Genewatch Uk MANCHESTER


Founded in 1998, Genewatch Uk, classified under reg no. 03556885 is an active company. Currently registered at Slade And Cooper Accountants Beehive Mill M4 6JG, Manchester the company has been in the business for twenty six years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022. Since Mon, 17th May 1999 Genewatch Uk is no longer carrying the name Genewatch.

At present there are 4 directors in the the firm, namely Sarah N., Erik M. and Elonnai H. and others. In addition one secretary - Helen W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Genewatch Uk Address / Contact

Office Address Slade And Cooper Accountants Beehive Mill
Office Address2 Jersey Street
Town Manchester
Post code M4 6JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03556885
Date of Incorporation Fri, 1st May 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Sarah N.

Position: Director

Appointed: 29 September 2022

Erik M.

Position: Director

Appointed: 01 September 2021

Elonnai H.

Position: Director

Appointed: 03 December 2020

Stuart H.

Position: Director

Appointed: 15 October 2018

Helen W.

Position: Secretary

Appointed: 31 January 2007

Carly K.

Position: Director

Appointed: 26 October 2017

Resigned: 07 December 2020

Isabella S.

Position: Director

Appointed: 08 February 2013

Resigned: 20 September 2017

Paul M.

Position: Director

Appointed: 01 April 2010

Resigned: 16 December 2016

Ruth J.

Position: Director

Appointed: 09 May 2008

Resigned: 20 October 2018

Janice H.

Position: Director

Appointed: 21 September 2007

Resigned: 02 December 2022

Martin J.

Position: Director

Appointed: 10 February 2006

Resigned: 30 November 2010

Deborah T.

Position: Director

Appointed: 30 September 2005

Resigned: 21 February 2014

Susan M.

Position: Secretary

Appointed: 31 December 2003

Resigned: 31 January 2007

Louise G.

Position: Director

Appointed: 11 November 2003

Resigned: 03 August 2007

Mark C.

Position: Director

Appointed: 11 February 2002

Resigned: 24 June 2005

Robert M.

Position: Director

Appointed: 11 February 2002

Resigned: 25 February 2018

Michael R.

Position: Director

Appointed: 11 February 2002

Resigned: 01 December 2006

Annie M.

Position: Director

Appointed: 11 February 2002

Resigned: 01 September 2011

Clive B.

Position: Director

Appointed: 01 May 1998

Resigned: 10 February 2006

Susan M.

Position: Director

Appointed: 01 May 1998

Resigned: 11 February 2002

Susan A.

Position: Director

Appointed: 01 May 1998

Resigned: 24 September 2004

Robert J.

Position: Secretary

Appointed: 01 May 1998

Resigned: 31 December 2003

Caroline D.

Position: Director

Appointed: 01 May 1998

Resigned: 23 September 2001

Company previous names

Genewatch May 17, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand109 604125 572139 490233 118163 544
Current Assets109 604125 966139 794233 572164 001
Debtors 394304454457
Net Assets Liabilities4 0814 0818 4407 1527 152
Other Debtors 394304454457
Other
Accumulated Depreciation Impairment Property Plant Equipment5050505050
Average Number Employees During Period22223
Creditors105 523121 885131 354226 420156 849
Net Current Assets Liabilities4 0814 0818 4407 1527 152
Other Creditors9 9281 0365 6539 4651 314
Other Taxation Social Security Payable451276608692 
Property Plant Equipment Gross Cost5050505050
Redeemable Preference Shares Liability95 144120 573125 093216 191155 534
Trade Creditors Trade Payables   721

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 22nd, November 2023
Free Download (4 pages)

Company search