Company NameAssured Fertility Limited
DirectorsNicholas Peter Montague and Holly Louise Scott
Company StatusActive
Company Number01831618
CategoryPrivate Limited Company
Incorporation Date10 July 1984(39 years, 10 months ago)
Previous NameHarris Technology Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Nicholas Peter Montague
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(32 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Worsley Court
High Street Worsley
Manchester
M28 3NJ
Director NameMrs Holly Louise Scott
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(37 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address1 Worsley Court
High Street Worsley
Manchester
M28 3NJ
Director NameMr Cyril Frank Graham Ward
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(6 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleSecretary
Correspondence AddressThe Barn Booths Hall Road
Worsley
Manchester
M28 1LB
Director NameMr William Robert Owen Harris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(6 years, 11 months after company formation)
Appointment Duration31 years, 1 month (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Worsley Court
High Street Worsley
Manchester
M28 3NJ
Secretary NameMr Cyril Frank Graham Ward
NationalityBritish
StatusResigned
Appointed05 June 1991(6 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressThe Barn Booths Hall Road
Worsley
Manchester
M28 1LB
Secretary NameMr Martin Gilbert
NationalityBritish
StatusResigned
Appointed31 March 2000(15 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ringley Close
Whitefield
Manchester
M45 7HR
Director NameMr Robert James Armatage
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2016(32 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 December 2023)
RoleGynaecologist
Country of ResidenceUnited Kingdom
Correspondence Address1 Worsley Court
High Street Worsley
Manchester
M28 3NJ
Director NameMr Charles Richard Kingsland
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2016(32 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 January 2024)
RoleConsultant Gynaecologist
Country of ResidenceUnited Kingdom
Correspondence Address1 Worsley Court
High Street Worsley
Manchester
M28 3NJ

Contact

Websitewww.harris-tec.com

Location

Registered Address1 Worsley Court
High Street Worsley
Manchester
M28 3NJ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1W.r.o. Harris
100.00%
Ordinary

