Company NameGenerating Healthcare Limited
Company StatusActive
Company Number08830754
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 86220Specialists medical practice activities

Directors

Director NameKaren Ann Cassell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed22 October 2014(9 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months
RolePractice Manager
Country of ResidenceEngland
Correspondence Address2 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameDr Robert Nicholas Harford Condon
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(9 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address2 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameJanine Teresa Ellis
StatusCurrent
Appointed22 October 2014(9 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address2 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameDr Giles Pratt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address2 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr Ross Mackenzie Clark
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange Station Parade
Harrogate
North Yorkshire
HG1 1DY
Director NameMiss Helen Hubbard
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 2014)
RoleGp Practice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange Station Parade
Harrogate
North Yorkshire
HG1 1DY
Director NameDee Gudgeon
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(9 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 May 2015)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address2 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameElizabeth Margaret Watson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(9 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2017)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address2 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameGillian Dawn O'Brien
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed22 October 2014(9 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 08 January 2019)
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address2 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameKim Wells
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(9 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 05 October 2018)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address2 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr Robert Lewis Mayson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(9 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2022)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address2 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameDr Mrutyunjaya Kuruvatti
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2018)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address2 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMrs Julie Linda Tripp
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2022)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address2 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR

Location

Registered Address2 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

293.4k at £0.01Chris Mays
9.68%
Ordinary B
272.3k at £0.01Fingal O'reilly
8.98%
Ordinary B
270.6k at £0.01Nick Condon
8.93%
Ordinary B
241.6k at £0.01Colin Blankfield
7.97%
Ordinary B
240.9k at £0.01Anita Oates
7.95%
Ordinary B
228.1k at £0.01Nirshanthan Nagarajah
7.52%
Ordinary B
217.4k at £0.01Chris Waddington
7.17%
Ordinary B
204.3k at £0.01Mike Partington
6.74%
Ordinary B
172.4k at £0.01Giles Pratt
5.69%
Ordinary B
147.2k at £0.01Megan Phillmore-brown
4.85%
Ordinary B
136.9k at £0.01Jawad Shahzad
4.51%
Ordinary B
118.4k at £0.01Dilesh Shah
3.91%
Ordinary B
73.6k at £0.01Steve Kite
2.43%
Ordinary B
64.5k at £0.01Stuart Handysides
2.13%
Ordinary B
350.3k at £0.01David Mclees
11.55%
Ordinary B
1 at £0.01Anita Oates
0.00%
Ordinary A
1 at £0.01Colin Blankfield
0.00%
Ordinary A
1 at £0.01David Mclees
0.00%
Ordinary A
1 at £0.01Fingal O'reilly
0.00%
Ordinary A
1 at £0.01Mike Partington
0.00%
Ordinary A
-OTHER
0.00%
-

