Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENETIC ALLIANCE UK LTD
Company Information for

GENETIC ALLIANCE UK LTD

CREATIVE WORKS, 7 BLACKHORSE LANE, LONDON, E17 6DS,
Company Registration Number
05772999
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Genetic Alliance Uk Ltd
GENETIC ALLIANCE UK LTD was founded on 2006-04-06 and has its registered office in London. The organisation's status is listed as "Active". Genetic Alliance Uk Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GENETIC ALLIANCE UK LTD
 
Legal Registered Office
CREATIVE WORKS
7 BLACKHORSE LANE
LONDON
E17 6DS
Other companies in N1
 
Previous Names
GENETIC INTEREST GROUP LIMITED18/05/2010
Charity Registration
Charity Number 1114195
Charity Address UNIT 4D, LEROY HOUSE, 436 ESSEX ROAD, LONDON, N1 3QP
Charter THE GENETIC INTEREST GROUP (GIG) IS A NATIONAL ALLIANCE OF PATIENT ORGANISATIONS WITH A MEMBERSHIP OF OVER 130 CHARITIES WHICH SUPPORT CHILDREN, FAMILIES AND INDIVIDUALS AFFECTED BY GENETIC DISORDERS. WE AIM TO PROMOTE AWARENESS AND UNDERSTANDING OF GENETIC DISORDERS SO THAT HIGH QUALITY SERVICES FOR PEOPLE AFFECTED BY GENETIC CONDITIONS ARE DEVELOPED AND MADE AVAILABLE TO ALL WHO NEED THEM.
Filing Information
Company Number 05772999
Company ID Number 05772999
Date formed 2006-04-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB237670687  
Last Datalog update: 2023-11-06 13:42:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENETIC ALLIANCE UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GENETIC ALLIANCE UK LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN GOARD
Company Secretary 2009-10-20
GLORIA JANE CLARK
Director 2017-09-26
CHRISTOPHER JOHN GOARD
Director 2008-09-08
SARA JOHANNE HUNT
Director 2017-09-26
SUSAN JANE MILLMAN
Director 2017-09-26
ELIZABETH PORTERFIELD
Director 2017-09-26
DAVID ANTHONY RAMSDEN
Director 2018-04-30
SUSAN WALSH
Director 2016-09-29
RAFAEL JOAQUIN YANEZ-MUNOZ
Director 2015-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY GEORGE
Director 2013-04-22 2017-10-24
MICHAEL KNAPTON
Director 2008-09-08 2017-10-24
JOHN MILLS
Director 2013-07-10 2017-10-24
TANIA LOUISE TIRRAORO
Director 2015-07-14 2017-10-24
TRACEY CONNELLY
Director 2016-09-29 2017-10-13
JOHN ASHTON DODGE
Director 2008-09-08 2017-10-13
CHRISTOPHER JOHN FRIEND
Director 2006-04-06 2017-07-14
RUTH ABUZAID
Director 2013-07-10 2016-09-29
RACHEL WYLLIE SHARP MCNAIRNEY
Director 2013-07-10 2016-09-29
MARITA POHLSCHMIDT
Director 2008-09-08 2016-09-29
REBECCA GRIFFITHS
Director 2013-07-10 2015-07-14
JOHN WILLIAM DART
Director 2008-09-08 2014-07-08
JOANIE DIMAVICIUS
Director 2008-09-08 2014-03-31
MARY PETROU
Director 2013-07-02 2014-03-31
JANE FISHER
Director 2008-09-08 2013-04-17
ELIZABETH NELSON
Director 2008-09-08 2012-04-06
RUTH ELIZABETH SANDS
Director 2008-09-08 2012-04-06
GEORGE SIMPSON SCOTT
Director 2009-11-23 2011-03-14
ELAINE MILLER
Director 2008-09-08 2011-01-17
MARGARET ANN PONDER
Director 2006-04-06 2010-10-19
JEREMY BROWN
Director 2008-09-08 2009-10-20
CHRISTOPHER JOHN FARROW
Director 2008-09-08 2009-10-20
MICHAEL PEARCE
Company Secretary 2007-07-19 2009-07-14
ANNE JUDITH JOLLY
Director 2006-04-06 2009-02-28
THOMAS BARCLAY
Company Secretary 2006-04-06 2007-07-18
DEE STELLA HEAPS
Director 2006-04-06 2007-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLORIA JANE CLARK HEADWAY SOMERSET Director 2013-09-19 CURRENT 2003-03-17 Active
GLORIA JANE CLARK STREET TRUSTEE FAMILY COMPANY LIMITED Director 1994-02-05 CURRENT 1993-08-27 Active
SARA JOHANNE HUNT ALD LIFE TRADING LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
SUSAN JANE MILLMAN DIVERSE COMMUNITIES LTD. Director 2013-04-12 CURRENT 2013-04-12 Active
SUSAN JANE MILLMAN EURO-ATAXIA Director 2012-08-22 CURRENT 2012-08-22 Active
SUSAN JANE MILLMAN CHILDLIFE Director 2007-06-14 CURRENT 1999-01-18 Active
DAVID ANTHONY RAMSDEN THE CHURCH OF ENGLAND CHILDREN'S SOCIETY Director 2017-09-07 CURRENT 1893-11-28 Active
DAVID ANTHONY RAMSDEN CYSTIC FIBROSIS SERVICES LIMITED Director 2016-12-01 CURRENT 1967-03-08 Active
SUSAN WALSH 110 BLOOMFIELD ROAD LIMITED Director 1993-12-18 CURRENT 1993-10-22 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
HR and Governance OfficerLondonWe are the national charity working to improve the lives of patients and families affected by all types of genetic conditions. We are an alliance of over 1802017-01-03
HR and Governance Officer (0.4fte)LondonWe are the national charity working to improve the lives of patients and families affected by all types of genetic conditions. We are an alliance of over 1802016-10-20