Financials

Year2014
Net Worth-£101,426
Cash£15,115
Current Liabilities£128,958

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

19 October 1987Delivered on: 30 October 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
19 January 2024Termination of appointment of Charles Richard Kingsland as a director on 18 January 2024 (1 page)
19 January 2024Termination of appointment of Robert James Armatage as a director on 1 December 2023 (1 page)
10 July 2023Statement of capital following an allotment of shares on 10 July 2023
  • GBP 500,123.46
(3 pages)
16 June 2023Cessation of Bernard Cornelius O'connor as a person with significant control on 1 June 2023 (1 page)
16 June 2023Notification of Nicholas Peter Montague as a person with significant control on 1 June 2023 (2 pages)
16 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
24 March 2023Termination of appointment of William Robert Owen Harris as a director on 30 June 2022 (1 page)
24 March 2023Notification of Bernard O'connor as a person with significant control on 30 June 2022 (2 pages)
24 March 2023Cessation of William Robert Owen Harris as a person with significant control on 30 June 2022 (1 page)
24 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
6 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
6 September 2021Appointment of Mrs Holly Louise Scott as a director on 2 September 2021 (2 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
7 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
25 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
24 June 2020Particulars of variation of rights attached to shares (2 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
6 June 2019Confirmation statement made on 5 June 2019 with updates (5 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
30 November 2018Statement of capital following an allotment of shares on 27 February 2018
  • GBP 500,111.11
(3 pages)
12 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
11 September 2018Statement of capital following an allotment of shares on 15 August 2018
  • GBP 111.11
(4 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
11 November 2017Director's details changed for Mr William Robert Owen Harris on 11 November 2017 (2 pages)
11 November 2017Director's details changed for Mr William Robert Owen Harris on 11 November 2017 (2 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
9 February 2017Satisfaction of charge 1 in full (1 page)
9 February 2017Satisfaction of charge 1 in full (1 page)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 January 2017Appointment of Mr Nicholas Peter Montague as a director on 12 January 2017 (2 pages)
12 January 2017Appointment of Mr Nicholas Peter Montague as a director on 12 January 2017 (2 pages)
25 November 2016Appointment of Professor Charles Richard Kingsland as a director on 20 November 2016 (2 pages)
25 November 2016Appointment of Mr Robert James Armatage as a director on 20 November 2016 (2 pages)
25 November 2016Appointment of Professor Charles Richard Kingsland as a director on 20 November 2016 (2 pages)
25 November 2016Appointment of Mr Robert James Armatage as a director on 20 November 2016 (2 pages)
17 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
17 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(3 pages)
13 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(3 pages)
13 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(3 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 August 2013Amended accounts made up to 30 June 2012 (5 pages)
9 August 2013Amended accounts made up to 30 June 2012 (5 pages)
30 July 2013Statement by directors (1 page)
30 July 2013Statement of capital on 30 July 2013
  • GBP 100
(4 pages)
30 July 2013Solvency statement dated 08/06/12 (1 page)
30 July 2013Solvency statement dated 08/06/12 (1 page)
30 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
30 July 2013Statement of capital on 30 July 2013
  • GBP 100
(4 pages)
30 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
30 July 2013Statement by directors (1 page)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 November 2012Registered office address changed from Courthill House /60 Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Courthill House /60 Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Courthill House /60 Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom on 6 November 2012 (1 page)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 January 2012Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH United Kingdom on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH United Kingdom on 10 January 2012 (1 page)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 November 2010Registered office address changed from 21 Tiviot Dale Stockport Cheshire SK1 1TD on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 21 Tiviot Dale Stockport Cheshire SK1 1TD on 25 November 2010 (1 page)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 July 2009Return made up to 05/06/09; full list of members (3 pages)
24 July 2009Return made up to 05/06/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 September 2008Return made up to 05/06/08; no change of members (6 pages)
8 September 2008Amended accounts made up to 30 June 2007 (7 pages)
8 September 2008Amended accounts made up to 30 June 2007 (7 pages)
8 September 2008Return made up to 05/06/08; no change of members (6 pages)
23 July 2008Registered office changed on 23/07/2008 from whitebarn whitebarn road alderley edge cheshire SK9 7AN united kingdom (1 page)
23 July 2008Registered office changed on 23/07/2008 from whitebarn whitebarn road alderley edge cheshire SK9 7AN united kingdom (1 page)
4 June 2008Registered office changed on 04/06/2008 from 400 metroplex broadway salford M50 2UE (1 page)
4 June 2008Registered office changed on 04/06/2008 from 400 metroplex broadway salford M50 2UE (1 page)
4 June 2008Appointment terminated secretary martin gilbert (1 page)
4 June 2008Appointment terminated secretary martin gilbert (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 June 2007Return made up to 05/06/07; full list of members (2 pages)
11 June 2007Return made up to 05/06/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 June 2006Return made up to 05/06/06; full list of members (3 pages)
6 June 2006Return made up to 05/06/06; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 June 2005Return made up to 05/06/05; full list of members (3 pages)
10 June 2005Return made up to 05/06/05; full list of members (3 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 June 2004Return made up to 05/06/04; full list of members (6 pages)
18 June 2004Return made up to 05/06/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 June 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 20/06/03
(6 pages)
20 June 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 20/06/03
(6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 June 2002Return made up to 05/06/02; full list of members (6 pages)
11 June 2002Return made up to 05/06/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 July 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
(6 pages)
18 July 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
(6 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 July 2000Return made up to 05/06/00; full list of members (6 pages)
20 July 2000Return made up to 05/06/00; full list of members (6 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned;director resigned (1 page)
5 April 2000Secretary resigned;director resigned (1 page)
25 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
25 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
28 June 1999Return made up to 05/06/99; full list of members (6 pages)
28 June 1999Return made up to 05/06/99; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
9 June 1998Return made up to 05/06/98; full list of members (6 pages)
9 June 1998Return made up to 05/06/98; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
18 June 1997Return made up to 05/06/97; no change of members (4 pages)
18 June 1997Return made up to 05/06/97; no change of members (4 pages)
17 June 1997Registered office changed on 17/06/97 from: c/o r evans 3-4 stratham street macclesfield cheshire SK11 6XN (1 page)
17 June 1997Registered office changed on 17/06/97 from: c/o r evans 3-4 stratham street macclesfield cheshire SK11 6XN (1 page)
10 June 1997Registered office changed on 10/06/97 from: 89A park lane poynton cheshire SK12 1RD (1 page)
10 June 1997Registered office changed on 10/06/97 from: 89A park lane poynton cheshire SK12 1RD (1 page)
13 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
13 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
21 June 1996Return made up to 05/06/96; full list of members (6 pages)
21 June 1996Return made up to 05/06/96; full list of members (6 pages)
20 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
20 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
9 June 1995Return made up to 05/06/95; no change of members (4 pages)
9 June 1995Return made up to 05/06/95; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
19 August 1994Ad 03/06/92--------- £ si 255500@1 (2 pages)
19 August 1994Ad 03/06/92--------- £ si 255500@1 (2 pages)
5 May 1994Accounts for a small company made up to 30 June 1993 (12 pages)
5 May 1994Accounts for a small company made up to 30 June 1993 (12 pages)
17 September 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 September 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 March 1990Memorandum and Articles of Association (11 pages)
13 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1990Memorandum and Articles of Association (11 pages)
13 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1984Certificate of incorporation (1 page)
10 July 1984Certificate of incorporation (1 page)