Company NameConcept Fertility Limited
DirectorsTrevor Alan Bennett and Kamal Nain Ojha
Company StatusActive
Company Number07572467
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Trevor Alan Bennett
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameMr Kamal Nain Ojha
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2011(1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameDr David John Gillott
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Church 32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY

Contact

Websitewww.conceptfertility.co.uk/
Email address[email protected]
Telephone020 33883000
Telephone regionLondon

Location

Registered Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

65 at £1Mr Kamal Nain Ojha
65.00%
Ordinary
35 at £1Mr Trevor Alan Bennett
35.00%
Ordinary

Financials

Year2014
Net Worth£103,994
Cash£119,923
Current Liabilities£85,390

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Charges

7 November 2014Delivered on: 12 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 April 2020Confirmation statement made on 21 March 2020 with updates (5 pages)
2 January 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
11 September 2019Registered office address changed from The Old Church 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY to 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY on 11 September 2019 (1 page)
10 September 2019Change of details for Mr Kamal Nain Ojha as a person with significant control on 6 April 2016 (2 pages)
10 September 2019Director's details changed for Mr Kamal Nain Ojha on 10 September 2019 (2 pages)
10 September 2019Change of details for Mr Trevor Alan Bennett as a person with significant control on 6 April 2016 (2 pages)
10 September 2019Director's details changed for Mr Trevor Alan Bennett on 10 September 2019 (2 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
29 March 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
3 April 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (6 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (6 pages)
8 May 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
12 November 2014Registration of charge 075724670001, created on 7 November 2014 (5 pages)
12 November 2014Registration of charge 075724670001, created on 7 November 2014 (5 pages)
12 November 2014Registration of charge 075724670001, created on 7 November 2014 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
13 February 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 100
(3 pages)
13 February 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 100
(3 pages)
23 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
25 January 2013Purchase of own shares. (3 pages)
25 January 2013Purchase of own shares. (3 pages)
18 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
18 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
18 January 2013Cancellation of shares. Statement of capital on 18 January 2013
  • GBP 75
(4 pages)
18 January 2013Cancellation of shares. Statement of capital on 18 January 2013
  • GBP 75
(4 pages)
15 January 2013Termination of appointment of David Gillott as a director (1 page)
15 January 2013Termination of appointment of David Gillott as a director (1 page)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
15 August 2011Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
15 August 2011Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
3 June 2011Appointment of Mr Kamal Nain Ojha as a director (2 pages)
3 June 2011Appointment of Dr David John Gillott as a director (2 pages)
3 June 2011Appointment of Mr Kamal Nain Ojha as a director (2 pages)
3 June 2011Appointment of Dr David John Gillott as a director (2 pages)
11 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 90
(3 pages)
11 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 90
(3 pages)
4 May 2011Appointment of Mr Trevor Alan Bennett as a director (2 pages)
4 May 2011Appointment of Mr Trevor Alan Bennett as a director (2 pages)
22 March 2011Termination of appointment of Elizabeth Davies as a director (1 page)
22 March 2011Termination of appointment of Elizabeth Davies as a director (1 page)
21 March 2011Incorporation (22 pages)
21 March 2011Incorporation (22 pages)