Advanced company searchLink opens in new window

GENUINE CARE HOMECARE SERVICES LIMITED

Company number 06906575

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 TM01 Termination of appointment of Mark Mercury Lucas Kanakis as a director on 28 February 2024
13 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
13 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
13 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
13 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
30 Oct 2023 AP01 Appointment of Mr Cameron Young as a director on 20 September 2023
30 Oct 2023 TM01 Termination of appointment of Andrew Malcolm Joseph Needham as a director on 20 September 2023
16 Aug 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
16 Aug 2023 AD04 Register(s) moved to registered office address 139 High Street Edenbridge Kent TN8 5AX
16 Aug 2023 AP01 Appointment of Mr Mark Mercury Lucas Kanakis as a director on 3 July 2023
16 Aug 2023 TM01 Termination of appointment of Stephen Paul Clarke as a director on 22 June 2023
21 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
21 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
21 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
21 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
17 Aug 2022 AP01 Appointment of Mr Andrew Malcolm Joseph Needham as a director on 17 August 2022
17 Aug 2022 TM01 Termination of appointment of John Patrick Cahill as a director on 17 August 2022
11 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with updates
03 Mar 2022 MA Memorandum and Articles of Association
03 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Feb 2022 MR01 Registration of charge 069065750003, created on 21 February 2022
22 Nov 2021 MR04 Satisfaction of charge 069065750001 in full
17 Nov 2021 AP01 Appointment of Mr Stephen Paul Clarke as a director on 12 November 2021
17 Nov 2021 AAMD Amended total exemption full accounts made up to 31 March 2021
15 Nov 2021 PSC07 Cessation of Dale Kathleen Maslen as a person with significant control on 12 November 2021