Background WavePink WaveYellow Wave

GENIX HEALTHCARE GARFORTH LTD (11942730)

GENIX HEALTHCARE GARFORTH LTD (11942730) is an active UK company. incorporated on 12 April 2019. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. GENIX HEALTHCARE GARFORTH LTD has been registered for 7 years. Current directors include AZAM, Wajid Mahmood, MAJID, Nadim, SYED, Mohammed Shoeb.

Company Number
11942730
Status
active
Type
ltd
Incorporated
12 April 2019
Age
7 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 GARFORTH LTD

GENIX HEALTHCARE GARFORTH LTD is an active company incorporated on 12 April 2019 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 GARFORTH LTD was registered 7 years ago.(SIC: 86230)

Status

active

Active since 7 years ago

Company No

11942730

LTD Company

Age

7 Years

Incorporated 12 April 2019

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: Total Exemption (Full)

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 9 December 2025 (4 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

2 College Court Morley Leeds, LS27 7WF,

Previous Addresses

Unit 4 Brown Lane West Carlton Court Leeds LS12 6LT England
From: 31 March 2021To: 17 May 2023
164-166 High Road Ilford IG1 1LL England
From: 1 December 2020To: 31 March 2021
Queen's Specialist Building Queen Street Farnworth Bolton BL4 7AH England
From: 12 April 2019To: 1 December 2020
Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Mar 20
Loan Cleared
Dec 20
Loan Cleared
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Mar 22
Director Left
Mar 22
New Owner
Nov 24
Owner Exit
Nov 24
Owner Exit
Dec 24
Loan Cleared
Oct 25
Loan Secured
Nov 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AZAM, Wajid Mahmood

Active
College Court, LeedsLS27 7WF
Born June 1970
Director
Appointed 12 Apr 2019

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

HAMID, Hassnain

Resigned
Brown Lane West, LeedsLS12 6LT
Born August 1976
Director
Appointed 12 Apr 2019
Resigned 01 Mar 2022

MOHAMMED, Mustafa Tariq

Resigned
Brown Lane West, LeedsLS12 6LT
Born May 1969
Director
Appointed 12 Apr 2019
Resigned 01 Jul 2021

ROWDEN, Graeme Michael

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

Persons with significant control

3

1 Active
2 Ceased

Mr Mustafa Tariq Mohammed

Ceased
College Court, LeedsLS27 7WF
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2023
Ceased 01 Apr 2023
College Court, MorleyLS27 7WF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2023

Genix Healthcare Ltd

Ceased
Queen Street, BoltonBL4 7AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2019
Ceased 01 Apr 2023
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
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
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Legacy
27 December 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
15 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Incorporation Company
12 April 2019
NEWINCIncorporation