ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Primecare Oral Health Services Limited

Primecare Oral Health Services Limited is an active company incorporated on 20 January 1995 with the registered office located in Leeds, West Yorkshire. Primecare Oral Health Services Limited was registered 30 years ago.
Status
Active
Active since 19 years ago
Company No
03012467
Private limited company
Age
30 years
Incorporated 20 January 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 20 January 2025 (11 months ago)
Next confirmation dated 20 January 2026
Due by 3 February 2026 (28 days remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
2 College Court
Morley
Leeds
LS27 7WF
England
Address changed on 31 Jan 2024 (1 year 11 months ago)
Previous address was Unit 4 Carlton Court Brown Lane West Leeds LS12 6LT England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Dentist • British • Lives in England • Born in Sep 1974
Director • Dentist • British • Lives in England • Born in Jun 1970
Director • Financial Controller • British • Lives in England • Born in Sep 1982
Mr Mustafa Tariq Mohammed
PSC • British • Lives in England • Born in May 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Genix Healthcare Huddersfield Ltd
Dr Wajid Mahmood Azam, Graeme Michael Rowden, and 1 more are mutual people.
Active
Genix Healthcare Tickhill Ltd
Dr Wajid Mahmood Azam, Graeme Michael Rowden, and 1 more are mutual people.
Active
Genix Healthcare Alnwick Ltd
Dr Wajid Mahmood Azam, Graeme Michael Rowden, and 1 more are mutual people.
Active
Genix Healthcare Whitley Bay Ltd
Dr Wajid Mahmood Azam, Graeme Michael Rowden, and 1 more are mutual people.
Active
Genix Healthcare Middlesbrough Limited
Dr Wajid Mahmood Azam, Graeme Michael Rowden, and 1 more are mutual people.
Active
Genix Healthcare Garforth Ltd
Dr Wajid Mahmood Azam, Graeme Michael Rowden, and 1 more are mutual people.
Active
Genix Healthcare Eastpark Ltd
Dr Wajid Mahmood Azam, Graeme Michael Rowden, and 1 more are mutual people.
Active
Genix Healthcare Hull Ltd
Dr Wajid Mahmood Azam, Graeme Michael Rowden, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
28 Mar 2025
For period 28 Mar28 Mar 2025
Traded for 0 month
Cash in Bank
Unreported
Decreased by £28.77K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 9 (-100%)
Total Assets
£607.74K
Increased by £54.93K (+10%)
Total Liabilities
-£200K
Decreased by £47.28K (-19%)
Net Assets
£407.75K
Increased by £102.21K (+33%)
Debt Ratio (%)
33%
Decreased by 11.82% (-26%)
Latest Activity
Abridged Accounts Submitted
18 Days Ago on 18 Dec 2025
New Charge Registered
2 Months Ago on 3 Nov 2025
New Charge Registered
2 Months Ago on 3 Nov 2025
Confirmation Submitted
10 Months Ago on 10 Feb 2025
Abridged Accounts Submitted
1 Year Ago on 18 Dec 2024
Registered Address Changed
1 Year 11 Months Ago on 31 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 31 Jan 2024
Abridged Accounts Submitted
2 Years Ago on 15 Dec 2023
Confirmation Submitted
2 Years 10 Months Ago on 13 Feb 2023
Abridged Accounts Submitted
3 Years Ago on 21 Dec 2022
Get Credit Report
Discover Primecare Oral Health Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 March 2025
Submitted on 18 Dec 2025
Registration of charge 030124670007, created on 3 November 2025
Submitted on 10 Nov 2025
Registration of charge 030124670006, created on 3 November 2025
Submitted on 4 Nov 2025
Confirmation statement made on 20 January 2025 with no updates
Submitted on 10 Feb 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Confirmation statement made on 20 January 2024 with no updates
Submitted on 31 Jan 2024
Registered office address changed from Unit 4 Carlton Court Brown Lane West Leeds LS12 6LT England to 2 College Court Morley Leeds LS27 7WF on 31 January 2024
Submitted on 31 Jan 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 15 Dec 2023
Confirmation statement made on 20 January 2023 with no updates
Submitted on 13 Feb 2023
Unaudited abridged accounts made up to 31 March 2022
Submitted on 21 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year