About

Registered Number: 03568608
Date of Incorporation: 21/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 8 Quarles Park Road, Chadwell Heath, Romford, Essex, RM6 4DE

 

Genius Health Ltd was established in 1998. The company has 2 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGHEE, Andrew Michael 01 May 2004 - 1
O'CALLAGHAN, Margaret Mary 21 May 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 05 February 2018
DISS40 - Notice of striking-off action discontinued 16 August 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
CS01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 22 June 2016
AA - Annual Accounts 04 January 2016
DISS40 - Notice of striking-off action discontinued 22 September 2015
AR01 - Annual Return 20 September 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 02 July 2009
287 - Change in situation or address of Registered Office 05 May 2009
AA - Annual Accounts 15 October 2008
287 - Change in situation or address of Registered Office 15 October 2008
363a - Annual Return 04 August 2008
363a - Annual Return 07 May 2008
287 - Change in situation or address of Registered Office 07 January 2008
AA - Annual Accounts 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 05 June 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 06 May 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
AA - Annual Accounts 23 November 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2003
363s - Annual Return 31 July 2003
287 - Change in situation or address of Registered Office 03 July 2003
AA - Annual Accounts 26 June 2003
CERTNM - Change of name certificate 23 June 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 01 August 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 21 September 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
363s - Annual Return 11 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
AA - Annual Accounts 12 February 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
287 - Change in situation or address of Registered Office 12 December 2000
363s - Annual Return 19 July 1999
AA - Annual Accounts 16 July 1999
288c - Notice of change of directors or secretaries or in their particulars 11 March 1999
288c - Notice of change of directors or secretaries or in their particulars 14 August 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
NEWINC - New incorporation documents 21 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.