Background WavePink WaveYellow Wave

CARE FERTILITY SOUTHWEST LIMITED (15103863)

CARE FERTILITY SOUTHWEST LIMITED (15103863) is an active UK company. incorporated on 30 August 2023. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 2 other business activities. CARE FERTILITY SOUTHWEST LIMITED has been registered for 2 years. Current directors include BRAME, Paul David, HENRY, Michael Ian.

Company Number
15103863
Status
active
Type
ltd
Incorporated
30 August 2023
Age
2 years
Address
John Webster House 6 Lawrence Drive, Nottingham, NG8 6PZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
BRAME, Paul David, HENRY, Michael Ian
SIC Codes
86101, 86220, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE FERTILITY SOUTHWEST LIMITED

CARE FERTILITY SOUTHWEST LIMITED is an active company incorporated on 30 August 2023 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 2 other business activities. CARE FERTILITY SOUTHWEST LIMITED was registered 2 years ago.(SIC: 86101, 86220, 86900)

Status

active

Active since 2 years ago

Company No

15103863

LTD Company

Age

2 Years

Incorporated 30 August 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 30 August 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

CASTLEGATE 798 LIMITED
From: 30 August 2023To: 12 October 2023
Contact
Address

John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham, NG8 6PZ,

Previous Addresses

Grant House Bourges Boulevard Peterborough PE1 1NG England
From: 11 March 2025To: 29 April 2025
John Webster House 6 Lawrence Drive, Nottingham Business Park Nottingham NG8 6PZ England
From: 30 August 2023To: 11 March 2025
Timeline

7 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Aug 23
Funding Round
Sept 23
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
May 25
Director Left
Sept 25
Loan Secured
Jan 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRAME, Paul David

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born February 1986
Director
Appointed 30 Aug 2023

HENRY, Michael Ian

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born December 1973
Director
Appointed 06 May 2025

BURFORD, David Brian

Resigned
Bourges Boulevard, PeterboroughPE1 1NG
Born April 1980
Director
Appointed 30 Aug 2023
Resigned 28 Feb 2025

CLARK, Alan Philip

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born November 1967
Director
Appointed 28 Feb 2025
Resigned 28 Aug 2025

Persons with significant control

1

6 Lawrence Drive, NottinghamNG8 6PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
6 January 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2026
MR01Registration of a Charge
Gazette Filings Brought Up To Date
20 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
26 March 2025
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
12 October 2023
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
3 October 2023
MAMA
Resolution
3 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Incorporation Company
30 August 2023
NEWINCIncorporation