Background WavePink WaveYellow Wave

THE ASSOCIATION OF GENETIC NURSES AND COUNSELLORS LTD (13891146)

THE ASSOCIATION OF GENETIC NURSES AND COUNSELLORS LTD (13891146) is an active UK company. incorporated on 3 February 2022. with registered office in Liverpool. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE ASSOCIATION OF GENETIC NURSES AND COUNSELLORS LTD has been registered for 4 years. Current directors include BETHELL, Helen Jayne, CORBETT, Gemma, DAVIS, Tanya Oyon and 10 others.

Company Number
13891146
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 February 2022
Age
4 years
Address
48 - 52 Penny Lane, Liverpool, L18 1DG
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BETHELL, Helen Jayne, CORBETT, Gemma, DAVIS, Tanya Oyon, HAMILTON, Sarah Ann, HAQUE, Eshika, HENRIQUES, Sasha, HILL, Jacqueline, HORTON, Esther Louise, JAMES, Alice Elizabeth Coulson, JOSEPH, Flora, PESTAILLE, Andrew, QUINN, Ellen Mary, RIZZO, Roberta
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSOCIATION OF GENETIC NURSES AND COUNSELLORS LTD

THE ASSOCIATION OF GENETIC NURSES AND COUNSELLORS LTD is an active company incorporated on 3 February 2022 with the registered office located in Liverpool. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE ASSOCIATION OF GENETIC NURSES AND COUNSELLORS LTD was registered 4 years ago.(SIC: 94120)

Status

active

Active since 4 years ago

Company No

13891146

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 3 February 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

48 - 52 Penny Lane Mossley Hill Liverpool, L18 1DG,

Previous Addresses

95 Mortimer Street London W1W 7GB United Kingdom
From: 1 April 2026To: 9 April 2026
95 95 Mortimer Street London W1W 7GB England
From: 1 April 2026To: 1 April 2026
48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom
From: 29 September 2025To: 1 April 2026
1 Naorji Street (C/O Royal Society of Biology) Islington London WC1X 0GB England
From: 7 February 2025To: 29 September 2025
1 Naoroji Street Islington London England WC1X 0GB United Kingdom
From: 3 February 2022To: 7 February 2025
Timeline

21 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jun 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

16 Active
9 Resigned

BETHELL, Helen Jayne

Active
Penny Lane, LiverpoolL18 1DG
Secretary
Appointed 01 Sept 2025

HILL, Jacqueline

Active
Cardiff Edge Business Park, Longwood Drive, CardiffCF14 7YU
Secretary
Appointed 14 Jan 2025

HORTON, Esther Louise

Active
City Hospital Campus, The Gables, NottinghamNG5 1PB
Secretary
Appointed 03 Feb 2022

BETHELL, Helen Jayne

Active
Biomedicine East, Newcastle Upon TyneNE1 3BZ
Born October 1979
Director
Appointed 01 May 2024

CORBETT, Gemma

Active
Floor A, Belfast City Hospital, BelfastBT9 7AB
Born July 1984
Director
Appointed 01 May 2024

DAVIS, Tanya Oyon

Active
Crown Street, LiverpoolL8 7SS
Born September 1986
Director
Appointed 12 Nov 2025

HAMILTON, Sarah Ann

Active
Western General Hospital, EdinburghEH4 2XU
Born November 1989
Director
Appointed 01 May 2024

HAQUE, Eshika

Active
Cooper Genomics, 2nd Floor, LondonN7 9AA
Born June 1986
Director
Appointed 30 Apr 2025

HENRIQUES, Sasha

Active
Borough Wing,, LondonSE1 9RT
Born September 1978
Director
Appointed 03 Feb 2022

HILL, Jacqueline

Active
Cardiff Edge Business Park, Longwood Drive, CardiffCF14 7YU
Born March 1982
Director
Appointed 02 Jul 2024

HORTON, Esther Louise

Active
City Hospital Campus, The Gables, NottinghamNG5 1PB
Born November 1977
Director
Appointed 03 Feb 2022

JAMES, Alice Elizabeth Coulson

Active
Dept Clinical Genetics, Gosh, LondonWC1 3JH
Born March 1993
Director
Appointed 30 Apr 2025

JOSEPH, Flora

Active
Longwood Drive, CardiffCF14 7YU
Born October 1981
Director
Appointed 26 Apr 2022

PESTAILLE, Andrew

Active
St George's University Hospitals Nhs Foundation Tr, LondonSW17 0QT
Born December 1994
Director
Appointed 01 May 2024

QUINN, Ellen Mary

Active
Sydney Street, LondonSW3 6NP
Born January 1991
Director
Appointed 01 Sept 2025

RIZZO, Roberta

Active
Nuffield Orthopaedic Hosp. Windmill Road, OxfordOX3 7HE
Born January 1989
Director
Appointed 03 Feb 2022

LEONARD, Philip

Resigned
Lavender House, Birmingham Women's Hospital, BirminghamB15 2TG
Secretary
Appointed 03 Feb 2022
Resigned 14 Jan 2025

LEONARD, Philip

Resigned
Lavender House, Birmingham Women's Hospital, BirminghamB15 2TG
Born January 1983
Director
Appointed 03 Feb 2022
Resigned 14 Jan 2025

LEVENE, Sara Nicole

Resigned
& Genetic Health, LondonW1W 5QS
Born March 1974
Director
Appointed 03 Feb 2022
Resigned 06 Feb 2024

MATADEEN, Anita

Resigned
Ace Building Nuffield Orthopedic Centre, HeadingtonOX3 7HE
Born July 1980
Director
Appointed 03 Feb 2022
Resigned 06 Jun 2023

MELVILLE, Athalie

Resigned
Mailpoint 627, Princess Anne Hospital, SouthamptomSO16 5YA
Born June 1980
Director
Appointed 03 Feb 2022
Resigned 07 Feb 2024

TAVERNER, Nicola Vivenne, Dr

Resigned
Institute Of Medical Genetics, CardiffCF14 4XW
Born March 1977
Director
Appointed 03 Feb 2022
Resigned 26 Apr 2022

WATT, Catherine

Resigned
Level 2 Laboratory Medicine Building, GlasgowG51 4TF
Born March 1961
Director
Appointed 03 Feb 2022
Resigned 29 Jun 2022

WHYTE, Sinead

Resigned
Department Of Clinical Genetics, DublinD12 N512
Born February 1989
Director
Appointed 26 Apr 2022
Resigned 13 Feb 2026

WORTHINGTON, Jessica, Dr

Resigned
Birmingham Women's And Children's Nhs Foundation T, BirminghamB15 2TG
Born October 1976
Director
Appointed 13 Sept 2023
Resigned 10 Sept 2025
Fundings
Financials
Latest Activities

Filing History

48

Change Registered Office Address Company With Date Old Address New Address
9 April 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Memorandum Articles
11 August 2025
MAMA
Resolution
7 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 June 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Incorporation Company
3 February 2022
NEWINCIncorporation