Company NameFertility Qms Limited
Company StatusActive
Company Number06082596
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Previous Names3

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.
Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameGeorge James Heywood
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2010(3 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c Canalside Business Park
Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameMrs Anna Worthington
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2010(3 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c Canalside Business Park
Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameJohn Benjamin Heywood
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2014(7 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c Canalside Business Park
Tattenhall
Chester
CH3 9BD
Wales
Secretary NameMr John Benjamin Heywood
StatusCurrent
Appointed25 February 2016(9 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressUnit 1c Canalside Business Park
Tattenhall
Chester
CH3 9BD
Wales
Director NameMrs Catherine Victoria Dawson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c Canalside Business Park
Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameMr Timothy James Heywood
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressLea Hall Aldford
Chester
CH3 6JQ
Wales
Director NameArthur Roger Hewitt
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(1 year after company formation)
Appointment Duration13 years, 9 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Duckington
Malpas
Cheshire
SY14 8LH
Wales
Secretary NameMr Timothy James Heywood
NationalityBritish
StatusResigned
Appointed05 March 2008(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressLea Hall Aldford
Chester
CH3 6JQ
Wales
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street Llp
1 Dale Street
Liverpool
Merseyside
L2 2PP
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street Llp
1 Dale Street
Liverpool
Merseyside
L2 2PP

Contact

Websiteimtinternational.com

Location

Registered AddressUnit 1c Canalside Business Park
Tattenhall
Chester
CH3 9BD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTattenhall and District
WardTattenhall
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
6.63%
-
482.8k at £0.01R. Heywood
42.47%
Ordinary
46.3k at £0.01Douglas Donald Mcgeorge
4.07%
Ordinary
174.5k at £0.01Arthur Roger Hewitt & Shirley Anne Hewitt
15.35%
Ordinary
160k at £0.01Chorlton Settlement
14.07%
Ordinary
20k at £0.01Iain Alisdair Niall Illingworth
1.76%
Ordinary
20k at £0.01Mary Gillian Illingworth
1.76%
Ordinary
19k at £0.01E. Sara Smith & Philip R. Smith
1.67%
Ordinary
15k at £0.01Claire Suzanne Heywood & Simon William Heywood
1.32%
Ordinary
15k at £0.01Susan Victoria Sinclair
1.32%
Ordinary
10k at £0.01Christian Illingworth
0.88%
Ordinary
10k at £0.01David Walter Heys
0.88%
Ordinary
10k at £0.01Dr Susan Jane Langridge
0.88%
Ordinary
10k at £0.01Dr Thomas Roger Hewitt
0.88%
Ordinary
10k at £0.01George Bradwall Barlow
0.88%
Ordinary
10k at £0.01John H.b. Warburton Lee
0.88%
Ordinary
10k at £0.01Norman H. Henry & Christine Henry
0.88%
Ordinary
10k at £0.01Philip Graham Plumbe & Rachel Mary Plumbe
0.88%
Ordinary
10k at £0.01R. John Howle
0.88%
Ordinary
10k at £0.01Tony Ralph Vaughan
0.88%
Ordinary
9k at £0.01Charles Furnival
0.79%
Ordinary

