Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZITA WEST ASSISTED FERTILITY LIMITED
Company Information for

ZITA WEST ASSISTED FERTILITY LIMITED

JOHN WEBSTER HOUSE 6 LAWRENCE DRIVE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PZ,
Company Registration Number
07449262
Private Limited Company
Active

Company Overview

About Zita West Assisted Fertility Ltd
ZITA WEST ASSISTED FERTILITY LIMITED was founded on 2010-11-24 and has its registered office in Nottingham. The organisation's status is listed as "Active". Zita West Assisted Fertility Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ZITA WEST ASSISTED FERTILITY LIMITED
 
Legal Registered Office
JOHN WEBSTER HOUSE 6 LAWRENCE DRIVE
NOTTINGHAM BUSINESS PARK
NOTTINGHAM
NG8 6PZ
Other companies in SL7
 
Filing Information
Company Number 07449262
Company ID Number 07449262
Date formed 2010-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-11-05 05:31:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZITA WEST ASSISTED FERTILITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ZITA WEST ASSISTED FERTILITY LIMITED

Current Directors
Officer Role Date Appointed
BRIAN MARTIN ASTLEY
Director 2010-11-24
DAVID BRIAN BURFORD
Director 2017-05-31
GEORGE OKECHUKWU NDUKWE
Director 2012-09-25
NIGEL MARK INCHES ROBERTSON
Director 2017-05-31
ZITA MARY WEST
Director 2010-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN MARTIN ASTLEY ZITA WEST CLINICS LIMITED Director 2002-09-11 CURRENT 2002-09-11 Active
BRIAN MARTIN ASTLEY ZITA WEST PRODUCTS LIMITED Director 2001-04-06 CURRENT 2000-09-07 Active
DAVID BRIAN BURFORD PROFAM LIMITED Director 2018-03-05 CURRENT 2017-08-15 Active
DAVID BRIAN BURFORD CARE FERTILITY BIRMINGHAM LIMITED Director 2017-02-08 CURRENT 2015-09-01 Active
DAVID BRIAN BURFORD CENTRES FOR ASSISTED REPRODUCTION LIMITED Director 2015-01-28 CURRENT 1997-03-05 Active
DAVID BRIAN BURFORD CARE (SHEFFIELD) LIMITED Director 2015-01-28 CURRENT 2001-01-22 Active
DAVID BRIAN BURFORD CARE FERTILITY (LONDON) LIMITED Director 2015-01-28 CURRENT 2013-05-15 Active
DAVID BRIAN BURFORD SOUTH EAST FERTILITY CLINIC LTD Director 2015-01-28 CURRENT 2008-03-27 Active
DAVID BRIAN BURFORD CARE FERTILITY (NORTHAMPTON) LIMITED Director 2015-01-28 CURRENT 1995-07-25 Active
DAVID BRIAN BURFORD CENTRE FOR REPRODUCTIVE MEDICINE LIMITED Director 2015-01-28 CURRENT 1996-12-20 Active
DAVID BRIAN BURFORD CARE FERTILITY GROUP LIMITED Director 2015-01-28 CURRENT 2005-04-13 Active
DAVID BRIAN BURFORD RACHEL TOPCO LIMITED Director 2015-01-28 CURRENT 2012-06-12 Active
GEORGE OKECHUKWU NDUKWE ZITA WEST CLINICS LIMITED Director 2017-05-31 CURRENT 2002-09-11 Active
NIGEL MARK INCHES ROBERTSON ASTON LARK (TOPCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
NIGEL MARK INCHES ROBERTSON ZITA WEST CLINICS LIMITED Director 2017-05-31 CURRENT 2002-09-11 Active
NIGEL MARK INCHES ROBERTSON CENTRES FOR ASSISTED REPRODUCTION LIMITED Director 2016-06-27 CURRENT 1997-03-05 Active
NIGEL MARK INCHES ROBERTSON CARE (SHEFFIELD) LIMITED Director 2016-06-27 CURRENT 2001-01-22 Active
NIGEL MARK INCHES ROBERTSON CARE FERTILITY (LONDON) LIMITED Director 2016-06-27 CURRENT 2013-05-15 Active
NIGEL MARK INCHES ROBERTSON SOUTH EAST FERTILITY CLINIC LTD Director 2016-06-27 CURRENT 2008-03-27 Active
NIGEL MARK INCHES ROBERTSON CARE FERTILITY (NORTHAMPTON) LIMITED Director 2016-06-27 CURRENT 1995-07-25 Active
NIGEL MARK INCHES ROBERTSON CENTRE FOR REPRODUCTIVE MEDICINE LIMITED Director 2016-06-27 CURRENT 1996-12-20 Active
NIGEL MARK INCHES ROBERTSON CARE FERTILITY GROUP LIMITED Director 2016-06-27 CURRENT 2005-04-13 Active
