-
GENIX HEALTHCARE HULL LTD - Unit 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT, United Kingdom
Company Information
- Company registration number
- 11942921
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 4 Carlton Court
- Brown Lane West
- Leeds
- LS12 6LT
- England Unit 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT, England UK
Management
- Managing Directors
- AZAM, Wajid Mahmood, Dr
- ROWDEN, Graeme Michael
- SYED, Mohammed Shoeb
Company Details
- Type of Business
- ltd
- Incorporated
- 2019-04-12
- Age Of Company 2019-04-12 5 years
- SIC/NACE
- 86230
Ownership
- Beneficial Owners
- Genix Healthcare Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-04-25
- Last Date: 2021-04-11
-
GENIX HEALTHCARE HULL LTD Company Description
- GENIX HEALTHCARE HULL LTD is a ltd registered in United Kingdom with the Company reg no 11942921. Its current trading status is "live". It was registered 2019-04-12. It has declared SIC or NACE codes as "86230". It has 3 directors The latest accounts are filed up to 2021-03-31.It can be contacted at Unit 4 Carlton Court .
Get GENIX HEALTHCARE HULL LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Genix Healthcare Hull Ltd - Unit 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT, United Kingdom
- 2019-04-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GENIX HEALTHCARE HULL LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
appoint-person-director-company-with-name-date (2022-03-03) - AP01
-
termination-director-company-with-name-termination-date (2022-03-03) - TM01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-22) - AA
-
termination-director-company-with-name-termination-date (2021-07-07) - TM01
-
appoint-person-director-company-with-name-date (2021-07-07) - AP01
-
mortgage-satisfy-charge-full (2021-06-15) - MR04
-
confirmation-statement-with-no-updates (2021-05-19) - CS01
-
accounts-with-accounts-type-micro-entity (2021-05-19) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-19) - AD01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-01) - AD01
-
change-account-reference-date-company-previous-shortened (2020-12-01) - AA01
-
confirmation-statement-with-no-updates (2020-07-04) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-01) - MR01
-
mortgage-satisfy-charge-full (2020-12-16) - MR04
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-03) - MR01
-
incorporation-company (2019-04-12) - NEWINC