ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Genix Healthcare Middlesbrough Limited

Genix Healthcare Middlesbrough Limited is an active company incorporated on 11 January 2018 with the registered office located in Leeds, West Yorkshire. Genix Healthcare Middlesbrough Limited was registered 7 years ago.
Status
Active
Active since 5 years ago
Compulsory strike-off was discontinued 5 months ago
Company No
11145204
Private limited company
Age
7 years
Incorporated 11 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 10 January 2025 (8 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
2 College Court
Morley
Leeds
LS27 7WF
England
Address changed on 11 Mar 2024 (1 year 6 months ago)
Previous address was Unit 4 Carlton Court Brown Lane West Leeds LS12 6LT England
Telephone
0845 8381122
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Dentist • British • Lives in England • Born in Sep 1974
Director • Financial Controller • British • Lives in England • Born in Sep 1982
Director • Dentist • British • Lives in England • Born in Jun 1970
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, Mr Mohammed Shoeb Syed, and 1 more are mutual people.
Active
Genix Healthcare Huddersfield Ltd
Dr Wajid Mahmood Azam, Mr Mohammed Shoeb Syed, and 1 more are mutual people.
Active
Genix Healthcare Tickhill Ltd
Dr Wajid Mahmood Azam, Mr Mohammed Shoeb Syed, and 1 more are mutual people.
Active
Genix Healthcare Alnwick Ltd
Dr Wajid Mahmood Azam, Mr Mohammed Shoeb Syed, and 1 more are mutual people.
Active
Genix Healthcare Whitley Bay Ltd
Dr Wajid Mahmood Azam, Mr Mohammed Shoeb Syed, and 1 more are mutual people.
Active
Genix Healthcare Garforth Ltd
Dr Wajid Mahmood Azam, Mr Mohammed Shoeb Syed, and 1 more are mutual people.
Active
Genix Healthcare Eastpark Ltd
Dr Wajid Mahmood Azam, Mr Mohammed Shoeb Syed, and 1 more are mutual people.
Active
Genix Healthcare Hull Ltd
Dr Wajid Mahmood Azam, Mr Mohammed Shoeb Syed, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£3.74K
Decreased by £1.56K (-29%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 3 (+19%)
Total Assets
£686.13K
Decreased by £84.49K (-11%)
Total Liabilities
-£188.39K
Decreased by £71.89K (-28%)
Net Assets
£497.74K
Decreased by £12.6K (-2%)
Debt Ratio (%)
27%
Decreased by 6.32% (-19%)
Latest Activity
Compulsory Strike-Off Discontinued
5 Months Ago on 2 Apr 2025
Confirmation Submitted
5 Months Ago on 1 Apr 2025
Compulsory Gazette Notice
5 Months Ago on 1 Apr 2025
Abridged Accounts Submitted
8 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 11 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 11 Mar 2024
Abridged Accounts Submitted
1 Year 9 Months Ago on 15 Dec 2023
Confirmation Submitted
2 Years 7 Months Ago on 13 Feb 2023
Abridged Accounts Submitted
2 Years 8 Months Ago on 21 Dec 2022
Hassnain Hamid Resigned
3 Years Ago on 1 Mar 2022
Get Credit Report
Discover Genix Healthcare Middlesbrough Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 2 Apr 2025
Confirmation statement made on 10 January 2025 with no updates
Submitted on 1 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 1 Apr 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 18 Dec 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 11 March 2024
Submitted on 11 Mar 2024
Confirmation statement made on 10 January 2024 with no updates
Submitted on 11 Mar 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 15 Dec 2023
Confirmation statement made on 10 January 2023 with no updates
Submitted on 13 Feb 2023
Unaudited abridged accounts made up to 31 March 2022
Submitted on 21 Dec 2022
Appointment of Mr Graeme Rowden as a director on 1 March 2022
Submitted on 3 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year