Company NameCentral Ivf Limited
DirectorsShlomi Barak and Avner Gamliel
Company StatusActive
Company Number10048909
CategoryPrivate Limited Company
Incorporation Date8 March 2016(8 years, 1 month ago)
Previous NameManor Ivf Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Shlomi Barak
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIsraeli
StatusCurrent
Appointed08 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressEndeavour House 78 Stafford Road
Wallington
Surrey
SM6 9AY
Director NameMr Avner Gamliel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIsraeli
StatusCurrent
Appointed08 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressEndeavour House 78 Stafford Road
Wallington
Surrey
SM6 9AY
Director NameMr Itzhak Malach
Date of BirthApril 1948 (Born 76 years ago)
NationalityIsraeli
StatusResigned
Appointed08 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressEndeavour House 78 Stafford Road
Wallington
Surrey
SM6 9AY
Director NameMr Emanuel Manor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIsraeli
StatusResigned
Appointed08 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressEndeavour House 78 Stafford Road
Wallington
Surrey
SM6 9AY

Location

Registered AddressEndeavour House
78 Stafford Road
Wallington
Surrey
SM6 9AY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
7 March 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
10 March 2022Change of details for Dr Shlomi Barak as a person with significant control on 1 January 2022 (2 pages)
10 March 2022Director's details changed for Dr Shlomi Barak on 1 January 2022 (2 pages)
10 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
18 March 2021Change of details for Dr Shlomi Barak as a person with significant control on 21 September 2020 (2 pages)
18 March 2021Confirmation statement made on 7 March 2021 with updates (5 pages)
11 January 2021Notification of Avner Gamliel as a person with significant control on 21 September 2020 (2 pages)
11 January 2021Cessation of Emanuel Manor as a person with significant control on 21 September 2020 (1 page)
18 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
28 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-21
(3 pages)
25 September 2020Change of details for Dr Shlomi Barak as a person with significant control on 1 September 2020 (2 pages)
25 September 2020Director's details changed for Mr Avner Gamliel on 1 September 2020 (2 pages)
25 September 2020Director's details changed for Dr Shlomi Barak on 1 September 2020 (2 pages)
22 September 2020Termination of appointment of Itzhak Malach as a director on 21 September 2020 (1 page)
22 September 2020Termination of appointment of Emanuel Manor as a director on 21 September 2020 (1 page)
19 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
22 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
29 March 2019Change of details for Dr Shlomi Barak as a person with significant control on 23 March 2019 (2 pages)
29 March 2019Director's details changed for Dr Shlomi Barak on 23 March 2019 (2 pages)
27 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
22 March 2019Change of details for Dr Shlomi Barak as a person with significant control on 22 March 2019 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
21 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
17 January 2017Resolutions
  • RES13 ‐ Sub-division of shares 01/10/2016
(1 page)
17 January 2017Resolutions
  • RES13 ‐ Sub-division of shares 01/10/2016
(1 page)
12 January 2017Sub-division of shares on 1 October 2016 (4 pages)
12 January 2017Sub-division of shares on 1 October 2016 (4 pages)
21 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
21 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
8 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-08
  • GBP 100
(23 pages)
8 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-08
  • GBP 100
(23 pages)