Financials

Year2014
Net Worth£23,302
Cash£70,140
Current Liabilities£89,026

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Filing History

11 December 2020Confirmation statement made on 11 December 2020 with updates (6 pages)
29 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 March 2019Confirmation statement made on 10 March 2019 with updates (6 pages)
15 February 2019Appointment of Mrs Julie Linda Tripp as a director on 5 February 2019 (2 pages)
21 January 2019Termination of appointment of Gillian Dawn O'brien as a director on 8 January 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 December 2018Termination of appointment of Mrutyunjaya Kuruvatti as a director on 21 November 2018 (1 page)
10 October 2018Termination of appointment of Kim Wells as a director on 5 October 2018 (1 page)
7 June 2018Cancellation of shares. Statement of capital on 1 February 2018
  • GBP 25,890.99
(6 pages)
7 June 2018Purchase of own shares. (3 pages)
18 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 November 2017Appointment of Dr Mrutyunjaya Kuruvatti as a director on 2 October 2017 (2 pages)
1 November 2017Appointment of Dr Giles Pratt as a director on 2 October 2017 (2 pages)
1 November 2017Appointment of Dr Giles Pratt as a director on 2 October 2017 (2 pages)
1 November 2017Appointment of Dr Mrutyunjaya Kuruvatti as a director on 2 October 2017 (2 pages)
26 April 2017Termination of appointment of Elizabeth Margaret Watson as a director on 1 April 2017 (1 page)
26 April 2017Termination of appointment of Elizabeth Margaret Watson as a director on 1 April 2017 (1 page)
26 April 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
25 January 2017Purchase of own shares. (3 pages)
25 January 2017Cancellation of shares. Statement of capital on 14 June 2016
  • GBP 28,306.99
(4 pages)
25 January 2017Purchase of own shares. (3 pages)
25 January 2017Cancellation of shares. Statement of capital on 14 June 2016
  • GBP 28,306.99
(4 pages)
30 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(32 pages)
30 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(32 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 30,320.75
(9 pages)
6 April 2016Termination of appointment of Dee Gudgeon as a director on 1 May 2015 (1 page)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 30,320.75
(9 pages)
6 April 2016Termination of appointment of Dee Gudgeon as a director on 1 May 2015 (1 page)
24 March 2016Registered office address changed from The Exchange Station Parade Harrogate North Yorkshire HG1 1DY to 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 24 March 2016 (1 page)
24 March 2016Registered office address changed from The Exchange Station Parade Harrogate North Yorkshire HG1 1DY to 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 24 March 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 June 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
25 June 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
8 April 2015Appointment of Janine Teresa Ellis as a secretary on 22 October 2014 (2 pages)
8 April 2015Appointment of Dr Robert Lewis Mayson as a director on 22 October 2014 (2 pages)
8 April 2015Appointment of Dee Gudgeon as a director on 22 October 2014 (2 pages)
8 April 2015Termination of appointment of Helen Hubbard as a director on 13 October 2014 (1 page)
8 April 2015Appointment of Dr Robert Nicholas Harford Condon as a director on 22 October 2014 (2 pages)
8 April 2015Appointment of Karen Ann Cassell as a director on 22 October 2014 (2 pages)
8 April 2015Appointment of Karen Ann Cassell as a director on 22 October 2014 (2 pages)
8 April 2015Appointment of Dr Robert Nicholas Harford Condon as a director on 22 October 2014 (2 pages)
8 April 2015Termination of appointment of Helen Hubbard as a director on 13 October 2014 (1 page)
8 April 2015Appointment of Dr Robert Lewis Mayson as a director on 22 October 2014 (2 pages)
8 April 2015Appointment of Elizabeth Margaret Watson as a director on 22 October 2014 (2 pages)
8 April 2015Appointment of Dee Gudgeon as a director on 22 October 2014 (2 pages)
8 April 2015Appointment of Kim Wells as a director on 22 October 2014 (2 pages)
8 April 2015Appointment of Kim Wells as a director on 22 October 2014 (2 pages)
8 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 30,320.75
(9 pages)
8 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 30,320.75
(9 pages)
8 April 2015Appointment of Janine Teresa Ellis as a secretary on 22 October 2014 (2 pages)
8 April 2015Appointment of Elizabeth Margaret Watson as a director on 22 October 2014 (2 pages)
8 April 2015Appointment of Gillian Dawn O'brien as a director on 22 October 2014 (2 pages)
8 April 2015Appointment of Gillian Dawn O'brien as a director on 22 October 2014 (2 pages)
25 February 2015Statement of capital following an allotment of shares on 22 October 2014
  • GBP 30,320.75
(4 pages)
25 February 2015Change of share class name or designation (2 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
25 February 2015Statement of capital following an allotment of shares on 22 October 2014
  • GBP 30,320.75
(4 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
25 February 2015Change of share class name or designation (2 pages)
3 April 2014Second filing of AR01 previously delivered to Companies House made up to 10 March 2014 (16 pages)
3 April 2014Second filing of AR01 previously delivered to Companies House made up to 10 March 2014 (16 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP .01
  • ANNOTATION A second filed AR01 was registered on 03/04/2014
(4 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP .01
  • ANNOTATION A second filed AR01 was registered on 03/04/2014
(4 pages)
4 February 2014Appointment of Miss Helen Hubbard as a director (2 pages)
4 February 2014Termination of appointment of Ross Clark as a director (1 page)
4 February 2014Termination of appointment of Ross Clark as a director (1 page)
4 February 2014Appointment of Miss Helen Hubbard as a director (2 pages)
3 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
3 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)