UKBizDB.co.uk

GENEWATCH UK

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

This company is commonly known as Genewatch Uk. The company was founded 26 years ago and was given the registration number 03556885. The firm's registered office is in MANCHESTER. You can find them at Green Fish Resource Centre, 46-50 Oldham Street, Manchester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GENEWATCH UK
Company Number:03556885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Green Fish Resource Centre, 46-50 Oldham Street, Manchester, M4 1LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Milton Road, Cambridge, England, CB4 1XA

Secretary31 January 2007Active
53, Milton Road, Cambridge, England, CB4 1XA

Director03 December 2020Active
16, Mill Lane, Cambridge, England, CB2 1SB

Director15 October 2018Active
Science Policy Research Unit, Jubillee Building, University Of Sussex, Falmer, Brighton, England, BN1 9SL

Director01 September 2021Active
Slade And Cooper Accountants, Beehive Mill, Jersey Street, Manchester, England, M4 6JG

Director29 September 2022Active
1 Church Lane, Litton, Buxton, SK17 8RA

Secretary01 May 1998Active
Hammerton Cottage, Post Office Row, Litton, Buxton, SK17 8QS

Secretary31 December 2003Active
Ingle Nook High Street, Tideswell, Buxton, SK17 8LB

Director01 May 1998Active
42 Allerton Road, London, N16 5UF

Director01 May 1998Active
22 Grimwood Road, Twickenham, TW1 1BX

Director11 February 2002Active
The Cottage, Buxton Road, Tideswell, Buxton, SK17 8PG

Director01 May 1998Active
5 King Henry's Road, London, NW3 3QP

Director11 November 2003Active
24 Rensburg Road, Walthamstow, London, E17 7HN

Director21 September 2007Active
118 Woodwarde Road, Dulwich, London, SE22 8UT

Director10 February 2006Active
124, Lea Bridge Road, London, United Kingdom, E5 9RB

Director09 May 2008Active
Green Fish Resource Centre, 46-50 Oldham Street, Manchester, M4 1LE

Director26 October 2017Active
Green Fish Resource Centre, 46-50 Oldham Street, Manchester, United Kingdom, M4 1LE

Director01 April 2010Active
Hammerton Cottage, Post Office Row, Litton, Buxton, SK17 8QS

Director01 May 1998Active
Flat A, 41 Jenner Road, London, N16 7SB

Director11 February 2002Active
Attleboro House, 5 Temple Walk Matlock Bath, Matlock, DE4 3PG

Director11 February 2002Active
52 Steade Road, Sheffield, S7 1DU

Director11 February 2002Active
Flat 1, 10, Disney Place, London, England, SE1 1HP

Director08 February 2013Active
28, Rochester Mews, Camden, London, NW1 9JB

Director30 September 2005Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Address

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

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Address

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

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Change person secretary company with change date.

Download
2020-08-26Address

Change sail address company with old address new address.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Resolution

Resolution.

Download
2019-11-21Resolution

Resolution.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Officers

Change person director company with change date.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Officers

Change person secretary company with change date.

Download
2018-10-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.