Company NameGenesis Childcare Consultancy Limited
DirectorAdaobi Izuka
Company StatusActive
Company Number04732804
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 April 2003(21 years ago)

Business Activity

Section PEducation
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 88910Child day-care activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMs Adaobi Izuka
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(10 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, City Centre, Swan Buildings 20 Swan S
Manchester
M4 5JW
Secretary NameSaarcs Secretaries (Corporation)
StatusCurrent
Appointed01 January 2014(10 years, 8 months after company formation)
Appointment Duration10 years, 4 months
Correspondence Address34 New House Hatton Garden
London
EC1N 8JY
Director NameMs Adaobi Chikaodili Uzor
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(3 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address94 College Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9NN
Director NameGodwin Chukwuemeka Uzor
Date of BirthApril 1964 (Born 60 years ago)
NationalityNigerian
StatusResigned
Appointed07 May 2003(3 weeks, 3 days after company formation)
Appointment Duration10 months (resigned 03 March 2004)
RoleCompany Director
Correspondence Address11 Hazel Way
Chingford
London
E4 8RP
Director NameGodwin Chukwuemeka Uzor
Date of BirthApril 1964 (Born 60 years ago)
NationalityNigerian
StatusResigned
Appointed01 July 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 2006)
RoleCompany Director
Correspondence Address11 Hazel Way
Chingford
London
E4 8RP
Secretary NameChukwuka Nwabufo Uzor
NationalityNigerian
StatusResigned
Appointed01 August 2006(3 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2011)
RoleSecretary
Correspondence Address94 College Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9NN
Director NameMr Nwabufo Izuka
Date of BirthApril 1981 (Born 43 years ago)
NationalityNigerian
StatusResigned
Appointed01 October 2011(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Downs Court Parade, Amhurst Road
London
E8 2AQ
Secretary NameMs Ogo Izuka
StatusResigned
Appointed01 October 2011(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address12a Downs Court Parade, Amhurst Road
London
E8 2AQ
Director NameELBO Directors Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence Address56 Church Road
Crystal Palace
London
SE19 2EZ
Secretary NameELBO Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence Address56 Church Road
London
SE19 2EZ

Location

Registered AddressFirst Floor, City Centre, Swan Buildings
20 Swan Street
Manchester
M4 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£12,072
Cash£1,225

Accounts

Latest Accounts23 February 2023 (1 year, 2 months ago)
Next Accounts Due23 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End23 February

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months from now)

