Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST RIDING FERTILITY SERVICES LIMITED
Company Information for

EAST RIDING FERTILITY SERVICES LIMITED

EAST RIDING FERTILITY SERVICES LTD (ERFS LTD) T/A HULL AND EAST RIDING FERTILITY, HESSLEWOOD OFFICE PARK, FERRIBY ROAD, HULL, EAST YORKSHIRE, HU13 0JA,
Company Registration Number
02951094
Private Limited Company
Active

Company Overview

About East Riding Fertility Services Ltd
EAST RIDING FERTILITY SERVICES LIMITED was founded on 1994-07-21 and has its registered office in Ferriby Road, Hull. The organisation's status is listed as "Active". East Riding Fertility Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EAST RIDING FERTILITY SERVICES LIMITED
 
Legal Registered Office
EAST RIDING FERTILITY SERVICES LTD (ERFS LTD) T/A HULL AND EAST RIDING FERTILITY
HESSLEWOOD OFFICE PARK
FERRIBY ROAD, HULL
EAST YORKSHIRE
HU13 0JA
Other companies in HU3
 
Filing Information
Company Number 02951094
Company ID Number 02951094
Date formed 1994-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 08:22:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EAST RIDING FERTILITY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DENISE HOLLAND
Director 2015-04-01
CHRISTINE KEYWORTH
Director 2015-04-01
STEVEN MAGUINESS
Director 1996-08-01
JOHN ROBINSON
Director 1994-07-21
PHILIP ROBINSON
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN THOMAS MARSHALL
Company Secretary 1999-07-22 2016-03-06
PAUL JOHN THOMAS MARSHALL
Director 1999-06-01 2016-03-06
STEPHEN ROBERT KILLICK
Director 1994-07-21 2012-12-30
STEVEN MAGUINESS
Company Secretary 1996-08-01 1999-07-22
ROBIN RICHARDSON
Director 1995-01-30 1998-07-31
DOUGLAS MIDDLETON HAY
Company Secretary 1994-07-21 1996-07-31
DOUGLAS MIDDLETON HAY
Director 1994-07-21 1996-07-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-07-21 1994-07-21
WATERLOW NOMINEES LIMITED
Nominated Director 1994-07-21 1994-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MAGUINESS EAST YORKSHIRE RIVERS TRUST Director 2006-09-19 CURRENT 2006-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08DIRECTOR APPOINTED MRS KAROLINA SKORUPSKAITE
2024-02-08APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER LUMSDEN MITCHELL
2023-08-14CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2022-12-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19RP04CS01
2022-11-22APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN SEDLER
2022-11-22APPOINTMENT TERMINATED, DIRECTOR DENISE HOLLAND
2022-11-22CH01Director's details changed for Mrs Pamela Ann Andrew on 2022-11-22
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN SEDLER
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-04-26MEM/ARTSARTICLES OF ASSOCIATION
2022-04-26RES01ADOPT ARTICLES 26/04/22
2022-04-22AP01DIRECTOR APPOINTED MR MARK JONATHAN SEDLER
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MAGUINESS
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/21 FROM The Hull Ivf Unit the Women's and Children's Hospital Hull Royal Infirmary Hull HU3 2JZ England
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-05-27AP01DIRECTOR APPOINTED MRS PAMELA ANN ANDREW
2021-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-25RP04CS01
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2020-04-24MEM/ARTSARTICLES OF ASSOCIATION
2020-04-24RES13Resolutions passed:
  • Agreement for lease 27/03/2020
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2020-04-21SH02Sub-division of shares on 2020-03-27
2020-04-16SH0107/04/20 STATEMENT OF CAPITAL GBP 129.04
2020-04-16PSC07CESSATION OF JOHN ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2020-04-16PSC02Notification of Genus Medical Partnership Limited as a person with significant control on 2020-04-07
2020-04-16AP01DIRECTOR APPOINTED MR PAUL ALEXANDER LUMSDEN MITCHELL
2019-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 029510940002
2019-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2018-10-03CH01Director's details changed for Mr Philip Robinson on 2018-09-06
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2017-04-11AUDAUDITOR'S RESIGNATION
2016-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/16 FROM C/O Paul Marshall the Hull Ivf Unit the Women and Children's Hospital Hull Royal Infirmary Hull HU3 2JZ
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN THOMAS MARSHALL
2016-07-29TM02Termination of appointment of Paul John Thomas Marshall on 2016-03-06
2015-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-10AR0121/07/15 ANNUAL RETURN FULL LIST
2015-08-10CH01Director's details changed for Dr John Robinson on 2014-08-01
2015-08-07AD04Register(s) moved to registered office address C/O Paul Marshall the Hull Ivf Unit the Women and Children's Hospital Hull Royal Infirmary Hull HU3 2JZ
2015-05-31AP01DIRECTOR APPOINTED MRS CHRISTINE KEYWORTH
2015-05-31AP01DIRECTOR APPOINTED MRS DENISE HOLLAND
2015-05-31AP01DIRECTOR APPOINTED MR PHILIP ROBINSON
2015-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBINSON / 01/04/2015
