Background WavePink WaveYellow Wave

TFP FERTILITY CLINICS LIMITED (15133718)

TFP FERTILITY CLINICS LIMITED (15133718) is an active UK company. incorporated on 12 September 2023. with registered office in Oxford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TFP FERTILITY CLINICS LIMITED has been registered for 2 years. Current directors include CUMMINGS, Susan Mary, FLEMING, Judith, LAWRENCE, Suzanne and 2 others.

Company Number
15133718
Status
active
Type
ltd
Incorporated
12 September 2023
Age
2 years
Address
Institute Of Reproductive Sciences Alec Issigonis Way, Oxford, OX4 2HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CUMMINGS, Susan Mary, FLEMING, Judith, LAWRENCE, Suzanne, LEE, Franky Jin, TREW, Geoffrey Howard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TFP FERTILITY CLINICS LIMITED

TFP FERTILITY CLINICS LIMITED is an active company incorporated on 12 September 2023 with the registered office located in Oxford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TFP FERTILITY CLINICS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15133718

LTD Company

Age

2 Years

Incorporated 12 September 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

CLAREANT FERTILITY CLINICS LIMITED
From: 12 September 2023To: 28 November 2023
Contact
Address

Institute Of Reproductive Sciences Alec Issigonis Way Oxford Business Park North Oxford, OX4 2HW,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS United Kingdom
From: 12 September 2023To: 28 November 2023
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Loan Secured
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jun 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CUMMINGS, Susan Mary

Active
Alec Issigonis Way, OxfordOX4 2HW
Born January 1973
Director
Appointed 20 Nov 2023

FLEMING, Judith

Active
Alec Issigonis Way, OxfordOX4 2HW
Born February 1983
Director
Appointed 20 Nov 2023

LAWRENCE, Suzanne

Active
Alec Issigonis Way, OxfordOX4 2HW
Born April 1968
Director
Appointed 20 Nov 2023

LEE, Franky Jin

Active
Alec Issigonis Way, OxfordOX4 2HW
Born August 1985
Director
Appointed 12 Sept 2023

TREW, Geoffrey Howard

Active
Alec Issigonis Way, OxfordOX4 2HW
Born January 1961
Director
Appointed 20 Nov 2023

O'CONNELL, Brian Thomas

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born November 1988
Director
Appointed 12 Sept 2023
Resigned 06 Jun 2025

Persons with significant control

1

125 London Wall, LondonEC2Y 5AS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Sept 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Legacy
12 August 2025
PARENT_ACCPARENT_ACC
Legacy
12 August 2025
GUARANTEE2GUARANTEE2
Legacy
12 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Memorandum Articles
8 December 2023
MAMA
Resolution
8 December 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
28 November 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Certificate Change Of Name Company
28 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Incorporation Company
12 September 2023
NEWINCIncorporation