Company NameUK Private Healthcare Limited
Company StatusActive
Company NumberSC153339
CategoryPrivate Limited Company
Incorporation Date30 September 1994(29 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Ronald Russell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed15 November 2005(11 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDrumforskie
Bridge Of Dee
Aberdeen
AB12 5XJ
Scotland
Director NameMr Derek Guy Chappell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2010(16 years, 3 months after company formation)
Appointment Duration13 years, 4 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address35 Albert Street
Aberdeen
AB25 1XU
Scotland
Secretary NameMrs Sandra Russell
StatusCurrent
Appointed29 April 2011(16 years, 7 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address35 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameMrs Sandra Russell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(27 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameMichael Joseph Barsby
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 July 1995)
RoleManagement Consultant
Correspondence AddressMagpie Cottages
Crosspath Magpie Lane
Coleshill
Buckinghamshire
HP7 0LT
Director NameDerek Guy Chappell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(5 days after company formation)
Appointment Duration9 years, 5 months (resigned 18 March 2004)
RoleChief Executive
Correspondence Address43 Hamilton Place
Aberdeen
AB15 4AX
Scotland
Secretary NameMr Ronald Russell
NationalityScottish
StatusResigned
Appointed05 October 1994(5 days after company formation)
Appointment Duration16 years, 7 months (resigned 29 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumforskie
Bridge Of Dee
Aberdeen
AB12 5XJ
Scotland
Director NameMr Ronald Russell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed28 July 1995(10 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 March 2004)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDrumforskie
Bridge Of Dee
Aberdeen
AB12 5XJ
Scotland
Director NameMichael Joseph Barsby
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1998)
RoleChief Executive
Correspondence Address4 High Street
Amersham
Bucks
HP7 0DQ
Director NameMrs Sandra Russell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumforskie
Bridge Of Dee
Aberdeen
Aberdeenshire
AB12 5XJ
Scotland
Director NameGraham Cheyne
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(10 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedcraigs
Bridge Of Dee
Aberdeen
Aberdeenshire
AB12 5XJ
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NameFernbrae Private Clinic (Dundee) Ltd (Corporation)
StatusResigned
Appointed05 October 1994(5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 July 1995)
Correspondence Address329 Perth Road
Dundee
DD2 1LJ
Scotland

Contact

Websiteanarecruitment.co.uk
Email address[email protected]
Telephone01224 648567
Telephone regionAberdeen

Location

Registered Address35 Albert Street
Aberdeen
AB25 1XU
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Shareholders

175k at £1Derek Guy Chappell
50.00%
Ordinary
87.5k at £1Ronald Russell
25.00%
Ordinary
87.5k at £1Sandra Russell
25.00%
Ordinary

Financials

Year2014
Turnover£4,413,201
Gross Profit£1,154,398
Net Worth£2,651,398
Cash£279,444
Current Liabilities£188,996

