CARE FERTILITY GROUP LIMITED
Get an alert when CARE FERTILITY GROUP LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-09-14 (in 4mo)
Last made up 2025-08-31
Watchouts
None on the register
Name history
Renamed 1 time since incorporation
- CARE FERTILITY GROUP LIMITED 2005-10-11 → present
- EDGER 505 LIMITED 2005-04-13 → 2005-10-11
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Consolidated group
- Auditor
- KPMG LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Having considered all of the above, including the Group's forecast cashflows, covenant compliance and the willingness of investors to provide financial support to the Group as needed for the 12 month period following the date of approval of the financial statements, the directors remain confident in the long-term future prospects for the Group and its ability to continue as a going concern for the foreseeable future and therefore continue to adopt the going concern basis in preparing the financial statements.”
Group structure
- CARE FERTILITY GROUP LIMITED · parent
- Care Fertility Leeds Limited 100%
- Centres for Assisted Reproduction Limited 100%
- Care Fertility Chester (Holdings) Limited 100%
- Care Fertility (London) Limited 100%
- Zita West Assisted Fertility Limited 100%
- Balen IVF Limited 100%
- Barush Limited 100%
- C Hayden Gynaecology Limited 100%
- Mrs V Sharma (Consultancy) Limited 100%
- Bath Fertility Centre Limited 100%
- Care (Sheffield) Limited 100%
- Care Fertility (Northampton) Limited 100%
- Care Fertility Birmingham Limited 100%
- Care Fertility Chester Limited 100%
- Care Fertility Liverpool Limited 75%
- Care Fertility Tamworth Limited 100%
- Care Fertility Woking Limited 85%
- Care Leeds LLP 100%
- Centre for Reproductive Medicine Limited 100%
- Salve Technologies Limited 100%
- South East Fertility Clinic Limited 100%
- Zita West Clinics Limited 100%
- IVF Life UK Limited 100%
- Care Fertility Southwest Limited 91%
- CRGW Group Limited 100%
- CRGW Limited 100%
- CRGW Plymouth Limited 100%
- REACH Fertility, PLLC2 100%
- Care Fertility Aggregator, LP 100%
- Care Fertility North America, LLC 100%
- Care Fertility Bidco, LLC 100%
- Care Management Co, LLC 100%
- Care Fertility Group Spain, S.L.U. 100%
- IVF Spain Alicante, S.L.U. 100%
- IVF Spain Madrid, S.L.U. 100%
- Instituto Vasco de Fertilidad, S.L.U. 100%
Significant events
- “The Group acquired the IVF Spain Group on 28 February 2023 and the CRGW Group on 21 September 2023 for a total consideration of £67,166,000, both of which were further embedded within the Care group during the period.”
- “The current gross emissions have increased by 45 tonnes of CO2e when compared to those of the previous year. The main contributing factors to this increase in total emissions are the rise in both electricity and natural gas consumption, plus the full year run-rate impact of UK based clinic acquisitions in September 2023.”
- “On 22 May 2025 the company issued a further 45,500 £0.01 Al Ordinary shares and 43,280,434.£0.01 B Preference shares. The aggregate subscription price for those shares was £45,500 and £9,954,500 respectively.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 25 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BRAME, Paul David | Director | 2023-06-30 | Feb 1986 | British |
| CAMPBELL, Alison Jayne, Dr | Director | 2015-01-28 | Sep 1970 | British |
| HENRY, Michael Ian | Director | 2025-05-06 | Dec 1973 | British |
Show 25 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| CLEMENT, Augustine Oluseyi | Secretary | 2005-10-05 | 2008-02-29 |
| VICKERY, Catherine Mary Jane | Secretary | 2008-02-28 | 2012-06-16 |
| CRESCENT HILL LIMITED | Corporate Nominee Secretary | 2005-04-13 | 2005-10-05 |
| AINLEY, Harvey Bertenshaw | Director | 2015-10-01 | 2016-06-30 |
| BRAME, Paul David | Director | 2019-04-04 | 2022-02-24 |
| BURFORD, David Brian | Director | 2015-01-28 | 2025-02-28 |
| CLARK, Alan Philip | Director | 2025-02-28 | 2025-08-28 |
| COLLIER, Stephen John | Director | 2005-10-05 | 2011-09-13 |
| DENSEM, Nora June | Director | 2022-02-24 | 2023-06-30 |
| DOWELL, Kenneth, Dr | Director | 2005-10-05 | 2019-05-10 |
| EVANS, Richard Harold | Director | 2007-02-09 | 2012-06-16 |
| FISHEL, Simon Brian, Professor | Director | 2005-10-05 | 2021-08-31 |
| GRASSBY, Michael Kevin Peter | Director | 2018-01-15 | 2019-05-10 |
| HARRISON, Simon Joseph | Director | 2008-07-04 | 2008-12-31 |
| LE COUILLIARD, Jo Susan | Director | 2005-11-01 | 2008-05-31 |
| LOVELACE, Craig Barry | Director | 2011-09-13 | 2012-06-16 |
| LOWRY, Nigel | Director | 2005-10-05 | 2015-11-02 |
| PEGLER, Philip Michael | Director | 2008-12-31 | 2011-06-30 |
| ROBERTSON, Nigel Mark Inches | Director | 2016-06-27 | 2019-09-30 |
| SACKS, Bradley Jonathan | Director | 2011-09-13 | 2012-06-16 |
| SHAH, Zahra | Director | 2005-11-01 | 2005-11-01 |
| THOMSON, Ian Stewart | Director | 2013-08-08 | 2017-01-20 |
| THORNTON, Simon | Director | 2005-10-05 | 2015-06-05 |
| TORBET, David | Director | 2018-01-15 | 2019-05-10 |
| ST ANDREWS COMPANY SERVICES LIMITED | Corporate Nominee Director | 2005-04-13 | 2005-10-05 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Rachel Topco Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 189 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-10-02 | AA | accounts | Accounts with accounts type group | |
| 2025-09-18 | AD02 | address | Change sail address company with old address new address | |
| 2025-09-17 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-09-16 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-09-08 | TM01 | officers | Termination director company with name termination date | |
| 2025-05-09 | AP01 | officers | Appoint person director company with name date | |
| 2025-03-11 | AP01 | officers | Appoint person director company with name date | |
| 2025-03-11 | TM01 | officers | Termination director company with name termination date | |
| 2025-03-11 | AD01 | address | Change registered office address company with date old address new address | |
| 2024-09-11 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-05-18 | AA | accounts | Accounts with accounts type group | |
| 2023-11-15 | SH01 | capital | Capital allotment shares | |
| 2023-09-18 | AA | accounts | Accounts with accounts type group | |
| 2023-09-14 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2023-09-05 | AP01 | officers | Appoint person director company with name date | |
| 2023-09-05 | TM01 | officers | Termination director company with name termination date | |
| 2023-04-06 | SH01 | capital | Capital allotment shares | |
| 2023-03-14 | SH01 | capital | Capital allotment shares | |
| 2023-02-08 | AA01 | accounts | Change account reference date company previous extended | |
| 2023-01-31 | SH01 | capital | Capital allotment shares |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 6
- Capital events
- 0
- Officers appointed
- 1
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one