GENESIS CANCER CARE UK LIMITED
Get an alert when GENESIS CANCER CARE UK LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2027-03-31 (in 10mo)
Last filed for 2025-06-30
Confirmation statement due
2027-01-25 (in 8mo)
Last made up 2026-01-11
Watchouts
None on the register
Name history
Renamed 2 times since incorporation
- GENESIS CANCER CARE UK LIMITED 2015-10-06 → present
- CANCERPARTNERSUK LIMITED 2006-05-25 → 2015-10-06
- PIMCO 2472 LIMITED 2006-04-26 → 2006-05-25
Accounts
Audit & accounting basis
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- PricewaterhouseCoopers LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Directors have performed a Going Concern assessment to determine the Company's ability to remain a Going Concern for a period of 12 months from the approval of these financial statements. Therefore, this is underpinned by the FY26 and FY27 forecast cash flows. Although the Company reports a loss for the year, this does not indicate a liquidity risk. The loss is driven mainly by non cash items, including an adverse fair value movement on a financial liability relating to a profit share arrangement in place with subsidiary oncology entities and an adverse fair value movement on a contingent consideration relating to a profit share arrangement in place with an external medical centre. The Company has been cash generative in the year and is expected to remain cash generative in future periods.”
Group structure
- GENESIS CANCER CARE UK LIMITED · parent
- GCCUK Leasing Limited 100%
- Windsor Oncology Centre Limited 88%
- Cambridge Oncology Centre Limited 76%
- London Oncology & Wellbeing Centre Limited 55%
- The Birmingham Prostate Clinic Ltd 100%
Significant events
- “The Company has seen another year of strong revenue performance. The total revenue for the Company has increased 14.6% compared to the previous financial year”
- “a new Magnetic Resonance Linear Accelerator (MRL) was commissioned at our Guildford centre, with the first patient treated in July 2025 and an increase in patient volumes expected in future years.”
- “Planning permission was granted in September 2025, with the new centre expected to open in 2026.”
- “On 15 January 2025, the Group completed the refinancing of its Exit Facility term loan”
- “On 23 October 2025 a side letter was signed by both parties to extend the final repayment date of the loan to 30 October 2027.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 32 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| NICHOLSON, Thomas Arthur | Secretary | 2024-10-30 | — | — |
| HELY, Justin Christopher | Director | 2021-03-01 | Sep 1978 | British |
| RICHARDSON, Charles Austen | Director | 2025-10-15 | Sep 1972 | British |
Show 32 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| ADKIN, Stephen | Secretary | 2006-05-09 | 2015-07-01 |
| BROOKES, Nicola | Secretary | 2020-04-22 | 2024-10-30 |
| GILL, Christopher James | Secretary | 2016-09-05 | 2020-04-22 |
| PICKETT, Aaron | Secretary | 2015-09-18 | 2019-05-02 |
| PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2006-04-26 | 2006-05-09 |
| ADKIN, Stephen | Director | 2006-05-09 | 2015-07-01 |
| ALLEN, Michael John | Director | 2015-07-01 | 2019-04-08 |
| ALLEN, Peter James | Director | 2024-01-01 | 2025-10-04 |
| BIRD, Stephen Eric | Director | 2012-10-05 | 2015-07-01 |
| BRIGGS, Richard | Director | 2022-02-22 | 2024-01-01 |
| BUDDEN, Neil Christopher | Director | 2016-09-05 | 2021-11-01 |
| CARR, Alan Jeffrey | Director | 2023-04-06 | 2024-02-16 |
| CHOI, Dennis | Director | 2023-04-20 | 2024-02-16 |
| COCKCROFT, Rupert | Director | 2006-11-01 | 2012-09-24 |
| COLLINS, Dan Jacob | Director | 2015-07-01 | 2019-10-24 |
| DALTON, Antonia Jacqueline | Director | 2015-07-01 | 2016-09-05 |
| GRAY, Samuel James | Director | 2015-02-27 | 2015-07-01 |
| GUNNING, Peter Harold | Director | 2016-11-08 | 2017-05-12 |
| KHOO, Vincent, Dr | Director | 2016-09-05 | 2019-04-08 |
| LANDER, Lorraine Elizabeth | Director | 2009-02-02 | 2015-07-01 |
| LOMAX, Mark | Director | 2017-03-21 | 2018-04-06 |
| MCARTHUR, James Stewart | Director | 2019-03-28 | 2021-03-01 |
| MCPARTLAN, Paul Louis | Director | 2016-09-05 | 2016-12-16 |
| PILGRIM, Alan John Templer | Director | 2011-01-24 | 2015-07-01 |
| PORTER, Arthur Thomas, Dr | Director | 2011-05-24 | 2012-11-16 |
| PORTER, Ford David | Director | 2006-05-09 | 2015-07-01 |
| ROLFO, Aldo | Director | 2018-04-27 | 2021-03-01 |
| SIKORA, Karol, Prof | Director | 2006-11-01 | 2015-07-01 |
| TODHUNTER, Nicholas John | Director | 2015-07-01 | 2016-09-05 |
| WHITE, John Craig Uttermare | Director | 2017-08-04 | 2019-10-24 |
| WILLATS, Peter | Director | 2011-05-24 | 2015-07-01 |
| PINSENT MASONS DIRECTOR LIMITED | Corporate Director | 2006-04-26 | 2006-05-09 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Genesis Specialist Care Holding Uk Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 212 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-02-24 | AA | accounts | Accounts with accounts type full | |
| 2026-02-04 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2026-01-22 | AP01 | officers | Appoint person director company with name date | |
| 2026-01-22 | TM01 | officers | Termination director company with name termination date | |
| 2025-09-11 | AA | accounts | Accounts with accounts type full | |
| 2025-03-06 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-03-06 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-01-24 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-01-16 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-12-03 | AP03 | officers | Appoint person secretary company with name date | |
| 2024-12-02 | TM02 | officers | Termination secretary company with name termination date | |
| 2024-03-19 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-03-19 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-03-19 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-03-19 | MR05 | mortgage | Mortgage charge part both with charge number | |
| 2024-03-01 | TM01 | officers | Termination director company with name termination date | |
| 2024-03-01 | TM01 | officers | Termination director company with name termination date | |
| 2024-02-20 | AA | accounts | Accounts with accounts type full | |
| 2024-02-20 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-01-25 | TM01 | officers | Termination director company with name termination date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 5
- Capital events
- 0
- Officers appointed
- 1
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one