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)
|
|
12 Jan 2026 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
12 Jan 2026 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
12 Jan 2026 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
12 Jan 2026 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
06 Jan 2026 |
MR01 |
Registration of charge 123183840001, created on 31 December 2025
|
|
|
18 Sep 2025 |
CS01 |
Confirmation statement made on 31 August 2025 with no updates
|
|
|
08 Sep 2025 |
TM01 |
Termination of appointment of Alan Philip Clark as a director on 28 August 2025
|
|
|
09 May 2025 |
AP01 |
Appointment of Mr Michael Ian Henry as a director on 6 May 2025
|
|
|
25 Apr 2025 |
AD01 |
Registered office address changed from Grant House Bourges Boulevard Peterborough PE1 1NG England to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ on 25 April 2025
|
|
|
11 Mar 2025 |
AP01 |
Appointment of Mr Alan Philip Clark as a director on 28 February 2025
|
|
|
11 Mar 2025 |
TM01 |
Termination of appointment of David Brian Burford as a director on 28 February 2025
|
|
|
11 Mar 2025 |
AD01 |
Registered office address changed from John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ United Kingdom to Grant House Bourges Boulevard Peterborough PE1 1NG on 11 March 2025
|
|
|
08 Oct 2024 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2023
|
|
|
08 Oct 2024 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
|
|
|
11 Sep 2024 |
CS01 |
Confirmation statement made on 31 August 2024 with updates
|
|
|
20 Jan 2024 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
|
|
|
20 Jan 2024 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/23
|
|
|
21 Nov 2023 |
CS01 |
Confirmation statement made on 17 November 2023 with no updates
|
|
|
13 Nov 2023 |
PSC07 |
Cessation of Fertility Southwest Ltd as a person with significant control on 21 September 2023
|
|
|
13 Nov 2023 |
PSC05 |
Change of details for Crgw Group Limited as a person with significant control on 21 September 2023
|
|
|
25 Sep 2023 |
TM01 |
Termination of appointment of Amanda Jane O'leary as a director on 21 September 2023
|
|
|
25 Sep 2023 |
TM01 |
Termination of appointment of Lyndon James Miles as a director on 21 September 2023
|
|
|
25 Sep 2023 |
TM01 |
Termination of appointment of Umesh Acharya as a director on 21 September 2023
|
|
|
25 Sep 2023 |
AP01 |
Appointment of Mr David Brian Burford as a director on 21 September 2023
|
|
|
25 Sep 2023 |
AP01 |
Appointment of Mr Paul David Brame as a director on 21 September 2023
|
|