Background WavePink WaveYellow Wave

GENESIS CARE (NORTH WEST) LIMITED (05664957)

GENESIS CARE (NORTH WEST) LIMITED (05664957) is an active UK company. incorporated on 3 January 2006. with registered office in Chorley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. GENESIS CARE (NORTH WEST) LIMITED has been registered for 20 years. Current directors include BOWLING, Lorna Jean, HOLMES, Christine Marie, HOLMES, David John and 1 others.

Company Number
05664957
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 January 2006
Age
20 years
Address
9 West Bank, Chorley, PR7 1JF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOWLING, Lorna Jean, HOLMES, Christine Marie, HOLMES, David John, SCOTT, Ian Harold
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENESIS CARE (NORTH WEST) LIMITED

GENESIS CARE (NORTH WEST) LIMITED is an active company incorporated on 3 January 2006 with the registered office located in Chorley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. GENESIS CARE (NORTH WEST) LIMITED was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05664957

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 3 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

9 West Bank Chorley, PR7 1JF,

Previous Addresses

76 Cedar Avenue Euxton Chorley PR7 6BD
From: 3 January 2006To: 16 November 2024
Timeline

14 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Jan 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Dec 15
Director Joined
Feb 17
Director Left
Jan 22
Director Left
May 22
Director Left
Jan 24
Director Left
May 24
Owner Exit
Jan 25
New Owner
Jan 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BOWLING, Lorna Jean

Active
Cedar Avenue, ChorleyPR7 6BD
Born April 1953
Director
Appointed 03 Jan 2006

HOLMES, Christine Marie

Active
Glenmore, ChorleyPR6 7TA
Born August 1949
Director
Appointed 25 May 2015

HOLMES, David John

Active
Glenmore, ChorleyPR6 7TA
Born March 1948
Director
Appointed 25 May 2015

SCOTT, Ian Harold

Active
Chorcliffe House, ChorleyPR7 1EP
Born February 1945
Director
Appointed 25 May 2015

ALBROW, Patricia Mary

Resigned
9 Edgefield, ChorleyPR7 1XH
Secretary
Appointed 03 Jan 2006
Resigned 12 Apr 2024

ALBROW, Patricia Mary

Resigned
Edgefield, ChorleyPR7 1XH
Born May 1950
Director
Appointed 31 Oct 2013
Resigned 12 Apr 2024

KNUCKEY, Brian

Resigned
Balcarres Road, LeylandPR25 2EJ
Born March 1947
Director
Appointed 03 Dec 2015
Resigned 31 Dec 2021

MASSEY, Barbara Joan

Resigned
Millfield Road, ChorleyPR7 1RE
Born November 1944
Director
Appointed 25 May 2015
Resigned 16 Jan 2024

STIRLING, Jeannie Sharman

Resigned
Sutton Grove, ChorleyPR6 8UL
Born February 1941
Director
Appointed 07 Feb 2017
Resigned 30 Apr 2022

Persons with significant control

4

3 Active
1 Ceased

Mrs Christine Marie Holmes

Active
West Bank, ChorleyPR7 1JF
Born August 1949

Nature of Control

Significant influence or control as trust
Notified 03 Jan 2026

Mrs Patricia Mary Albrow

Ceased
Edgefield, ChorleyPR7 1XH
Born May 1950

Nature of Control

Significant influence or control as trust
Notified 07 Apr 2016
Ceased 12 Apr 2024

Mrs Lorna Jean Bowling

Active
Cedar Avenue, ChorleyPR7 6BD
Born April 1953

Nature of Control

Significant influence or control as trust
Notified 07 Apr 2016

Mr David John Holmes

Active
Glenmore, ChorleyPR6 7TA
Born March 1948

Nature of Control

Significant influence or control as trust
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 January 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 November 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Resolution
25 June 2015
RESOLUTIONSResolutions
Memorandum Articles
17 June 2015
MAMA
Statement Of Companys Objects
17 June 2015
CC04CC04
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Incorporation Company
3 January 2006
NEWINCIncorporation