Advanced company searchLink opens in new window

CARE FERTILITY HOLDINGS LIMITED

Company number 11942726

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jun 2022 SH10 Particulars of variation of rights attached to shares
01 Jun 2022 TM01 Termination of appointment of Andrew Jonathan Peter Strong as a director on 31 May 2022
23 May 2022 AA Group of companies' accounts made up to 31 August 2021
30 Mar 2022 PSC02 Notification of Caramel Bidco Limited as a person with significant control on 24 February 2022
30 Mar 2022 PSC07 Cessation of Silverfleet Capital Partners Ii Gp Lp (Acting in Its Capacity as General Partner of Silverfleet Capital Partners Ii Lp) as a person with significant control on 24 February 2022
30 Mar 2022 PSC07 Cessation of Silverfleet Capital Partners Ii Gp Lp (Acting in Its Capacity as General Partner of Silverfleet Capital Ii Wplf Lp) as a person with significant control on 24 February 2022
30 Mar 2022 TM01 Termination of appointment of Gareth Ridgwell Whiley as a director on 24 February 2022
30 Mar 2022 TM01 Termination of appointment of Paul David Brame as a director on 24 February 2022
30 Mar 2022 AP01 Appointment of Nora June Densem as a director on 24 February 2022
11 Oct 2021 CS01 Confirmation statement made on 9 September 2021 with updates
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 9 September 2021
  • GBP 10,582.77542
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 2 September 2021
  • GBP 10,499.73542
09 Sep 2021 MA Memorandum and Articles of Association
09 Sep 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2021 SH06 Cancellation of shares. Statement of capital on 1 September 2021
  • GBP 10,489.73
09 Sep 2021 SH03 Purchase of own shares.
16 Aug 2021 TM01 Termination of appointment of Peter Victor Muwanguzi Kisenyi as a director on 23 July 2021
05 Jul 2021 CH01 Director's details changed for Mr Paul David Brame on 1 June 2021
11 Jun 2021 AA Group of companies' accounts made up to 31 August 2020
12 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
06 Apr 2021 TM01 Termination of appointment of Alfa Chi Kit Chan as a director on 31 March 2021
06 Apr 2021 AP01 Appointment of Mr Gareth Ridgwell Whiley as a director on 31 March 2021
13 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2020 MA Memorandum and Articles of Association
13 Jun 2020 AP01 Appointment of Mr Peter Victor Muwanguzi Kisenyi as a director on 2 June 2020