General information

Name:

Balen Ivf Ltd

Office Address:

John Webster House 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham

Number: 07107672

Incorporation date: 2009-12-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Balen Ivf came into being in 2009 as a company enlisted under no 07107672, located at NG8 6PZ Nottingham at John Webster House 6 Lawrence Drive. The firm has been in business for fifteen years and its last known status is active. The firm has a history in registered name changes. In the past, the company had two different company names. Up to 2021 the company was prospering under the name of Balance Reproductive Health and before that the official company name was Barush2. This company's registered with SIC code 86900 and has the NACE code: Other human health activities. January 30, 2022 is the last time company accounts were filed.

Given the enterprise's size, it became unavoidable to choose further directors: Paul B. and David B. who have been cooperating since 2023 to promote the success of the business.

  • Previous company's names
  • Balen Ivf Limited 2021-11-05
  • Balance Reproductive Health Limited 2010-09-09
  • Barush2 Limited 2009-12-17

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 30 June 2023

Latest update: 3 February 2024

David B.

Role: Director

Appointed: 28 January 2022

Latest update: 3 February 2024

People with significant control

The companies with significant control over this firm are: Care Fertility Leeds Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Nottingham at 6 Lawrence Drive, Nottingham Business Park, NG8 6PZ and was registered as a PSC under the reg no 11760113.

Care Fertility Leeds Limited
Address: John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG8 6PZ, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11760113
Notified on 31 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Adam B.
Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 30 January 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 21 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 November 2012
Annual Accounts 16 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 3rd, November 2023
accounts
Free Download Download filing

Additional Information

HQ address,
2012

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

HQ address,
2013

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

HQ address,
2014

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

HQ address,
2015

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

HQ address,
2016

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Accountant/Auditor,
2015 - 2014

Name:

Malcolm Jones & Co Llp

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
14
Company Age

Closest Companies - by postcode