Background WavePink WaveYellow Wave

GENEVA ROAD LTD (03048810)

GENEVA ROAD LTD (03048810) is an active UK company. incorporated on 24 April 1995. with registered office in Surrey. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. GENEVA ROAD LTD has been registered for 30 years. Current directors include HAGARTY, Julie Marie, NORTON, Stephen William Spencer, RICE, Julian Neil.

Company Number
03048810
Status
active
Type
ltd
Incorporated
24 April 1995
Age
30 years
Address
13 Geneva Road, Surrey, KT1 2TW
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
HAGARTY, Julie Marie, NORTON, Stephen William Spencer, RICE, Julian Neil
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENEVA ROAD LTD

GENEVA ROAD LTD is an active company incorporated on 24 April 1995 with the registered office located in Surrey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. GENEVA ROAD LTD was registered 30 years ago.(SIC: 88100)

Status

active

Active since 30 years ago

Company No

03048810

LTD Company

Age

30 Years

Incorporated 24 April 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

NORTH SURREY GROUP SCOPE SERVICES LIMITED
From: 27 October 1995To: 30 November 2005
SAXONBRIDGE LIMITED
From: 24 April 1995To: 27 October 1995
Contact
Address

13 Geneva Road Kingston Upon Thames Surrey, KT1 2TW,

Timeline

17 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Apr 10
Director Left
May 11
Director Left
Sept 12
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Dec 20
Director Left
Mar 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Jun 23
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Mar 24
Loan Secured
Apr 24
Director Left
Mar 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

HAGARTY, Julie Marie

Active
Geneva Road, SurreyKT1 2TW
Born October 1962
Director
Appointed 27 Aug 2008

NORTON, Stephen William Spencer

Active
Geneva Road, SurreyKT1 2TW
Born August 1959
Director
Appointed 12 Jun 2020

RICE, Julian Neil

Active
Geneva Road, SurreyKT1 2TW
Born June 1965
Director
Appointed 30 Jan 2024

AINLEY, Nicholas

Resigned
53 Gloucester Road, Kingston Upon ThamesKT1 3QZ
Secretary
Appointed 21 Oct 2008
Resigned 24 Feb 2010

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 24 Apr 1995
Resigned 07 Sept 1995

KEMSLEY, Michael

Resigned
Geneva Road, SurreyKT1 2TW
Secretary
Appointed 24 Feb 2010
Resigned 01 May 2020

NICHOLS, Barry Edward, Reverend

Resigned
19 Arterberry Road, LondonSW20 8AF
Secretary
Appointed 31 Mar 2002
Resigned 21 Oct 2008

NICHOLS, Myra Ruth Lindsay

Resigned
19 Arterberry Road, LondonSW20 8AF
Secretary
Appointed 07 Sept 1995
Resigned 31 Mar 2002

PARKER, Michael

Resigned
Geneva Road, SurreyKT1 2TW
Secretary
Appointed 01 May 2020
Resigned 19 Jan 2023

AINLEY, Nicholas

Resigned
Geneva Road, SurreyKT1 2TW
Born September 1952
Director
Appointed 04 Jul 2007
Resigned 14 Dec 2021

CASEY, Shirley Ann

Resigned
42 Guilford Avenue, SurbitonKT5 8DQ
Born November 1946
Director
Appointed 09 Dec 2002
Resigned 02 Nov 2010

CAWDERY, David Richard

Resigned
The Summers, MoleseyKT8 0NA
Born October 1947
Director
Appointed 31 Oct 1995
Resigned 20 Oct 2005

HILLIER, Terence

Resigned
93 Godley Road, LondonSW18 3HA
Born December 1956
Director
Appointed 31 Oct 1995
Resigned 20 Oct 2005

KAVANAGH, Anna Marie

Resigned
365 South Lane, New MaldenKT3 5LQ
Born September 1966
Director
Appointed 31 Oct 1995
Resigned 20 Oct 2005

