Company NameGenewatch UK
Company StatusActive
Company Number03556885
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 May 1998(26 years ago)
Previous NameGenewatch

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameDr Helen Mary Wallace
NationalityBritish
StatusCurrent
Appointed31 January 2007(8 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleDirector Og Genewatch Uk
Country of ResidenceUnited Kingdom
Correspondence Address53 Milton Road
Cambridge
CB4 1XA
Director NameJanice Margaret Harron
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed21 September 2007(9 years, 4 months after company formation)
Appointment Duration16 years, 7 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address24 Rensburg Road
Walthamstow
London
E17 7HN
Director NameMr Stuart James Hogarth
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(20 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address16 Mill Lane
Cambridge
CB2 1SB
Director NameMs Elonnai Nadezhda Hickok
Date of BirthNovember 1987 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed03 December 2020(22 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleResearch
Country of ResidenceNetherlands
Correspondence Address53 Milton Road
Cambridge
CB4 1XA
Director NameProf Erik Millstone
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleProfessor
Country of ResidenceEngland
Correspondence AddressScience Policy Research Unit, Jubillee Building Un
Falmer
Brighton
BN1 9SL
Director NameMs Sarah Catherine North
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(24 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressSlade And Cooper Accountants Beehive Mill
Jersey Street
Manchester
M4 6JG
Director NameDr Caroline Dryden
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleSenior Researcher Genewatch Uk
Correspondence AddressThe Cottage
Buxton Road, Tideswell
Buxton
Derbyshire
SK17 8PG
Director NameSusan Patricia Adams
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RolePublic Relations Officer
Correspondence AddressIngle Nook High Street
Tideswell
Buxton
Derbyshire
SK17 8LB
Director NameClive Bates
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCivil Servant
Correspondence Address42 Allerton Road
London
N16 5UF
Director NameDr Susan Jean Mayer
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleVeterinary Surgeon/Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammerton Cottage
Post Office Row, Litton
Buxton
Derbyshire
SK17 8QS
Secretary NameRobert Plyer Johnson
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Church Lane
Litton
Buxton
Derbyshire
SK17 8RA
Director NameMs Annie Moreton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(3 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 September 2011)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
41 Jenner Road
London
N16 7SB
Director NameMichael McConnell Reid
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2006)
RoleManagement Consultant
Correspondence Address52 Steade Road
Sheffield
South Yorkshire
S7 1DU
Director NameMark Adrian Campanale
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 June 2005)
RoleInvestment Management
Correspondence Address22 Grimwood Road
Twickenham
TW1 1BX
Director NameRobert John Morris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(3 years, 9 months after company formation)
Appointment Duration16 years (resigned 25 February 2018)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressAttleboro House
5 Temple Walk Matlock Bath
Matlock
Derbyshire
DE4 3PG
Director NameMs Louise Rachel Gale
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(5 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 August 2007)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address5 King Henry's Road
London
NW3 3QP
Secretary NameDr Susan Jean Mayer
NationalityBritish
StatusResigned
Appointed31 December 2003(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammerton Cottage
Post Office Row, Litton
Buxton
Derbyshire
SK17 8QS
Director NameDeborah Jann Tripley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(7 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 February 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address28 Rochester Mews
Camden
London
NW1 9JB
Director NameMr Martin John Jarvis
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(7 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2010)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address118 Woodwarde Road
Dulwich
London
SE22 8UT
Director NameMiss Ruth Gudrun Jenkins
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(10 years after company formation)
Appointment Duration10 years, 5 months (resigned 20 October 2018)
RoleAuditor
Country of ResidenceEngland
Correspondence Address124 Lea Bridge Road
London
E5 9RB
Director NameDr Paul Anthony Martin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(11 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 2016)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMs Isabella Jane Sankey
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(14 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 September 2017)
RolePolicy Director
Country of ResidenceEngland
Correspondence AddressFlat 1 10
Disney Place
London
SE1 1HP
Director NameMs Carly Kind
Date of BirthAugust 1983 (Born 40 years ago)
NationalityDutch
StatusResigned
Appointed26 October 2017(19 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 December 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Fish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE

