ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Genix Healthcare Eastpark Ltd

Genix Healthcare Eastpark Ltd is an active company incorporated on 12 April 2019 with the registered office located in Leeds, West Yorkshire. Genix Healthcare Eastpark Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11942732
Private limited company
Age
6 years
Incorporated 12 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 April 2025 (10 months ago)
Next confirmation dated 11 April 2026
Due by 25 April 2026 (2 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 (10 months remaining)
Contact
Address
2 College Court
Morley
Leeds
LS27 7WF
England
Address changed on 17 May 2023 (2 years 8 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 Jun 1970
Director • British • Lives in England • Born in Apr 1978
Director • Financial Controller • British • Lives in England • Born in Sep 1982
Genix Healthcare Ltd
PSC
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, Mohammed Shoeb Syed, and 1 more are mutual people.
Active
Genix Healthcare Huddersfield Ltd
Dr Wajid Mahmood Azam, Mohammed Shoeb Syed, and 1 more are mutual people.
Active
Genix Healthcare Tickhill Ltd
Dr Wajid Mahmood Azam, Mohammed Shoeb Syed, and 1 more are mutual people.
Active
Genix Healthcare Alnwick Ltd
Dr Wajid Mahmood Azam, Mohammed Shoeb Syed, and 1 more are mutual people.
Active
Genix Healthcare Whitley Bay Ltd
Dr Wajid Mahmood Azam, Mohammed Shoeb Syed, and 1 more are mutual people.
Active
Genix Healthcare Middlesbrough Limited
Dr Wajid Mahmood Azam, Mohammed Shoeb Syed, and 1 more are mutual people.
Active
Genix Healthcare Garforth Ltd
Dr Wajid Mahmood Azam, Mohammed Shoeb Syed, and 1 more are mutual people.
Active
Genix Healthcare Hull Ltd
Dr Wajid Mahmood Azam, Mohammed Shoeb Syed, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£2.02K
Decreased by £4.29K (-68%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£392.29K
Decreased by £22.74K (-5%)
Total Liabilities
-£252.5K
Decreased by £99.69K (-28%)
Net Assets
£139.79K
Increased by £76.95K (+122%)
Debt Ratio (%)
64%
Decreased by 20.49% (-24%)
Latest Activity
Dr Nadim Majid Appointed
1 Month Ago on 1 Jan 2026
Graeme Michael Rowden Resigned
1 Month Ago on 1 Jan 2026
Abridged Accounts Submitted
1 Month Ago on 18 Dec 2025
New Charge Registered
3 Months Ago on 3 Nov 2025
New Charge Registered
3 Months Ago on 3 Nov 2025
Charge Satisfied
3 Months Ago on 17 Oct 2025
Confirmation Submitted
9 Months Ago on 23 Apr 2025
Abridged Accounts Submitted
1 Year 1 Month Ago on 30 Dec 2024
Confirmation Submitted
1 Year 9 Months Ago on 30 Apr 2024
Abridged Accounts Submitted
2 Years 1 Month Ago on 15 Dec 2023
Get Credit Report
Discover Genix Healthcare Eastpark Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Dr Nadim Majid as a director on 1 January 2026
Submitted on 14 Jan 2026
Termination of appointment of Graeme Michael Rowden as a director on 1 January 2026
Submitted on 14 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 27 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 27 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 27 Dec 2025
Unaudited abridged accounts made up to 31 March 2025
Submitted on 18 Dec 2025
Registration of charge 119427320005, created on 3 November 2025
Submitted on 10 Nov 2025
Registration of charge 119427320004, created on 3 November 2025
Submitted on 4 Nov 2025
Satisfaction of charge 119427320003 in full
Submitted on 17 Oct 2025
Confirmation statement made on 11 April 2025 with no updates
Submitted on 23 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year