KEMSLEY, Michael

Resigned
12 Heathfield South, TwickenhamTW2 7SS
Born January 1955
Director
Appointed 01 Nov 2008
Resigned 31 Jul 2020

MACIVER, Gael Alison

Resigned
8a Strafford Road, TwickenhamTW1 3AE
Born June 1946
Director
Appointed 31 Oct 1995
Resigned 15 Mar 2021

MACKAY, Munro

Resigned
22 Eversley Road, Kingston Upon ThamesKT5 8BQ
Born April 1919
Director
Appointed 31 Oct 1995
Resigned 16 Aug 2012

MARTIN, Mark

Resigned
Geneva Road, SurreyKT1 2TW
Born June 1950
Director
Appointed 30 Jan 2024
Resigned 22 Mar 2026

MULLETT, Sidney George

Resigned
21 Latchmere Lane, Kingston Upon ThamesKT2 5SQ
Born January 1945
Director
Appointed 31 Oct 1995
Resigned 16 Aug 2005

NICHOLS, Barry Edward, Reverend

Resigned
19 Arterberry Road, LondonSW20 8AF
Born January 1940
Director
Appointed 07 Sept 1995
Resigned 21 Oct 2008

NICHOLS, Myra Ruth Lindsay

Resigned
19 Arterberry Road, LondonSW20 8AF
Born March 1948
Director
Appointed 07 Sept 1995
Resigned 03 Jun 2008

PIGOTT, Matthew Richard

Resigned
The Connifers 11 Tennyson Avenue, TwickenhamTW1 4QX
Born June 1972
Director
Appointed 12 Feb 1996
Resigned 07 Dec 1998

ROSTRON, Maureen

Resigned
3 Morecoombe Close, Kingston Upon ThamesKT2 7JQ
Born April 1931
Director
Appointed 31 Oct 1995
Resigned 31 Mar 2004

SKILTON, Guy Colin

Resigned
11 Lingfield Avenue, Kingston Upon ThamesKT1 2TL
Born December 1963
Director
Appointed 14 Apr 1997
Resigned 12 Oct 1998

STOW, Janet

Resigned
Flat 1 41 Kingston Road, New MaldenKT3 3PE
Born November 1958
Director
Appointed 06 Feb 2002
Resigned 13 Jun 2006

TEMPLEMAN, Megan

Resigned
Geneva Road, SurreyKT1 2TW
Born June 1995
Director
Appointed 12 Jun 2020
Resigned 23 May 2023

TURNER, Byron Michael

Resigned
106a Ditton Road, SurbitonKT6 6RH
Born April 1942
Director
Appointed 27 Aug 2008
Resigned 30 Nov 2020

WALSH, Lynne

Resigned
Priory Road, HamptonTW12 2PT
Born October 1959
Director
Appointed 27 Aug 2008
Resigned 24 Feb 2010

WATERMAN, Sherie Ann

Resigned
17 Jemmett Close, Kingston Upon ThamesKT2 7AJ
Born October 1963
Director
Appointed 14 Apr 1997
Resigned 21 Oct 2005

WILLIAMS, Jennifer Elaine

Resigned
234 Staines Road, TwickenhamTW2 5AR
Born July 1948
Director
Appointed 06 Dec 2004
Resigned 20 Oct 2008

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 24 Apr 1995
Resigned 07 Sept 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Ainley

Ceased
Ashley Lane, New MiltonBH25 5AQ
Born September 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Dec 2021

Mrs Julie Marie Hagarty

Active
Geneva Road, SurreyKT1 2TW
Born October 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2015
AR01AR01
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2012
AR01AR01
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2010
AAAnnual Accounts
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Accounts Amended With Accounts Type Full
10 January 2008
AAMDAAMD
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Certificate Change Of Name Company
30 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2004
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
16 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
30 August 1996
288288
Legacy
15 August 1996
88(2)R88(2)R
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
225(1)225(1)
Certificate Change Of Name Company
26 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
287Change of Registered Office
Incorporation Company
24 April 1995
NEWINCIncorporation