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.
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 |
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 |
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 |