Financials

Year2014
Net Worth-£238,074
Cash£34
Current Liabilities£240,612

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with updates (7 pages)
30 September 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
19 February 2020Confirmation statement made on 5 February 2020 with updates (7 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
7 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
23 September 2019Statement of capital following an allotment of shares on 13 September 2019
  • GBP 13,016.03
(3 pages)
15 February 2019Confirmation statement made on 5 February 2019 with updates (7 pages)
11 December 2018Cessation of Rachel Heywood as a person with significant control on 20 May 2018 (1 page)
11 December 2018Notification of a person with significant control statement (2 pages)
3 December 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
14 February 2018Confirmation statement made on 5 February 2018 with updates (6 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
26 October 2017Appointment of Mrs Catherine Victoria Dawson as a director on 26 September 2017 (2 pages)
26 October 2017Appointment of Mrs Catherine Victoria Dawson as a director on 26 September 2017 (2 pages)
1 March 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (9 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (9 pages)
29 February 2016Appointment of Mr John Benjamin Heywood as a secretary on 25 February 2016 (2 pages)
29 February 2016Appointment of Mr John Benjamin Heywood as a secretary on 25 February 2016 (2 pages)
29 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 11,369.02
(10 pages)
29 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 11,369.02
(10 pages)
25 February 2016Registered office address changed from St. Johns Chambers Love Street Chester Cheshire CH1 1QN to Unit 1C Canalside Business Park Tattenhall Chester CH3 9BD on 25 February 2016 (1 page)
25 February 2016Registered office address changed from St. Johns Chambers Love Street Chester Cheshire CH1 1QN to Unit 1C Canalside Business Park Tattenhall Chester CH3 9BD on 25 February 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 11,369.02
(10 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 11,369.02
(10 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 11,369.02
(10 pages)
23 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 August 2014Appointment of John Benjamin Heywood as a director on 7 August 2014 (2 pages)
19 August 2014Appointment of John Benjamin Heywood as a director on 7 August 2014 (2 pages)
19 August 2014Appointment of John Benjamin Heywood as a director on 7 August 2014 (2 pages)
2 May 2014Director's details changed for George James Heywood on 15 February 2014 (2 pages)
2 May 2014Director's details changed for George James Heywood on 15 February 2014 (2 pages)
25 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 11,369.02
(9 pages)
25 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 11,369.02
(9 pages)
25 February 2014Register(s) moved to registered office address (1 page)
25 February 2014Register(s) moved to registered office address (1 page)
25 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 11,369.02
(9 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (9 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (9 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (9 pages)
11 January 2013Director's details changed for George James Heywood on 18 December 2012 (3 pages)
11 January 2013Director's details changed for Mrs Anna Worthington on 20 November 2012 (3 pages)
11 January 2013Director's details changed for George James Heywood on 18 December 2012 (3 pages)
11 January 2013Director's details changed for Mrs Anna Worthington on 20 November 2012 (3 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 February 2012Director's details changed for Mrs Anna Worthington on 5 February 2012 (2 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (9 pages)
20 February 2012Director's details changed for George James Heywood on 5 February 2012 (2 pages)
20 February 2012Director's details changed for George James Heywood on 5 February 2012 (2 pages)
20 February 2012Director's details changed for George James Heywood on 5 February 2012 (2 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (9 pages)
20 February 2012Director's details changed for Mrs Anna Worthington on 5 February 2012 (2 pages)
20 February 2012Director's details changed for Mrs Anna Worthington on 5 February 2012 (2 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (9 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 March 2011Register inspection address has been changed (1 page)
1 March 2011Register(s) moved to registered inspection location (1 page)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (9 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (9 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (9 pages)
1 March 2011Register inspection address has been changed (1 page)
1 March 2011Register(s) moved to registered inspection location (1 page)
20 January 2011Termination of appointment of Timothy Heywood as a director (1 page)
20 January 2011Termination of appointment of Timothy Heywood as a director (1 page)
19 January 2011Director's details changed for George James Heywood on 31 December 2010 (2 pages)
19 January 2011Termination of appointment of Timothy Heywood as a secretary (1 page)
19 January 2011Termination of appointment of Timothy Heywood as a secretary (1 page)
19 January 2011Director's details changed for George James Heywood on 31 December 2010 (2 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 September 2010Registered office address changed from C/O C/O, Brabners Chaffe Street Brabners Chaffe Street Horton House Exchange Flags Liverpool Merseyside L2 3YL on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from C/O C/O, Brabners Chaffe Street Brabners Chaffe Street Horton House Exchange Flags Liverpool Merseyside L2 3YL on 22 September 2010 (2 pages)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Annual return made up to 28 February 2010 (14 pages)
8 June 2010Appointment of Anna Worthington as a director (3 pages)
8 June 2010Appointment of George James Heywood as a director (3 pages)
8 June 2010First Gazette notice for compulsory strike-off (2 pages)
8 June 2010First Gazette notice for compulsory strike-off (2 pages)
8 June 2010Appointment of Anna Worthington as a director (3 pages)
8 June 2010Appointment of George James Heywood as a director (3 pages)
8 June 2010Annual return made up to 28 February 2010 (14 pages)
19 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 August 2009Compulsory strike-off action has been discontinued (1 page)
18 August 2009Compulsory strike-off action has been discontinued (1 page)
17 August 2009Return made up to 28/02/09; full list of members (8 pages)
17 August 2009Return made up to 28/02/09; full list of members (8 pages)
3 July 2009Director and secretary appointed timothy james heywood logged form (2 pages)
3 July 2009Director and secretary appointed timothy james heywood logged form (2 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
8 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
25 June 2008Nc inc already adjusted 30/05/08 (1 page)
25 June 2008Resolutions
  • RES13 ‐ Sub div 30/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
25 June 2008Ad 30/05/08\gbp si [email protected]=11367.02\gbp ic 2/11369.02\ (8 pages)
25 June 2008Ad 30/05/08\gbp si [email protected]=11367.02\gbp ic 2/11369.02\ (8 pages)
25 June 2008Nc inc already adjusted 30/05/08 (1 page)
25 June 2008Resolutions
  • RES13 ‐ Sub div 30/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
18 June 2008S-div (1 page)
18 June 2008S-div (1 page)
7 April 2008Return made up to 29/02/08; full list of members (7 pages)
7 April 2008Return made up to 29/02/08; full list of members (7 pages)
13 March 2008Appointment terminated secretary brabners secretaries LIMITED (1 page)
13 March 2008Appointment terminated director brabners directors LIMITED (1 page)
13 March 2008Director appointed arthur roger hewitt (2 pages)
13 March 2008Appointment terminated secretary brabners secretaries LIMITED (1 page)
13 March 2008Director appointed arthur roger hewitt (2 pages)
13 March 2008Appointment terminated director brabners directors LIMITED (1 page)
8 March 2008Ad 04/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 March 2008Ad 04/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 February 2008Registered office changed on 29/02/2008 from, c/o brabners chaffe street LLP, 1 dale street, liverpool, merseyside, L2 2ET (1 page)
29 February 2008Registered office changed on 29/02/2008 from, c/o brabners chaffe street LLP, 1 dale street, liverpool, merseyside, L2 2ET (1 page)
30 April 2007Company name changed art-qms LIMITED\certificate issued on 30/04/07 (2 pages)
30 April 2007Company name changed art-qms LIMITED\certificate issued on 30/04/07 (2 pages)
15 March 2007Company name changed arta LIMITED\certificate issued on 15/03/07 (2 pages)
15 March 2007Company name changed arta LIMITED\certificate issued on 15/03/07 (2 pages)
5 March 2007Company name changed brabco 709 LIMITED\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed brabco 709 LIMITED\certificate issued on 05/03/07 (2 pages)
5 February 2007Incorporation (19 pages)
5 February 2007Incorporation (19 pages)