Company NameGenix Healthcare Ltd
Company StatusActive
Company Number05515857
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameWajid Mahmood Azam
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(1 year, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleDentist
Country of ResidenceEngland
Correspondence Address5 Raglan Street
Halifax
West Yorkshire
HX1 5QZ
Director NameMr Mohammed Shoeb Syed
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address2 College Court
Morley
Leeds
LS27 7WF
Director NameMr Graeme Michael Rowden
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleDentist
Country of ResidenceEngland
Correspondence Address2 College Court
Morley
Leeds
LS27 7WF
Director NameMr Mustafa Tariq Mohammed
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(1 week after company formation)
Appointment Duration15 years, 11 months (resigned 01 July 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressBeech House
Norwood Park
Huddersfield
West Yorkshire
HD2 2DU
Secretary NameMr Mohammed Arif Khan
NationalityBritish
StatusResigned
Appointed28 July 2005(1 week after company formation)
Appointment Duration4 months (resigned 25 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Lynton Drive
Bradford
West Yorkshire
BD9 5JH
Director NameKatrina Marie Hardy
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2008)
RoleDentist Nurse
Correspondence Address130 Peckover Road
Pudsey
Leeds
LS28 8EG
Director NameMs Sian Nelson-Jones
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2013)
RoleDentist
Country of ResidenceEngland
Correspondence Address44 Curzon Drive
Worksop
Nottinghamshire
S81 0LP
Secretary NameMr Simon John Trobridge
StatusResigned
Appointed08 June 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2012)
RoleCompany Director
Correspondence Address2 College Court
College Road Gildersome
Leeds
West Yorkshire
LS27 7WF
Director NameMr Keith Edward Hayes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 January 2014)
RoleDental Consultant
Country of ResidenceEngland
Correspondence Address2 College Court
College Road Gildersome
Leeds
West Yorkshire
LS27 7WF
Director NameMr Peter Hodgkinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 January 2014)
RoleDental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 College Court
College Road Gildersome
Leeds
West Yorkshire
LS27 7WF
Director NameMr Clive Fern
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(7 years, 9 months after company formation)
Appointment Duration8 months (resigned 02 January 2014)
RoleDental Advisor
Country of ResidenceEngland
Correspondence Address2 College Court
College Road Gildersome
Leeds
West Yorkshire
LS27 7WF
Director NameMr Graeme Michael Rowden
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 2015)
RoleDentist
Country of ResidenceEngland
Correspondence Address2 College Court
College Road Gildersome
Leeds
West Yorkshire
LS27 7WF
Director NameMs Helen Patricia Barnes King
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 March 2017)
RoleDentist
Country of ResidenceEngland
Correspondence AddressQueen's Specialist Building Queen Street
Farnworth
Bolton
BL4 7AH
Director NameMr Andrew Kevin Fenn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(8 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 December 2014)
RoleDentist
Country of ResidenceEngland
Correspondence Address2 College Court
College Road Gildersome
Leeds
West Yorkshire
LS27 7WF
Director NameMr Stephen Michael Dunne
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 08 April 2019)
RoleDentist
Country of ResidenceEngland
Correspondence AddressQueen's Specialist Building Queen Street
Farnworth
Bolton
BL4 7AH
Director NameMr Hassnain Hamid
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(11 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 March 2022)
RoleDentist
Country of ResidenceEngland
Correspondence AddressUnit 4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameFT Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2005(4 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 08 June 2010)
Correspondence Address164-166 High Road
Ilford
Essex
IG1 1LL

Contact

Websitegenixhealthcare.com
Email address[email protected]
Telephone0845 8381122
Telephone regionUnknown

Location

Registered Address2 College Court
Morley
Leeds
LS27 7WF
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2m at £1Sharif Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,917,887
Gross Profit£7,128,279
Net Worth-£1,755,161
Cash£4,509
Current Liabilities£6,499,017

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

31 March 2020Delivered on: 1 April 2020
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
5 February 2019Delivered on: 11 February 2019
Persons entitled: Fresh Thinking Capital LTD

Classification: A registered charge
Outstanding
30 October 2015Delivered on: 3 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 June 2006Delivered on: 8 June 2006
Persons entitled: Mr William Henry Lax and Mr Nicholas Henry Marriner

