Company NameGenix Healthcare Alnwick Ltd
Company StatusActive
Company Number10724180
CategoryPrivate Limited Company
Incorporation Date13 April 2017(7 years ago)

Business Activity

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

Directors

Director NameDr Wajid Mahmood Azam
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2017(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressUnit 4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
Director NameMr Mohammed Shoeb Syed
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressUnit 4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
Director NameMr Graeme Michael Rowden
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressUnit 4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
Director NameMr Stephen Michael Dunne
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressQueen Specialist Building Queen Street
Farnworth
Bolton
BL4 7AH
Director NameMr Mustafa Tariq Mohammed
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
Director NameMr Hassnain Hamid
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressUnit 4 Carlton Court
Brown Lane West
Leeds
LS12 6LT

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

Accounts

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

Returns

Latest Return12 April 2024 (2 weeks, 3 days ago)
Next Return Due26 April 2025 (12 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
15 March 2019Delivered on: 20 March 2019
Persons entitled: Fresh Thinking Capital Limited

Classification: A registered charge
Outstanding
12 December 2018Delivered on: 20 December 2018
Persons entitled: Hsbc UK Bank PLC (As Lender)

Classification: A registered charge
Outstanding

Filing History

16 December 2020Satisfaction of charge 107241800001 in full (1 page)
1 December 2020Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
1 December 2020Registered office address changed from Queen Specialist Building Queen Street Farnworth Bolton BL4 7AH England to 164-166 High Road Ilford IG1 1LL on 1 December 2020 (1 page)
1 July 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020Micro company accounts made up to 30 April 2019 (2 pages)
1 April 2020Registration of charge 107241800003, created on 31 March 2020 (13 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
21 June 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
21 June 2019Termination of appointment of Stephen Michael Dunne as a director on 8 April 2019 (1 page)
20 March 2019Registration of charge 107241800002, created on 15 March 2019 (35 pages)
25 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
20 December 2018Registration of charge 107241800001, created on 12 December 2018 (44 pages)
3 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
13 April 2017Incorporation
Statement of capital on 2017-04-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
13 April 2017Incorporation
Statement of capital on 2017-04-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)