GENESIS HEALTH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/09/258 September 2025 New | Change of details for Mr Laxmikant Ganjewar as a person with significant control on 2025-08-21 |
| 05/09/255 September 2025 New | Change of details for Mr Laxmikant Ganjewar as a person with significant control on 2025-08-21 |
| 05/09/255 September 2025 New | Registered office address changed from 54 Bromley Common Bromley BR2 9PF England to 54 Bromley Common Bromley BR2 9PF on 2025-09-05 |
| 05/09/255 September 2025 New | Director's details changed for Mr Laxmikant Ganjewar on 2025-08-21 |
| 05/09/255 September 2025 New | Registered office address changed from 18D Farleigh Avenue Bromley BR2 7PP England to 54 Bromley Common Bromley BR2 9PF on 2025-09-05 |
| 17/05/2517 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
| 29/04/2529 April 2025 | Micro company accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with updates |
| 06/05/246 May 2024 | Confirmation statement made on 2024-05-02 with updates |
| 01/05/241 May 2024 | Micro company accounts made up to 2023-12-31 |
| 10/03/2410 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 26/07/2326 July 2023 | Current accounting period extended from 2023-11-30 to 2023-12-31 |
| 03/04/233 April 2023 | Micro company accounts made up to 2022-11-30 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-03-10 with updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 21/11/2221 November 2022 | Confirmation statement made on 2022-11-11 with no updates |
| 22/02/2222 February 2022 | Certificate of change of name |
| 29/01/2229 January 2022 | Micro company accounts made up to 2021-11-30 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 19/11/2119 November 2021 | Confirmation statement made on 2021-11-11 with no updates |
| 27/10/2127 October 2021 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to 18D Farleigh Avenue Bromley BR2 7PP on 2021-10-27 |
| 19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
| 14/02/2014 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
| 02/12/192 December 2019 | DIRECTOR APPOINTED MRS SANJIVANI GANJEWAR |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES |
| 21/11/1821 November 2018 | PSC'S CHANGE OF PARTICULARS / SAMJIVANI GANJEWAR / 12/11/2018 |
| 21/11/1821 November 2018 | PSC'S CHANGE OF PARTICULARS / FAMJIVANI GANJEWAR / 12/11/2018 |
| 13/11/1813 November 2018 | COMPANY NAME CHANGED NOVA FERTILITY AND GYNECOLOGY CENTRE LTD CERTIFICATE ISSUED ON 13/11/18 |
| 12/11/1812 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company