UKBizDB.co.uk

GENESIS CDA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Genesis Cda Limited. The company was founded 7 years ago and was given the registration number 10738326. The firm's registered office is in BIRMINGHAM. You can find them at 1310 Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:GENESIS CDA LIMITED
Company Number:10738326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:1310 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director09 January 2024Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director01 December 2022Active
2, Green Lane, Belper, DE56 1BZ

Secretary24 April 2017Active
Dental Partners Support Centre, 476-478 Bristol Road, Selly Oak, Birmingham, England, B29 6BD

Director04 October 2022Active
2, Green Lane, Belper, DE56 1BZ

Director24 April 2017Active
2, Green Lane, Belper, DE56 1BZ

Director24 April 2017Active
Dental Partners Support Centre, 476-478 Bristol Road, Selly Oak, Birmingham, England, B29 6BD

Director18 May 2017Active
1310, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB

Director22 May 2017Active
Dental Partners Support Centre, 476-478 Bristol Road, Selly Oak, Birmingham, England, B29 6BD

Director04 October 2022Active
Dental Partners Support Centre, 476-478 Bristol Road, Selly Oak, Birmingham, England, B29 6BD

Director10 April 2019Active
1310, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB

Director24 April 2017Active
1310, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB

Director03 April 2018Active
1310, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB

Director24 April 2017Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director01 December 2022Active

People with Significant Control

Golden Holdings Limited
Notified on:24 April 2017
Status:Active
Country of residence:United Kingdom
Address:2, Green Lane, Belper, United Kingdom, DE56 1BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-23Accounts

Legacy.

Download
2023-11-23Other

Legacy.

Download
2023-11-23Other

Legacy.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-01Address

Change registered office address company with date old address new address.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-11-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-23Accounts

Legacy.

Download
2022-11-23Other

Legacy.

Download
2022-11-23Other

Legacy.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-11Accounts

Legacy.

Download
2022-01-11Other

Legacy.

Download

Copyright © 2024. All rights reserved.