Genix Healthcare Ltd LEEDS


Genix Healthcare started in year 2005 as Private Limited Company with registration number 05515857. The Genix Healthcare company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Leeds at Unit 4 Carlton Court. Postal code: LS12 6LT.

The firm has 3 directors, namely Graeme R., Mohammed S. and Wajid A.. Of them, Wajid A. has been with the company the longest, being appointed on 1 September 2006 and Graeme R. has been with the company for the least time - from 1 March 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Genix Healthcare Ltd Address / Contact

Office Address Unit 4 Carlton Court
Office Address2 Brown Lane West
Town Leeds
Post code LS12 6LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05515857
Date of Incorporation Thu, 21st Jul 2005
Industry Dental practice activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (156 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Graeme R.

Position: Director

Appointed: 01 March 2022

Mohammed S.

Position: Director

Appointed: 01 July 2021

Wajid A.

Position: Director

Appointed: 01 September 2006

Hassnain H.

Position: Director

Appointed: 01 March 2017

Resigned: 01 March 2022

Stephen D.

Position: Director

Appointed: 01 April 2015

Resigned: 08 April 2019

Andrew F.

Position: Director

Appointed: 03 February 2014

Resigned: 31 December 2014

Helen K.

Position: Director

Appointed: 06 December 2013

Resigned: 02 March 2017

Graeme R.

Position: Director

Appointed: 06 December 2013

Resigned: 10 September 2015

Clive F.

Position: Director

Appointed: 01 May 2013

Resigned: 02 January 2014

Keith H.

Position: Director

Appointed: 02 January 2013

Resigned: 02 January 2014

Peter H.

Position: Director

Appointed: 02 January 2013

Resigned: 02 January 2014

Simon T.

Position: Secretary

Appointed: 08 June 2010

Resigned: 13 February 2012

Sian N.

Position: Director

Appointed: 08 July 2008

Resigned: 31 March 2013

Katrina H.

Position: Director

Appointed: 21 September 2006

Resigned: 03 December 2008

Ft Secretaries Limited

Position: Corporate Secretary

Appointed: 25 November 2005

Resigned: 08 June 2010

Mohammed K.

Position: Secretary

Appointed: 28 July 2005

Resigned: 25 November 2005

Mustafa M.

Position: Director

Appointed: 28 July 2005

Resigned: 01 July 2021

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Mustafa M. This PSC and has 75,01-100% shares.

Mustafa M.

Notified on 21 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand4 9699 855
Current Assets6 095 4313 461 986
Debtors5 981 7993 396 474
Net Assets Liabilities1 541 4561 562 019
Other Debtors2 278 5601 350 035
Property Plant Equipment474 769413 761
Total Inventories108 66355 657
Other
Audit Fees Expenses15 00015 000
Director Remuneration43 011115 863
Accrued Liabilities Deferred Income545 884976 912
Accumulated Amortisation Impairment Intangible Assets60 50265 002
Accumulated Depreciation Impairment Property Plant Equipment4 174 5082 926 253
Administrative Expenses2 523 5172 520 490
Amortisation Expense Intangible Assets4 5004 500
Amounts Owed By Group Undertakings3 215 0481 670 221
Average Number Employees During Period8067
Bank Borrowings50 00046 065
Bank Borrowings Overdrafts50 00046 065
Bank Overdrafts62 998144 092
Cash Cash Equivalents Cash Flow Value-58 029-134 237
Comprehensive Income Expense609 10520 563
Cost Sales1 737 0512 135 581
Creditors59 34946 065
Depreciation Amortisation Expense179 042135 950
Depreciation Expense Property Plant Equipment174 542131 450
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 379 705
Disposals Property Plant Equipment 1 380 766
Finance Lease Liabilities Present Value Total16 503 
Finished Goods108 66355 657
Fixed Assets504 670439 162
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-1 011 984-735 982
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables3 282 7941 040 497
Gain Loss On Disposal Assets Income Statement Subtotal -1 062
Gain Loss On Disposals Property Plant Equipment -1 062
Government Grants Payable9 349 
Gross Profit Loss2 335 1571 974 091
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-69 592-76 208
Increase Decrease In Stocks Inventories Finished Goods Work In Progress-30 000-53 006
Increase From Amortisation Charge For Year Intangible Assets 4 500
Increase From Depreciation Charge For Year Property Plant Equipment 131 450
Intangible Assets29 50125 001
Intangible Assets Gross Cost90 003 
Interest Expense On Bank Loans Similar Borrowings373 500144 162
Interest Expense On Bank Overdrafts56 28619 558
Interest Paid Classified As Operating Activities-429 786-163 720
Interest Payable Similar Charges Finance Costs429 786163 720
Investments Fixed Assets400400
Investments In Group Undertakings400400
Loans Owed By Related Parties3 115 0481 570 221
Net Assets Liabilities Subsidiaries-36 818-21 231
Net Cash Flows From Used In Financing Activities3 139 201519 801
Net Cash Flows From Used In Investing Activities19 34871 503
Net Cash Flows From Used In Operating Activities-3 088 957-515 096
Net Cash Generated From Operations-3 518 743-678 816
Net Current Assets Liabilities1 096 1351 168 922
Number Shares Issued Fully Paid 100 000
Operating Profit Loss1 077 502185 650
Other Creditors1 147 559268 131
Other Operating Income Format11 265 862732 049
Other Remaining Borrowings2 167 232123 042
Other Taxation Social Security Payable196 34526 413
Par Value Share 1
Payments Finance Lease Liabilities Classified As Financing Activities-50 989-16 503
Pension Other Post-employment Benefit Costs Other Pension Costs3 6614 408
Percentage Class Share Held In Subsidiary 100
Prepayments21 3641 561
Proceeds From Borrowings Classified As Financing Activities-127 236 
Profit Loss609 10520 563
Profit Loss On Ordinary Activities Before Tax609 10520 563
Profit Loss Subsidiaries24 583-15 587
Property Plant Equipment Gross Cost4 649 2773 340 014
Purchase Property Plant Equipment-19 348-71 503
Repayments Borrowings Classified As Financing Activities -2 048 125
Restructuring Costs38 6111 367
Social Security Costs64 41272 780
Staff Costs Employee Benefits Expense1 035 5371 192 551
Total Additions Including From Business Combinations Property Plant Equipment 71 503
Total Assets Less Current Liabilities1 600 8051 608 084
Total Borrowings2 230 230267 134
Trade Creditors Trade Payables862 775754 474
Trade Debtors Trade Receivables466 827374 657
Turnover Revenue4 072 2084 109 672
Wages Salaries967 4641 115 363

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/03/31
filed on: 21st, December 2022
Free Download (30 pages)

Company search