Contact

Websitegenewatch.org
Telephone01298 24300
Telephone regionBuxton

Location

Registered AddressSlade And Cooper Accountants Beehive Mill
Jersey Street
Manchester
M4 6JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,427
Net Worth£4,081
Cash£75,588
Current Liabilities£71,687

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 2 days from now)

Filing History

22 November 2023Total exemption full accounts made up to 31 May 2023 (4 pages)
10 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (5 pages)
14 December 2022Termination of appointment of Janice Margaret Harron as a director on 2 December 2022 (1 page)
5 October 2022Appointment of Ms Sarah Catherine North as a director on 29 September 2022 (2 pages)
16 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
19 April 2022Registered 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 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
1 September 2021Appointment of Professor Erik Millstone as a director on 1 September 2021 (2 pages)
17 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 May 2020 (4 pages)
1 March 2021Registered 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 2020Termination of appointment of Carly Kind as a director on 7 December 2020 (1 page)
3 December 2020Appointment of Ms. Elonnai Nadezhda Hickok as a director on 3 December 2020 (2 pages)
26 August 2020Register inspection address has been changed from 86 Dedworth Road Windsor SL4 5AY England to 53 Milton Road Cambridge CB4 1XA (1 page)
26 August 2020Secretary's details changed for Doctor Helen Mary Wallace on 20 August 2020 (1 page)
18 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
24 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
1 May 2019Director's details changed for Ms Carly Nyst on 4 December 2018 (2 pages)
6 November 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
22 October 2018Termination of appointment of Ruth Gudrun Jenkins as a director on 20 October 2018 (1 page)
22 October 2018Secretary's details changed for Doctor Helen Mary Wallace on 22 October 2018 (1 page)
15 October 2018Appointment of Dr Stuart James Hogarth as a director on 15 October 2018 (2 pages)
8 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
5 March 2018Termination of appointment of Robert John Morris as a director on 25 February 2018 (1 page)
30 October 2017Appointment of Ms Carly Nyst as a director on 26 October 2017 (2 pages)
30 October 2017Appointment of Ms Carly Nyst as a director on 26 October 2017 (2 pages)
4 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
4 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
20 September 2017Termination of appointment of Isabella Jane Sankey as a director on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Isabella Jane Sankey as a director on 20 September 2017 (1 page)
2 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
3 January 2017Termination of appointment of Paul Anthony Martin as a director on 16 December 2016 (1 page)
3 January 2017Termination of appointment of Paul Anthony Martin as a director on 16 December 2016 (1 page)
9 December 2016Total exemption full accounts made up to 31 May 2016 (10 pages)
9 December 2016Total exemption full accounts made up to 31 May 2016 (10 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
28 October 2016Statement of company's objects (2 pages)
28 October 2016Statement of company's objects (2 pages)
12 September 2016Register 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 2016Register(s) moved to registered inspection location 86 Dedworth Road Windsor SL4 5AY (1 page)
12 September 2016Register(s) moved to registered inspection location 86 Dedworth Road Windsor SL4 5AY (1 page)
12 September 2016Register 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 2016Register(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 2016Annual return made up to 30 April 2016 no member list (8 pages)
16 May 2016Register(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 2016Annual return made up to 30 April 2016 no member list (8 pages)
19 October 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
19 October 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
18 May 2015Annual return made up to 30 April 2015 no member list (8 pages)
18 May 2015Annual return made up to 30 April 2015 no member list (8 pages)
29 October 2014Total exemption full accounts made up to 31 May 2014 (12 pages)
29 October 2014Total exemption full accounts made up to 31 May 2014 (12 pages)
13 May 2014Termination of appointment of Deborah Tripley as a director (1 page)
