GENESIS SPECIALIST CARE HOLDING UK LIMITED
Overview
| Company Name | GENESIS SPECIALIST CARE HOLDING UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09605635 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GENESIS SPECIALIST CARE HOLDING UK LIMITED?
- Hospital activities (86101) / Human health and social work activities
Where is GENESIS SPECIALIST CARE HOLDING UK LIMITED located?
| Registered Office Address | Wilson House Waterberry Drive PO7 7XX Waterlooville Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GENESIS SPECIALIST CARE HOLDING UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for GENESIS SPECIALIST CARE HOLDING UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2026 |
| Overdue | No |
What are the latest filings for GENESIS SPECIALIST CARE HOLDING UK LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on 11 January 2026 with updates | 5 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr David W. Young on Jun 24, 2024 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Stephen John Collier on Apr 20, 2026 | 2 pages | CH01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2025 | 73 pages | AA | ||||||||||||||||||
Court order S125 | 2 pages | OC | ||||||||||||||||||
Appointment of Sheena Khanduri as a director on Aug 29, 2025 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Jun 30, 2024 | 78 pages | AA | ||||||||||||||||||
Termination of appointment of Eliot Craig Sims as a director on Jun 26, 2025 | 1 pages | TM01 | ||||||||||||||||||
Satisfaction of charge 096056350005 in full | 1 pages | MR04 | ||||||||||||||||||
11/01/25 Statement of Capital gbp 110204082 | 16 pages | CS01 | ||||||||||||||||||
Appointment of Dr Simon Geoffrey Russell as a director on Aug 29, 2024 | 2 pages | AP01 | ||||||||||||||||||
Registration of charge 096056350006, created on Jan 14, 2025 | 28 pages | MR01 | ||||||||||||||||||
Appointment of Thomas Arthur Nicholson as a secretary on Oct 30, 2024 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Nicola Brookes as a secretary on Oct 30, 2024 | 1 pages | TM02 | ||||||||||||||||||
Full accounts made up to Jun 30, 2023 | 25 pages | AA | ||||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||||||
Cessation of Genesis Specialist Care Uk Limited as a person with significant control on Feb 17, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 02, 2024
| 10 pages | SH01 | ||||||||||||||||||
Consolidation of shares on Jul 31, 2024 | 4 pages | SH02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2024
| 4 pages | SH01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 48 pages | MA | ||||||||||||||||||
Appointment of Mr David W. Young as a director on Jun 24, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Stephen John Collier as a director on Jun 24, 2024 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of GENESIS SPECIALIST CARE HOLDING UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NICHOLSON, Thomas Arthur | Secretary | Waterberry Drive PO7 7XX Waterlooville Wilson House Hampshire United Kingdom | 331249220001 | |||||||
| BEVACQUA, Michael | Director | Waterberry Drive PO7 7XX Waterlooville Wilson House Hampshire United Kingdom | United States | American | 320051170001 | |||||
| BOURKE, Evelyn Brigid | Director | Waterberry Drive PO7 7XX Waterlooville Wilson House Hampshire United Kingdom | United Kingdom | Irish,British | 247998930001 | |||||
| COLLIER, Stephen John | Director | Waterberry Drive PO7 7XX Waterlooville Wilson House Hampshire United Kingdom | United Kingdom | British | 18350160009 | |||||
| HELY, Justin Christopher | Director | Waterberry Drive PO7 7XX Waterlooville Wilson House Hampshire United Kingdom | United Kingdom | British | 170008640002 | |||||
| KHANDURI, Sheena | Director | Waterberry Drive PO7 7XX Waterlooville Wilson House Hampshire United Kingdom | United Kingdom | British | 340918100001 | |||||
