GENESIS CANCER CARE UK LIMITED

Register to unlock more data on OkredoRegister

GENESIS CANCER CARE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05796994

Incorporation date

26/04/2006

Size

Full

Contacts

Registered address

Registered address

Wilson House, Waterberry Drive, Waterlooville, Hampshire PO7 7XXCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2023)
dot icon24/02/2026
Full accounts made up to 2025-06-30
dot icon04/02/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon22/01/2026
Appointment of Mr Charles Austen Richardson as a director on 2025-10-15
dot icon22/01/2026
Termination of appointment of Peter James Allen as a director on 2025-10-04
dot icon11/09/2025
Full accounts made up to 2024-06-30
dot icon24/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon16/01/2025
Registration of charge 057969940026, created on 2025-01-14
dot icon03/12/2024
Appointment of Thomas Arthur Nicholson as a secretary on 2024-10-30
dot icon02/12/2024
Termination of appointment of Nicola Brookes as a secretary on 2024-10-30
dot icon19/03/2024
Satisfaction of charge 057969940024 in full
dot icon19/03/2024
Satisfaction of charge 057969940023 in full
dot icon19/03/2024
Satisfaction of charge 057969940021 in full
dot icon19/03/2024
Part of the property or undertaking has been released and no longer forms part of charge 057969940025
dot icon01/03/2024
Termination of appointment of Alan Jeffrey Carr as a director on 2024-02-16
dot icon01/03/2024
Termination of appointment of Dennis Choi as a director on 2024-02-16
dot icon20/02/2024
Full accounts made up to 2023-06-30
dot icon20/02/2024
Registration of charge 057969940025, created on 2024-02-16
dot icon25/01/2024
Termination of appointment of Richard Briggs as a director on 2024-01-01
dot icon25/01/2024
Appointment of Peter James Allen as a director on 2024-01-01
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon18/10/2023
Full accounts made up to 2022-06-30
dot icon05/06/2023
Registration of charge 057969940024, created on 2023-06-02
dot icon03/06/2023
Registration of charge 057969940023, created on 2023-06-02
dot icon11/05/2023
Appointment of Dennis Choi as a director on 2023-04-20
dot icon11/05/2023
Appointment of Alan Jeffrey Carr as a director on 2023-04-06
dot icon24/01/2023
Confirmation statement made on 2023-01-11 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prof Karol Sikora
Director
01/11/2006 - 01/07/2015
21
Adkin, Stephen
Director
09/05/2006 - 01/07/2015
10
Khoo, Vincent, Dr
Director
05/09/2016 - 08/04/2019
3
Lomax, Mark
Director
21/03/2017 - 06/04/2018
9
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
26/04/2006 - 09/05/2006
1710

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GENESIS CANCER CARE UK LIMITED

GENESIS CANCER CARE UK LIMITED is an(a) Active company incorporated on 26/04/2006 with the registered office located at Wilson House, Waterberry Drive, Waterlooville, Hampshire PO7 7XX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GENESIS CANCER CARE UK LIMITED?

toggle

GENESIS CANCER CARE UK LIMITED is currently Active. It was registered on 26/04/2006 .

Where is GENESIS CANCER CARE UK LIMITED located?

toggle

GENESIS CANCER CARE UK LIMITED is registered at Wilson House, Waterberry Drive, Waterlooville, Hampshire PO7 7XX.

What does GENESIS CANCER CARE UK LIMITED do?

toggle

GENESIS CANCER CARE UK LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for GENESIS CANCER CARE UK LIMITED?

toggle

The latest filing was on 24/02/2026: Full accounts made up to 2025-06-30.