13 May 2014Termination of appointment of Deborah Tripley as a director (1 page)
13 May 2014Termination of appointment of Deborah Tripley as a director (1 page)
13 May 2014Termination of appointment of Deborah Tripley as a director (1 page)
13 May 2014Annual return made up to 30 April 2014 no member list (8 pages)
13 May 2014Annual return made up to 30 April 2014 no member list (8 pages)
20 December 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
20 December 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
24 May 2013Annual return made up to 30 April 2013 no member list (9 pages)
24 May 2013Annual return made up to 30 April 2013 no member list (9 pages)
11 February 2013Appointment of Ms Isabella Jane Sankey as a director (2 pages)
11 February 2013Appointment of Ms Isabella Jane Sankey as a director (2 pages)
21 December 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
21 December 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
25 May 2012Annual return made up to 30 April 2012 no member list (8 pages)
25 May 2012Annual return made up to 30 April 2012 no member list (8 pages)
26 April 2012Registered office address changed from 6 Mount Street Manchester Cheshire M2 5NS on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 6 Mount Street Manchester Cheshire M2 5NS on 26 April 2012 (1 page)
26 April 2012Termination of appointment of Annie Moreton as a director (1 page)
26 April 2012Termination of appointment of Annie Moreton as a director (1 page)
13 February 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
13 February 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
26 May 2011Annual return made up to 30 April 2011 no member list (9 pages)
26 May 2011Annual return made up to 30 April 2011 no member list (9 pages)
26 May 2011Termination of appointment of Martin Jarvis as a director (1 page)
26 May 2011Termination of appointment of Martin Jarvis as a director (1 page)
26 May 2011Termination of appointment of Martin Jarvis as a director (1 page)
26 May 2011Termination of appointment of Martin Jarvis as a director (1 page)
14 October 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
14 October 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Annual return made up to 30 April 2010 no member list (7 pages)
28 May 2010Register inspection address has been changed from C/O Helen Wallace Genewatch Uk 60 Lightwood Rd Buxton Derbyshire SK17 7BB (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register inspection address has been changed from C/O Helen Wallace Genewatch Uk 60 Lightwood Rd Buxton Derbyshire SK17 7BB (1 page)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Register inspection address has been changed from C/O Helen Wallace Genewatch Uk 60 Lightwood Rd Buxton Derbyshire SK17 7BB (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Annual return made up to 30 April 2010 no member list (7 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register inspection address has been changed from C/O Helen Wallace Genewatch Uk 60 Lightwood Rd Buxton Derbyshire SK17 7BB (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Director's details changed for Janice Margaret Harron on 30 April 2010 (2 pages)
27 May 2010Director's details changed for Robert John Morris on 30 April 2010 (2 pages)
27 May 2010Director's details changed for Robert John Morris on 30 April 2010 (2 pages)
27 May 2010Director's details changed for Miss Ruth Gudrun Jenkins on 30 April 2010 (2 pages)
27 May 2010Director's details changed for Deborah Jann Tripley on 30 April 2010 (2 pages)
27 May 2010Director's details changed for Deborah Jann Tripley on 30 April 2010 (2 pages)
27 May 2010Director's details changed for Janice Margaret Harron on 30 April 2010 (2 pages)
27 May 2010Director's details changed for Miss Ruth Gudrun Jenkins on 30 April 2010 (2 pages)
14 May 2010Appointment of Dr Paul Anthony Martin as a director (2 pages)
14 May 2010Appointment of Dr Paul Anthony Martin as a director (2 pages)
20 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
20 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
15 June 2009Annual return made up to 30/04/09 (4 pages)
15 June 2009Director's change of particulars / deborah tripley / 04/09/2008 (1 page)
15 June 2009Annual return made up to 30/04/09 (4 pages)
15 June 2009Director's change of particulars / deborah tripley / 04/09/2008 (1 page)
26 January 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
26 January 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
19 May 2008Annual return made up to 30/04/08 (3 pages)
19 May 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
19 May 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
19 May 2008Annual return made up to 30/04/08 (3 pages)
14 May 2008Director appointed miss ruth gudrun jenkins (1 page)
14 May 2008Director appointed miss ruth gudrun jenkins (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
18 May 2007Annual return made up to 30/04/07 (2 pages)
18 May 2007Annual return made up to 30/04/07 (2 pages)
12 February 2007Secretary resigned (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007New secretary appointed (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Registered office changed on 18/01/07 from: the mill house manchester road, tideswell buxton derbyshire SK17 8LN (1 page)
18 January 2007Registered office changed on 18/01/07 from: the mill house manchester road, tideswell buxton derbyshire SK17 8LN (1 page)
13 October 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
13 October 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
4 May 2006Annual return made up to 30/04/06 (2 pages)
4 May 2006Annual return made up to 30/04/06 (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
8 December 2005Full accounts made up to 31 May 2005 (11 pages)
8 December 2005Full accounts made up to 31 May 2005 (11 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
5 May 2005Annual return made up to 30/04/05 (3 pages)
5 May 2005Annual return made up to 30/04/05 (3 pages)
6 October 2004Full accounts made up to 31 May 2004 (11 pages)
6 October 2004Full accounts made up to 31 May 2004 (11 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
10 May 2004Annual return made up to 30/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2004Annual return made up to 30/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2004Full accounts made up to 31 May 2003 (11 pages)
15 January 2004Full accounts made up to 31 May 2003 (11 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004New secretary appointed (2 pages)
13 January 2004Secretary resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
14 May 2003Annual return made up to 01/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2003Annual return made up to 01/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 2002Full accounts made up to 31 May 2002 (11 pages)
30 December 2002Full accounts made up to 31 May 2002 (11 pages)
20 May 2002New director appointed (2 pages)
20 May 2002Annual return made up to 01/05/02 (5 pages)
20 May 2002New director appointed (2 pages)
20 May 2002Annual return made up to 01/05/02 (5 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
28 February 2002New director appointed (1 page)
28 February 2002New director appointed (1 page)
28 February 2002New director appointed (1 page)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (1 page)
28 February 2002New director appointed (1 page)
28 February 2002New director appointed (1 page)
28 February 2002Director resigned (1 page)
29 November 2001Full accounts made up to 31 May 2001 (11 pages)
29 November 2001Full accounts made up to 31 May 2001 (11 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
9 May 2001Annual return made up to 01/05/01
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 2001Annual return made up to 01/05/01
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 2000Full accounts made up to 31 May 2000 (12 pages)
3 November 2000Full accounts made up to 31 May 2000 (12 pages)
28 June 2000Registered office changed on 28/06/00 from: the courtyard whitecross road tideswell buxton derbyshire SK17 8NY (1 page)
28 June 2000Registered office changed on 28/06/00 from: the courtyard whitecross road tideswell buxton derbyshire SK17 8NY (1 page)
9 May 2000Annual return made up to 01/05/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 2000Annual return made up to 01/05/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 December 1999Full accounts made up to 31 May 1999 (8 pages)
13 December 1999Full accounts made up to 31 May 1999 (8 pages)
21 May 1999Annual return made up to 01/05/99 (4 pages)
21 May 1999Annual return made up to 01/05/99 (4 pages)
14 May 1999Company name changed genewatch\certificate issued on 17/05/99 (2 pages)
14 May 1999Company name changed genewatch\certificate issued on 17/05/99 (2 pages)
17 August 1998Registered office changed on 17/08/98 from: 5 post office row litton buxton derbyshire SK17 8QS (1 page)
17 August 1998Registered office changed on 17/08/98 from: 5 post office row litton buxton derbyshire SK17 8QS (1 page)
1 May 1998Incorporation (26 pages)
1 May 1998Incorporation (26 pages)