| MASSEY, Stephen Leigh | Director | Waterberry Drive PO7 7XX Waterlooville Wilson House Hampshire United Kingdom | England | British | 14331620001 | |||||
| NICHOLLS, Paul Stewart | Director | Waterberry Drive PO7 7XX Waterlooville Wilson House Hampshire United Kingdom | Australia | Australian | 320051140001 | |||||
| RUSSELL, Simon Geoffrey, Dr | Director | Waterberry Drive PO7 7XX Waterlooville Wilson House Hampshire United Kingdom | United Kingdom | British | 177954420001 | |||||
| SOLOMONS, Jarrad Brendon | Director | Waterberry Drive PO7 7XX Waterlooville Wilson House Hampshire United Kingdom | Australia | Australian | 320051180001 | |||||
| YOUNG, David William | Director | Waterberry Drive PO7 7XX Waterlooville Wilson House Hampshire United Kingdom | United States | British,American | 315594170001 | |||||
| BROOKES, Nicola | Secretary | Waterberry Drive PO7 7XX Waterlooville Wilson House Hampshire United Kingdom | 277636000001 | |||||||
| GILL, Christopher James | Secretary | Eastbourne Terrace Paddington W2 6LG London 2 United Kingdom | 218506740001 | |||||||
| PICKETT, Aaron | Secretary | Waterberry Drive PO7 7XX Waterlooville Wilson House Hampshire United Kingdom | 201852130001 | |||||||
| ALLEN, Michael John | Director | Waterberry Drive PO7 7XX Waterlooville Wilson House Hampshire United Kingdom | Italy | British | 199549270001 | |||||
| ALLEN, Peter James | Director | Waterberry Drive PO7 7XX Waterlooville Wilson House Hampshire United Kingdom | United Kingdom | British | 317673500001 | |||||
| BRIGGS, Richard | Director | Waterberry Drive PO7 7XX Waterlooville Wilson House Hampshire United Kingdom | United Kingdom | British | 293852250001 | |||||
| BUDDEN, Neil Christopher | Director | Waterberry Drive PO7 7XX Waterlooville Wilson House Hampshire United Kingdom | England | British | 218440120001 | |||||
| COLLINS, Dan Jacob | Director | Waterberry Drive PO7 7XX Waterlooville Wilson House Hampshire United Kingdom | Australia | Australian | 196769500010 | |||||
| DALTON, Antonia Jacqueline | Director | SE1 1SZ London 10-18 Union Street United Kingdom | United Kingdom | Australian | 196769510002 | |||||
| GUNNING, Peter Harold | Director | Waterberry Drive PO7 7XX Waterlooville Wilson House Hampshire United Kingdom | Australia | Australian | 219717220001 | |||||
| LOMAX, Mark | Director | Waterberry Drive PO7 7XX Waterlooville Wilson House Hampshire United Kingdom | United Kingdom | British | 230627700001 | |||||
| MCARTHUR, James Stewart | Director | Waterberry Drive PO7 7XX Waterlooville Wilson House Hampshire United Kingdom | United Kingdom | Australian | 258182720001 | |||||
| ROLFO, Aldo | Director | Waterberry Drive PO7 7XX Waterlooville Wilson House Hampshire United Kingdom | United Kingdom | Australian | 246152210001 | |||||
| SIMS, Eliot Craig | Director | Waterberry Drive PO7 7XX Waterlooville Wilson House Hampshire United Kingdom | United Kingdom | British | 148860990002 | |||||
| WHITE, John Craig Uttermare | Director | Waterberry Drive PO7 7XX Waterlooville Wilson House Hampshire United Kingdom | Australia | Australian | 240254270002 |
Who are the persons with significant control of GENESIS SPECIALIST CARE HOLDING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Genesis Specialist Care Uk Limited | Jul 14, 2017 | Waterberry Drive PO7 7XX Waterlooville Wilson House Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The State Council Of China | Jul 02, 2017 | Andingmen Street Beijing No. 5 China | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Genesis Specialist Care Uk No 2 Limited | Apr 06, 2016 | 10-18 Union Street SE1 1SZ London C/O Pricewaterhousecoopers Llp United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GENESIS SPECIALIST CARE HOLDING UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 17, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Apr 06, 2016 | Apr 06, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0