NIGEL MARK INCHES ROBERTSON CARE FERTILITY BIRMINGHAM LIMITED Director 2016-06-27 CURRENT 2015-09-01 Active
NIGEL MARK INCHES ROBERTSON RACHEL TOPCO LIMITED Director 2016-01-01 CURRENT 2012-06-12 Active
ZITA MARY WEST ROBERT WEST DESIGN AND DEVELOPMENT LIMITED Director 2017-07-26 CURRENT 2017-07-24 Active
ZITA MARY WEST ZRSJ COMPANY Director 2017-06-27 CURRENT 2017-06-27 Active
ZITA MARY WEST ZITA WEST CLINICS LIMITED Director 2002-09-11 CURRENT 2002-09-11 Active
ZITA MARY WEST ZITA WEST PRODUCTS LIMITED Director 2000-09-07 CURRENT 2000-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-07Audit exemption subsidiary accounts made up to 2023-12-31
2024-09-11CONFIRMATION STATEMENT MADE ON 31/08/24, WITH NO UPDATES
2023-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-14CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-09-05APPOINTMENT TERMINATED, DIRECTOR NORA JUNE DENSEM
2023-09-05DIRECTOR APPOINTED MR PAUL DAVID BRAME
2023-02-08Previous accounting period extended from 31/08/22 TO 31/12/22
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-07-01Consolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-07-01Audit exemption subsidiary accounts made up to 2021-08-31
2022-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 074492620005
2022-05-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-05-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MARTIN ASTLEY
2022-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074492620004
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID BRAME
2022-03-30AP01DIRECTOR APPOINTED NORA JUNE DENSEM
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-07-05CH01Director's details changed for Mr Paul David Brame on 2021-06-01
2021-06-12AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 074492620004
2019-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074492620002
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MARK INCHES ROBERTSON
2019-04-12AP01DIRECTOR APPOINTED MR PAUL BRAME
2019-02-28AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 074492620003
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-09-03AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 534699
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-12-07AD03Registers moved to registered inspection location of 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
2017-12-07AD02Register inspection address changed to 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
2017-09-22CH01Director's details changed for Mr David Burford on 2017-09-21
2017-07-31PSC02Notification of Care Fertility Group Limited as a person with significant control on 2017-05-31
2017-07-28PSC07CESSATION OF BRIAN MARTIN ASTLEY AS A PSC
2017-07-28PSC07CESSATION OF ZITA MARY WEST AS A PSC
2017-06-20RES01ADOPT ARTICLES 31/05/2017
2017-06-20RES12VARYING SHARE RIGHTS AND NAMES
2017-06-20RES12VARYING SHARE RIGHTS AND NAMES
2017-06-17SH10Particulars of variation of rights attached to shares
2017-06-17SH08Change of share class name or designation
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 534699
2017-06-16SH0131/05/17 STATEMENT OF CAPITAL GBP 534699.00
2017-06-16SH0131/05/17 STATEMENT OF CAPITAL GBP 125.0
2017-06-09RES13CONSENT OF SHAREHOLDERS TO VARIATION, MODIFICATION OR ABROGATION OF SHARE RIGHTS 31/05/2017
2017-06-09RES12Resolution of varying share rights or name
2017-06-09RES01ADOPT ARTICLES 31/05/2017
2017-06-09RES13CREATION OF NEW SHARE CLASS/ PAYMENT OF DIVIDENDS 31/05/2017
2017-06-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 074492620002
2017-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 074492620001
