Background WavePink WaveYellow Wave

GENMED GROUP LIMITED (12434274)

GENMED GROUP LIMITED (12434274) is an active UK company. incorporated on 30 January 2020. with registered office in Cwmbran. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GENMED GROUP LIMITED has been registered for 6 years. Current directors include DAVIS, Keith Michael, GORE, Andrew Philip, MODAK, Ravindra and 2 others.

Company Number
12434274
Status
active
Type
ltd
Incorporated
30 January 2020
Age
6 years
Address
Genmed House, Unit 1 Lakeside Court,, Cwmbran, NP44 3GA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIS, Keith Michael, GORE, Andrew Philip, MODAK, Ravindra, RAYNER, Jolene Patricia, STAFF, Peter Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENMED GROUP LIMITED

GENMED GROUP LIMITED is an active company incorporated on 30 January 2020 with the registered office located in Cwmbran. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GENMED GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12434274

LTD Company

Age

6 Years

Incorporated 30 January 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Genmed House, Unit 1 Lakeside Court, Llantarnam Parkway, Cwmbran, NP44 3GA,

Previous Addresses

Genmed House Unit 1 Lakeside Court Llantarnam Parkway Cwmbran NP44 3GA Wales
From: 14 July 2022To: 15 July 2022
Genmed House Unit 1, Lakeside Court Llantarnam Park Way Cwmbran NP44 3GA Wales
From: 26 May 2020To: 14 July 2022
Hardwick House Prospect Place Swindon SN1 3LJ England
From: 30 January 2020To: 26 May 2020
Timeline

23 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Funding Round
Mar 20
Director Joined
Jan 21
Share Buyback
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Share Buyback
Dec 21
New Owner
Feb 22
Director Left
Jun 22
Director Left
Aug 22
Share Buyback
Dec 22
Director Left
Jul 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Share Buyback
Aug 24
Director Joined
Nov 24
Funding Round
Jan 26
8
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DAVIS, Keith Michael

Active
Unit 1 Lakeside Court,, CwmbranNP44 3GA
Born December 1953
Director
Appointed 06 Mar 2020

GORE, Andrew Philip

Active
Unit 1 Lakeside Court,, CwmbranNP44 3GA
Born June 1959
Director
Appointed 12 Jan 2021

MODAK, Ravindra

Active
Unit 1 Lakeside Court,, CwmbranNP44 3GA
Born February 1963
Director
Appointed 30 Jan 2020

RAYNER, Jolene Patricia

Active
Unit 1 Lakeside Court,, CwmbranNP44 3GA
Born August 1985
Director
Appointed 20 Jul 2024

STAFF, Peter Charles

Active
Unit 1 Lakeside Court,, CwmbranNP44 3GA
Born June 1950
Director
Appointed 06 Mar 2020

BAKER, Geoffrey

Resigned
Unit 1 Lakeside Court,, CwmbranNP44 3GA
Born October 1949
Director
Appointed 06 Mar 2020
Resigned 07 Aug 2022

BILLEN, Ruth

Resigned
Unit 1, Lakeside Court, CwmbranNP44 3GA
Born July 1981
Director
Appointed 06 Mar 2020
Resigned 17 Nov 2021

WEDGBURY, Jonathan Crawford

Resigned
Unit 1 Lakeside Court,, CwmbranNP44 3GA
Born October 1966
Director
Appointed 06 Mar 2020
Resigned 05 Jul 2023

WOMBWELL, Simon David

Resigned
Unit 1, Lakeside Court, CwmbranNP44 3GA
Born August 1967
Director
Appointed 17 Nov 2021
Resigned 31 May 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Ravindra Modak

Active
Unit 1 Lakeside Court,, CwmbranNP44 3GA
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Nov 2021
Wellington Road South, HounslowTW4 5HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020

Mr Ravindra Modak

Ceased
Prospect Place, SwindonSN1 3LJ
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2020
Ceased 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

55

Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Resolution
20 January 2026
RESOLUTIONSResolutions
Resolution
20 January 2026
RESOLUTIONSResolutions
Memorandum Articles
20 January 2026
MAMA
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
2 August 2024
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
30 July 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 July 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
20 July 2024
CS01Confirmation Statement
Capital Cancellation Shares
26 September 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 September 2023
SH03Return of Purchase of Own Shares
Resolution
24 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 May 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
6 December 2022
SH03Return of Purchase of Own Shares
Resolution
31 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2022
PSC01Notification of Individual PSC
Capital Return Purchase Own Shares Treasury Capital Date
31 December 2021
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
9 November 2021
SH03Return of Purchase of Own Shares
Resolution
27 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Confirmation Statement
31 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
16 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
13 March 2020
RESOLUTIONSResolutions
Resolution
13 March 2020
RESOLUTIONSResolutions
Resolution
13 March 2020
RESOLUTIONSResolutions
Resolution
13 March 2020
RESOLUTIONSResolutions
Resolution
13 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Incorporation Company
30 January 2020
NEWINCIncorporation