Advanced company searchLink opens in new window

GENESIS SPECIALIST CARE FINANCE UK LIMITED

Company number 09605652

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)
05 Mar 2021 AP01 Appointment of Mr Justin Christopher Hely as a director on 1 March 2021
29 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
15 Dec 2020 AP03 Appointment of Nicola Brookes as a secretary on 22 April 2020
15 Dec 2020 TM02 Termination of appointment of Christopher James Gill as a secretary on 22 April 2020
28 Jul 2020 SH01 Statement of capital following an allotment of shares on 15 May 2020
  • GBP 36,071,866
15 Jul 2020 AA Full accounts made up to 30 June 2019
08 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 October 2018
  • GBP 18,415,482
23 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with updates
25 Oct 2019 TM01 Termination of appointment of John Craig Uttermare White as a director on 24 October 2019
25 Oct 2019 TM01 Termination of appointment of Dan Jacob Collins as a director on 24 October 2019
17 Sep 2019 CH01 Director's details changed for John Craig Uttermare White on 8 April 2019
23 May 2019 TM02 Termination of appointment of Aaron Pickett as a secretary on 2 May 2019
22 May 2019 CS01 Confirmation statement made on 22 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
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 20,800.003
  • ANNOTATION Clarification a second filed SH01 was registered on 08/07/2020.
07 Nov 2018 MR01 Registration of charge 096056520002, created on 6 November 2018
06 Nov 2018 MR04 Satisfaction of charge 096056520001 in full
01 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
09 May 2018 TM01 Termination of appointment of Mark Lomax as a director on 6 April 2018
09 May 2018 AP01 Appointment of Aldo Rolfo as a director on 27 April 2018
09 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
25 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates