Genius Within C.i.c. LEWES


Genius Within C.i.c started in year 2011 as Community Interest Company with registration number 07602446. The Genius Within C.i.c company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Lewes at Lewes Stand Plumpton Racecourse. Postal code: BN7 3AL. Since Tuesday 25th March 2014 Genius Within C.i.c. is no longer carrying the name Genius Within.

The company has 10 directors, namely Gillian H., Helen C. and Royston C. and others. Of them, Nancy D. has been with the company the longest, being appointed on 13 April 2011 and Gillian H. has been with the company for the least time - from 28 November 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Genius Within C.i.c. Address / Contact

Office Address Lewes Stand Plumpton Racecourse
Office Address2 Plumpton Green
Town Lewes
Post code BN7 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07602446
Date of Incorporation Wed, 13th Apr 2011
Industry Management consultancy activities other than financial management
Industry Human resources provision and management of human resources functions
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Gillian H.

Position: Director

Appointed: 28 November 2023

Helen C.

Position: Director

Appointed: 01 July 2023

Royston C.

Position: Director

Appointed: 11 May 2023

Justin L.

Position: Director

Appointed: 16 November 2020

Jacqui W.

Position: Director

Appointed: 01 July 2020

Whitney I.

Position: Director

Appointed: 01 July 2020

Neil M.

Position: Director

Appointed: 01 August 2019

Simon C.

Position: Director

Appointed: 28 June 2018

Fiona B.

Position: Director

Appointed: 01 January 2018

Nancy D.

Position: Director

Appointed: 13 April 2011

Oliiwa J.

Position: Director

Appointed: 29 April 2021

Resigned: 31 December 2023

Annabelle S.

Position: Director

Appointed: 29 April 2021

Resigned: 20 February 2023

Caroline C.

Position: Director

Appointed: 25 April 2019

Resigned: 31 March 2021

Jacqueline S.

Position: Director

Appointed: 25 April 2019

Resigned: 30 April 2021

Theresa P.

Position: Director

Appointed: 29 March 2019

Resigned: 31 March 2021

Immacolata P.

Position: Director

Appointed: 12 January 2018

Resigned: 30 January 2019

Linda J.

Position: Director

Appointed: 21 March 2016

Resigned: 31 October 2017

Angela I.

Position: Director

Appointed: 01 March 2016

Resigned: 15 December 2017

Candida W.

Position: Director

Appointed: 01 March 2016

Resigned: 28 June 2018

Joanne F.

Position: Director

Appointed: 19 November 2015

Resigned: 15 December 2017

Christopher H.

Position: Director

Appointed: 18 August 2014

Resigned: 01 July 2019

Cheryl W.

Position: Director

Appointed: 28 April 2014

Resigned: 15 December 2017

Sandie S.

Position: Director

Appointed: 07 October 2013

Resigned: 31 October 2017

Sandie S.

Position: Secretary

Appointed: 07 October 2013

Resigned: 31 October 2017

Caitlin W.

Position: Director

Appointed: 13 April 2011

Resigned: 07 October 2013

Cheryl I.

Position: Director

Appointed: 13 April 2011

Resigned: 19 September 2014

Nancy D.

Position: Secretary

Appointed: 13 April 2011

Resigned: 07 October 2013

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Nancy D. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares.

Nancy D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights

Company previous names

Genius Within March 25, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302020-04-302021-04-30
Net Worth7 89012 346  
Balance Sheet
Cash Bank On Hand  405 365701 865
Current Assets21 98099 965725 4271 157 969
Debtors12 53045 667320 062456 104
Net Assets Liabilities  261 540430 375
Other Debtors  102 171130 558
Property Plant Equipment  50 64539 592
Cash Bank In Hand9 45054 298  
Net Assets Liabilities Including Pension Asset Liability7 89012 346  
Tangible Fixed Assets11 4828 121  
Reserves/Capital
Called Up Share Capital9 9009 900  
Profit Loss Account Reserve-2 0102 446  
Shareholder Funds7 89012 346  
Other
Accumulated Amortisation Impairment Intangible Assets  32 07736 452
Accumulated Depreciation Impairment Property Plant Equipment  59 59975 751
Average Number Employees During Period  4153
Creditors  515 016777 295
Fixed Assets11 4828 12151 12949 701
Increase From Amortisation Charge For Year Intangible Assets   4 375
Increase From Depreciation Charge For Year Property Plant Equipment   16 152
Intangible Assets  48410 109
Intangible Assets Gross Cost  32 56146 561
Net Current Assets Liabilities-3 5924 225210 411380 674
Other Creditors  188 735262 188
Property Plant Equipment Gross Cost  110 244115 343
Taxation Social Security Payable  152 907278 648
Total Additions Including From Business Combinations Intangible Assets   14 000
Total Additions Including From Business Combinations Property Plant Equipment   5 099
Total Assets Less Current Liabilities7 89012 346261 540430 375
Trade Creditors Trade Payables  173 374236 459
Trade Debtors Trade Receivables  217 891325 546
Creditors Due Within One Year Total Current Liabilities25 572   
Tangible Fixed Assets Additions17 223700  
Tangible Fixed Assets Cost Or Valuation17 22317 923  
Tangible Fixed Assets Depreciation5 7419 802  
Tangible Fixed Assets Depreciation Charge For Period5 741   
Creditors Due Within One Year25 57295 740  
Number Shares Allotted 9 900  
Par Value Share 1  
Share Capital Allotted Called Up Paid9 9009 900  
Tangible Fixed Assets Depreciation Charged In Period 4 061  
Amount Specific Advance Or Credit Directors2 7002 700  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 1st, February 2024
Free Download (15 pages)

Company search

Advertisements