About

Registered Number: 05515857
Date of Incorporation: 21/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Queen's Specialist Building Queen Street, Farnworth, Bolton, BL4 7AH,

 

Genix Healthcare Ltd was registered on 21 July 2005, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 7 directors listed as Azam, Wajid Mahmood, Trobridge, Simon John, Fern, Clive, Hardy, Katrina Marie, Hayes, Keith Edward, King, Helen Patricia Barnes, Rowden, Graeme Michael for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZAM, Wajid Mahmood 01 September 2006 - 1
FERN, Clive 01 May 2013 02 January 2014 1
HARDY, Katrina Marie 21 September 2006 03 December 2008 1
HAYES, Keith Edward 02 January 2013 02 January 2014 1
KING, Helen Patricia Barnes 06 December 2013 02 March 2017 1
ROWDEN, Graeme Michael 06 December 2013 10 September 2015 1
Secretary Name Appointed Resigned Total Appointments
TROBRIDGE, Simon John 08 June 2010 13 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
MR01 - N/A 01 April 2020
MR05 - N/A 12 March 2020
MR05 - N/A 12 March 2020
MR05 - N/A 27 February 2020
MR05 - N/A 27 February 2020
MR05 - N/A 18 February 2020
MR05 - N/A 18 February 2020
CS01 - N/A 11 February 2020
TM01 - Termination of appointment of director 11 February 2020
AA - Annual Accounts 08 April 2019
MR01 - N/A 11 February 2019
CS01 - N/A 11 December 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 20 March 2018
DISS40 - Notice of striking-off action discontinued 10 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 14 August 2017
DISS40 - Notice of striking-off action discontinued 01 April 2017
AA - Annual Accounts 29 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AP01 - Appointment of director 08 March 2017
TM01 - Termination of appointment of director 06 March 2017
AD01 - Change of registered office address 02 November 2016
CS01 - N/A 01 August 2016
RESOLUTIONS - N/A 31 March 2016
RESOLUTIONS - N/A 31 March 2016
SH19 - Statement of capital 31 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 March 2016
CAP-SS - N/A 31 March 2016
SH01 - Return of Allotment of shares 31 March 2016
AA - Annual Accounts 15 December 2015
MR04 - N/A 18 November 2015
MR01 - N/A 03 November 2015
TM01 - Termination of appointment of director 10 September 2015
AR01 - Annual Return 31 July 2015
AP01 - Appointment of director 22 April 2015
TM01 - Termination of appointment of director 16 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 05 June 2014
AP01 - Appointment of director 20 February 2014
TM01 - Termination of appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
AP01 - Appointment of director 09 December 2013
AP01 - Appointment of director 06 December 2013
AR01 - Annual Return 06 August 2013
AP01 - Appointment of director 03 May 2013
TM01 - Termination of appointment of director 03 April 2013
AA - Annual Accounts 04 March 2013
AP01 - Appointment of director 02 January 2013
AP01 - Appointment of director 02 January 2013
AR01 - Annual Return 24 August 2012
TM02 - Termination of appointment of secretary 13 February 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 16 August 2010
AP03 - Appointment of secretary 28 June 2010
AD01 - Change of registered office address 15 June 2010
SH01 - Return of Allotment of shares 14 June 2010
TM02 - Termination of appointment of secretary 11 June 2010
AAMD - Amended Accounts 14 January 2010
AAMD - Amended Accounts 21 December 2009
AA - Annual Accounts 09 December 2009
RESOLUTIONS - N/A 28 October 2009
SH01 - Return of Allotment of shares 28 October 2009
MISC - Miscellaneous document 28 October 2009
363a - Annual Return 30 September 2009
RESOLUTIONS - N/A 08 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2009
123 - Notice of increase in nominal capital 08 July 2009
AA - Annual Accounts 08 February 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
RESOLUTIONS - N/A 23 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2008
123 - Notice of increase in nominal capital 23 September 2008
363a - Annual Return 21 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 07 February 2007
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
363a - Annual Return 25 August 2006
395 - Particulars of a mortgage or charge 12 August 2006
225 - Change of Accounting Reference Date 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
395 - Particulars of a mortgage or charge 08 June 2006
MEM/ARTS - N/A 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2006
RESOLUTIONS - N/A 03 March 2006
RESOLUTIONS - N/A 03 March 2006
123 - Notice of increase in nominal capital 03 March 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
287 - Change in situation or address of Registered Office 12 December 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
NEWINC - New incorporation documents 21 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2020 Outstanding

N/A

A registered charge 05 February 2019 Outstanding

N/A

A registered charge 30 October 2015 Outstanding

N/A

Mortgage debenture 29 March 2011 Fully Satisfied

N/A

Guarantee & debenture 04 August 2006 Fully Satisfied

N/A

Deposit deed 07 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.