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)
13 Jun 2020 TM01 Termination of appointment of Sumit Dheir as a director on 2 June 2020
13 May 2020 AA01 Current accounting period extended from 30 April 2020 to 31 August 2020
13 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
16 Mar 2020 AP01 Appointment of Andrew Strong as a director on 12 March 2020
04 Feb 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 10,571.20542
30 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 July 2019
  • GBP 10,446.20542
14 Oct 2019 TM01 Termination of appointment of Nigel Mark Inches Robertson as a director on 30 September 2019
24 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 01/07/2019
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 2 July 2019
  • GBP 10,446.20542
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2019.
11 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
03 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2019 AD01 Registered office address changed from , One Carter Lane London, EC4V 5ER, United Kingdom to John Webster House 6 Lawrence Drive, Nottingham Business Park Nottingham NG8 6PZ on 19 June 2019
08 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2019 SH08 Change of share class name or designation
24 May 2019 PSC02 Notification 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 10 May 2019
24 May 2019 PSC05 Change of details for 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 10 May 2019
22 May 2019 SH01 Statement of capital following an allotment of shares on 10 May 2019
  • GBP 10,375.02542
22 May 2019 AP01 Appointment of Mr David Brian Burford as a director on 10 May 2019
22 May 2019 AP01 Appointment of Mr Paul Brame as a director on 10 May 2019
22 May 2019 AP01 Appointment of Mr Nigel Mark Inches Robertson as a director on 10 May 2019
12 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-12
  • GBP .01