Background WavePink WaveYellow Wave

GENIX HEALTHCARE LTD (05515857)

GENIX HEALTHCARE LTD (05515857) is an active UK company. incorporated on 21 July 2005. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. GENIX HEALTHCARE LTD has been registered for 20 years. Current directors include AZAM, Wajid Mahmood, MAJID, Nadim, SYED, Mohammed Shoeb.

Company Number
05515857
Status
active
Type
ltd
Incorporated
21 July 2005
Age
20 years
Address
2 College Court, Leeds, LS27 7WF
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
AZAM, Wajid Mahmood, MAJID, Nadim, SYED, Mohammed Shoeb
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENIX HEALTHCARE LTD

GENIX HEALTHCARE LTD is an active company incorporated on 21 July 2005 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. GENIX HEALTHCARE LTD was registered 20 years ago.(SIC: 86230)

Status

active

Active since 20 years ago

Company No

05515857

LTD Company

Age

20 Years

Incorporated 21 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

2 College Court Morley Leeds, LS27 7WF,

Previous Addresses

, Unit 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT, England
From: 24 February 2021To: 11 December 2023
, 164-166 High Road, Ilford, IG1 1LL, England
From: 1 December 2020To: 24 February 2021
, Queen's Specialist Building Queen Street, Farnworth, Bolton, BL4 7AH, England
From: 2 November 2016To: 1 December 2020
, 2 College Court, College Road Gildersome, Leeds, West Yorkshire, LS27 7WF
From: 15 June 2010To: 2 November 2016
, 164-166 High Road, Ilford, Essex, IG1 1LL
From: 21 July 2005To: 15 June 2010
Timeline

36 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Funding Round
Oct 09
Funding Round
Jun 10
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Sept 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Capital Update
Mar 16
Funding Round
Mar 16
Director Left
Mar 17
Director Joined
Mar 17
Loan Secured
Feb 19
Director Left
Feb 20
Loan Secured
Mar 20
Loan Cleared
Nov 20
Loan Cleared
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Mar 22
Director Joined
Mar 22
Loan Cleared
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Director Joined
Jan 26
Director Left
Jan 26
4
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

AZAM, Wajid Mahmood

Active
5 Raglan Street, HalifaxHX1 5QZ
Born June 1970
Director
Appointed 01 Sept 2006

MAJID, Nadim

Active
College Court, LeedsLS27 7WF
Born April 1978
Director
Appointed 01 Jan 2026

SYED, Mohammed Shoeb

Active
College Court, LeedsLS27 7WF
Born September 1982
Director
Appointed 01 Jul 2021

KHAN, Mohammed Arif

Resigned
9 Lynton Drive, BradfordBD9 5JH
Secretary
Appointed 28 Jul 2005
Resigned 25 Nov 2005

TROBRIDGE, Simon John

Resigned
College Court, LeedsLS27 7WF
Secretary
Appointed 08 Jun 2010
Resigned 13 Feb 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 21 Jul 2005
Resigned 22 Jul 2005

FT SECRETARIES LIMITED

Resigned
High Road, IlfordIG1 1LL
Corporate secretary
Appointed 25 Nov 2005
Resigned 08 Jun 2010

DUNNE, Stephen Michael

Resigned
Queen Street, BoltonBL4 7AH
Born January 1954
Director
Appointed 01 Apr 2015
Resigned 08 Apr 2019

FENN, Andrew Kevin

Resigned
College Court, LeedsLS27 7WF
Born March 1958
Director
Appointed 03 Feb 2014
Resigned 31 Dec 2014

FERN, Clive

Resigned
College Court, LeedsLS27 7WF
Born March 1959
Director
Appointed 01 May 2013
Resigned 02 Jan 2014

HAMID, Hassnain

Resigned
Carlton Court, LeedsLS12 6LT
Born August 1976
Director
Appointed 01 Mar 2017
Resigned 01 Mar 2022

