logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Henry, Michael Ian
    Born in December 1973
    Individual (36 offsprings)
    Officer
    icon of calendar 2025-05-06 ~ now
    OF - Director → CIF 0
  • 2
    Brame, Paul David
    Born in February 1986
    Individual (35 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ now
    OF - Director → CIF 0
  • 3
    EDGER 505 LIMITED - 2005-10-11
    icon of addressJohn Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (4 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Densem, Nora June
    Company Director born in September 1971
    Individual
    Officer
    icon of calendar 2022-02-24 ~ 2023-06-30
    OF - Director → CIF 0
  • 2
    Brame, Paul David
    Company Director born in February 1986
    Individual (35 offsprings)
    Officer
    icon of calendar 2019-04-04 ~ 2022-02-24
    OF - Director → CIF 0
  • 3
    Walker, David John
    Medical Professional born in January 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2022-02-28
    OF - Director → CIF 0
    Walker, David John
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-05-19 ~ 2022-02-28
    OF - Secretary → CIF 0
    Mr David John Walker
    Born in January 1963
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Clark, Alan Philip
    Company Director born in November 1967
    Individual
    Officer
    icon of calendar 2025-02-28 ~ 2025-08-28
    OF - Director → CIF 0
  • 5
    Kelly, Sean Stephen, Mr.
    Individual
    Officer
    icon of calendar 2003-04-23 ~ 2003-04-23
    OF - Nominee Secretary → CIF 0
  • 6
    Sharp, Annette
    Individual
    Officer
    icon of calendar 2003-07-31 ~ 2011-05-19
    OF - Secretary → CIF 0
  • 7
    Howlett, Paul Neil
    Individual (19 offsprings)
    Officer
    icon of calendar 2003-04-23 ~ 2003-07-31
    OF - Secretary → CIF 0
  • 8
    Sharp, Nicholas Cambridge
    Consultant Gynaecologist born in December 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2022-02-28
    OF - Director → CIF 0
    Mr Nicholas Cambridge Sharp
    Born in December 1952
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-07
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Robertson, Nigel Mark Inches
    Director born in November 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-02-07 ~ 2019-05-10
    OF - Director → CIF 0
  • 10
    Copsey, Elizabeth Ann
    Accountant born in July 1957
    Individual (89 offsprings)
    Officer
    icon of calendar 2003-04-23 ~ 2003-07-31
    OF - Director → CIF 0
  • 11
    Burford, David Brian
    Director born in April 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-07 ~ 2025-02-28
    OF - Director → CIF 0
  • 12
    icon of address5 York Terrace, Coach Lane, North Shields
    Corporate
    Officer
    2003-04-23 ~ 2003-04-23
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BATH FERTILITY CENTRE LIMITED

Previous name
BATH ASSISTED CONCEPTION CLINIC LIMITED - 2011-04-12
Standard Industrial Classification
86210 - General Medical Practice Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12017-04-01 ~ 2018-03-31
Property, Plant & Equipment
707,982 GBP2018-03-31
665,891 GBP2017-03-31
Fixed Assets - Investments
2 GBP2018-03-31
2 GBP2017-03-31
Fixed Assets
707,984 GBP2018-03-31
665,893 GBP2017-03-31
Total Inventories
38,553 GBP2018-03-31
45,160 GBP2017-03-31
Debtors
734,508 GBP2018-03-31
602,774 GBP2017-03-31
Cash at bank and in hand
374,084 GBP2018-03-31
193,823 GBP2017-03-31
Current Assets
1,147,145 GBP2018-03-31
841,757 GBP2017-03-31
Creditors
Current
805,843 GBP2018-03-31
693,667 GBP2017-03-31
Net Current Assets/Liabilities
341,302 GBP2018-03-31
148,090 GBP2017-03-31
Total Assets Less Current Liabilities
1,049,286 GBP2018-03-31
813,983 GBP2017-03-31
Net Assets/Liabilities
763,580 GBP2018-03-31
485,317 GBP2017-03-31
Equity
Called up share capital
100 GBP2018-03-31
100 GBP2017-03-31
Retained earnings (accumulated losses)
763,480 GBP2018-03-31
485,217 GBP2017-03-31
Equity
763,580 GBP2018-03-31
485,317 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
742,958 GBP2018-03-31
695,578 GBP2017-03-31
Furniture and fittings
90,712 GBP2018-03-31
83,164 GBP2017-03-31
Computers
85,757 GBP2018-03-31
84,941 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
947,700 GBP2018-03-31
863,683 GBP2017-03-31
Improvements to leasehold property
28,273 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
115,639 GBP2018-03-31
84,240 GBP2017-03-31
Furniture and fittings
51,081 GBP2018-03-31
45,737 GBP2017-03-31