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

17 June 1999Delivered on: 24 June 1999
Satisfied on: 4 May 2001
Persons entitled: Abtrust Scotland Investment Company PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 September 1996Delivered on: 26 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
9 December 2019Termination of appointment of Graham Cheyne as a director on 6 December 2019 (1 page)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 March 2017Satisfaction of charge 1 in full (1 page)
7 March 2017Satisfaction of charge 1 in full (1 page)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 April 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
7 April 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 350,003
(5 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 350,003
(5 pages)
1 April 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
1 April 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 350,003
(5 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 350,003
(5 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
26 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 350,003
(5 pages)
26 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 350,003
(5 pages)
25 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
25 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
27 February 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
9 May 2011Appointment of Mrs Sandra Russell as a secretary (1 page)
9 May 2011Appointment of Mrs Sandra Russell as a secretary (1 page)
9 May 2011Termination of appointment of Ronald Russell as a secretary (1 page)
9 May 2011Termination of appointment of Ronald Russell as a secretary (1 page)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
31 December 2010Appointment of Mr Derek Guy Chappell as a director (2 pages)
31 December 2010Appointment of Mr Derek Guy Chappell as a director (2 pages)
10 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
10 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
25 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
25 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 October 2007Return made up to 30/09/07; full list of members (2 pages)
12 October 2007Return made up to 30/09/07; full list of members (2 pages)
10 July 2007Resolutions
  • RES13 ‐ Sect 320(1) property pu 12/06/07
(1 page)
10 July 2007Resolutions
  • RES13 ‐ Sect 320(1) property pu 12/06/07
(1 page)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 November 2006Return made up to 30/09/06; full list of members (2 pages)
10 November 2006Return made up to 30/09/06; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 September 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
15 November 2005Return made up to 30/09/05; full list of members (5 pages)
15 November 2005Return made up to 30/09/05; full list of members (5 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
24 June 2005Director resigned (2 pages)
24 June 2005Director resigned (2 pages)
27 April 2005Accounts made up to 30 June 2004 (21 pages)
27 April 2005Accounts made up to 30 June 2004 (21 pages)
13 October 2004Return made up to 30/09/04; full list of members (6 pages)
13 October 2004Return made up to 30/09/04; full list of members (6 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
10 March 2004Accounts made up to 30 June 2003 (14 pages)
10 March 2004Accounts made up to 30 June 2003 (14 pages)
6 October 2003Return made up to 30/09/03; full list of members (5 pages)
6 October 2003Return made up to 30/09/03; full list of members (5 pages)
14 April 2003Accounts made up to 30 June 2002 (14 pages)
14 April 2003Accounts made up to 30 June 2002 (14 pages)
8 October 2002Return made up to 30/09/02; full list of members (5 pages)
8 October 2002Return made up to 30/09/02; full list of members (5 pages)
5 July 2002Memorandum and Articles of Association (5 pages)
5 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2002Memorandum and Articles of Association (5 pages)
2 June 2002Accounts made up to 30 June 2001 (15 pages)
2 June 2002Accounts made up to 30 June 2001 (15 pages)
11 October 2001Return made up to 30/09/01; full list of members (5 pages)
11 October 2001Return made up to 30/09/01; full list of members (5 pages)
4 May 2001Dec mort/charge * (5 pages)
4 May 2001Dec mort/charge * (5 pages)
19 March 2001Accounts made up to 30 June 2000 (15 pages)
19 March 2001Accounts made up to 30 June 2000 (15 pages)
16 October 2000Return made up to 30/09/00; full list of members (5 pages)
16 October 2000Director's particulars changed (1 page)
16 October 2000Director's particulars changed (1 page)
16 October 2000Return made up to 30/09/00; full list of members (5 pages)
23 February 2000Accounts made up to 30 June 1999 (15 pages)
23 February 2000Accounts made up to 30 June 1999 (15 pages)
11 October 1999Return made up to 30/09/99; full list of members (7 pages)
11 October 1999Return made up to 30/09/99; full list of members (7 pages)
16 August 1999Alterations to a floating charge (8 pages)
16 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 August 1999Alterations to a floating charge (8 pages)
16 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 August 1999Alterations to a floating charge (12 pages)
13 August 1999Alterations to a floating charge (12 pages)
2 July 1999Declaration of assistance for shares acquisition (10 pages)
2 July 1999Declaration of assistance for shares acquisition (10 pages)
24 June 1999Partic of mort/charge * (5 pages)
24 June 1999Partic of mort/charge * (5 pages)
16 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 June 1999£ nc 1000/500000 11/06/99 (1 page)
16 June 1999Ad 11/06/99--------- £ si 350000@1=350000 £ ic 3/350003 (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Ad 11/06/99--------- £ si 350000@1=350000 £ ic 3/350003 (2 pages)
16 June 1999£ nc 1000/500000 11/06/99 (1 page)
16 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 June 1999Director resigned (1 page)
26 May 1999Registered office changed on 26/05/99 from: 33 queen's road aberdeen AB15 4ZN (1 page)
26 May 1999Registered office changed on 26/05/99 from: 33 queen's road aberdeen AB15 4ZN (1 page)
8 January 1999Accounts made up to 30 June 1998 (14 pages)
8 January 1999Accounts made up to 30 June 1998 (14 pages)
13 October 1998Return made up to 30/09/98; full list of members (8 pages)
13 October 1998Return made up to 30/09/98; full list of members (8 pages)
13 October 1998Secretary's particulars changed;director's particulars changed (1 page)
13 October 1998Secretary's particulars changed;director's particulars changed (1 page)
6 May 1998Accounts made up to 30 June 1997 (14 pages)
6 May 1998Accounts made up to 30 June 1997 (14 pages)
9 January 1998Director's particulars changed (1 page)
9 January 1998Director's particulars changed (1 page)
14 October 1997Return made up to 30/09/97; full list of members (8 pages)
14 October 1997Return made up to 30/09/97; full list of members (8 pages)
7 April 1997Accounts made up to 30 June 1996 (14 pages)
7 April 1997Accounts made up to 30 June 1996 (14 pages)
10 October 1996Return made up to 30/09/96; full list of members (7 pages)
10 October 1996Return made up to 30/09/96; full list of members (7 pages)
7 October 1996Registered office changed on 07/10/96 from: 329 perth road dundee DD2 1LJ (1 page)
7 October 1996Registered office changed on 07/10/96 from: 329 perth road dundee DD2 1LJ (1 page)
26 September 1996Partic of mort/charge * (6 pages)
26 September 1996Partic of mort/charge * (6 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
14 December 1995Accounts for a dormant company made up to 30 June 1995 (6 pages)
14 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1995Accounts for a dormant company made up to 30 June 1995 (6 pages)
30 October 1995Return made up to 30/09/95; full list of members (6 pages)
30 October 1995Return made up to 30/09/95; full list of members (6 pages)
20 October 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
20 October 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
24 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 September 1994Incorporation (13 pages)
30 September 1994Incorporation (13 pages)