Earlham Institute NORWICH


Earlham Institute started in year 2009 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06855533. The Earlham Institute company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Norwich at Earlham Institute Norwich Research Park. Postal code: NR4 7UZ. Since Monday 13th June 2016 Earlham Institute is no longer carrying the name The Genome Analysis Centre.

The company has 8 directors, namely Michael C., Timothy K. and Stephanie P. and others. Of them, Amanda T. has been with the company the longest, being appointed on 4 December 2018 and Michael C. has been with the company for the least time - from 19 September 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joseph H. who worked with the the company until 21 January 2010.

Earlham Institute Address / Contact

Office Address Earlham Institute Norwich Research Park
Office Address2 Colney Lane
Town Norwich
Post code NR4 7UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06855533
Date of Incorporation Mon, 23rd Mar 2009
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Michael C.

Position: Director

Appointed: 19 September 2023

Timothy K.

Position: Director

Appointed: 19 June 2023

Stephanie P.

Position: Director

Appointed: 21 June 2022

Lars R.

Position: Director

Appointed: 21 June 2022

Deborah S.

Position: Director

Appointed: 07 December 2021

Philip G.

Position: Director

Appointed: 03 December 2019

Peter H.

Position: Director

Appointed: 18 June 2019

Amanda T.

Position: Director

Appointed: 04 December 2018

Thomas R.

Position: Director

Appointed: 18 June 2019

Resigned: 21 March 2023

Edward L.

Position: Director

Appointed: 20 June 2017

Resigned: 18 June 2023

Jean B.

Position: Director

Appointed: 20 June 2017

Resigned: 07 December 2021

Alasdair M.

Position: Director

Appointed: 21 March 2017

Resigned: 21 March 2023

Andrea F.

Position: Director

Appointed: 19 September 2016

Resigned: 21 June 2022

Janet T.

Position: Director

Appointed: 17 March 2015

Resigned: 29 March 2022

Robbie W.

Position: Director

Appointed: 17 June 2013

Resigned: 18 June 2019

Veronica V.

Position: Director

Appointed: 17 June 2013

Resigned: 18 June 2019

Nigel B.

Position: Director

Appointed: 14 March 2013

Resigned: 20 June 2017

Terence G.

Position: Director

Appointed: 14 March 2013

Resigned: 21 March 2019

John S.

Position: Director

Appointed: 15 October 2012

Resigned: 31 December 2014

Michael B.

Position: Director

Appointed: 25 March 2011

Resigned: 21 March 2017

Alexander M.

Position: Director

Appointed: 12 March 2010

Resigned: 14 June 2012

Richard C.

Position: Director

Appointed: 21 January 2010

Resigned: 17 June 2013

Peter B.

Position: Director

Appointed: 21 January 2010

Resigned: 19 September 2016

Cheryll T.

Position: Director

Appointed: 21 January 2010

Resigned: 17 June 2013

Stephen R.

Position: Director

Appointed: 23 March 2009

Resigned: 21 January 2010

Christopher L.

Position: Director

Appointed: 23 March 2009

Resigned: 21 August 2009

Gareth W.

Position: Director

Appointed: 23 March 2009

Resigned: 21 January 2010

Joseph H.

Position: Secretary

Appointed: 23 March 2009

Resigned: 21 January 2010

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As BizStats discovered, there is Peter H. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is University Of East Anglia that put Norwich, England as the official address. This PSC has a legal form of "an independant corporation", has 25-50% voting rights. This PSC and has 25-50% voting rights. Then there is Biotechnology and Biological Sciences Research Council, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a non departmental public body", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Peter H.

Notified on 29 March 2022
Nature of control: significiant influence or control

University Of East Anglia

University Of East Anglia Earlham Road, Norwich, NR4 7TJ, England

Legal authority Royal Charter
Legal form Independant Corporation
Country registered Uk
Place registered Uk Companies Register
Registration number Rc000651
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Biotechnology And Biological Sciences Research Council

Polaris House North Star Avenue, Swindon, SN2 1UH, England

Legal authority Royal Charter
Legal form Non Departmental Public Body
Country registered Uk
Place registered Uk Companies Register
Registration number Rc000707
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Janet T.

Notified on 20 June 2017
Ceased on 29 March 2022
Nature of control: 25-50% voting rights

Nigel B.

Notified on 6 April 2016
Ceased on 20 June 2017
Nature of control: 25-50% voting rights

Company previous names

The Genome Analysis Centre June 13, 2016

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 24th, December 2023
Free Download (36 pages)

Company search

Advertisements