Cambridge
CB4 1XA
Director Name | Janice Margaret Harron |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 September 2007(9 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 24 Rensburg Road Walthamstow London E17 7HN |
Director Name | Mr Stuart James Hogarth |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2018(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 16 Mill Lane Cambridge CB2 1SB |
Director Name | Ms Elonnai Nadezhda Hickok |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 December 2020(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Research |
Country of Residence | Netherlands |
Correspondence Address | 53 Milton Road Cambridge CB4 1XA |
Director Name | Prof Erik Millstone |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Professor |
Country of Residence | England |
Correspondence Address | Science Policy Research Unit, Jubillee Building Un Falmer Brighton BN1 9SL |
Director Name | Ms Sarah Catherine North |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Slade And Cooper Accountants Beehive Mill Jersey Street Manchester M4 6JG |
Director Name | Dr Caroline Dryden |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Senior Researcher Genewatch Uk |
Correspondence Address | The Cottage Buxton Road, Tideswell Buxton Derbyshire SK17 8PG |
Director Name | Susan Patricia Adams |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Public Relations Officer |
Correspondence Address | Ingle Nook High Street Tideswell Buxton Derbyshire SK17 8LB |
Director Name | Clive Bates |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 42 Allerton Road London N16 5UF |
Director Name | Dr Susan Jean Mayer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Veterinary Surgeon/Director |
Country of Residence | United Kingdom |
Correspondence Address | Hammerton Cottage Post Office Row, Litton Buxton Derbyshire SK17 8QS |
Secretary Name | Robert Plyer Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Church Lane Litton Buxton Derbyshire SK17 8RA |
Director Name | Ms Annie Moreton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 September 2011) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 41 Jenner Road London N16 7SB |
Director Name | Michael McConnell Reid |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2006) |
Role | Management Consultant |
Correspondence Address | 52 Steade Road Sheffield South Yorkshire S7 1DU |
Director Name | Mark Adrian Campanale |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 June 2005) |
Role | Investment Management |
Correspondence Address | 22 Grimwood Road Twickenham TW1 1BX |
Director Name | Robert John Morris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(3 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 25 February 2018) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Attleboro House 5 Temple Walk Matlock Bath Matlock Derbyshire DE4 3PG |
Director Name | Ms Louise Rachel Gale |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 August 2007) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 5 King Henry's Road London NW3 3QP |
Secretary Name | Dr Susan Jean Mayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hammerton Cottage Post Office Row, Litton Buxton Derbyshire SK17 8QS |
Director Name | Deborah Jann Tripley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 February 2014) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 28 Rochester Mews Camden London NW1 9JB |
Director Name | Mr Martin John Jarvis |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2010) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 118 Woodwarde Road Dulwich London SE22 8UT |
Director Name | Miss Ruth Gudrun Jenkins |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(10 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 October 2018) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 124 Lea Bridge Road London E5 9RB |
Director Name | Dr Paul Anthony Martin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 December 2016) |
Role | Academic |
Country of Residence | England |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Ms Isabella Jane Sankey |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 September 2017) |
Role | Policy Director |
Country of Residence | England |
Correspondence Address | Flat 1 10 Disney Place London SE1 1HP |
Director Name | Ms Carly Kind |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 October 2017(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 December 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Website | genewatch.org |
---|---|
Telephone | 01298 24300 |
Telephone region | Buxton |
Registered Address | Slade And Cooper Accountants Beehive Mill Jersey Street Manchester M4 6JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,427 |
Net Worth | £4,081 |
Cash | £75,588 |
Current Liabilities | £71,687 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 2 days from now) |
22 November 2023 | Total exemption full accounts made up to 31 May 2023 (4 pages) |
---|---|
10 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (5 pages) |
14 December 2022 | Termination of appointment of Janice Margaret Harron as a director on 2 December 2022 (1 page) |
5 October 2022 | Appointment of Ms Sarah Catherine North as a director on 29 September 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
19 April 2022 | Registered office address changed from Beehive Mill Jersey Street Manchester M4 6JG England to Slade and Cooper Accountants Beehive Mill Jersey Street Manchester M4 6JG on 19 April 2022 (1 page) |
11 February 2022 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
1 September 2021 | Appointment of Professor Erik Millstone as a director on 1 September 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 May 2020 (4 pages) |
1 March 2021 | Registered office address changed from C/O C/O Slade and Cooper Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE to Beehive Mill Jersey Street Manchester M4 6JG on 1 March 2021 (1 page) |
7 December 2020 | Termination of appointment of Carly Kind as a director on 7 December 2020 (1 page) |
3 December 2020 | Appointment of Ms. Elonnai Nadezhda Hickok as a director on 3 December 2020 (2 pages) |