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit in the sum of £10,781.00 together with any interest credited to the deposit account. See the mortgage charge document for full details.
Outstanding
29 March 2011Delivered on: 8 April 2011
Satisfied on: 18 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 August 2006Delivered on: 12 August 2006
Satisfied on: 29 June 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
11 December 2023Registered 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 December 2023 (1 page)
11 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
18 January 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
21 December 2022Full accounts made up to 31 March 2022 (30 pages)
3 March 2022Appointment of Mr Graeme Rowden as a director on 1 March 2022 (2 pages)
2 March 2022Termination of appointment of Hassnain Hamid as a director on 1 March 2022 (1 page)
21 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
6 January 2022Full accounts made up to 31 March 2021 (28 pages)
7 July 2021Termination of appointment of Mustafa Tariq Mohammed as a director on 1 July 2021 (1 page)
7 July 2021Appointment of Mr Mohammed Shoeb Syed as a director on 1 July 2021 (2 pages)
14 June 2021Satisfaction of charge 055158570005 in full (1 page)
29 April 2021Amended full accounts made up to 31 March 2020 (25 pages)
22 April 2021Full accounts made up to 31 March 2020 (25 pages)
24 February 2021Registered office address changed from 164-166 High Road Ilford IG1 1LL England to Unit 4 Carlton Court Brown Lane West Leeds LS12 6LT on 24 February 2021 (1 page)
24 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
1 December 2020Registered office address changed from Queen's Specialist Building Queen Street Farnworth Bolton BL4 7AH England to 164-166 High Road Ilford IG1 1LL on 1 December 2020 (1 page)
24 November 2020Satisfaction of charge 055158570004 in full (1 page)
6 October 2020Part of the property or undertaking has been released and no longer forms part of charge 055158570004 (2 pages)
1 September 2020Full accounts made up to 31 March 2019 (26 pages)
1 April 2020Registration of charge 055158570006, created on 31 March 2020 (13 pages)
12 March 2020Part of the property or undertaking has been released and no longer forms part of charge 055158570004 (1 page)
12 March 2020Part of the property or undertaking has been released and no longer forms part of charge 055158570005 (1 page)
27 February 2020Part of the property or undertaking has been released and no longer forms part of charge 055158570005 (1 page)
27 February 2020Part of the property or undertaking has been released and no longer forms part of charge 055158570004 (1 page)
18 February 2020Part of the property or undertaking has been released and no longer forms part of charge 055158570004 (5 pages)
18 February 2020Part of the property or undertaking has been released and no longer forms part of charge 055158570004 (5 pages)
11 February 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
11 February 2020Termination of appointment of Stephen Michael Dunne as a director on 8 April 2019 (1 page)
8 April 2019Full accounts made up to 31 March 2018 (34 pages)
11 February 2019Registration of charge 055158570005, created on 5 February 2019 (35 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
1 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
20 March 2018Full accounts made up to 31 March 2017 (32 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
14 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Full accounts made up to 31 March 2016 (35 pages)
29 March 2017Full accounts made up to 31 March 2016 (35 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2017Appointment of Mr Hassnain Hamid as a director on 1 March 2017 (2 pages)
8 March 2017Appointment of Mr Hassnain Hamid as a director on 1 March 2017 (2 pages)
6 March 2017Termination of appointment of Helen Patricia Barnes King as a director on 2 March 2017 (1 page)
6 March 2017Termination of appointment of Helen Patricia Barnes King as a director on 2 March 2017 (1 page)
2 November 2016Registered office address changed from 2 College Court College Road Gildersome Leeds West Yorkshire LS27 7WF to Queen's Specialist Building Queen Street Farnworth Bolton BL4 7AH on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 2 College Court College Road Gildersome Leeds West Yorkshire LS27 7WF to Queen's Specialist Building Queen Street Farnworth Bolton BL4 7AH on 2 November 2016 (1 page)
1 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
31 March 2016Solvency Statement dated 23/03/16 (2 pages)
31 March 2016Solvency Statement dated 23/03/16 (2 pages)
31 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2016Statement by Directors (2 pages)