HARDY, Katrina Marie

Resigned
130 Peckover Road, LeedsLS28 8EG
Born February 1975
Director
Appointed 21 Sept 2006
Resigned 03 Dec 2008

HAYES, Keith Edward

Resigned
College Court, LeedsLS27 7WF
Born April 1955
Director
Appointed 02 Jan 2013
Resigned 02 Jan 2014

HODGKINSON, Peter

Resigned
College Court, LeedsLS27 7WF
Born April 1951
Director
Appointed 02 Jan 2013
Resigned 02 Jan 2014

KING, Helen Patricia Barnes

Resigned
Queen Street, BoltonBL4 7AH
Born April 1958
Director
Appointed 06 Dec 2013
Resigned 02 Mar 2017

MOHAMMED, Mustafa Tariq

Resigned
Beech House, HuddersfieldHD2 2DU
Born May 1969
Director
Appointed 28 Jul 2005
Resigned 01 Jul 2021

NELSON-JONES, Sian

Resigned
Curzon Drive, WorksopS81 0LP
Born December 1948
Director
Appointed 08 Jul 2008
Resigned 31 Mar 2013

ROWDEN, Graeme Michael

Resigned
College Court, LeedsLS27 7WF
Born September 1974
Director
Appointed 01 Mar 2022
Resigned 01 Jan 2026

ROWDEN, Graeme Michael

Resigned
College Court, LeedsLS27 7WF
Born September 1974
Director
Appointed 06 Dec 2013
Resigned 10 Sept 2015

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 21 Jul 2005
Resigned 22 Jul 2005

Persons with significant control

2

College Court, LeedsLS27 7WF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2025

Mr Mustafa Tariq Mohammed

Active
College Court, LeedsLS27 7WF
Born May 1969

Nature of Control

Significant influence or control
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Full
29 April 2021
AAMDAAMD
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 November 2020
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
6 October 2020
MR05Certification of Charge
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
12 March 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 March 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
27 February 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
27 February 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 February 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 February 2020
MR05Certification of Charge
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 March 2016
SH19Statement of Capital
Legacy
31 March 2016
SH20SH20
Legacy
31 March 2016
CAP-SSCAP-SS
Resolution
31 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Resolution
31 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Termination Secretary Company With Name
13 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Legacy
4 July 2011
MG02MG02
Legacy
8 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Accounts Amended With Made Up Date
14 January 2010
AAMDAAMD
Accounts Amended With Accounts Type Full
21 December 2009
AAMDAAMD
Accounts With Accounts Type Small
9 December 2009
AAAnnual Accounts
Capital Allotment Shares
28 October 2009
SH01Allotment of Shares
Miscellaneous
28 October 2009
MISCMISC
Resolution
28 October 2009
RESOLUTIONSResolutions
Legacy
30 September 2009
363aAnnual Return
Legacy
8 July 2009
88(2)Return of Allotment of Shares
Legacy
8 July 2009
123Notice of Increase in Nominal Capital
Resolution
8 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 February 2009
AAAnnual Accounts
Legacy
3 December 2008
288bResignation of Director or Secretary
Resolution
23 September 2008
RESOLUTIONSResolutions
Legacy
23 September 2008
88(2)Return of Allotment of Shares
Legacy
23 September 2008
123Notice of Increase in Nominal Capital
Legacy
21 July 2008
363aAnnual Return
Legacy
9 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 September 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Small
7 February 2007
AAAnnual Accounts
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
363aAnnual Return
Legacy
12 August 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2006
225Change of Accounting Reference Date
Legacy
12 June 2006
288cChange of Particulars
Legacy
12 June 2006
287Change of Registered Office
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Memorandum Articles
25 April 2006
MEM/ARTSMEM/ARTS
Legacy
11 April 2006
88(2)R88(2)R
Legacy
3 March 2006
123Notice of Increase in Nominal Capital
Resolution
3 March 2006
RESOLUTIONSResolutions
Resolution
3 March 2006
RESOLUTIONSResolutions
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
287Change of Registered Office
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Incorporation Company
21 July 2005
NEWINCIncorporation