GENESIS DIAGNOSTICS LIMITED
Overview
Company Name | GENESIS DIAGNOSTICS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02924988 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GENESIS DIAGNOSTICS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GENESIS DIAGNOSTICS LIMITED located?
Registered Office Address | Eden Research Park Henry Crabb Road CB6 1SE Littleport Cambridgeshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GENESIS DIAGNOSTICS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GENESIS DIAGNOSTICS LIMITED?
Last Confirmation Statement Made Up To | Apr 23, 2025 |
---|---|
Next Confirmation Statement Due | May 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 23, 2024 |
Overdue | No |
What are the latest filings for GENESIS DIAGNOSTICS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Jagdeep Singh Grewal as a director on Aug 12, 2024 | 1 pages | TM01 | ||
Appointment of Mr James Cooper as a director on Aug 12, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Apr 23, 2024 with updates | 4 pages | CS01 | ||
Change of details for Omega Diagnostics Group Plc as a person with significant control on Sep 13, 2023 | 2 pages | PSC05 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Termination of appointment of Christopher Paul Lea as a secretary on Aug 21, 2023 | 1 pages | TM02 | ||
Termination of appointment of Christopher Paul Lea as a director on Aug 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 9 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 80 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
Appointment of Mr Christopher Paul Lea as a secretary on Aug 30, 2021 | 2 pages | AP03 | ||
Appointment of Mr Christopher Paul Lea as a director on Aug 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Kieron Antony Harbinson as a director on Aug 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Kieron Antony Harbinson as a secretary on Aug 30, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 9 pages | AA | ||
legacy | 68 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of GENESIS DIAGNOSTICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOPER, James | Director | Henry Crabb Road CB6 1SE Littleport Eden Research Park Cambridgeshire | England | British | Interim Ceo | 323365400001 | ||||
HARBINSON, Kieron Antony | Secretary | Hillfoots Business Village FK12 5DQ Alva Omega House Clackmannanshire United Kingdom | British | Director | 62372120001 | |||||
LEA, Christopher Paul | Secretary | Henry Crabb Road CB6 1SE Littleport Eden Research Park Cambridgeshire | 286867970001 | |||||||
MOORE, Debbie | Nominee Secretary | 71 Pitcairn House St Thomas's Square E9 6PU Hackney London | British | 900007470001 | ||||||
WALKER, Michael Strachan, Dr | Secretary | Gracelands Church Lane Wilburton CB6 3RQ Ely Cambridgeshire | British | Biochemist | 39021150001 | |||||
BROWN, Kevin Thomas | Nominee Director | 30 Harts Grove IG8 0BN Woodford Green Essex | England | British | 900008020001 | |||||
GOWER, Geoffrey James | Director | Henry Crabb Road CB6 1SE Littleport 8 Cambridgeshire | England | British | Company Director | 131767080001 | ||||
GREWAL, Jagdeep Singh | Director | Henry Crabb Road CB6 1SE Littleport Eden Research Park Cambridgeshire England | England | British | Company Director | 162581360001 | ||||
HARBINSON, Kieron Antony | Director | Ardalanish 35a Fountain Road Bridge Of Allan FK9 4AU Stirling | Scotland | British | Director | 62372120001 | ||||
LEA, Christopher Paul | Director | Henry Crabb Road CB6 1SE Littleport Eden Research Park Cambridgeshire | Scotland | British | Cfo | 183317630001 | ||||
SHEPHERD, Andrew William | Director | 35 Bryanston Drive FK14 7EF Dollar Clackmannanshire | United Kingdom | British | Director | 871440003 | ||||
WALKER, Irene Crawford | Director | Gracelands Church Lane Wilburton CB6 3RQ Ely Cambridgeshire | British | Financial Controller | 39020990001 | |||||
WALKER, Michael Strachan, Dr | Director | Gracelands Church Lane Wilburton CB6 3RQ Ely Cambridgeshire | United Kingdom | British | Biochemist | 39021150001 |
Who are the persons with significant control of GENESIS DIAGNOSTICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cambridge Nutritional Sciences Plc | Apr 06, 2016 | Fleet Place EC4M 7WS London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GENESIS DIAGNOSTICS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Aug 30, 2007 Delivered On Sep 05, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0