CompanyTrack
D

DR FERTILITY LTD

Dissolved 171 Chorley New Road

Other human health activities

Healthcare and wellbeing Other human health activities
D

DR FERTILITY LTD

Other human health activities

Founded 7 Jun 2018 Dissolved 171 Chorley New Road, United Kingdom drfertility.co.uk
Healthcare and wellbeing Other human health activities
Accounts Submitted
Confirmation Statement Submitted 27 Jun 2022
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ

Office ()

Manchester, Manchester, United Kingdom, Europe

Credit Report

Discover DR FERTILITY LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

6 Allotments 1,251,570 Shares £1.71m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Aug 202174,404£107k£1.44
17 Jun 2021694,444£1000k£1.44
11 Dec 2020347,222£500k£1.44
16 Aug 201930,000£1.5£0
11 Jul 2019105,000£5.25£0

Officers

Officers

3 active 1 resigned
Status
Kobi Michelle MccardleDirectorBritishUnited Kingdom467 Jun 2018Active
Lucy Claudine BuckleyDirectorBritishEngland437 Jun 2018Active
Peter Ellis CarwayDirectorBritishEngland4113 Jun 2019Active

Shareholders

Shareholders (15)

Mnl Nominees Limited
19.6%
900,00027 Jun 2022
Mnl Nominees Limited
11.4%
520,83327 Jun 2022
Mnl (bbi) Nominees Limited
1.6%
74,40427 Jun 2022

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Kobi Michelle Mccardle

British

Active
Notified 7 Jun 2018
Residence United Kingdom
DOB April 1979
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mnl Nominees Limited

United Kingdom

Active
Notified 28 May 2021
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Lucy Claudine Buckley

British

Active
Notified 7 Jun 2018
Residence England
DOB March 1982
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Share Nominees Limited

Ceased 28 May 2021

Ceased

Group Structure

Group Structure

MNL NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEX UNITAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
APEX VENTURES FUND SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DR FERTILITY LTD Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 Apr 2025GazetteGazette Dissolved LiquidationView(1 page)
15 Jan 2025InsolvencyLiquidation Voluntary Creditors Return Of Final MeetingView(25 pages)
12 Feb 2024InsolvencyLiquidation Voluntary Removal Of Liquidator By CourtView(20 pages)
7 Feb 2024InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(21 pages)
10 Feb 2023InsolvencyLiquidation Voluntary Statement Of AffairsView(10 pages)
15 Apr 2025 Gazette

Gazette Dissolved Liquidation

15 Jan 2025 Insolvency

Liquidation Voluntary Creditors Return Of Final Meeting

12 Feb 2024 Insolvency

Liquidation Voluntary Removal Of Liquidator By Court

7 Feb 2024 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Feb 2023 Insolvency

Liquidation Voluntary Statement Of Affairs

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

9 months ago on 15 Apr 2025

Liquidation Voluntary Creditors Return Of Final Meeting

1 years ago on 15 Jan 2025

Liquidation Voluntary Removal Of Liquidator By Court

1 years ago on 12 Feb 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 7 Feb 2024

Liquidation Voluntary Statement Of Affairs

2 years ago on 10 Feb 2023