Company NameGenial Care Limited
DirectorOlubunmi Boyeji Oyewunmi
Company StatusActive
Company Number08707448
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Olubunmi Boyeji Oyewunmi
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2013(same day as company formation)
RoleCarer
Country of ResidenceEngland
Correspondence Address14 Institute Road
Chatham
Kent
ME4 4PF
Director NameMiss Olubunmi Boyeji Oyewunmi
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleCarer
Country of ResidenceEngland
Correspondence Address14 Chequers Court
Strood
Rochester
ME2 3NG

Location

Registered AddressAprt, 403 70
Alie Street
London
E1 8PZ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

2 at £1Boye Oyewunmi
100.00%
Ordinary

Financials

Year2014
Net Worth£2,191
Cash£2,259
Current Liabilities£2,879

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months, 2 weeks ago)
Next Return Due10 October 2024 (5 months from now)

Filing History

13 January 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
11 January 2021Confirmation statement made on 26 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
4 December 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
21 November 2019Amended total exemption full accounts made up to 30 September 2018 (10 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 November 2018Registered office address changed from 14 Institute Road Chatham Kent ME4 4PF to Aprt, 403 70 Alie Street London E1 8PZ on 20 November 2018 (1 page)
20 November 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 February 2018Director's details changed for Miss Olubunmi Boyeji Oyewunmi on 20 January 2018 (2 pages)
6 February 2018Change of details for Miss Olubunmi Boyeji Oyewunmi as a person with significant control on 16 January 2018 (2 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
17 January 2018Registered office address changed from 14 Institute Road Chatham Kent ME4 4PF England to 14 Institute Road Chatham Kent ME4 4PF on 17 January 2018 (2 pages)
17 January 2018Registered office address changed from 14 Chequers Court Strood Rochester Kent ME2 3NG to 14 Institute Road Chatham Kent ME4 4PF on 17 January 2018 (1 page)
17 January 2018Confirmation statement made on 26 September 2017 with no updates (3 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 May 2016Termination of appointment of Olubunmi Boyeji Oyewunmi as a director on 1 May 2016 (1 page)
9 May 2016Termination of appointment of Olubunmi Boyeji Oyewunmi as a director on 1 May 2016 (1 page)
12 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 December 2013Director's details changed for Miss Boye Oyewunmi on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Miss Boye Oyewunmi on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Miss Boye Oyewunmi on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Miss Boye Oyewunmi on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Miss Boye Oyewunmi on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Miss Boye Oyewunmi on 3 December 2013 (2 pages)
23 October 2013Registered office address changed from 12 Chequers Court Strood Rochester ME2 3NG England on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 12 Chequers Court Strood Rochester ME2 3NG England on 23 October 2013 (1 page)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 2
(25 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 2
(25 pages)