lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Care Fertility Group Limited

Address
Grant House
Bourges Boulevard
Peterborough
PE1 1NG
VAT ID no VAT ID available
Company No. 05423241 Show on Companies House
Previous Names
  • Edger 505 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Rachel Topco Limited Status: Active Notified: 06/04/2016 Companies House Number: 08102663 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (10)

    Source: Companies House
    Brame, Paul David Nottingham Business Park, Peterborough, England Status: Active Notified: 30/06/2023 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Campbell, Alison Jayne Nottingham Business Park, Nottingham Status: Active Notified: 28/01/2015 Date of Birth: 09/1970 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Campbell, Alison Jayne, Dr Peterborough, England Status: Active Notified: 28/01/2015 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Clark, Alan Philip Peterborough, England Status: Active Notified: 28/02/2025 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Ainley, Harvey Bertenshaw Nottingham Business Park, Nottingham Status: Ceased Notified: 01/10/2015 Ceased: 30/06/2016 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Burford, David Brian Peterborough, England Status: Ceased Notified: 28/01/2015 Ceased: 28/02/2025 Date of Birth: 04/1980 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Clement, Augustine Oluseyi London Status: Ceased Notified: 05/10/2005 Ceased: 29/02/2008 Role: Secretary Nationality: British
    Collier, Stephen John Kennington, London Status: Ceased Notified: 05/10/2005 Ceased: 13/09/2011 Occupation: Barrister Role: Director Country of Residence: United Kingdom Nationality: British
    Densem, Nora June Nottingham Business Park, Nottingham Status: Ceased Notified: 24/02/2022 Ceased: 30/06/2023 Date of Birth: 09/1971 Occupation: Company Director Role: Director Country of Residence: Guernsey Nationality: British
    Grassby, Michael Kevin Peter Nottingham Business Park, Nottingham Status: Ceased Notified: 15/01/2018 Ceased: 10/05/2019 Occupation: Investor Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Bath Fertility Centre Limited Status: Active Notified: 07/02/2019 Companies House Number: 04742154 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Care Fertility Birmingham Limited Status: Active Notified: 06/04/2016 Companies House Number: 09756591 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Care Fertility Leeds Limited Status: Active Notified: 10/01/2019 Companies House Number: 11760113 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Care Fertility Liverpool Limited Status: Active Notified: 20/09/2018 Companies House Number: 11580465 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Care Fertility Tamworth Limited Status: Active Notified: 03/06/2019 Companies House Number: 02160673 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Care Fertility Woking Limited Status: Active Notified: 18/12/2019 Companies House Number: 12369734 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Centres FOR Assisted Reproduction Limited Status: Active Notified: 06/04/2016 Companies House Number: 03328039 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Salve Technologies Limited Status: Active Notified: 02/09/2021 Companies House Number: 10511483 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB South East Fertility Clinic LTD Status: Active Notified: 06/04/2016 Companies House Number: 06546136 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Zita West Assisted Fertility Limited Status: Active Notified: 31/05/2017 Companies House Number: 07449262 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors