Background WavePink WaveYellow Wave

GENE PEOPLE (07564771)

GENE PEOPLE (07564771) is an active UK company. incorporated on 15 March 2011. with registered office in Epsom. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. GENE PEOPLE has been registered for 15 years. Current directors include ANSEL, Derek, CONWAY, Christopher John, HILCENKO, Christine and 5 others.

Company Number
07564771
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 March 2011
Age
15 years
Address
Nightingale House, Epsom, KT17 1HQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ANSEL, Derek, CONWAY, Christopher John, HILCENKO, Christine, KENT, Alastair John, MITRA, Saurav, NICHOLLS, Nigel Lorenzo, PATEL, Arti, TAVERNER, Nicola Vivenne, Dr
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENE PEOPLE

GENE PEOPLE is an active company incorporated on 15 March 2011 with the registered office located in Epsom. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. GENE PEOPLE was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07564771

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 15 March 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

GENETIC DISORDERS UK
From: 24 March 2011To: 5 May 2021
BLA 2024
From: 15 March 2011To: 24 March 2011
Contact
Address

Nightingale House 46-48 East Street Epsom, KT17 1HQ,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 19 July 2019To: 18 May 2020
Orchard House 2 Atwood Little Bookham Surrey KT23 3BH England
From: 2 March 2018To: 19 July 2019
199a Victoria Street London SW1E 5NE
From: 20 August 2012To: 2 March 2018
199 Victoria Street London SW1E 5NE United Kingdom
From: 29 May 2012To: 20 August 2012
1St Floor Macmillan House Paddington Station London W2 1FT United Kingdom
From: 24 January 2012To: 29 May 2012
C/O Jeans for Genes First Floor Macmillan House Paddington Station London W2 1FT
From: 15 March 2011To: 24 January 2012
Timeline

34 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Oct 16
Director Joined
May 17
Director Joined
Jul 17
Owner Exit
Mar 18
Director Left
Jun 18
Director Left
Mar 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Director Joined
May 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Feb 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Aug 22
Director Left
Dec 22
Director Joined
Aug 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Jan 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

ANSEL, Derek

Active
46-48 East Street, EpsomKT17 1HQ
Born June 1988
Director
Appointed 10 Mar 2022

CONWAY, Christopher John

Active
46-48 East Street, EpsomKT17 1HQ
Born January 1975
Director
Appointed 31 Mar 2022

HILCENKO, Christine

Active
46-48 East Street, EpsomKT17 1HQ
Born January 1972
Director
Appointed 18 Dec 2024

KENT, Alastair John

Active
46-48 East Street, EpsomKT17 1HQ
Born April 1952
Director
Appointed 23 Nov 2020

MITRA, Saurav

Active
46-48 East Street, EpsomKT17 1HQ
Born September 1978
Director
Appointed 13 May 2020

NICHOLLS, Nigel Lorenzo

Active
Sleaford Road, LincolnLN4 1HX
Born October 1964
Director
Appointed 19 Mar 2024

PATEL, Arti

Active
EdgwareHA8 9PL
Born October 1988
Director
Appointed 24 Jun 2023

TAVERNER, Nicola Vivenne, Dr

Active
46-48 East Street, EpsomKT17 1HQ
Born March 1977
Director
Appointed 19 Mar 2022

ATKINS, David George

Resigned
Nightingale House, EpsomKT17 1HQ
Born August 1965
Director
Appointed 22 Mar 2022
Resigned 01 Nov 2024

BARLOW, David Lees

Resigned
2 Atwood, Little BookhamKT23 3BH
Born January 1951
Director
Appointed 15 Mar 2011
Resigned 22 Jun 2018

BERRY, Michael Philip

Resigned
Victoria Street, LondonSW1E 5NE
Born August 1955
Director
Appointed 07 Jul 2012
Resigned 08 Oct 2016

FERNANDEZ-GONZALEZ, Eva

Resigned
46-48 East Street, EpsomKT17 1HQ
Born September 1975
Director
Appointed 11 Mar 2022
Resigned 15 Aug 2022

FRANKEL, Rachel Leah

Resigned
46-48 East Street, EpsomKT17 1HQ
Born March 1956
Director
Appointed 17 Sept 2019
Resigned 21 Dec 2022

GARCIA-LAPUERTA, Alina Rosa

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born November 1963
Director
Appointed 15 Mar 2011
Resigned 25 Nov 2019

HANNA, Harriet Dallas Cullinan

Resigned
46-48 East Street, EpsomKT17 1HQ
Born April 1979
Director
Appointed 24 Jul 2017
Resigned 09 Sept 2020

LUCAS, Jill Elizabeth

Resigned
46-48 East Street, EpsomKT17 1HQ
Born November 1965
Director
Appointed 07 Jul 2012
Resigned 29 Nov 2021

MILLER, Elizabeth Jane

Resigned
46-48 East Street, EpsomKT17 1HQ
Born November 1966
Director
Appointed 24 Nov 2020
Resigned 15 Nov 2021

O'LEARY, Catherine

Resigned
46-48 East Street, EpsomKT17 1HQ
Born May 1956
Director
Appointed 26 Sept 2019
Resigned 03 Feb 2021

PILLINGER, Eric Gilbert

Resigned
2 Atwood, Little BookhamKT23 3BH
Born November 1944
Director
Appointed 29 Apr 2017
Resigned 20 Dec 2018

RUFF, Crystal

Resigned
46-48 East Street, EpsomKT17 1HQ
Born May 1983
Director
Appointed 15 Sept 2019
Resigned 18 Dec 2024

STEWARD, Charles Andrew

Resigned
Alte Postrasse 20, Herzogsweiler 72285
Born December 1973
Director
Appointed 31 Jan 2024
Resigned 28 Jan 2026

Persons with significant control

1

0 Active
1 Ceased

Mr David Lees Barlow

Ceased
2 Atwood, Little BookhamKT23 3BH
Born January 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Mar 2018
Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Person Director Company
10 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Resolution
5 May 2021
RESOLUTIONSResolutions
Change Of Name Exemption
14 April 2021
NE01NE01
Resolution
14 April 2021
RESOLUTIONSResolutions
Change Of Name Notice
28 March 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Accounts With Accounts Type Group
24 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Resolution
8 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
11 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
23 May 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Memorandum Articles
25 July 2016
MAMA
Statement Of Companys Objects
25 July 2016
CC04CC04
Resolution
25 July 2016
RESOLUTIONSResolutions
Resolution
25 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Accounts With Accounts Type Group
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Accounts With Accounts Type Group
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Accounts With Accounts Type Group
26 September 2012
AAAnnual Accounts
Statement Of Companys Objects
3 September 2012
CC04CC04
Memorandum Articles
3 September 2012
MEM/ARTSMEM/ARTS
Resolution
3 September 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Resolution
11 April 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
11 April 2011
CC04CC04
Certificate Change Of Name Company
24 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 March 2011
CONNOTConfirmation Statement Notification
Incorporation Company
15 March 2011
NEWINCIncorporation