26 August 2020 | Register inspection address has been changed from 86 Dedworth Road Windsor SL4 5AY England to 53 Milton Road Cambridge CB4 1XA (1 page) |
26 August 2020 | Secretary's details changed for Doctor Helen Mary Wallace on 20 August 2020 (1 page) |
18 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
24 December 2019 | Resolutions
|
21 November 2019 | Resolutions
|
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
1 May 2019 | Director's details changed for Ms Carly Nyst on 4 December 2018 (2 pages) |
6 November 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
22 October 2018 | Termination of appointment of Ruth Gudrun Jenkins as a director on 20 October 2018 (1 page) |
22 October 2018 | Secretary's details changed for Doctor Helen Mary Wallace on 22 October 2018 (1 page) |
15 October 2018 | Appointment of Dr Stuart James Hogarth as a director on 15 October 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
5 March 2018 | Termination of appointment of Robert John Morris as a director on 25 February 2018 (1 page) |
30 October 2017 | Appointment of Ms Carly Nyst as a director on 26 October 2017 (2 pages) |
30 October 2017 | Appointment of Ms Carly Nyst as a director on 26 October 2017 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
4 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
20 September 2017 | Termination of appointment of Isabella Jane Sankey as a director on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Isabella Jane Sankey as a director on 20 September 2017 (1 page) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
3 January 2017 | Termination of appointment of Paul Anthony Martin as a director on 16 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Paul Anthony Martin as a director on 16 December 2016 (1 page) |
9 December 2016 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
9 December 2016 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
28 October 2016 | Statement of company's objects (2 pages) |
28 October 2016 | Statement of company's objects (2 pages) |
12 September 2016 | Register inspection address has been changed from C/O Helen Wallace Genewatch Uk 60 Lightwood Rd Buxton Derbyshire SK17 7BB United Kingdom to 86 Dedworth Road Windsor SL4 5AY (1 page) |
12 September 2016 | Register(s) moved to registered inspection location 86 Dedworth Road Windsor SL4 5AY (1 page) |
12 September 2016 | Register(s) moved to registered inspection location 86 Dedworth Road Windsor SL4 5AY (1 page) |
12 September 2016 | Register inspection address has been changed from C/O Helen Wallace Genewatch Uk 60 Lightwood Rd Buxton Derbyshire SK17 7BB United Kingdom to 86 Dedworth Road Windsor SL4 5AY (1 page) |
16 May 2016 | Register(s) moved to registered office address C/O C/O Slade and Cooper Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE (1 page) |
16 May 2016 | Annual return made up to 30 April 2016 no member list (8 pages) |
16 May 2016 | Register(s) moved to registered office address C/O C/O Slade and Cooper Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE (1 page) |
16 May 2016 | Annual return made up to 30 April 2016 no member list (8 pages) |
19 October 2015 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
19 October 2015 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
18 May 2015 | Annual return made up to 30 April 2015 no member list (8 pages) |
18 May 2015 | Annual return made up to 30 April 2015 no member list (8 pages) |
29 October 2014 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
29 October 2014 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
13 May 2014 | Termination of appointment of Deborah Tripley as a director (1 page) |
13 May 2014 | Termination of appointment of Deborah Tripley as a director (1 page) |
13 May 2014 | Termination of appointment of Deborah Tripley as a director (1 page) |
13 May 2014 | Termination of appointment of Deborah Tripley as a director (1 page) |
13 May 2014 | Annual return made up to 30 April 2014 no member list (8 pages) |
13 May 2014 | Annual return made up to 30 April 2014 no member list (8 pages) |
20 December 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
20 December 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
24 May 2013 | Annual return made up to 30 April 2013 no member list (9 pages) |
24 May 2013 | Annual return made up to 30 April 2013 no member list (9 pages) |
11 February 2013 | Appointment of Ms Isabella Jane Sankey as a director (2 pages) |
11 February 2013 | Appointment of Ms Isabella Jane Sankey as a director (2 pages) |
21 December 2012 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
21 December 2012 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
25 May 2012 | Annual return made up to 30 April 2012 no member list (8 pages) |
25 May 2012 | Annual return made up to 30 April 2012 no member list (8 pages) |
26 April 2012 | Registered office address changed from 6 Mount Street Manchester Cheshire M2 5NS on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from 6 Mount Street Manchester Cheshire M2 5NS on 26 April 2012 (1 page) |
26 April 2012 | Termination of appointment of Annie Moreton as a director (1 page) |
26 April 2012 | Termination of appointment of Annie Moreton as a director (1 page) |
13 February 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
13 February 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
26 May 2011 | Annual return made up to 30 April 2011 no member list (9 pages) |
26 May 2011 | Annual return made up to 30 April 2011 no member list (9 pages) |
26 May 2011 | Termination of appointment of Martin Jarvis as a director (1 page) |
26 May 2011 | Termination of appointment of Martin Jarvis as a director (1 page) |
26 May 2011 | Termination of appointment of Martin Jarvis as a director (1 page) |
26 May 2011 | Termination of appointment of Martin Jarvis as a director (1 page) |
14 October 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
14 October 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Annual return made up to 30 April 2010 no member list (7 pages) |
