Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENESIS SPECIALIST CARE FINANCE UK LIMITED
Company Information for

GENESIS SPECIALIST CARE FINANCE UK LIMITED

WILSON HOUSE, WATERBERRY DRIVE, WATERLOOVILLE, HAMPSHIRE, PO7 7XX,
Company Registration Number
09605652
Private Limited Company
Active

Company Overview

About Genesis Specialist Care Finance Uk Ltd
GENESIS SPECIALIST CARE FINANCE UK LIMITED was founded on 2015-05-22 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Genesis Specialist Care Finance Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GENESIS SPECIALIST CARE FINANCE UK LIMITED
 
Legal Registered Office
WILSON HOUSE
WATERBERRY DRIVE
WATERLOOVILLE
HAMPSHIRE
PO7 7XX
 
Filing Information
Company Number 09605652
Company ID Number 09605652
Date formed 2015-05-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 16:28:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GENESIS SPECIALIST CARE FINANCE UK LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES GILL
Company Secretary 2016-11-14
AARON PICKETT
Company Secretary 2016-11-14
MICHAEL JOHN ALLEN
Director 2016-11-14
NEIL CHRISTOPHER BUDDEN
Director 2016-11-14
DAN JACOB COLLINS
Director 2015-05-22
ALDO ROLFO
Director 2018-04-27
JOHN CRAIG UTTERMARE WHITE
Director 2017-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARK LOMAX
Director 2017-03-21 2018-04-06
PETER HAROLD GUNNING
Director 2016-11-14 2017-05-12
ANTONIA JACQUELINE DALTON
Director 2015-05-22 2016-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN ALLEN GENESIS SPECIALIST CARE UK LIMITED Director 2017-01-31 CURRENT 2015-04-14 Active
MICHAEL JOHN ALLEN GENESIS SPECIALIST CARE HOLDING UK LIMITED Director 2017-01-31 CURRENT 2015-05-22 Active
MICHAEL JOHN ALLEN GENESIS SPECIALIST CARE UK NO 2 LIMITED Director 2017-01-31 CURRENT 2015-04-14 Active
MICHAEL JOHN ALLEN GENESIS CARE HOLDINGS EUROPE LIMITED Director 2016-11-14 CURRENT 2015-05-01 Active
MICHAEL JOHN ALLEN GENESIS CANCER CARE UK LIMITED Director 2015-07-01 CURRENT 2006-04-26 Active
MICHAEL JOHN ALLEN GCCUK LEASING LIMITED Director 2015-07-01 CURRENT 2008-10-23 Active
MICHAEL JOHN ALLEN GCCUK HEALTHCARE LIMITED Director 2015-07-01 CURRENT 2008-10-23 Active - Proposal to Strike off
NEIL CHRISTOPHER BUDDEN WINDSOR DIAGNOSTICS & TREATMENT CENTRE LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
NEIL CHRISTOPHER BUDDEN CAMBRIDGE ONCOLOGY CENTRE LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
NEIL CHRISTOPHER BUDDEN GCCUK LEASING LIMITED Director 2016-11-14 CURRENT 2008-10-23 Active
NEIL CHRISTOPHER BUDDEN GENESIS CARE HOLDINGS EUROPE LIMITED Director 2016-11-14 CURRENT 2015-05-01 Active
NEIL CHRISTOPHER BUDDEN GCCUK HEALTHCARE LIMITED Director 2016-11-14 CURRENT 2008-10-23 Active - Proposal to Strike off
NEIL CHRISTOPHER BUDDEN GENESIS CANCER CARE UK LIMITED Director 2016-09-05 CURRENT 2006-04-26 Active
NEIL CHRISTOPHER BUDDEN GENESIS SPECIALIST CARE UK LIMITED Director 2016-09-05 CURRENT 2015-04-14 Active
NEIL CHRISTOPHER BUDDEN GENESIS SPECIALIST CARE HOLDING UK LIMITED Director 2016-09-05 CURRENT 2015-05-22 Active
NEIL CHRISTOPHER BUDDEN GENESIS SPECIALIST CARE UK NO 2 LIMITED Director 2016-09-05 CURRENT 2015-04-14 Active
DAN JACOB COLLINS WINDSOR DIAGNOSTICS & TREATMENT CENTRE LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
DAN JACOB COLLINS CAMBRIDGE ONCOLOGY CENTRE LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
DAN JACOB COLLINS GENESIS CANCER CARE UK LIMITED Director 2015-07-01 CURRENT 2006-04-26 Active
DAN JACOB COLLINS GCCUK LEASING LIMITED Director 2015-07-01 CURRENT 2008-10-23 Active
DAN JACOB COLLINS GCCUK HEALTHCARE LIMITED Director 2015-07-01 CURRENT 2008-10-23 Active - Proposal to Strike off
DAN JACOB COLLINS GENESIS SPECIALIST CARE HOLDING UK LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
DAN JACOB COLLINS GENESIS CARE HOLDINGS EUROPE LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
DAN JACOB COLLINS GENESIS SPECIALIST CARE UK LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
DAN JACOB COLLINS GENESIS SPECIALIST CARE UK NO 2 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
ALDO ROLFO GENESIS CANCER CARE UK LIMITED Director 2018-04-27 CURRENT 2006-04-26 Active
ALDO ROLFO GCCUK LEASING LIMITED Director 2018-04-27 CURRENT 2008-10-23 Active
ALDO ROLFO GENESIS SPECIALIST CARE UK LIMITED Director 2018-04-27 CURRENT 2015-04-14 Active
ALDO ROLFO GENESIS CARE HOLDINGS EUROPE LIMITED Director 2018-04-27 CURRENT 2015-05-01 Active
ALDO ROLFO GENESIS SPECIALIST CARE HOLDING UK LIMITED Director 2018-04-27 CURRENT 2015-05-22 Active
ALDO ROLFO GENESIS SPECIALIST CARE UK NO 2 LIMITED Director 2018-04-27 CURRENT 2015-04-14 Active
ALDO ROLFO GCCUK HEALTHCARE LIMITED Director 2018-04-27 CURRENT 2008-10-23 Active - Proposal to Strike off
JOHN CRAIG UTTERMARE WHITE WINDSOR DIAGNOSTICS & TREATMENT CENTRE LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
JOHN CRAIG UTTERMARE WHITE CAMBRIDGE ONCOLOGY CENTRE LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
JOHN CRAIG UTTERMARE WHITE GENESIS CANCER CARE UK LIMITED Director 2017-08-04 CURRENT 2006-04-26 Active
