GENUS CARE LTD
NEATH

Hellopages » Neath Port Talbot » Neath Port Talbot » SA11 5DP

Company number 07281226
Status Active
Incorporation Date 11 June 2010
Company Type Private Limited Company
Address 23 PARK AVENUE, GLYNNEATH, NEATH, WEST GLAMORGAN, WALES, SA11 5DP
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 ; Registered office address changed from 42 Westhill Avenue Milford Haven Pembrokeshire SA73 2RE to 23 Park Avenue Glynneath Neath West Glamorgan SA11 5DP on 8 January 2016. The most likely internet sites of GENUS CARE LTD are www.genuscare.co.uk, and www.genus-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. The distance to to Ynyswen Rail Station is 7.1 miles; to Treorchy Rail Station is 7.9 miles; to Maesteg Rail Station is 9.5 miles; to Garth (Bridgend) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Genus Care Ltd is a Private Limited Company. The company registration number is 07281226. Genus Care Ltd has been working since 11 June 2010. The present status of the company is Active. The registered address of Genus Care Ltd is 23 Park Avenue Glynneath Neath West Glamorgan Wales Sa11 5dp. . HEMMING, Gareth Paul is a Director of the company. KHAN, Mark Jason Shah is a Director of the company. Director KHAN, Mark Jason Shah has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
HEMMING, Gareth Paul
Appointed Date: 28 June 2010
51 years old

Director
KHAN, Mark Jason Shah
Appointed Date: 03 January 2012
56 years old

Resigned Directors

Director
KHAN, Mark Jason Shah
Resigned: 03 January 2012
Appointed Date: 11 June 2010
56 years old

GENUS CARE LTD Events

24 Jan 2017
Total exemption small company accounts made up to 30 June 2016
08 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

08 Jan 2016
Registered office address changed from 42 Westhill Avenue Milford Haven Pembrokeshire SA73 2RE to 23 Park Avenue Glynneath Neath West Glamorgan SA11 5DP on 8 January 2016
01 Dec 2015
Total exemption small company accounts made up to 30 June 2015
30 Nov 2015
Director's details changed for Gareth Paul Hemming on 29 November 2015
...
... and 24 more events
28 Aug 2010
Particulars of a mortgage or charge / charge no: 2
28 Aug 2010
Particulars of a mortgage or charge / charge no: 1
12 Jul 2010
Director's details changed for Mark Khan on 9 July 2010
29 Jun 2010
Appointment of Gareth Paul Hemming as a director
11 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

GENUS CARE LTD Charges

25 June 2013
Charge code 0728 1226 0008
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at station cottage cymmer port talbot…
25 June 2013
Charge code 0728 1226 0007
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Finance Wales Investments (8) Limited
Description: Station cottage, jarret's crossing, craig-y-fan terrace…
25 June 2013
Charge code 0728 1226 0006
Delivered: 29 June 2013
Status: Outstanding
Persons entitled: Finance Wales Investments (8) LTD
Description: Notification of addition to or amendment of charge…
21 March 2012
Legal charge
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as ynys - y - bwt blackmill…
26 January 2012
Legal charge
Delivered: 30 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 733 clydach road ynystawe swansea t/no…
25 January 2012
Debenture
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 August 2010
Legal charge
Delivered: 28 August 2010
Status: Satisfied on 11 May 2012
Persons entitled: National Westminster Bank PLC
Description: Ynys y bwt blackmill bridgend.
26 August 2010
Debenture
Delivered: 28 August 2010
Status: Satisfied on 11 May 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…