ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Genix Healthcare Hull Ltd

Genix Healthcare Hull Ltd is an active company incorporated on 12 April 2019 with the registered office located in Leeds, West Yorkshire. Genix Healthcare Hull Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11942921
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 (4 months ago)
Next confirmation dated 11 April 2026
Due by 25 April 2026 (7 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 17 May 2023 (2 years 3 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 • Dentist • British • Lives in England • Born in Sep 1974
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, 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 Middlesbrough Limited
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
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£7.6K
Increased by £1.35K (+22%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 1 (+17%)
Total Assets
£385.15K
Increased by £22.83K (+6%)
Total Liabilities
-£449.62K
Increased by £65.32K (+17%)
Net Assets
-£64.47K
Decreased by £42.49K (+193%)
Debt Ratio (%)
117%
Increased by 10.67% (+10%)
Latest Activity
Confirmation Submitted
4 Months Ago on 23 Apr 2025
Abridged Accounts Submitted
8 Months Ago on 2 Jan 2025
Confirmation Submitted
1 Year 4 Months Ago on 30 Apr 2024
Abridged Accounts Submitted
1 Year 8 Months Ago on 15 Dec 2023
Registered Address Changed
2 Years 3 Months Ago on 17 May 2023
Confirmation Submitted
2 Years 3 Months Ago on 17 May 2023
Subsidiary Accounts Submitted
2 Years 8 Months Ago on 11 Jan 2023
Confirmation Submitted
3 Years Ago on 7 Jun 2022
Mr Graeme Rowden Appointed
3 Years Ago on 1 Mar 2022
Hassnain Hamid Resigned
3 Years Ago on 1 Mar 2022
Get Credit Report
Discover Genix Healthcare Hull Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 April 2025 with no updates
Submitted on 23 Apr 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 2 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 2 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 2 Jan 2025
Confirmation statement made on 11 April 2024 with no updates
Submitted on 30 Apr 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 15 Dec 2023
Confirmation statement made on 11 April 2023 with no updates
Submitted on 17 May 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
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Submitted on 11 Jan 2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
Submitted on 11 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year