31 March 2016Statement by Directors (2 pages)
31 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 2,000,000
(4 pages)
31 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 2,000,000
(4 pages)
31 March 2016Statement of capital on 31 March 2016
  • GBP 100,000
(4 pages)
31 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2016Statement of capital on 31 March 2016
  • GBP 100,000
(4 pages)
15 December 2015Full accounts made up to 31 March 2015 (22 pages)
15 December 2015Full accounts made up to 31 March 2015 (22 pages)
18 November 2015Satisfaction of charge 3 in full (1 page)
18 November 2015Satisfaction of charge 3 in full (1 page)
3 November 2015Registration of charge 055158570004, created on 30 October 2015 (23 pages)
3 November 2015Registration of charge 055158570004, created on 30 October 2015 (23 pages)
10 September 2015Termination of appointment of Graeme Michael Rowden as a director on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Graeme Michael Rowden as a director on 10 September 2015 (1 page)
31 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,000,000
(6 pages)
31 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,000,000
(6 pages)
22 April 2015Appointment of Professor Stephen Michael Dunne as a director on 1 April 2015 (2 pages)
22 April 2015Appointment of Professor Stephen Michael Dunne as a director on 1 April 2015 (2 pages)
22 April 2015Appointment of Professor Stephen Michael Dunne as a director on 1 April 2015 (2 pages)
16 January 2015Termination of appointment of Andrew Kevin Fenn as a director on 31 December 2014 (1 page)
16 January 2015Termination of appointment of Andrew Kevin Fenn as a director on 31 December 2014 (1 page)
18 December 2014Full accounts made up to 31 March 2014 (22 pages)
18 December 2014Full accounts made up to 31 March 2014 (22 pages)
14 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2,000,000
(6 pages)
14 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2,000,000
(6 pages)
5 June 2014Full accounts made up to 31 March 2013 (23 pages)
5 June 2014Full accounts made up to 31 March 2013 (23 pages)
20 February 2014Appointment of Mr Andrew Kevin Fenn as a director (2 pages)
20 February 2014Appointment of Mr Andrew Kevin Fenn as a director (2 pages)
2 January 2014Termination of appointment of Peter Hodgkinson as a director (1 page)
2 January 2014Termination of appointment of Clive Fern as a director (1 page)
2 January 2014Termination of appointment of Keith Hayes as a director (1 page)
2 January 2014Termination of appointment of Keith Hayes as a director (1 page)
2 January 2014Termination of appointment of Clive Fern as a director (1 page)
2 January 2014Termination of appointment of Peter Hodgkinson as a director (1 page)
9 December 2013Appointment of Ms Helen Patricia Barnes King as a director (2 pages)
9 December 2013Appointment of Ms Helen Patricia Barnes King as a director (2 pages)
6 December 2013Appointment of Mr Graeme Michael Rowden as a director (2 pages)
6 December 2013Appointment of Mr Graeme Michael Rowden as a director (2 pages)
6 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2,000,000
(6 pages)
6 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2,000,000
(6 pages)
3 May 2013Appointment of Mr Clive Fern as a director (2 pages)
3 May 2013Appointment of Mr Clive Fern as a director (2 pages)
3 April 2013Termination of appointment of Sian Nelson-Jones as a director (1 page)
3 April 2013Termination of appointment of Sian Nelson-Jones as a director (1 page)
4 March 2013Full accounts made up to 31 March 2012 (21 pages)
4 March 2013Full accounts made up to 31 March 2012 (21 pages)
2 January 2013Appointment of Mr Peter Hodgkinson as a director (2 pages)
2 January 2013Appointment of Mr Peter Hodgkinson as a director (2 pages)
2 January 2013Appointment of Mr Keith Edward Hayes as a director (2 pages)
2 January 2013Appointment of Mr Keith Edward Hayes as a director (2 pages)
24 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
13 February 2012Termination of appointment of Simon Trobridge as a secretary (1 page)
13 February 2012Termination of appointment of Simon Trobridge as a secretary (1 page)
24 October 2011Full accounts made up to 31 March 2011 (21 pages)
24 October 2011Full accounts made up to 31 March 2011 (21 pages)
31 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 October 2010Director's details changed for Wajid Mahmood Azam on 21 July 2010 (2 pages)
12 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Miss Sian Nelson-Jones on 21 July 2010 (2 pages)
12 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Miss Sian Nelson-Jones on 21 July 2010 (2 pages)
12 October 2010Director's details changed for Wajid Mahmood Azam on 21 July 2010 (2 pages)
16 August 2010Full accounts made up to 31 March 2010 (21 pages)