Filing History

15 January 2024Change of details for Ms Adaobi Izuka as a person with significant control on 10 January 2024 (2 pages)
20 December 2023Micro company accounts made up to 23 February 2023 (3 pages)
15 December 2023Micro company accounts made up to 23 February 2022 (3 pages)
11 November 2023Compulsory strike-off action has been discontinued (1 page)
8 November 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
11 February 2023Compulsory strike-off action has been suspended (1 page)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
29 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
1 July 2022Compulsory strike-off action has been discontinued (1 page)
30 June 2022Micro company accounts made up to 23 February 2021 (3 pages)
10 February 2022Compulsory strike-off action has been suspended (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
20 October 2021Compulsory strike-off action has been discontinued (1 page)
19 October 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
18 March 2021Micro company accounts made up to 23 February 2020 (3 pages)
26 January 2021Registered office address changed from 34 New House 67-68 Hatton Garden London London EC1N 8JY United Kingdom to First Floor, City Centre, Swan Buildings 20 Swan Street Manchester M4 5JW on 26 January 2021 (1 page)
30 September 2020Notification of Adaobi Izuka as a person with significant control on 28 September 2020 (2 pages)
31 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
26 October 2019Total exemption full accounts made up to 23 February 2019 (5 pages)
29 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
31 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
23 February 2018Previous accounting period shortened from 30 April 2018 to 23 February 2018 (1 page)
23 February 2018Accounts for a dormant company made up to 23 February 2018 (2 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 July 2017Registered office address changed from 27 Old Gloucester Street London London WC1N 3AX United Kingdom to 34 New House 67-68 Hatton Garden London London EC1N 8JY on 22 July 2017 (1 page)
22 July 2017Registered office address changed from 27 Old Gloucester Street London London WC1N 3AX United Kingdom to 34 New House 67-68 Hatton Garden London London EC1N 8JY on 22 July 2017 (1 page)
22 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 22 July 2017 with updates (3 pages)
22 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 22 July 2017 with updates (3 pages)
21 July 2017Registered office address changed from 34 New House 67- 68 Hatton Garden London EC1N 8JY to 27 Old Gloucester Street London London WC1N 3AX on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 34 New House 67- 68 Hatton Garden London EC1N 8JY to 27 Old Gloucester Street London London WC1N 3AX on 21 July 2017 (1 page)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2016Annual return made up to 29 June 2016 no member list (4 pages)
23 September 2016Annual return made up to 29 June 2016 no member list (4 pages)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
11 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
17 August 2015Annual return made up to 29 June 2015 no member list (3 pages)
17 August 2015Annual return made up to 29 June 2015 no member list (3 pages)
14 August 2015Secretary's details changed for Saarcs Secretaries on 1 January 2015 (1 page)
14 August 2015Secretary's details changed for Saarcs Secretaries on 1 January 2015 (1 page)
14 August 2015Secretary's details changed for Saarcs Secretaries on 1 January 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Registered office address changed from 49 High Street Suite 103 Barnet Hertfordshire EN5 5UW to 34 New House 67- 68 Hatton Garden London EC1N 8JY on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 49 High Street Suite 103 Barnet Hertfordshire EN5 5UW to 34 New House 67- 68 Hatton Garden London EC1N 8JY on 29 January 2015 (1 page)
28 July 2014Appointment of Ms Adaobi Izuka as a director on 1 January 2014 (2 pages)
28 July 2014Appointment of Ms Adaobi Izuka as a director on 1 January 2014 (2 pages)
28 July 2014Appointment of Ms Adaobi Izuka as a director on 1 January 2014 (2 pages)
25 July 2014Annual return made up to 29 June 2014 no member list (3 pages)
25 July 2014Annual return made up to 29 June 2014 no member list (3 pages)
24 July 2014Termination of appointment of Ogo Izuka as a secretary on 1 January 2014 (1 page)
24 July 2014Appointment of Saarcs Secretaries as a secretary on 1 January 2014 (2 pages)
24 July 2014Termination of appointment of Nwabufo Izuka as a director on 1 January 2014 (1 page)
24 July 2014Termination of appointment of Ogo Izuka as a secretary on 1 January 2014 (1 page)
24 July 2014Registered office address changed from 94 College Road Cheshunt Waltham Cross Hertfordshire EN8 9NN to 49 High Street Suite 103 Barnet Hertfordshire EN5 5UW on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Ogo Izuka as a secretary on 1 January 2014 (1 page)
24 July 2014Registered office address changed from 94 College Road Cheshunt Waltham Cross Hertfordshire EN8 9NN to 49 High Street Suite 103 Barnet Hertfordshire EN5 5UW on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Nwabufo Izuka as a director on 1 January 2014 (1 page)
24 July 2014Appointment of Saarcs Secretaries as a secretary on 1 January 2014 (2 pages)
24 July 2014Termination of appointment of Nwabufo Izuka as a director on 1 January 2014 (1 page)
24 July 2014Appointment of Saarcs Secretaries as a secretary on 1 January 2014 (2 pages)
18 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
18 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
7 February 2014Secretary's details changed for Ms Ogo Izuka on 11 November 2011 (1 page)
7 February 2014Secretary's details changed for Ms Ogo Izuka on 11 November 2011 (1 page)
