Advanced company searchLink opens in new window

GENESIS CARE HOLDINGS EUROPE LIMITED

Company number 09572383

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2019 TM02 Termination of appointment of Aaron Pickett as a secretary on 2 May 2019
15 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
06 May 2019 TM01 Termination of appointment of Michael John Allen as a director on 8 April 2019
06 May 2019 AP01 Appointment of James Stewart Mcarthur as a director on 28 March 2019
05 Apr 2019 AA Full accounts made up to 30 June 2018
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 34,189,169
06 Nov 2018 MR04 Satisfaction of charge 095723830001 in full
14 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
09 May 2018 AP01 Appointment of Aldo Rolfo as a director on 27 April 2018
09 May 2018 TM01 Termination of appointment of Mark Lomax as a director on 6 April 2018
08 May 2018 AA Full accounts made up to 30 June 2017
16 Nov 2017 AP01 Appointment of John Craig Uttermare White as a director on 4 August 2017
26 May 2017 TM01 Termination of appointment of Peter Harold Gunning as a director on 12 May 2017
05 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
03 May 2017 AP01 Appointment of Mark Lomax as a director on 21 March 2017
07 Apr 2017 AA Group of companies' accounts made up to 30 June 2016
17 Mar 2017 CH01 Director's details changed for Mr Dan Jacob Collins on 3 March 2017
17 Feb 2017 AD01 Registered office address changed from 10-18 Union Street London United Kingdom SE1 1SZ United Kingdom to Wilson House Waterberry Drive Waterlooville Hampshire PO7 7XX on 17 February 2017
27 Jan 2017 MR01 Registration of charge 095723830002, created on 17 January 2017
10 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-21
22 Dec 2016 SH20 Statement by Directors
22 Dec 2016 SH19 Statement of capital on 22 December 2016
  • GBP 1
22 Dec 2016 CAP-SS Solvency Statement dated 21/12/16
22 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Dec 2016 AP01 Appointment of Mr Neil Christopher Budden as a director on 14 November 2016