Computers
72,998 GBP2018-03-31
67,815 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
239,718 GBP2018-03-31
197,792 GBP2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
31,399 GBP2017-04-01 ~ 2018-03-31
Furniture and fittings
5,344 GBP2017-04-01 ~ 2018-03-31
Computers
5,183 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
41,926 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment
Improvements to leasehold property
28,273 GBP2018-03-31
Plant and equipment
627,319 GBP2018-03-31
611,338 GBP2017-03-31
Furniture and fittings
39,631 GBP2018-03-31
37,427 GBP2017-03-31
Computers
12,759 GBP2018-03-31
17,126 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment, Under hire purchased contracts or finance leases
56,778 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment, Under hire purchased contracts or finance leases
7,468 GBP2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Under hire purchased contracts or finance leases, Plant and equipment
3,786 GBP2017-04-01 ~ 2018-03-31
Under hire purchased contracts or finance leases
4,986 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Under hire purchased contracts or finance leases, Plant and equipment
11,254 GBP2018-03-31
Property, Plant & Equipment
Under hire purchased contracts or finance leases, Plant and equipment
45,524 GBP2018-03-31
Under hire purchased contracts or finance leases
51,524 GBP2018-03-31
56,510 GBP2017-03-31
Plant and equipment, Under hire purchased contracts or finance leases
49,310 GBP2017-03-31
Investments in Group Undertakings
Cost valuation
2 GBP2017-03-31
Investments in Group Undertakings
2 GBP2018-03-31
2 GBP2017-03-31
Trade Debtors/Trade Receivables
Current
263,597 GBP2018-03-31
141,164 GBP2017-03-31
Other Debtors
Current
12,000 GBP2018-03-31
11,133 GBP2017-03-31
Prepayments
Current
16,382 GBP2018-03-31
7,948 GBP2017-03-31
Debtors
Amounts falling due within one year, Current
291,979 GBP2018-03-31
160,245 GBP2017-03-31
Bank Borrowings/Overdrafts
Current
45,714 GBP2018-03-31
45,714 GBP2017-03-31
Finance Lease Liabilities - Total Present Value
Current
12,796 GBP2018-03-31
11,263 GBP2017-03-31
Trade Creditors/Trade Payables
Current
108,139 GBP2018-03-31
132,508 GBP2017-03-31
Corporation Tax Payable
Current
59,086 GBP2018-03-31
16,336 GBP2017-03-31
Other Taxation & Social Security Payable
Current
21,255 GBP2018-03-31
17,593 GBP2017-03-31
Other Creditors
Current
11,286 GBP2018-03-31
9,181 GBP2017-03-31
Amounts owed to directors
400,000 GBP2018-03-31
400,000 GBP2017-03-31
Accrued Liabilities
Current
147,567 GBP2018-03-31
61,072 GBP2017-03-31
Bank Borrowings/Overdrafts
Non-current, Between one and two years
160,000 GBP2018-03-31
205,714 GBP2017-03-31
Finance Lease Liabilities - Total Present Value
Non-current
23,137 GBP2018-03-31
30,785 GBP2017-03-31
Bank Borrowings
Secured
205,714 GBP2018-03-31
251,428 GBP2017-03-31
Trade Creditors/Trade Payables
35,933 GBP2018-03-31
42,048 GBP2017-03-31
Total Borrowings
Secured
241,647 GBP2018-03-31
293,476 GBP2017-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2018-03-31
Nominal value of allotted share capital
100 GBP2017-04-01 ~ 2018-03-31

Related profiles found in government register
  • BATH FERTILITY CENTRE LIMITED
    Info
    BATH ASSISTED CONCEPTION CLINIC LIMITED - 2011-04-12
    Registered number 04742154
    icon of addressJohn Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham NG8 6PZ
    PRIVATE LIMITED COMPANY incorporated on 2003-04-23 (22 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-31
    CIF 0
  • BATH FERTILITY CENTRE LIMITED
    S
    Registered number 04742154
    icon of address9, Portland Square, Bristol, England, BS2 8ST
    Limited By Shares in Registered In England And Wales, England
    CIF 1
  • BATH FERTILITY CENTRE LIMITED
    S
    Registered number 04742154
    icon of address9, Portland Square, Bristol, United Kingdom, BS2 8ST
    Limited Company in Companies House, United Kingdom
    CIF 2
  • BATH FERTILITY CENTRE LIMITED
    S
    Registered number 04742154
    icon of addressBath Fertility Centre, Roman Way, Bath Business Park, Peasedown St. John, Bath, United Kingdom, BA2 8SG
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address9 Portland Square, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address9 Portland Square, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address9 Portland Square, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address9 Portland Square, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.