GENESIS HEALTH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewChange of details for Mr Laxmikant Ganjewar as a person with significant control on 2025-08-21

View Document

05/09/255 September 2025 NewChange of details for Mr Laxmikant Ganjewar as a person with significant control on 2025-08-21

View Document

05/09/255 September 2025 NewRegistered office address changed from 54 Bromley Common Bromley BR2 9PF England to 54 Bromley Common Bromley BR2 9PF on 2025-09-05

View Document

05/09/255 September 2025 NewDirector's details changed for Mr Laxmikant Ganjewar on 2025-08-21

View Document

05/09/255 September 2025 NewRegistered office address changed from 18D Farleigh Avenue Bromley BR2 7PP England to 54 Bromley Common Bromley BR2 9PF on 2025-09-05

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

01/05/241 May 2024 Micro company accounts made up to 2023-12-31

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-11-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

22/02/2222 February 2022 Certificate of change of name

View Document

29/01/2229 January 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

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

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MRS SANJIVANI GANJEWAR

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / SAMJIVANI GANJEWAR / 12/11/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / FAMJIVANI GANJEWAR / 12/11/2018

View Document

13/11/1813 November 2018 COMPANY NAME CHANGED NOVA FERTILITY AND GYNECOLOGY CENTRE LTD CERTIFICATE ISSUED ON 13/11/18

View Document

12/11/1812 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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