GENESIS CARE HOLDINGS EUROPE LIMITED
WATERLOOVILLE GENESIS CANCER CARE UK NO.2 LIMITED GENESIS CANCER CARE UK LIMITED

Hellopages » Hampshire » Havant » PO7 7XX

Company number 09572383
Status Active
Incorporation Date 1 May 2015
Company Type Private Limited Company
Address WILSON HOUSE, WATERBERRY DRIVE, WATERLOOVILLE, HAMPSHIRE, UNITED KINGDOM, PO7 7XX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Director's details changed for Mr Dan Jacob Collins on 3 March 2017; Registered office address changed from 10-18 Union Street London United Kingdom SE1 1SZ United Kingdom to Wilson House Waterberry Drive Waterlooville Hampshire PO7 7XX on 17 February 2017; Registration of charge 095723830002, created on 17 January 2017. The most likely internet sites of GENESIS CARE HOLDINGS EUROPE LIMITED are www.genesiscareholdingseurope.co.uk, and www.genesis-care-holdings-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. Genesis Care Holdings Europe Limited is a Private Limited Company. The company registration number is 09572383. Genesis Care Holdings Europe Limited has been working since 01 May 2015. The present status of the company is Active. The registered address of Genesis Care Holdings Europe Limited is Wilson House Waterberry Drive Waterlooville Hampshire United Kingdom Po7 7xx. . GILL, Christopher James is a Secretary of the company. PICKETT, Aaron is a Secretary of the company. ALLEN, Michael John is a Director of the company. BUDDEN, Neil Christopher is a Director of the company. COLLINS, Dan Jacob is a Director of the company. GUNNING, Peter Harold is a Director of the company. Director DALTON, Antonia Jacqueline has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GILL, Christopher James
Appointed Date: 14 November 2016

Secretary
PICKETT, Aaron
Appointed Date: 18 September 2015

Director
ALLEN, Michael John
Appointed Date: 14 November 2016
61 years old

Director
BUDDEN, Neil Christopher
Appointed Date: 14 November 2016
44 years old

Director
COLLINS, Dan Jacob
Appointed Date: 01 May 2015
51 years old

Director
GUNNING, Peter Harold
Appointed Date: 14 November 2016
57 years old

Resigned Directors

Director
DALTON, Antonia Jacqueline
Resigned: 28 October 2016
Appointed Date: 01 May 2015
42 years old

GENESIS CARE HOLDINGS EUROPE LIMITED Events

17 Mar 2017
Director's details changed for Mr Dan Jacob Collins on 3 March 2017
17 Feb 2017
Registered office address changed from 10-18 Union Street London United Kingdom SE1 1SZ United Kingdom to Wilson House Waterberry Drive Waterlooville Hampshire PO7 7XX on 17 February 2017
27 Jan 2017
Registration of charge 095723830002, created on 17 January 2017
10 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-21

22 Dec 2016
Statement by Directors
...
... and 12 more events
09 Nov 2015
Registration of charge 095723830001, created on 27 October 2015
16 Oct 2015
Appointment of Mr Aaron Pickett as a secretary on 18 September 2015
06 Oct 2015
Company name changed genesis cancer care uk LIMITED\certificate issued on 06/10/15
  • CONNOT ‐ Change of name notice

01 May 2015
Current accounting period extended from 31 May 2016 to 30 June 2016
01 May 2015
Incorporation
Statement of capital on 2015-05-01
  • GBP 2

GENESIS CARE HOLDINGS EUROPE LIMITED Charges

17 January 2017
Charge code 0957 2383 0002
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Ubs Nominees Pty LTD
Description: Contains fixed charge.
27 October 2015
Charge code 0957 2383 0001
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: Ubs Nominees Pty LTD (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…