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-04Memorandum articles filed
2023-09-26DIRECTOR APPOINTED DR SHEHLA NILOFER MOHAMMED
2023-09-26DIRECTOR APPOINTED PROFESSOR LARA CLAIRE BLOOM
2023-09-26DIRECTOR APPOINTED MR GREGOR ROBERT STEVENSON
2023-09-26DIRECTOR APPOINTED MR TOBY WILLIAM HANNAM
2023-04-20CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-03-23APPOINTMENT TERMINATED, DIRECTOR JULIE SHENINE WOOTTON
2023-03-23APPOINTMENT TERMINATED, DIRECTOR JULIE SHENINE WOOTTON
2022-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CELINE LEWIS
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-04-13AD02Register inspection address changed from Can Mezzanine 49-51 East Road, London N1 6AH United Kingdom to Creative Works 7 Blackhorse Lane London E17 6DS
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SONDRA PRUNELLA BUTTERWORTH
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-04-14AD04Register(s) moved to registered office address Creative Works 7 Blackhorse Lane London E17 6DS
2021-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/21 FROM Third Floor, 86-90 Paul Street London EC2A 4NE England
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/20 FROM 49-51 Can Mezzanine, 49-51 East Road London N1 6AH England
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL JOAQUIN YáñEZ-MUñOZ
2020-02-13AP01DIRECTOR APPOINTED MS PHILLIPPA ANNE FARRANT
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-10CH01Director's details changed for Dr Celine Lewis on 2019-12-10
2019-12-10AP01DIRECTOR APPOINTED DR CELINE LEWIS
2019-05-15AD02Register inspection address changed from Unit 4D Leroy House 436 Essex Road London N1 3QP to Can Mezzanine 49-51 East Road, London N1 6AH
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-05-14AD03Registers moved to registered inspection location of Unit 4D Leroy House 436 Essex Road London N1 3QP
2019-04-02CH01Director's details changed for Dr Rafael Joaquin Yanez-Munoz on 2019-04-01
2018-11-14RES13Resolutions passed:
  • Company business 25/08/2018
  • ALTER ARTICLES
2018-10-25MEM/ARTSARTICLES OF ASSOCIATION
2018-10-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-15AP01DIRECTOR APPOINTED MRS JULIE SHENINE WOOTTON
2018-10-12MEM/ARTSARTICLES OF ASSOCIATION
2018-10-03AP01DIRECTOR APPOINTED DR SARAH WYNN
2018-09-28TM02Termination of appointment of Christopher John Goard on 2018-09-27
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN GOARD
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM Barclay House Level 3, Barclay House 37 Queen Square London WC1N 3BH England
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2018-05-11AP01DIRECTOR APPOINTED MR DAVID ANTHONY RAMSDEN
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WEST
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER VERSNEL
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TANIA TIRRAORO
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNAPTON
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SALLY GEORGE
2017-10-23AP01DIRECTOR APPOINTED MRS ELIZABETH PORTERFIELD
2017-10-23AP01DIRECTOR APPOINTED MS SUSAN JANE MILLMAN
2017-10-23AP01DIRECTOR APPOINTED MS GLORIA JANE CLARK
2017-10-23AP01DIRECTOR APPOINTED MISS SARA JOHANNE HUNT
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DODGE
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY CONNELLY
2017-10-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRIEND
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-12-22RES01ADOPT ARTICLES 27/09/2016
2016-12-22RES01ADOPT ARTICLES 27/09/2016
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-06AP01DIRECTOR APPOINTED DR TRACEY CONNELLY
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ABUZAID
2016-12-02AP01DIRECTOR APPOINTED DR SUSAN WALSH
2016-12-02AP01DIRECTOR APPOINTED DR. JENNIFER MARY VERSNEL
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MCNAIRNEY
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARITA POHLSCHMIDT
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2016 FROM UNIT 4D LEROY HOUSE 436 ESSEX ROAD LONDON N1 3QP
2016-05-04AR0106/04/16 NO MEMBER LIST
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA GRIFFITHS
2015-08-27AP01DIRECTOR APPOINTED DR RAFAEL JOAQUIN YANEZ-MUNOZ
2015-08-27AP01DIRECTOR APPOINTED MRS TANIA LOUISE TIRRAORO
2015-05-04AR0106/04/15 NO MEMBER LIST
2015-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DART
