GENETIC COUNSELLOR REGISTRATION BOARD

Address:
46 Park Hill, Carshalton Beeches, Surrey, SM5 3RU

GENETIC COUNSELLOR REGISTRATION BOARD is a business entity registered at Companies House, UK, with entity identifier is 06963771. The registration start date is July 15, 2009. The current status is Active.

Company Overview

Company Number 06963771
Company Name GENETIC COUNSELLOR REGISTRATION BOARD
Registered Address 46 Park Hill
Carshalton Beeches
Surrey
SM5 3RU
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2009-07-15
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 2021-10-31
Accounts Last Update 2020-01-31
Returns Due Date 2016-09-13
Returns Last Update 2015-08-16
Confirmation Statement Due Date 2021-08-30
Confirmation Statement Last Update 2020-08-16
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74909 Other professional, scientific and technical activities n.e.c.
85590 Other education n.e.c.

Office Location

Address 46 PARK HILL
Post Town CARSHALTON BEECHES
County SURREY
Post Code SM5 3RU

Companies with the same post code

Entity Name Office Address
WHWOLFF LIMITED 36 Park Hill, Carshalton, SM5 3RU, England
PARK HILL 2010 LIMITED 48b Park Hill, Carshalton, SM5 3RU, England
8 PARK HILL MANAGEMENT RTM COMPANY LIMITED 8 Park Hill, Carshalton, Surrey, SM5 3RU
22 PARK HILL LIMITED 22a Park Hill, Carshalton, Surrey, SM5 3RU
TOUCANLEARN LTD 24 Park Hill, Carshalton, SM5 3RU
PTP DEVELOPMENT LIMITED 44a Park Hill, Carshalton, SM5 3RU, England

Companies with the same post town

Entity Name Office Address
M & S IDEAS COMPANY LIMITED 14 Metcalfe Avenue, Carshalton Beeches, Surrey, SM5 4AT, United Kingdom
EDGESCAPES LIMITED 201 Stanley Park Road, Carshalton Beeches, Surrey, SM5 3JW, United Kingdom
COMPLETE GARDEN CONSTRUCTION LIMITED 33 Anglesey Gardens, Carshalton Beeches, Surrey, SM5 3JD, United Kingdom
ZOUMA LTD 2 Sussex Road, Carshalton Beeches, Surrey, SM5 3NA, United Kingdom
JM STEWART SERVICES LIMITED Blenheim Lodge, 91 Pine Walk, Carshalton Beeches, Surrey, SM5 4HL, United Kingdom
BEYOND ASSESSMENT LTD 6 Oakhurst Rise, Carshalton Beeches, Surrey, SM5 4AG, United Kingdom
PERTENDO LTD 37 Crichton Road, Carshalton Beeches, SM5 3LS
NSM HR CONSULTANCY SERVICES LTD 78 Park Hill, Carshalton Beeches, Surrey, SM5 3RZ, United Kingdom
AVANTI PROPERTY LTD 28 Beeches Walk, Carshalton Beeches, Surrey, SM5 4JT, United Kingdom
HAGANS ACCOUNTING & FINANCE LIMITED 4 Fir Tree Grove, Carshalton Beeches, Surrey, SM5 4NG, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KING, Catherine Sarah Secretary (Active) Level B, St Michaels Hospital, Southwell Street, Bristol, England, BS2 8EG /
20 March 2017
/
STIRLING, Diane Director (Active) 46 Park Hill, Carshalton Beeches, Surrey, SM5 3RU May 1962 /
28 January 2015
British /
Scotland
Principal Genetic Counsellor
TRIPATHI GAGLANI, Vishakha, Dr Director (Active) 46 Park Hill, Carshalton Beeches, Surrey, SM5 3RU January 1977 /
5 February 2016
British /
England
Genetic Counsellor
WATT, Catherine Director (Active) 31 Beechwood Drive, Broomhill, Glasgow, Scotland, G11 7ET March 1961 /
1 February 2013
British /
Scotland
Principal Genetic Counsellor
SCOTT, Gillian Anne Secretary (Resigned) 51 Fair A Far, Cranmond, Edinburgh, EH4 6QB /
15 July 2009
/
STIRLING, Diane Secretary (Resigned) South East Of Scotland Clinical Genetic Services, Molecular Medicine Centre, Western General Hospital, Crewe Road South, Edinburgh, Lothian, Scotland, EH4 2XU /
17 April 2012
/
BARNES, Kathryn Elizabeth Director (Resigned) 2 Kerr Crescent, Sedgefield, County Durham, United Kingdom, TS21 2EG October 1953 /
15 July 2009
British /
Genetic Counsellor
NORMAN, Janette Carol Director (Resigned) Clinical Genetics Unit Birmingham Womens Hospital, Metchley Park Road, Edgbaston, Birmingham, West Midlands, B15 2TG February 1957 /
3 September 2010
British /
United Kingdom
None
SCOTCHER, Diana Frances Director (Resigned) 46 Park Hill, Carshalton Beeches, Surrey, SM5 3RU November 1955 /
27 January 2015
British /
England
Principal Genetic Counsellor
SCOTT, Gillian Anne Director (Resigned) Clinical Genetics Lab Medicine Building Sg Hosp, Govan Road, Glasgow, Scotland, G51 4TF October 1970 /
25 April 2013
British /
Scotland
Genitic Counsellor
STAYNER, Barbara Lynn Director (Resigned) 46 Park Hill, Carshalton Beeches, Surrey, SM5 3RU July 1975 /
17 April 2012
Canadian /
England
Genetic Counsellor

Competitor

Search similar business entities

Post Town CARSHALTON BEECHES
Post Code SM5 3RU
SIC Code 74909 - Other professional, scientific and technical activities n.e.c.

Improve Information

Please provide details on GENETIC COUNSELLOR REGISTRATION BOARD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches