Background WavePink WaveYellow Wave

GENESIS MEDICAL SPECIALIST SERVICES LIMITED (04479013)

GENESIS MEDICAL SPECIALIST SERVICES LIMITED (04479013) is an active UK company. incorporated on 5 July 2002. with registered office in 8 Deer Park Road. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. GENESIS MEDICAL SPECIALIST SERVICES LIMITED has been registered for 23 years. Current directors include COLES, Joseph Tidboald, PATEY, Keith John.

Company Number
04479013
Status
active
Type
ltd
Incorporated
5 July 2002
Age
23 years
Address
8 Deer Park Road, SW19 3UU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COLES, Joseph Tidboald, PATEY, Keith John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENESIS MEDICAL SPECIALIST SERVICES LIMITED

GENESIS MEDICAL SPECIALIST SERVICES LIMITED is an active company incorporated on 5 July 2002 with the registered office located in 8 Deer Park Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. GENESIS MEDICAL SPECIALIST SERVICES LIMITED was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04479013

LTD Company

Age

23 Years

Incorporated 5 July 2002

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 5 July 2024 (1 year ago)
Submitted on 11 July 2024 (1 year ago)

Next Due

Due by 19 July 2025
For period ending 5 July 2025

Previous Company Names

GENESIS MEDICAL SYSTEMS LIMITED
From: 13 September 2002To: 1 March 2004
WILCHAP 270 LIMITED
From: 5 July 2002To: 13 September 2002
Contact
Address

8 Deer Park Road London , SW19 3UU,

Timeline

3 key events • 2002 - 2013

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Feb 12
Director Joined
Sept 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GENTLEMAN, Rachael

Active
8 Deer Park RoadSW19 3UU
Secretary
Appointed 08 Dec 2015

WILMOT, Chin Kan

Active
8 Deer Park RoadSW19 3UU
Secretary
Appointed 30 Jun 2009

COLES, Joseph Tidboald

Active
8 Deer Park RoadSW19 3UU
Born December 1960
Director
Appointed 09 Sept 2002

PATEY, Keith John

Active
8 Deer Park RoadSW19 3UU
Born August 1956
Director
Appointed 09 Sept 2013

JONES, Suzanne Gail

Resigned
6 Fromondes Road, CheamSM3 8QR
Secretary
Appointed 09 Sept 2002
Resigned 05 Jul 2020

NORTH, Pauline Sandra

Resigned
Tile Works Lane, ChelmsfordCM3 8HB
Secretary
Appointed 22 Jul 2010
Resigned 08 Dec 2015

SOMERS-BAYLEY, Julie Lynn

Resigned
Foxbury, BetshamDA13 9LZ
Secretary
Appointed 01 Jun 2006
Resigned 15 Jul 2010

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Bank Street, LincolnshireLN2 1DR
Corporate nominee secretary
Appointed 05 Jul 2002
Resigned 09 Sept 2002

BEELS, Steven John

Resigned
High Street, DormanslandRH7 6PU
Born February 1956
Director
Appointed 01 Sept 2005
Resigned 11 Jan 2012

WILCHAP NOMINEES LIMITED

Resigned
PO BOX 16 New Oxford House, GrimsbyDN31 1HE
Corporate nominee director
Appointed 05 Jul 2002
Resigned 09 Sept 2002

Persons with significant control

2

Mr Joseph Tidboald Coles

Active
8 Deer Park RoadSW19 3UU
Born December 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Keith John Patey

Active
8 Deer Park RoadSW19 3UU
Born August 1956

Nature of Control

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

Filing History

76

Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
5 December 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Legacy
18 January 2013
MG01MG01
Change Person Secretary Company With Change Date
15 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Legacy
3 June 2011
MG01MG01
Legacy
22 December 2010
MG01MG01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288cChange of Particulars
Legacy
4 October 2005
225Change of Accounting Reference Date
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
10 May 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 2004
AAAnnual Accounts
Legacy
17 March 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
88(2)R88(2)R
Legacy
25 September 2002
287Change of Registered Office
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 September 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 July 2002
NEWINCIncorporation