THE GENESIS AGENDUM
SWANSEA

Hellopages » Swansea » Swansea » SA3 4DP

Company number 03175961
Status Active
Incorporation Date 21 March 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 6 CORNWALL PLACE, SWANSEA, SOUTH WALES, SA3 4DP
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Termination of appointment of Raymond William Trainer as a director on 8 October 2016; Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THE GENESIS AGENDUM are www.thegenesis.co.uk, and www.the-genesis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The Genesis Agendum is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03175961. The Genesis Agendum has been working since 21 March 1996. The present status of the company is Active. The registered address of The Genesis Agendum is 6 Cornwall Place Swansea South Wales Sa3 4dp. The company`s financial liabilities are £22.5k. It is £-1k against last year. The cash in hand is £22.5k. It is £-1k against last year. And the total assets are £22.5k, which is £-1k against last year. WALDER, Lindsey David is a Secretary of the company. BAZLINTON, Stephen Cecil is a Director of the company. DARRALL, Nancy Margaret, Dr. is a Director of the company. HADDOW, Richard John is a Director of the company. HALLETT, Martyn Nicholas, Reverend is a Director of the company. REEVES, Colin Richard, Dr. is a Director of the company. TYLER, David James is a Director of the company. Secretary CAPRON, Ronald Beresford, Reverend has been resigned. Secretary LOWE, Jeffrey has been resigned. Director BAKER, Sylvia Gwendoline, Dr has been resigned. Director BARNARD, Geoffrey John Russell, Doctor has been resigned. Director CAPRON, Ronald Beresford, Reverend has been resigned. Director CHAMBERS, Jonathan Edward has been resigned. Director GARNER, Paul Anthony has been resigned. Director JONES, Arthur John, Dr has been resigned. Director LEWIS, Geoffrey David has been resigned. Director LOOSE, Peter William has been resigned. Director LOWE, Jeffrey has been resigned. Director PEET, James Henry John has been resigned. Director SENIOR, Peter has been resigned. Director TRAINER, Raymond William, Rev has been resigned. Director WATTS, Paul Gilbert has been resigned. The company operates in "Other education n.e.c.".


the genesis Key Finiance

LIABILITIES £22.5k
-5%
CASH £22.5k
-5%
TOTAL ASSETS £22.5k
-5%
All Financial Figures

Current Directors

Secretary
WALDER, Lindsey David
Appointed Date: 26 March 2011

Director
BAZLINTON, Stephen Cecil
Appointed Date: 20 June 2015
78 years old

Director
DARRALL, Nancy Margaret, Dr.
Appointed Date: 20 June 2015
73 years old

Director
HADDOW, Richard John
Appointed Date: 20 February 2016
58 years old

Director
HALLETT, Martyn Nicholas, Reverend
Appointed Date: 20 June 2015
69 years old

Director
REEVES, Colin Richard, Dr.
Appointed Date: 20 June 2015
73 years old

Director
TYLER, David James
Appointed Date: 20 June 2015
78 years old

Resigned Directors

Secretary
CAPRON, Ronald Beresford, Reverend
Resigned: 07 April 2000
Appointed Date: 21 March 1996

Secretary
LOWE, Jeffrey
Resigned: 26 March 2011
Appointed Date: 07 April 2000

Director
BAKER, Sylvia Gwendoline, Dr
Resigned: 20 June 2015
Appointed Date: 15 January 2011
79 years old

Director
BARNARD, Geoffrey John Russell, Doctor
Resigned: 24 June 2006
Appointed Date: 20 January 2003
77 years old

Director
CAPRON, Ronald Beresford, Reverend
Resigned: 07 April 2000
Appointed Date: 21 March 1996
90 years old

Director
CHAMBERS, Jonathan Edward
Resigned: 20 January 2011
Appointed Date: 13 April 2004
50 years old

Director
GARNER, Paul Anthony
Resigned: 20 June 2015
Appointed Date: 07 April 2000
56 years old

Director
JONES, Arthur John, Dr
Resigned: 20 January 2011
Appointed Date: 06 January 2003
79 years old

Director
LEWIS, Geoffrey David
Resigned: 09 June 2008
Appointed Date: 21 March 1996
92 years old

Director
LOOSE, Peter William
Resigned: 01 October 2003
Appointed Date: 08 February 2001
83 years old

Director
LOWE, Jeffrey
Resigned: 09 June 2008
Appointed Date: 21 March 1996
90 years old

Director
PEET, James Henry John
Resigned: 25 March 2011
Appointed Date: 21 March 1996
85 years old

Director
SENIOR, Peter
Resigned: 20 June 2015
Appointed Date: 21 March 1996
69 years old

Director
TRAINER, Raymond William, Rev
Resigned: 08 October 2016
Appointed Date: 15 January 2011
69 years old

Director
WATTS, Paul Gilbert
Resigned: 20 January 2011
Appointed Date: 07 April 2000
75 years old

THE GENESIS AGENDUM Events

27 Oct 2016
Termination of appointment of Raymond William Trainer as a director on 8 October 2016
27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Appointment of Mr Richard John Haddow as a director on 20 February 2016
03 Nov 2015
Annual return made up to 25 October 2015 no member list
...
... and 67 more events
08 Apr 1998
Annual return made up to 21/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

16 Sep 1997
Accounts made up to 31 March 1997
26 Mar 1997
Annual return made up to 21/03/97
01 May 1996
Accounting reference date notified as 31/03
21 Mar 1996
Incorporation