Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOUNDATION FOR GENOMICS & POPULATION HEALTH
Company Information for

FOUNDATION FOR GENOMICS & POPULATION HEALTH

2 WORTS CAUSEWAY, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8RN,
Company Registration Number
05823194
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Foundation For Genomics & Population Health
FOUNDATION FOR GENOMICS & POPULATION HEALTH was founded on 2006-05-19 and has its registered office in Cambridge. The organisation's status is listed as "Active". Foundation For Genomics & Population Health is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FOUNDATION FOR GENOMICS & POPULATION HEALTH
 
Legal Registered Office
2 WORTS CAUSEWAY
CAMBRIDGE
CAMBRIDGESHIRE
CB1 8RN
Other companies in CB1
 
Charity Registration
Charity Number 1118664
Charity Address 2 WORTS CAUSEWAY, CAMBRIDGE, CB1 8RN
Charter PHG FOUNDATION IS AN INDEPENDENT POLICY RESEARCH ORGANISATION WORKING TO IMPROVE HUMAN HEALTH BY AIDING THE PROMPT, DISCRIMINATING AND RESPONSIBLE TRANSFER OF GENOME-BASED SCIENCE FROM RESEARCH INTO HEALTH CARE PRACTICE. THOUGH BASED IN THE UK, OUR WORK IN SOME AREAS HAS INTERNATIONAL APPLICATION.
Filing Information
Company Number 05823194
Company ID Number 05823194
Date formed 2006-05-19
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 20:15:33
Primary Source:Companies House
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 FOUNDATION FOR GENOMICS & POPULATION HEALTH

Current Directors
Officer Role Date Appointed
OLLIVER JAMES SOUTHGATE
Company Secretary 2014-03-21
PATRICK FRANCIS CHINNERY
Director 2016-10-17
NITA GANDHI FOROUHI
Director 2017-11-08
ANTHONY NIGEL STANLEY FREELING
Director 2012-06-15
PATRICK HENRY MAXWELL
Director 2017-11-14
IAN REX PEACOCK
Director 2007-10-25
LIBA CHAIA TAUB
Director 2017-11-08
RONALD ZIMMERN
Director 2006-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY AITMAN
Director 2011-07-05 2016-12-31
JOHN GERALD PATRICK SISSONS
Director 2009-12-14 2016-10-17
NORMAN REGINALD WARNER
Director 2013-02-01 2016-06-17
CAROL LYON
Company Secretary 2006-05-19 2014-03-21
ONORA SYLVIA O'NEILL
Director 2007-10-25 2012-12-05
KEITH PETERS
Director 2006-05-19 2012-12-05
BRIAN HEAP
Director 2006-05-19 2011-01-12
SARAH LAETITIA SQUIRE
Director 2008-12-10 2009-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK FRANCIS CHINNERY UK BIOCENTRE LIMITED Director 2014-09-01 CURRENT 2011-05-03 Active
NITA GANDHI FOROUHI SPIRITUAL ASSEMBLY OF THE BAHA'IS OF CAMBRIDGE Director 2005-02-06 CURRENT 1962-12-20 Active
PATRICK HENRY MAXWELL MEDCITY LTD Director 2015-12-03 CURRENT 2013-11-27 Active
PATRICK HENRY MAXWELL GMEC MANAGEMENT COMPANY LIMITED Director 2009-02-02 CURRENT 2008-11-26 Active - Proposal to Strike off
IAN REX PEACOCK CHISWICK HOUSE TRADING COMPANY LTD. Director 2016-09-21 CURRENT 2010-02-09 Active
IAN REX PEACOCK AFFORDABLE HOUSING FINANCE PLC Director 2013-05-22 CURRENT 2013-03-07 Active
IAN REX PEACOCK HARBOUR FUNDING (HOLDINGS) LIMITED Director 2013-04-01 CURRENT 2003-06-05 Active - Proposal to Strike off
IAN REX PEACOCK HAVEN FUNDING PLC Director 2013-04-01 CURRENT 1995-12-14 Active
IAN REX PEACOCK UK RENTS (NO. 1) PLC Director 2013-04-01 CURRENT 1994-10-06 Active
IAN REX PEACOCK UK RENTS TRUSTEE LIMITED Director 2013-04-01 CURRENT 1994-10-19 Active
IAN REX PEACOCK UK RENTS (HOLDINGS) LIMITED Director 2013-04-01 CURRENT 1994-10-19 Active
IAN REX PEACOCK SUNDERLAND (SHG) FINANCE HOLDINGS LIMITED Director 2013-04-01 CURRENT 2001-02-22 Active - Proposal to Strike off
IAN REX PEACOCK SUNDERLAND (SHG) FINANCE PLC Director 2013-04-01 CURRENT 2001-05-31 Active
IAN REX PEACOCK T.H.F.C. (FUNDING) HOLDINGS LIMITED Director 2013-04-01 CURRENT 2003-11-06 Active - Proposal to Strike off
IAN REX PEACOCK T.H.F.C. (FUNDING NO. 1) PLC Director 2013-04-01 CURRENT 2004-11-18 Active
IAN REX PEACOCK T.H.F.C. (SERVICES) LIMITED Director 2013-04-01 CURRENT 1990-03-12 Active
IAN REX PEACOCK T.H.F.C. (CAPITAL) PLC Director 2013-04-01 CURRENT 2001-03-13 Active
IAN REX PEACOCK THE CHISWICK HOUSE AND GARDENS TRUST Director 2011-05-10 CURRENT 2004-07-06 Active
LIBA CHAIA TAUB BENENDEN SCHOOL (KENT) LIMITED Director 2016-02-24 CURRENT 1924-03-13 Active

