HEALTHCARE HOMES (GENESIS) LIMITED
Overview
Company Name | HEALTHCARE HOMES (GENESIS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12147947 |
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 HEALTHCARE HOMES (GENESIS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HEALTHCARE HOMES (GENESIS) LIMITED located?
Registered Office Address | The Beeches, Apex 12 Old Ipswich Road Ardleigh CO7 7QR Colchester Essex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HEALTHCARE HOMES (GENESIS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HEALTHCARE HOMES (GENESIS) LIMITED?
Last Confirmation Statement Made Up To | Aug 08, 2026 |
---|---|
Next Confirmation Statement Due | Aug 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 08, 2025 |
Overdue | No |
What are the latest filings for HEALTHCARE HOMES (GENESIS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Sep 30, 2024 | 36 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 08, 2024 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 37 pages | AA | ||||||||||
Registration of charge 121479470001, created on Jan 17, 2024 | 25 pages | MR01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Termination of appointment of Graham Charles Lomer as a director on Dec 15, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Bates as a director on Dec 15, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 36 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2021 | 38 pages | AA | ||||||||||
Previous accounting period extended from Aug 31, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2020 | 36 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 08, 2020 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 17, 2019
| 4 pages | SH01 | ||||||||||
Second filing for the appointment of Philip William George as a director | 6 pages | RP04AP01 | ||||||||||
Notification of Mathew James King as a person with significant control on Sep 17, 2019 | 2 pages | PSC01 | ||||||||||
Notification of Helen Gidlow as a person with significant control on Sep 17, 2019 | 2 pages | PSC01 | ||||||||||
Who are the officers of HEALTHCARE HOMES (GENESIS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COCHRANE, Gordon Douglas | Director | Old Ipswich Road Ardleigh CO7 7QR Colchester The Beeches, Apex 12 Essex England | England | British | Director | 66110000001 | ||||
GEORGE, Philip William | Director | Old Ipswich Road Ardleigh CO7 7QR Colchester The Beeches, Apex 12 Essex England | United Kingdom | British | Director | 150983200001 | ||||
GIDLOW, Helen | Director | Old Ipswich Road Ardleigh CO7 7QR Colchester The Beeches, Apex 12 Essex England | United Kingdom | British | Director | 263080080001 | ||||
KING, Mathew James | Director | Old Ipswich Road Ardleigh CO7 7QR Colchester The Beeches, Apex 12 Essex England | England | British | Director | 211486580001 | ||||
BATES, David John | Director | Old Ipswich Road Ardleigh CO7 7QR Colchester The Beeches, Apex 12 Essex England | United Kingdom | British | Director | 263080620001 | ||||
LOMER, Graham Charles | Director | Old Ipswich Road Ardleigh CO7 7QR Colchester The Beeches, Apex 12 Essex England | United Kingdom | British | Director | 147828420021 |
Who are the persons with significant control of HEALTHCARE HOMES (GENESIS) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mathew James King | Sep 17, 2019 | Old Ipswich Road Ardleigh CO7 7QR Colchester The Beeches, Apex 12 Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Helen Gidlow | Sep 17, 2019 | Old Ipswich Road Ardleigh CO7 7QR Colchester The Beeches, Apex 12 Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Gordon Douglas Cochrane | Aug 09, 2019 | Old Ipswich Road Ardleigh CO7 7QR Colchester The Beeches, Apex 12 Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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