About

Registered Number: 02160673
Date of Incorporation: 02/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ,

 

Care Fertility Tamworth Ltd was registered on 02 September 1987 and are based in Nottingham, it's status at Companies House is "Active". There are 9 directors listed as Lockwood, Gillian Mary, Dr, Lythgoe, David, Bromwich, Peter David, Doctor, Entrecanales, Marc, Kavanagh, Anna Louise, Kunzmann, Kristof, Lockwood, Michael John, Dr, Rundle Bromwich, Laureen, Stewart, Bert Duthie for this organisation in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKWOOD, Gillian Mary, Dr 29 September 2000 - 1
BROMWICH, Peter David, Doctor N/A 29 September 2000 1
ENTRECANALES, Marc 15 March 2019 03 June 2019 1
KAVANAGH, Anna Louise 23 January 1997 16 November 2016 1
KUNZMANN, Kristof 16 November 2016 21 December 2018 1
LOCKWOOD, Michael John, Dr 29 September 2000 04 April 2007 1
RUNDLE BROMWICH, Laureen 20 September 1996 29 September 2000 1
STEWART, Bert Duthie 20 September 1996 24 August 1999 1
Secretary Name Appointed Resigned Total Appointments
LYTHGOE, David 16 November 2016 31 May 2017 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 13 May 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 24 December 2019
CERTNM - Change of name certificate 06 July 2019
AD01 - Change of registered office address 04 June 2019
PSC02 - N/A 03 June 2019
PSC07 - N/A 03 June 2019
AP01 - Appointment of director 03 June 2019
AP01 - Appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
CS01 - N/A 05 April 2019
AP01 - Appointment of director 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
TM01 - Termination of appointment of director 03 January 2019
AP01 - Appointment of director 02 January 2019
AP01 - Appointment of director 27 December 2018
TM01 - Termination of appointment of director 21 December 2018
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 06 October 2018
MR04 - N/A 28 June 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 27 October 2017
TM01 - Termination of appointment of director 19 June 2017
TM02 - Termination of appointment of secretary 19 June 2017
CERTNM - Change of name certificate 08 April 2017
CS01 - N/A 07 April 2017
RESOLUTIONS - N/A 15 December 2016
AP01 - Appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
AP03 - Appointment of secretary 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
TM02 - Termination of appointment of secretary 07 December 2016
AD01 - Change of registered office address 07 December 2016
AA01 - Change of accounting reference date 29 November 2016
RESOLUTIONS - N/A 08 November 2016
RESOLUTIONS - N/A 24 October 2016
MR04 - N/A 28 July 2016
MR04 - N/A 28 July 2016
SH06 - Notice of cancellation of shares 27 May 2016
SH06 - Notice of cancellation of shares 27 May 2016
SH06 - Notice of cancellation of shares 27 May 2016
SH03 - Return of purchase of own shares 27 May 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 26 April 2016
MR01 - N/A 15 April 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 20 April 2015
MR05 - N/A 08 October 2014
MR04 - N/A 08 October 2014
MR04 - N/A 08 October 2014
MR04 - N/A 08 October 2014
AD01 - Change of registered office address 20 August 2014
CH01 - Change of particulars for director 07 July 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 26 February 2014
MR01 - N/A 01 October 2013
RESOLUTIONS - N/A 29 April 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 24 January 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 13 April 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
363a - Annual Return 08 April 2008
353 - Register of members 07 April 2008
AA - Annual Accounts 25 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 June 2007
363s - Annual Return 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2007
AUD - Auditor's letter of resignation 10 May 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 16 May 2006
MISC - Miscellaneous document 16 May 2006
AUD - Auditor's letter of resignation 16 May 2006
AA - Annual Accounts 11 May 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 14 April 2004
395 - Particulars of a mortgage or charge 19 November 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 20 June 2003
288c - Notice of change of directors or secretaries or in their particulars 08 April 2003
225 - Change of Accounting Reference Date 01 March 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 08 July 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 12 July 2001
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
RESOLUTIONS - N/A 25 September 2000
AA - Annual Accounts 18 August 2000
363s - Annual Return 05 July 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288c - Notice of change of directors or secretaries or in their particulars 11 November 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 21 April 1999
288c - Notice of change of directors or secretaries or in their particulars 12 March 1999
395 - Particulars of a mortgage or charge 04 February 1999
395 - Particulars of a mortgage or charge 17 September 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 26 September 1997
RESOLUTIONS - N/A 31 July 1997
RESOLUTIONS - N/A 31 July 1997
363s - Annual Return 25 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288a - Notice of appointment of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
RESOLUTIONS - N/A 10 October 1996
RESOLUTIONS - N/A 10 October 1996
RESOLUTIONS - N/A 10 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1996
123 - Notice of increase in nominal capital 10 October 1996
RESOLUTIONS - N/A 29 May 1996
RESOLUTIONS - N/A 29 May 1996
RESOLUTIONS - N/A 29 May 1996
RESOLUTIONS - N/A 29 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1996
123 - Notice of increase in nominal capital 29 May 1996
363s - Annual Return 12 May 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 May 1996
AA - Annual Accounts 01 February 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 01 June 1995
395 - Particulars of a mortgage or charge 29 October 1994
287 - Change in situation or address of Registered Office 08 August 1994
AA - Annual Accounts 13 May 1994
363s - Annual Return 29 April 1994
287 - Change in situation or address of Registered Office 19 July 1993
AA - Annual Accounts 05 July 1993
363s - Annual Return 30 April 1993
395 - Particulars of a mortgage or charge 09 July 1992
AA - Annual Accounts 19 June 1992
287 - Change in situation or address of Registered Office 02 June 1992
363s - Annual Return 14 May 1992
AA - Annual Accounts 28 May 1991
363a - Annual Return 28 May 1991
AA - Annual Accounts 21 June 1990
363 - Annual Return 21 June 1990
MEM/ARTS - N/A 05 December 1989
MEM/ARTS - N/A 30 November 1989
RESOLUTIONS - N/A 13 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1989
288 - N/A 19 September 1989
363 - Annual Return 13 September 1989
AA - Annual Accounts 11 September 1989
287 - Change in situation or address of Registered Office 01 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 November 1988
287 - Change in situation or address of Registered Office 17 September 1987
288 - N/A 17 September 1987
NEWINC - New incorporation documents 02 September 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2016 Fully Satisfied

N/A

A registered charge 30 September 2013 Fully Satisfied

N/A

Rent deposit deed 14 November 2003 Fully Satisfied

N/A

Rent deposit deed 01 February 1999 Fully Satisfied

N/A

Mortgage debenture 09 September 1998 Fully Satisfied

N/A

Rent deposit deed 14 October 1994 Fully Satisfied

N/A

Debenture 02 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.