17 October 2013Annual return made up to 29 June 2013 no member list (3 pages)
17 October 2013Registered office address changed from 161 Green Lanes London N13 4SP United Kingdom on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 161 Green Lanes London N13 4SP United Kingdom on 17 October 2013 (1 page)
17 October 2013Annual return made up to 29 June 2013 no member list (3 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
5 July 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
5 July 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
25 August 2012Registered office address changed from 12a Downs Court Parade Amhurst Road London E8 2AQ on 25 August 2012 (1 page)
25 August 2012Annual return made up to 29 June 2012 no member list (3 pages)
25 August 2012Registered office address changed from 12a Downs Court Parade Amhurst Road London E8 2AQ on 25 August 2012 (1 page)
25 August 2012Annual return made up to 29 June 2012 no member list (3 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Annual return made up to 29 June 2011 no member list (3 pages)
1 November 2011Appointment of Ms Ogo Izuka as a secretary (2 pages)
1 November 2011Termination of appointment of Adaobi Uzor as a director (1 page)
1 November 2011Appointment of Mr Nwabufo Izuka as a director (2 pages)
1 November 2011Termination of appointment of Adaobi Uzor as a director (1 page)
1 November 2011Appointment of Mr Nwabufo Izuka as a director (2 pages)
1 November 2011Annual return made up to 29 June 2011 no member list (3 pages)
1 November 2011Termination of appointment of Chukwuka Uzor as a secretary (1 page)
1 November 2011Appointment of Ms Ogo Izuka as a secretary (2 pages)
1 November 2011Termination of appointment of Chukwuka Uzor as a secretary (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 May 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
8 July 2010Annual return made up to 29 June 2010 no member list (2 pages)
8 July 2010Annual return made up to 29 June 2010 no member list (2 pages)
8 July 2010Registered office address changed from 161 Green Lanes Palmers Green London N13 4SP on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 161 Green Lanes Palmers Green London N13 4SP on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 161 Green Lanes Palmers Green London N13 4SP on 8 July 2010 (1 page)
7 July 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
7 July 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
7 July 2010Director's details changed for Mrs Adaobi Chikaodili Uzor on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Mrs Adaobi Chikaodili Uzor on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Mrs Adaobi Chikaodili Uzor on 1 January 2010 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 August 2009Registered office changed on 18/08/2009 from 94 college road cheshunt broxborne EN8 9NN (1 page)
18 August 2009Annual return made up to 29/06/09 (2 pages)
18 August 2009Location of debenture register (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Annual return made up to 29/06/09 (2 pages)
18 August 2009Registered office changed on 18/08/2009 from 94 college road cheshunt broxborne EN8 9NN (1 page)
18 August 2009Location of debenture register (1 page)
18 August 2009Location of register of members (1 page)
22 April 2009Total exemption full accounts made up to 30 April 2008 (17 pages)
22 April 2009Total exemption full accounts made up to 30 April 2008 (17 pages)
4 July 2008Annual return made up to 29/06/08 (2 pages)
4 July 2008Annual return made up to 29/06/08 (2 pages)
4 July 2008Secretary's change of particulars / chukwuka uzor / 03/07/2008 (2 pages)
4 July 2008Secretary's change of particulars / chukwuka uzor / 03/07/2008 (2 pages)
11 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
11 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
13 July 2007Total exemption full accounts made up to 30 April 2006 (17 pages)
13 July 2007Total exemption full accounts made up to 30 April 2006 (17 pages)
29 June 2007Director resigned (1 page)
29 June 2007Annual return made up to 29/06/07 (2 pages)
29 June 2007Location of register of members (1 page)
29 June 2007Location of register of members (1 page)
29 June 2007Location of debenture register (1 page)
29 June 2007Registered office changed on 29/06/07 from: 11 hazel way chingford london E4 8RP (1 page)
29 June 2007Location of debenture register (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Registered office changed on 29/06/07 from: 11 hazel way chingford london E4 8RP (1 page)
29 June 2007Annual return made up to 29/06/07 (2 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
5 March 2007Registered office changed on 05/03/07 from: 74 church road crystal palace london SE19 2EZ (1 page)
5 March 2007Registered office changed on 05/03/07 from: 74 church road crystal palace london SE19 2EZ (1 page)
15 August 2006New secretary appointed (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006New secretary appointed (2 pages)
15 August 2006Secretary resigned (1 page)
10 May 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
10 May 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
8 May 2006Annual return made up to 07/05/06 (2 pages)
8 May 2006Annual return made up to 07/05/06 (2 pages)
24 August 2005Annual return made up to 11/05/05
  • 363(287) ‐ Registered office changed on 24/08/05
(4 pages)
24 August 2005Annual return made up to 11/05/05
  • 363(287) ‐ Registered office changed on 24/08/05
(4 pages)
20 July 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
20 July 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
7 June 2004Annual return made up to 11/05/04 (6 pages)
7 June 2004Annual return made up to 11/05/04 (6 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
13 April 2003Incorporation (12 pages)
13 April 2003Incorporation (12 pages)