Active
Company Information for ZITA WEST ASSISTED FERTILITY LIMITED
JOHN WEBSTER HOUSE 6 LAWRENCE DRIVE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PZ,
|
Company Registration Number
![]() Private Limited Company
Active |
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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN MARTIN ASTLEY |
||
DAVID BRIAN BURFORD |
||
GEORGE OKECHUKWU NDUKWE |
||
NIGEL MARK INCHES ROBERTSON |
||
ZITA MARY WEST |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZITA WEST CLINICS LIMITED | Director | 2002-09-11 | CURRENT | 2002-09-11 | Active | |
ZITA WEST PRODUCTS LIMITED | Director | 2001-04-06 | CURRENT | 2000-09-07 | Active | |
PROFAM LIMITED | Director | 2018-03-05 | CURRENT | 2017-08-15 | Active | |
CARE FERTILITY BIRMINGHAM LIMITED | Director | 2017-02-08 | CURRENT | 2015-09-01 | Active | |
CENTRES FOR ASSISTED REPRODUCTION LIMITED | Director | 2015-01-28 | CURRENT | 1997-03-05 | Active | |
CARE (SHEFFIELD) LIMITED | Director | 2015-01-28 | CURRENT | 2001-01-22 | Active | |
CARE FERTILITY (LONDON) LIMITED | Director | 2015-01-28 | CURRENT | 2013-05-15 | Active | |
SOUTH EAST FERTILITY CLINIC LTD | Director | 2015-01-28 | CURRENT | 2008-03-27 | Active | |
CARE FERTILITY (NORTHAMPTON) LIMITED | Director | 2015-01-28 | CURRENT | 1995-07-25 | Active | |
CENTRE FOR REPRODUCTIVE MEDICINE LIMITED | Director | 2015-01-28 | CURRENT | 1996-12-20 | Active | |
CARE FERTILITY GROUP LIMITED | Director | 2015-01-28 | CURRENT | 2005-04-13 | Active | |
RACHEL TOPCO LIMITED | Director | 2015-01-28 | CURRENT | 2012-06-12 | Active | |
ZITA WEST CLINICS LIMITED | Director | 2017-05-31 | CURRENT | 2002-09-11 | Active | |
ASTON LARK (TOPCO) LIMITED | Director | 2017-09-18 | CURRENT | 2017-06-15 | Active | |
ZITA WEST CLINICS LIMITED | Director | 2017-05-31 | CURRENT | 2002-09-11 | Active | |
CENTRES FOR ASSISTED REPRODUCTION LIMITED | Director | 2016-06-27 | CURRENT | 1997-03-05 | Active | |
CARE (SHEFFIELD) LIMITED | Director | 2016-06-27 | CURRENT | 2001-01-22 | Active | |
CARE FERTILITY (LONDON) LIMITED | Director | 2016-06-27 | CURRENT | 2013-05-15 | Active | |
SOUTH EAST FERTILITY CLINIC LTD | Director | 2016-06-27 | CURRENT | 2008-03-27 | Active | |
CARE FERTILITY (NORTHAMPTON) LIMITED | Director | 2016-06-27 | CURRENT | 1995-07-25 | Active | |
CENTRE FOR REPRODUCTIVE MEDICINE LIMITED | Director | 2016-06-27 | CURRENT | 1996-12-20 | Active | |
CARE FERTILITY GROUP LIMITED | Director | 2016-06-27 | CURRENT | 2005-04-13 | Active | |
CARE FERTILITY BIRMINGHAM LIMITED | Director | 2016-06-27 | CURRENT | 2015-09-01 | Active | |
RACHEL TOPCO LIMITED | Director | 2016-01-01 | CURRENT | 2012-06-12 | Active | |
ROBERT WEST DESIGN AND DEVELOPMENT LIMITED | Director | 2017-07-26 | CURRENT | 2017-07-24 | Active | |
ZRSJ COMPANY | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active | |
ZITA WEST CLINICS LIMITED | Director | 2002-09-11 | CURRENT | 2002-09-11 | Active | |
ZITA WEST PRODUCTS LIMITED | Director | 2000-09-07 | CURRENT | 2000-09-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 31/08/24, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NORA JUNE DENSEM | ||
DIRECTOR APPOINTED MR PAUL DAVID BRAME | ||
Previous accounting period extended from 31/08/22 TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | |
Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | ||
Audit exemption subsidiary accounts made up to 2021-08-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074492620005 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MARTIN ASTLEY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074492620004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID BRAME | |
AP01 | DIRECTOR APPOINTED NORA JUNE DENSEM | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul David Brame on 2021-06-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074492620004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074492620002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MARK INCHES ROBERTSON | |
AP01 | DIRECTOR APPOINTED MR PAUL BRAME | |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074492620003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
LATEST SOC | 08/12/17 STATEMENT OF CAPITAL;GBP 534699 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA | |
AD02 | Register inspection address changed to 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA | |
CH01 | Director's details changed for Mr David Burford on 2017-09-21 | |
PSC02 | Notification of Care Fertility Group Limited as a person with significant control on 2017-05-31 | |
PSC07 | CESSATION OF BRIAN MARTIN ASTLEY AS A PSC | |
PSC07 | CESSATION OF ZITA MARY WEST AS A PSC | |
RES01 | ADOPT ARTICLES 31/05/2017 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 534699 | |
SH01 | 31/05/17 STATEMENT OF CAPITAL GBP 534699.00 | |
SH01 | 31/05/17 STATEMENT OF CAPITAL GBP 125.0 | |
RES13 | CONSENT OF SHAREHOLDERS TO VARIATION, MODIFICATION OR ABROGATION OF SHARE RIGHTS 31/05/2017 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 31/05/2017 | |
RES13 | CREATION OF NEW SHARE CLASS/ PAYMENT OF DIVIDENDS 31/05/2017 | |
RES11 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074492620002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074492620001 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/17 FROM Woodend Farmhouse Wood End Marlow Buckinghamshire SL7 2HW | |
AA01 | Current accounting period shortened from 30/09/17 TO 31/08/17 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR NIGEL MARK INCHES ROBERTSON | |
AP01 | DIRECTOR APPOINTED MR DAVID BURFORD | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 117.6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUB 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 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 117.6 | |
SH01 | 02/03/16 STATEMENT OF CAPITAL GBP 117.60 | |
AR01 | 24/11/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
ANNOTATION | Replaced | |
AR01 | 24/11/14 FULL LIST | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 111.1 | |
SH01 | 03/12/14 STATEMENT OF CAPITAL GBP 11.10 | |
SH02 | SUB-DIVISION 03/12/14 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZITA MARY WEST / 01/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARTIN ASTLEY / 01/09/2013 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED DOCTOR GEORGE OKECHUKWU NDUKWE | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM HAMILTON HOUSE 20-26 HAMILTON TERRACE LEAMINGTON SPA CV32 4LY UNITED KINGDOM | |
SH01 | 27/09/11 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 24/11/11 FULL LIST | |
SH01 | 27/09/11 STATEMENT OF CAPITAL GBP 100 | |
AA01 | CURRSHO FROM 30/11/2011 TO 30/09/2011 | |
RES01 | ADOPT ARTICLES 24/11/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
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
The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as ZITA WEST ASSISTED FERTILITY LIMITED are:
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. |