Advanced company searchLink opens in new window

CARE FERTILITY CHESTER (HOLDINGS) LIMITED

Company number 10648947

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)
20 Dec 2020 AA Full accounts made up to 24 September 2019
26 Oct 2020 MR01 Registration of charge 106489470001, created on 16 October 2020
08 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 185
14 Jul 2020 AA01 Previous accounting period extended from 31 August 2019 to 24 September 2019
13 May 2020 AA01 Previous accounting period shortened from 31 December 2019 to 31 August 2019
27 Jan 2020 MA Memorandum and Articles of Association
16 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company voting and counting in respect of a quorum in connection with proposed allotmrnt/article 14(3)(a) 09/01/2020
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 9 January 2020
  • GBP 146
16 Jan 2020 SH10 Particulars of variation of rights attached to shares
16 Jan 2020 SH08 Change of share class name or designation
24 Dec 2019 AA Accounts for a small company made up to 31 December 2018
23 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 24/09/2019
27 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-24
27 Sep 2019 AD01 Registered office address changed from C/O Hallidays Riverside House, Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom to John Webster House Nottingham Business Park Nottingham NG8 6PZ on 27 September 2019
27 Sep 2019 PSC02 Notification of Care Fertility Group Limited as a person with significant control on 24 September 2019
27 Sep 2019 PSC07 Cessation of Simon John Wood as a person with significant control on 24 September 2019
27 Sep 2019 PSC07 Cessation of Nabil Gabriel Haddad as a person with significant control on 24 September 2019
27 Sep 2019 TM01 Termination of appointment of Nabil Gabriel Haddad as a director on 24 September 2019
27 Sep 2019 TM01 Termination of appointment of Simon John Wood as a director on 24 September 2019
27 Sep 2019 AP01 Appointment of Mr Paul David Brame as a director on 24 September 2019
27 Sep 2019 AP01 Appointment of Mr David Brian Burford as a director on 24 September 2019
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
12 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
28 Feb 2019 PSC07 Cessation of Ivi Uk Ltd as a person with significant control on 28 February 2019