28 May 2010 | Register inspection address has been changed from C/O Helen Wallace Genewatch Uk 60 Lightwood Rd Buxton Derbyshire SK17 7BB (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Register inspection address has been changed from C/O Helen Wallace Genewatch Uk 60 Lightwood Rd Buxton Derbyshire SK17 7BB (1 page) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Register inspection address has been changed from C/O Helen Wallace Genewatch Uk 60 Lightwood Rd Buxton Derbyshire SK17 7BB (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Annual return made up to 30 April 2010 no member list (7 pages) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Register inspection address has been changed from C/O Helen Wallace Genewatch Uk 60 Lightwood Rd Buxton Derbyshire SK17 7BB (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Director's details changed for Janice Margaret Harron on 30 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Robert John Morris on 30 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Robert John Morris on 30 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Miss Ruth Gudrun Jenkins on 30 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Deborah Jann Tripley on 30 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Deborah Jann Tripley on 30 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Janice Margaret Harron on 30 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Miss Ruth Gudrun Jenkins on 30 April 2010 (2 pages) |
14 May 2010 | Appointment of Dr Paul Anthony Martin as a director (2 pages) |
14 May 2010 | Appointment of Dr Paul Anthony Martin as a director (2 pages) |
20 September 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
20 September 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
15 June 2009 | Annual return made up to 30/04/09 (4 pages) |
15 June 2009 | Director's change of particulars / deborah tripley / 04/09/2008 (1 page) |
15 June 2009 | Annual return made up to 30/04/09 (4 pages) |
15 June 2009 | Director's change of particulars / deborah tripley / 04/09/2008 (1 page) |
26 January 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
26 January 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
19 May 2008 | Annual return made up to 30/04/08 (3 pages) |
19 May 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
19 May 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
19 May 2008 | Annual return made up to 30/04/08 (3 pages) |
14 May 2008 | Director appointed miss ruth gudrun jenkins (1 page) |
14 May 2008 | Director appointed miss ruth gudrun jenkins (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
18 May 2007 | Annual return made up to 30/04/07 (2 pages) |
18 May 2007 | Annual return made up to 30/04/07 (2 pages) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: the mill house manchester road, tideswell buxton derbyshire SK17 8LN (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: the mill house manchester road, tideswell buxton derbyshire SK17 8LN (1 page) |
13 October 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
13 October 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
4 May 2006 | Annual return made up to 30/04/06 (2 pages) |
4 May 2006 | Annual return made up to 30/04/06 (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
8 December 2005 | Full accounts made up to 31 May 2005 (11 pages) |
8 December 2005 | Full accounts made up to 31 May 2005 (11 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
5 May 2005 | Annual return made up to 30/04/05 (3 pages) |
5 May 2005 | Annual return made up to 30/04/05 (3 pages) |
6 October 2004 | Full accounts made up to 31 May 2004 (11 pages) |
6 October 2004 | Full accounts made up to 31 May 2004 (11 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
10 May 2004 | Annual return made up to 30/04/04
|
10 May 2004 | Annual return made up to 30/04/04
|
15 January 2004 | Full accounts made up to 31 May 2003 (11 pages) |
15 January 2004 | Full accounts made up to 31 May 2003 (11 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Secretary resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
14 May 2003 | Annual return made up to 01/05/03
|
14 May 2003 | Annual return made up to 01/05/03
|
30 December 2002 | Full accounts made up to 31 May 2002 (11 pages) |
30 December 2002 | Full accounts made up to 31 May 2002 (11 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Annual return made up to 01/05/02 (5 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Annual return made up to 01/05/02 (5 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (1 page) |
28 February 2002 | New director appointed (1 page) |
28 February 2002 | New director appointed (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (1 page) |
28 February 2002 | New director appointed (1 page) |
28 February 2002 | New director appointed (1 page) |
28 February 2002 | Director resigned (1 page) |
29 November 2001 | Full accounts made up to 31 May 2001 (11 pages) |
29 November 2001 | Full accounts made up to 31 May 2001 (11 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
9 May 2001 | Annual return made up to 01/05/01
|
9 May 2001 | Annual return made up to 01/05/01
|
3 November 2000 | Full accounts made up to 31 May 2000 (12 pages) |
3 November 2000 | Full accounts made up to 31 May 2000 (12 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: the courtyard whitecross road tideswell buxton derbyshire SK17 8NY (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: the courtyard whitecross road tideswell buxton derbyshire SK17 8NY (1 page) |
9 May 2000 | Annual return made up to 01/05/00
|
9 May 2000 | Annual return made up to 01/05/00
|
13 December 1999 | Full accounts made up to 31 May 1999 (8 pages) |
13 December 1999 | Full accounts made up to 31 May 1999 (8 pages) |
21 May 1999 | Annual return made up to 01/05/99 (4 pages) |
21 May 1999 | Annual return made up to 01/05/99 (4 pages) |
14 May 1999 | Company name changed genewatch\certificate issued on 17/05/99 (2 pages) |
14 May 1999 | Company name changed genewatch\certificate issued on 17/05/99 (2 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: 5 post office row litton buxton derbyshire SK17 8QS (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 5 post office row litton buxton derbyshire SK17 8QS (1 page) |
1 May 1998 | Incorporation (26 pages) |
1 May 1998 | Incorporation (26 pages) |