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/17 FROM Woodend Farmhouse Wood End Marlow Buckinghamshire SL7 2HW
2017-06-07AA01Current accounting period shortened from 30/09/17 TO 31/08/17
2017-06-07RES13Resolutions passed:
  • Shares dividends 26/05/2017
2017-06-06AP01DIRECTOR APPOINTED MR NIGEL MARK INCHES ROBERTSON
2017-06-06AP01DIRECTOR APPOINTED MR DAVID BURFORD
2017-05-03AA30/09/16 TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 117.6
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-10RES13SUB DIVIDE 50 ORDINARY SHARES INTO 500 ORDIANARY SHARES OF £0.10 EACH & ANOTHER 50 ORDINARY SHARES OF £1 EACH SUB DIVIDE INTO 500 ORDIARY SHARES OF £0.10 03/12/2014
2016-11-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-23AA30/09/15 TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 117.6
2016-03-16SH0102/03/16 STATEMENT OF CAPITAL GBP 117.60
2016-01-11AR0124/11/15 FULL LIST
2015-06-24AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-10ANNOTATIONReplaced
2015-01-16AR0124/11/14 FULL LIST
2015-01-13LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 111.1
2015-01-13SH0103/12/14 STATEMENT OF CAPITAL GBP 11.10
2014-12-22SH02SUB-DIVISION 03/12/14
2014-07-08AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0124/11/13 FULL LIST
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ZITA MARY WEST / 01/09/2013
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARTIN ASTLEY / 01/09/2013
2013-06-26AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-20AR0124/11/12 FULL LIST
2012-10-12AP01DIRECTOR APPOINTED DOCTOR GEORGE OKECHUKWU NDUKWE
2012-06-19AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2012 FROM HAMILTON HOUSE 20-26 HAMILTON TERRACE LEAMINGTON SPA CV32 4LY UNITED KINGDOM
2012-01-25SH0127/09/11 STATEMENT OF CAPITAL GBP 100
2011-12-20AR0124/11/11 FULL LIST
2011-12-20SH0127/09/11 STATEMENT OF CAPITAL GBP 100
2011-05-17AA01CURRSHO FROM 30/11/2011 TO 30/09/2011
2011-02-07RES01ADOPT ARTICLES 24/11/2010
2010-11-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-11-24New incorporation
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to ZITA WEST ASSISTED FERTILITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZITA WEST ASSISTED FERTILITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of ZITA WEST ASSISTED FERTILITY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZITA WEST ASSISTED FERTILITY LIMITED

Intangible Assets
Patents
We have not found any records of ZITA WEST ASSISTED FERTILITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZITA WEST ASSISTED FERTILITY LIMITED
Trademarks
We have not found any records of ZITA WEST ASSISTED FERTILITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZITA WEST ASSISTED FERTILITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as ZITA WEST ASSISTED FERTILITY LIMITED are:

RESIDENTIAL COMMUNITY CARE LIMITED £ 434,566
HARBOUR CARE (UK) LIMITED £ 89,264
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED £ 67,611
BANYA LIMITED £ 48,293
MCDONOGH, SMALL AND ASSOCIATES LTD. £ 17,480
HINTON MEDICAL LIMITED £ 16,345
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED £ 10,500
WILCOX PSYCHOLOGICAL ASSOCIATES LTD £ 8,468
AKW MEDI-CARE LIMITED £ 7,433
MIDLAND MEDICAL CHAMBERS LIMITED £ 2,925
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
Outgoings
Business Rates/Property Tax
No properties were found where ZITA WEST ASSISTED FERTILITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZITA WEST ASSISTED FERTILITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZITA WEST ASSISTED FERTILITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.