Manchester Fertility Nominee Limited

General information

Name:

Manchester Fertility Nominee Ltd

Office Address:

Amelia House 3 Oakwood Square Cheadle Royal Business Park SK8 3SB Cheadle

Number: 08330634

Incorporation date: 2012-12-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is located in Cheadle with reg. no. 08330634. It was established in 2012. The main office of this company is situated at Amelia House 3 Oakwood Square Cheadle Royal Business Park. The postal code is SK8 3SB. This business's principal business activity number is 68209, that means Other letting and operating of own or leased real estate. Manchester Fertility Nominee Ltd reported its latest accounts for the financial year up to Thu, 31st Mar 2022. The company's most recent confirmation statement was released on Tue, 21st Mar 2023.

Our data detailing the following enterprise's MDs implies the existence of two directors: Deborah F. and Jonathan K. who became the part of the company on 2012-12-13.

Executives who have control over the firm are as follows: Jonathan K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Deborah F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Deborah F.

Role: Director

Appointed: 13 December 2012

Latest update: 1 January 2024

Jonathan K.

Role: Director

Appointed: 13 December 2012

Latest update: 1 January 2024

People with significant control

Jonathan K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Deborah F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 3 July 2015
Annual Accounts 2 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 2 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Thursday 21st March 2024 (CS01)
filed on: 21st, March 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Closest Companies - by postcode