GENESIS SPECIALIST CARE UK NO 2 LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7XX

Company number 09542074
Status Active
Incorporation Date 14 April 2015
Company Type Private Limited Company
Address WILSON HOUSE, WATERBERRY DRIVE, WATERLOOVILLE, HAMPSHIRE, UNITED KINGDOM, PO7 7XX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Director's details changed for Mr Dan Jacob Collins on 3 March 2017; Statement of capital following an allotment of shares on 30 December 2016 GBP 20,800,001 ; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of GENESIS SPECIALIST CARE UK NO 2 LIMITED are www.genesisspecialistcareukno2.co.uk, and www.genesis-specialist-care-uk-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. Genesis Specialist Care Uk No 2 Limited is a Private Limited Company. The company registration number is 09542074. Genesis Specialist Care Uk No 2 Limited has been working since 14 April 2015. The present status of the company is Active. The registered address of Genesis Specialist Care Uk No 2 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 other holding companies n.e.c.".


Current Directors

Secretary
GILL, Christopher James
Appointed Date: 05 September 2016

Secretary
PICKETT, Aaron
Appointed Date: 05 September 2016

Director
ALLEN, Michael John
Appointed Date: 31 January 2017
61 years old

Director
BUDDEN, Neil Christopher
Appointed Date: 05 September 2016
44 years old

Director
COLLINS, Dan Jacob
Appointed Date: 14 April 2015
51 years old

Director
GUNNING, Peter Harold
Appointed Date: 31 January 2017
57 years old

Resigned Directors

Director
DALTON, Antonia Jacqueline
Resigned: 05 September 2016
Appointed Date: 14 April 2015
42 years old

GENESIS SPECIALIST CARE UK NO 2 LIMITED Events

20 Mar 2017
Director's details changed for Mr Dan Jacob Collins on 3 March 2017
14 Mar 2017
Statement of capital following an allotment of shares on 30 December 2016
  • GBP 20,800,001

09 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association

17 Feb 2017
Registered office address changed from C/O Pricewaterhousecoopers Llp 10-18 Union Street London SE1 1SZ United Kingdom to Wilson House Waterberry Drive Waterlooville Hampshire PO7 7XX on 17 February 2017
07 Feb 2017
Appointment of Michael John Allen as a director on 31 January 2017
...
... and 14 more events
09 Nov 2015
Registration of charge 095420740002, created on 27 October 2015
27 Jul 2015
Statement of capital following an allotment of shares on 1 July 2015
  • GBP 25,610,016

11 May 2015
Director's details changed for Ms Antonia Jacqueline Dalton on 16 April 2015
14 Apr 2015
Current accounting period extended from 30 April 2016 to 30 June 2016
14 Apr 2015
Incorporation
Statement of capital on 2015-04-14
  • GBP 495,000

GENESIS SPECIALIST CARE UK NO 2 LIMITED Charges

27 October 2015
Charge code 0954 2074 0002
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: Ubs Nominees Pty LTD (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
27 October 2015
Charge code 0954 2074 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…