ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Genix Healthcare Alnwick Ltd

Genix Healthcare Alnwick Ltd is an active company incorporated on 13 April 2017 with the registered office located in Leeds, West Yorkshire. Genix Healthcare Alnwick Ltd was registered 8 years ago.
Status
Active
Active since 6 years ago
Company No
10724180
Private limited company
Age
8 years
Incorporated 13 April 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 12 April 2025 (8 months ago)
Next confirmation dated 12 April 2026
Due by 26 April 2026 (3 months remaining)
No changes occurred since incorporation
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 17 May 2023 (2 years 7 months ago)
Previous address was Unit 4 Carlton Court Brown Lane West Leeds LS12 6LT England
Telephone
01665 606127
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Dentist • British • Lives in England • Born in Jun 1970
Director • Financial Controller • British • Lives in England • Born in Sep 1982
Director • Dentist • British • Lives in England • Born in Sep 1974
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
Primecare Oral Health Services Limited
Dr Wajid Mahmood Azam, Graeme Michael Rowden, and 1 more are mutual people.
Active
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 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 (2018–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£12.35K
Decreased by £1.89K (-13%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 4 (-27%)
Total Assets
£419.54K
Increased by £246.73K (+143%)
Total Liabilities
-£340.62K
Increased by £165.99K (+95%)
Net Assets
£78.92K
Increased by £80.74K (-4427%)
Debt Ratio (%)
81%
Decreased by 19.87% (-20%)
Latest Activity
Abridged Accounts Submitted
19 Days Ago on 18 Dec 2025
New Charge Registered
2 Months Ago on 3 Nov 2025
Charge Satisfied
2 Months Ago on 17 Oct 2025
Confirmation Submitted
8 Months Ago on 23 Apr 2025
Abridged Accounts Submitted
1 Year Ago on 18 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 25 Apr 2024
Abridged Accounts Submitted
2 Years Ago on 15 Dec 2023
Confirmation Submitted
2 Years 7 Months Ago on 17 May 2023
Registered Address Changed
2 Years 7 Months Ago on 17 May 2023
Abridged Accounts Submitted
3 Years Ago on 21 Dec 2022
Get Credit Report
Discover Genix Healthcare Alnwick Ltd'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 107241800004, created on 3 November 2025
Submitted on 10 Nov 2025
Satisfaction of charge 107241800003 in full
Submitted on 17 Oct 2025
Confirmation statement made on 12 April 2025 with no updates
Submitted on 23 Apr 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Confirmation statement made on 12 April 2024 with no updates
Submitted on 25 Apr 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 15 Dec 2023
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 17 May 2023
Submitted on 17 May 2023
Confirmation statement made on 12 April 2023 with no updates
Submitted on 17 May 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