More director information

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
2023-12-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-23DIRECTOR APPOINTED PROFESSOR MICHAEL TADAO INOUYE
2023-10-03APPOINTMENT TERMINATED, DIRECTOR PATRICK FRANCIS CHINNERY
2023-05-22CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-11-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-22AP03Appointment of Mrs Sheila Rush as company secretary on 2022-11-11
2022-11-22TM02Termination of appointment of Caroline Susan Taylor on 2022-11-11
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-03-29AP01DIRECTOR APPOINTED MR ANDREW JAMES HUTTON
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN REX PEACOCK
2020-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-04-17AP03Appointment of Mrs Caroline Susan Taylor as company secretary on 2020-04-16
2020-04-16TM02Termination of appointment of Olliver James Southgate on 2020-04-16
2019-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2018-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-04-04RES01ADOPT ARTICLES 04/04/18
2017-11-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-15AP01DIRECTOR APPOINTED PROFESSOR PATRICK HENRY MAXWELL
2017-11-10AP01DIRECTOR APPOINTED PROFESSOR LIBA CHAIA TAUB
2017-11-09AP01DIRECTOR APPOINTED PROFESSOR NITA GANDHI FOROUHI
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY AITMAN
2016-11-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-17AP01DIRECTOR APPOINTED PROFESSOR PATRICK FRANCIS CHINNERY
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GERALD PATRICK SISSONS
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN REGINALD WARNER
2016-05-19AR0119/05/16 ANNUAL RETURN FULL LIST
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-20AR0119/05/15 ANNUAL RETURN FULL LIST
2014-12-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-19AR0119/05/14 ANNUAL RETURN FULL LIST
2014-03-21AP03Appointment of Mr Olliver James Southgate as company secretary
2014-03-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROL LYON
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-01AP01DIRECTOR APPOINTED LORD NORMAN REGINALD WARNER
2013-05-22AR0119/05/13 ANNUAL RETURN FULL LIST
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PETERS
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ONORA O'NEILL
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-20AP01DIRECTOR APPOINTED DR ANTHONY NIGEL STANLEY FREELING
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RONALD ZIMMERN / 21/05/2012
2012-05-21AR0119/05/12 NO MEMBER LIST
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS ONORA SYLVIA O'NEILL / 21/05/2012
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-13AP01DIRECTOR APPOINTED PROFESSOR TIMOTHY AITMAN
2011-07-04AR0119/05/11 NO MEMBER LIST
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HEAP
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-19AR0119/05/10 NO MEMBER LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RONALD ZIMMERN / 19/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN GERALD PATRICK SISSONS / 19/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR KEITH PETERS / 19/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN REX PEACOCK / 19/05/2010
2010-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL LYON / 19/05/2010
2010-01-20AP01DIRECTOR APPOINTED PROFESSOR JOHN GERALD PATRICK SISSONS
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL LYON / 20/01/2010
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SQUIRE
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-26363aANNUAL RETURN MADE UP TO 19/05/09
2009-05-21288aDIRECTOR APPOINTED SARAH SQUIRE
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-04363aANNUAL RETURN MADE UP TO 19/05/08
2008-06-04190LOCATION OF DEBENTURE REGISTER
2008-06-04353LOCATION OF REGISTER OF MEMBERS
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM STRANGEWAYS RESEARCH LABORATORY WORTS CAUSEWAY CAMBRIDGE CAMBRIDGESHIRE CB18RN
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-23363aANNUAL RETURN MADE UP TO 19/05/07
2007-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-03-16225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2007-02-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to FOUNDATION FOR GENOMICS & POPULATION HEALTH 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 FOUNDATION FOR GENOMICS & POPULATION HEALTH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOUNDATION FOR GENOMICS & POPULATION HEALTH 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
Annual Accounts
2010-03-31

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 FOUNDATION FOR GENOMICS & POPULATION HEALTH

Intangible Assets
Patents
We have not found any records of FOUNDATION FOR GENOMICS & POPULATION HEALTH registering or being granted any patents
Domain Names
We do not have the domain name information for FOUNDATION FOR GENOMICS & POPULATION HEALTH
Trademarks
We have not found any records of FOUNDATION FOR GENOMICS & POPULATION HEALTH registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOUNDATION FOR GENOMICS & POPULATION HEALTH. 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 FOUNDATION FOR GENOMICS & POPULATION HEALTH 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 FOUNDATION FOR GENOMICS & POPULATION HEALTH 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 FOUNDATION FOR GENOMICS & POPULATION HEALTH 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 FOUNDATION FOR GENOMICS & POPULATION HEALTH 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.