2015-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN THOMAS MARSHALL / 01/04/2015
2015-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MAGUINESS / 01/04/2015
2015-05-31CH03SECRETARY'S DETAILS CHNAGED FOR PAUL JOHN THOMAS MARSHALL on 2015-04-01
2015-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-02-22AA01CURRSHO FROM 31/07/2015 TO 31/03/2015
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0121/07/14 FULL LIST
2014-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2013-07-31AR0121/07/13 FULL LIST
2013-07-30AD02SAIL ADDRESS CHANGED FROM: C/O AMJ SOLICITORS ESSEX HOUSE MANOR STREET HULL EAST YORKSHIRE HU1 1XH UNITED KINGDOM
2013-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KILLICK
2012-07-27AR0121/07/12 FULL LIST
2012-07-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2012-07-27AD02SAIL ADDRESS CREATED
2012-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-08-15AR0121/07/11 FULL LIST
2011-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2011 FROM THE WOMEN AND CHILDREN'S HOSPITAL HULL ROYAL INFIRMARY ANLABY ROAD HULL EAST YORKSHIRE HU3 2JZ
2011-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-08-05AR0121/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBINSON / 01/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN THOMAS MARSHALL / 01/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN ROBERT KILLICK / 01/07/2010
2010-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-08-19363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-08-05363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM WITHIN THE WOMEN AND CHILDREN'S HOSPITAL HULL ROYAL INFIRMARY ANLABY ROAD HULL HU3 2JZ
2008-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-08-23363sRETURN MADE UP TO 21/07/07; CHANGE OF MEMBERS
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-08-04363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-04363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-08-10363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-19363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-06-10287REGISTERED OFFICE CHANGED ON 10/06/04 FROM: THE FERTILITY UNIT PRINCESS ROYAL HOSPITAL SALTSHOUSE ROAD SUTTON HULL HU8 9HE
2004-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-31363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-10-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-02363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-09363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-01363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-28353LOCATION OF REGISTER OF MEMBERS
1999-07-28288bSECRETARY RESIGNED
1999-07-28288aNEW SECRETARY APPOINTED
1999-07-28363sRETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS
1999-07-20395PARTICULARS OF MORTGAGE/CHARGE
1999-07-02288aNEW DIRECTOR APPOINTED
1999-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-14363sRETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS
1998-08-12288bDIRECTOR RESIGNED
1997-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-08-20363sRETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS
1997-05-27AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-08-22288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-08-22288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-08-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-08-19363sRETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS
1996-06-06AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-12-20363sRETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS
1995-03-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1995-02-08288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to EAST RIDING FERTILITY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAST RIDING FERTILITY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-07-20 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAST RIDING FERTILITY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of EAST RIDING FERTILITY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST RIDING FERTILITY SERVICES LIMITED
Trademarks
We have not found any records of EAST RIDING FERTILITY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST RIDING FERTILITY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as EAST RIDING FERTILITY SERVICES LIMITED are:

RESIDENTIAL COMMUNITY CARE LIMITED £ 434,566
HARBOUR CARE (UK) LIMITED £ 89,264
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED £ 67,611
BANYA LIMITED £ 48,293
MCDONOGH, SMALL AND ASSOCIATES LTD. £ 17,480
HINTON MEDICAL LIMITED £ 16,345
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED £ 10,500
WILCOX PSYCHOLOGICAL ASSOCIATES LTD £ 8,468
AKW MEDI-CARE LIMITED £ 7,433
MIDLAND MEDICAL CHAMBERS LIMITED £ 2,925
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
Outgoings
Business Rates/Property Tax
No properties were found where EAST RIDING FERTILITY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST RIDING FERTILITY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAST RIDING FERTILITY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode HU13 0JA