JOHN CRAIG UTTERMARE WHITE GCCUK LEASING LIMITED Director 2017-08-04 CURRENT 2008-10-23 Active
JOHN CRAIG UTTERMARE WHITE GENESIS SPECIALIST CARE UK LIMITED Director 2017-08-04 CURRENT 2015-04-14 Active
JOHN CRAIG UTTERMARE WHITE GENESIS CARE HOLDINGS EUROPE LIMITED Director 2017-08-04 CURRENT 2015-05-01 Active
JOHN CRAIG UTTERMARE WHITE GENESIS SPECIALIST CARE HOLDING UK LIMITED Director 2017-08-04 CURRENT 2015-05-22 Active
JOHN CRAIG UTTERMARE WHITE GENESIS SPECIALIST CARE UK NO 2 LIMITED Director 2017-08-04 CURRENT 2015-04-14 Active
JOHN CRAIG UTTERMARE WHITE GCCUK HEALTHCARE LIMITED Director 2017-08-04 CURRENT 2008-10-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096056520002
2024-03-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096056520003
2024-03-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096056520004
2024-03-0616/02/24 STATEMENT OF CAPITAL GBP 36071870
2024-03-0216/02/24 STATEMENT OF CAPITAL GBP 36071870
2024-03-01APPOINTMENT TERMINATED, DIRECTOR ALAN JEFFREY CARR
2024-03-01APPOINTMENT TERMINATED, DIRECTOR DENNIS CHOI
2024-01-04APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIGGS
2024-01-04DIRECTOR APPOINTED PETER JAMES ALLEN
2023-11-23FULL ACCOUNTS MADE UP TO 30/06/22
2023-06-05REGISTRATION OF A CHARGE / CHARGE CODE 096056520004
2023-06-03REGISTRATION OF A CHARGE / CHARGE CODE 096056520003
2023-01-25CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-06-22FULL ACCOUNTS MADE UP TO 30/06/21
2022-06-22AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTOPHER BUDDEN
2022-03-21AP01DIRECTOR APPOINTED RICHARD BRIGGS
2022-01-25CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-05-17AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALDO ROLFO
2021-03-05AP01DIRECTOR APPOINTED MR JUSTIN CHRISTOPHER HELY
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2020-12-15AP03Appointment of Nicola Brookes as company secretary on 2020-04-22
2020-12-15TM02Termination of appointment of Christopher James Gill on 2020-04-22
2020-07-28SH0115/05/20 STATEMENT OF CAPITAL GBP 36071866
2020-07-15AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-07-08RP04SH01Second filing of capital allotment of shares GBP18,415,482
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAN JACOB COLLINS
2019-09-17CH01Director's details changed for John Craig Uttermare White on 2019-04-08
2019-05-23TM02Termination of appointment of Aaron Pickett on 2019-05-02
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ALLEN
2019-05-06AP01DIRECTOR APPOINTED JAMES STEWART MCARTHUR
2019-04-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-29SH0130/10/18 STATEMENT OF CAPITAL GBP 20800.003
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 096056520002
2018-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096056520001
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-05-09AP01DIRECTOR APPOINTED ALDO ROLFO
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOMAX
2018-05-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-16AP01DIRECTOR APPOINTED JOHN CRAIG UTTERMARE WHITE
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAROLD GUNNING
2017-05-04AP01DIRECTOR APPOINTED MARK LOMAX
2017-04-20AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-17CH01Director's details changed for Mr Dan Jacob Collins on 2017-03-03
2017-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/17 FROM 10-18 Union Street London SE1 1SZ United Kingdom
2016-12-01AP03SECRETARY APPOINTED MR AARON PICKETT
2016-12-01AP01DIRECTOR APPOINTED MR NEIL CHRISTOPHER BUDDEN
2016-12-01AP01DIRECTOR APPOINTED MICHAEL JOHN ALLEN
2016-12-01AP03SECRETARY APPOINTED CHRISTOPHER JAMES GILL
2016-12-01AP01DIRECTOR APPOINTED MR PETER HAROLD GUNNING
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA JACQUELINE DALTON
2016-07-31AR0122/05/16 ANNUAL RETURN FULL LIST
2016-07-31CH01Director's details changed for Mr Dan Jacob Collins on 2016-02-10
2015-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 096056520001
2015-05-22AA01Current accounting period extended from 31/05/16 TO 30/06/16
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-22NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GENESIS SPECIALIST CARE FINANCE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENESIS SPECIALIST CARE FINANCE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of GENESIS SPECIALIST CARE FINANCE UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of GENESIS SPECIALIST CARE FINANCE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENESIS SPECIALIST CARE FINANCE UK LIMITED
Trademarks
We have not found any records of GENESIS SPECIALIST CARE FINANCE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENESIS SPECIALIST CARE FINANCE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GENESIS SPECIALIST CARE FINANCE UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GENESIS SPECIALIST CARE FINANCE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENESIS SPECIALIST CARE FINANCE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENESIS SPECIALIST CARE FINANCE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.