Background WavePink WaveYellow Wave

GENESIS SPECIALIST CARE HOLDING UK LIMITED (09605635)

GENESIS SPECIALIST CARE HOLDING UK LIMITED (09605635) is an active UK company. incorporated on 22 May 2015. with registered office in Waterlooville. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. GENESIS SPECIALIST CARE HOLDING UK LIMITED has been registered for 10 years.

Company Number
09605635
Status
active
Type
ltd
Incorporated
22 May 2015
Age
10 years
Address
Wilson House, Waterlooville, PO7 7XX
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENESIS SPECIALIST CARE HOLDING UK LIMITED

GENESIS SPECIALIST CARE HOLDING UK LIMITED is an active company incorporated on 22 May 2015 with the registered office located in Waterlooville. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. GENESIS SPECIALIST CARE HOLDING UK LIMITED was registered 10 years ago.(SIC: 86101)

Status

active

Active since 10 years ago

Company No

09605635

LTD Company

Age

10 Years

Incorporated 22 May 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 11 January 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 25 January 2026
For period ending 11 January 2026
Contact
Address

Wilson House Waterberry Drive Waterlooville, PO7 7XX,

Previous Addresses

10-18 Union Street London SE1 1SZ United Kingdom
From: 22 May 2015To: 17 February 2017
Timeline

57 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Funding Round
Jul 15
Loan Secured
Nov 15
Funding Round
Aug 16
Funding Round
Aug 16
Director Joined
Nov 16
Director Left
Nov 16
Funding Round
Nov 16
Capital Update
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
May 17
Director Left
May 17
Owner Exit
Sept 17
Director Joined
Nov 17
Director Joined
May 18
Director Left
May 18
Loan Cleared
Nov 18
Loan Secured
Nov 18
Owner Exit
Nov 18
Funding Round
Jan 19
Director Joined
May 19
Director Left
May 19
Director Left
Oct 19
Director Left
Oct 19
Funding Round
Jul 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 22
Director Joined
Mar 22
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Joined
Jun 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Funding Round
Sept 24
Share Issue
Sept 24
Funding Round
Oct 24
Owner Exit
Nov 24
Loan Secured
Jan 25
Director Joined
Feb 25
Loan Cleared
Mar 25
Director Left
Jun 25
Director Joined
Oct 25
10
Funding
32
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Group
2 December 2025
AAAnnual Accounts
Court Order
14 November 2025
OCOC
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
15 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Capital Alter Shares Consolidation
20 September 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 September 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
9 September 2024
RESOLUTIONSResolutions
Memorandum Articles
9 September 2024
MAMA
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 December 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 November 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2017
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
25 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
28 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Legacy
22 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2016
SH19Statement of Capital
Legacy
22 December 2016
CAP-SSCAP-SS
Resolution
22 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 November 2016
AP03Appointment of Secretary
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Capital Allotment Shares
12 August 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
31 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
15 October 2015
AP03Appointment of Secretary
Capital Allotment Shares
27 July 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
22 May 2015
NEWINCIncorporation