16 August 2010Full accounts made up to 31 March 2010 (21 pages)
28 June 2010Appointment of Mr Simon John Trobridge as a secretary (1 page)
28 June 2010Appointment of Mr Simon John Trobridge as a secretary (1 page)
15 June 2010Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL on 15 June 2010 (1 page)
14 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2,000,000
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2,000,000
(4 pages)
11 June 2010Termination of appointment of Ft Secretaries Limited as a secretary (1 page)
11 June 2010Termination of appointment of Ft Secretaries Limited as a secretary (1 page)
14 January 2010Amended accounts made up to 31 March 2009 (20 pages)
14 January 2010Amended accounts made up to 31 March 2009 (20 pages)
21 December 2009Amended full accounts made up to 31 March 2009 (20 pages)
21 December 2009Amended full accounts made up to 31 March 2009 (20 pages)
9 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
9 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
28 October 2009Statement of capital following an allotment of shares on 30 March 2009
  • GBP 1,500,000
(2 pages)
28 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2009Form 123 increase cap by 200,000 (2 pages)
28 October 2009Form 123 increase cap by 200,000 (2 pages)
28 October 2009Statement of capital following an allotment of shares on 30 March 2009
  • GBP 1,500,000
(2 pages)
30 September 2009Return made up to 21/07/09; full list of members (4 pages)
30 September 2009Return made up to 21/07/09; full list of members (4 pages)
8 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2009Nc inc already adjusted 27/03/09 (1 page)
8 July 2009Nc inc already adjusted 27/03/09 (1 page)
8 July 2009Ad 27/03/09\gbp si 300000@1=300000\gbp ic 200000/500000\ (2 pages)
8 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2009Ad 27/03/09\gbp si 300000@1=300000\gbp ic 200000/500000\ (2 pages)
8 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
8 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 December 2008Appointment terminated director katrina hardy (1 page)
3 December 2008Appointment terminated director katrina hardy (1 page)
23 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2008Gbp nc 200000/1000000\11/02/08 (1 page)
23 September 2008Capitals not rolled up (2 pages)
23 September 2008Gbp nc 200000/1000000\11/02/08 (1 page)
23 September 2008Capitals not rolled up (2 pages)
23 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2008Return made up to 21/07/08; full list of members (4 pages)
21 July 2008Return made up to 21/07/08; full list of members (4 pages)
9 July 2008Director appointed miss sian nelson-jones (1 page)
9 July 2008Director appointed miss sian nelson-jones (1 page)
4 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
4 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
28 August 2007Return made up to 21/07/07; full list of members (2 pages)
28 August 2007Return made up to 21/07/07; full list of members (2 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
21 September 2006New director appointed (1 page)
21 September 2006New director appointed (1 page)
25 August 2006Return made up to 21/07/06; full list of members (2 pages)
25 August 2006Return made up to 21/07/06; full list of members (2 pages)
12 August 2006Particulars of mortgage/charge (18 pages)
12 August 2006Particulars of mortgage/charge (18 pages)
14 July 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
14 July 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
12 June 2006Registered office changed on 12/06/06 from: 1ST floor 262 b high road ilford essex IG1 1QF (1 page)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Registered office changed on 12/06/06 from: 1ST floor 262 b high road ilford essex IG1 1QF (1 page)
12 June 2006Secretary's particulars changed (1 page)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
25 April 2006Memorandum and Articles of Association (5 pages)
25 April 2006Memorandum and Articles of Association (5 pages)
11 April 2006Ad 09/02/06--------- £ si 199900@1=199900 £ ic 1/199901 (2 pages)
11 April 2006Ad 09/02/06--------- £ si 199900@1=199900 £ ic 1/199901 (2 pages)
3 March 2006Nc inc already adjusted 31/01/06 (2 pages)
3 March 2006Nc inc already adjusted 31/01/06 (2 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005Secretary resigned (2 pages)
12 December 2005Registered office changed on 12/12/05 from: 96A heaton road bradford BD9 4RJ (2 pages)
12 December 2005Secretary resigned (2 pages)
12 December 2005Registered office changed on 12/12/05 from: 96A heaton road bradford BD9 4RJ (2 pages)
12 December 2005New secretary appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
21 July 2005Incorporation (12 pages)
21 July 2005Incorporation (12 pages)