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-30AR0106/04/14 NO MEMBER LIST
2014-04-30AP01DIRECTOR APPOINTED MS RUTH ABUZAID
2014-04-30AP01DIRECTOR APPOINTED MR JOHN MILLS
2014-04-30AP01DIRECTOR APPOINTED MS RACHEL MCNAIRNEY
2014-04-30AP01DIRECTOR APPOINTED MS REBECCA GRIFFITHS
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARY PETROU
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOANIE DIMAVICIUS
2013-08-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-09AP01DIRECTOR APPOINTED DR MARY PETROU
2013-06-26AP01DIRECTOR APPOINTED MS SALLY GEORGE
2013-05-01AR0106/04/13 NO MEMBER LIST
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE FISHER
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES WEST / 17/04/2013
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE FISHER
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-07AR0106/04/12 NO MEMBER LIST
2012-05-07TM01APPOINTMENT TERMINATED, DIRECTOR RUTH SANDS
2012-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH NELSON
2011-10-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-04AR0106/04/11 NO MEMBER LIST
2011-05-04AP01DIRECTOR APPOINTED MR RICHARD JAMES WEST
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SCOTT
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PONDER
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MILLER
2010-11-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-18RES15CHANGE OF NAME 19/04/2010
2010-05-18CERTNMCOMPANY NAME CHANGED GENETIC INTEREST GROUP LIMITED CERTIFICATE ISSUED ON 18/05/10
2010-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-26AP01DIRECTOR APPOINTED MR GEORGE SIMPSON SCOTT
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL MICHAEL KNAPTON / 20/10/2009
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FARROW
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BROWN
2010-04-15AR0106/04/10 NO MEMBER LIST
2010-04-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-15AD02SAIL ADDRESS CREATED
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELIZABETH SANDS / 01/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN PONDER / 01/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARITA POHLSCHMIDT / 01/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MILLER / 01/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL MICHAEL KNAPTON / 01/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GOARD / 01/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE FISHER / 01/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FARROW / 01/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN ASHTON DODGE / 01/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANIE DIMAVICIUS / 01/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM DART / 01/01/2010
2010-02-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/09
2009-12-07AP03SECRETARY APPOINTED MR CHRISTOPHER JOHN GOARD
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-21288bAPPOINTMENT TERMINATED SECRETARY MICHAEL PEARCE
2009-07-06363aANNUAL RETURN MADE UP TO 06/04/09
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR ANNE JOLLY
2008-12-27288aDIRECTOR APPOINTED JOHN RICHARD WILLIAM DART
2008-12-05288aDIRECTOR APPOINTED ELAINE MILLER
2008-12-05288aDIRECTOR APPOINTED DR PAUL MICHAEL KNAPTON
2008-12-05288aDIRECTOR APPOINTED RUTH ELIZABETH SANDS
2008-12-05288aDIRECTOR APPOINTED JANE FISHER
2008-12-05288aDIRECTOR APPOINTED DR ELIZABETH HAWKINS NELSON
2008-12-05288aDIRECTOR APPOINTED JOANIE DIMAVICIUS
2008-12-05288aDIRECTOR APPOINTED CHRISTOPHER JOHN FARROW
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GENETIC ALLIANCE UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENETIC ALLIANCE UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENETIC ALLIANCE UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENETIC ALLIANCE UK LTD

Intangible Assets
Patents
We have not found any records of GENETIC ALLIANCE UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GENETIC ALLIANCE UK LTD
Trademarks
We have not found any records of GENETIC ALLIANCE UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENETIC ALLIANCE UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as GENETIC ALLIANCE UK LTD are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where GENETIC ALLIANCE UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENETIC ALLIANCE UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENETIC ALLIANCE UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.