Company NameThe Horizons Clinic Africa Limited
Company StatusActive
Company NumberSC345629
CategoryPrivate Limited Company
Incorporation Date11 July 2008(15 years, 9 months ago)
Previous NamePacific Shelf 1512 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf James Michael Olu N'Dow
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKerr Jnd-Kunda, Westlast
Peterculter
Aberdeen
Aberdeenshire
AB14 0PB
Scotland
Director NameAndrea Pizziconi
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed17 May 2013(4 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence AddressThe Dylan 309 5th Avenue, Apt 32d
New York
Ny 10016
Director NameWayne Keathley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed05 August 2013(5 years after company formation)
Appointment Duration10 years, 8 months
RoleHospital President
Country of ResidenceUnited States
Correspondence Address1400 McKinney Street
Apt, 2110
Houston
Texas
77010
Director NameDr Otegbola Ojo
Date of BirthOctober 1953 (Born 70 years ago)
NationalityCanadian
StatusCurrent
Appointed23 April 2014(5 years, 9 months after company formation)
Appointment Duration10 years
RolePhysician
Country of ResidenceCanada
Correspondence AddressA La Orden Shopping Plaza 600 Avenue Comerio Norte
Toa Baja
00950
Puerto Rico
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed15 August 2012(4 years, 1 month after company formation)
Appointment Duration11 years, 8 months
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB
Director NameMr William Robert Hutcheson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(5 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address35 Cairn Road
Aberdeen
AB15 9AL
Scotland
Director NameHenry Paul Batchi Baldeh
Date of BirthApril 1964 (Born 60 years ago)
NationalityGambian
StatusResigned
Appointed07 August 2014(6 years after company formation)
Appointment Duration8 years, 8 months (resigned 18 April 2023)
RoleEngineer/Banker
Country of ResidenceGambia
Correspondence Address106 Brufut Heights Estate
Brufut
Gambia
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed11 July 2008(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2008(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland

Location

Registered Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£1
Cash£1
Current Liabilities£1,980

Accounts

Latest Accounts29 July 2022 (1 year, 8 months ago)
Next Accounts Due29 April 2024 (1 week, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

27 February 2024Registration of charge SC3456290001, created on 20 February 2024 (23 pages)
13 February 2024Cessation of Ulric Jones as a person with significant control on 29 October 2021 (1 page)
13 February 2024Cessation of Lamin Jonsaba Marenah as a person with significant control on 29 October 2021 (1 page)
13 February 2024Cessation of Augustus Prom as a person with significant control on 16 March 2023 (1 page)
13 February 2024Cessation of Robert Patrick Ellison as a person with significant control on 29 October 2021 (1 page)
9 February 2024Termination of appointment of Henry Paul Batchi Baldeh as a director on 18 April 2023 (1 page)
29 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
12 July 2023Total exemption full accounts made up to 29 July 2022 (7 pages)
20 October 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 29 July 2021 (7 pages)
30 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 29 July 2020 (8 pages)
27 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 29 July 2019 (8 pages)
19 July 2019Confirmation statement made on 18 July 2019 with updates (6 pages)
29 April 2019Total exemption full accounts made up to 29 July 2018 (6 pages)
3 December 2018Confirmation statement made on 3 December 2018 with updates (6 pages)
8 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
8 August 2018Appointment of Henry Paul Batchi Baldeh as a director on 7 August 2014 (2 pages)
24 April 2018Total exemption full accounts made up to 29 July 2017 (7 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (6 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (6 pages)
6 May 2017Total exemption small company accounts made up to 29 July 2016 (5 pages)
6 May 2017Total exemption small company accounts made up to 29 July 2016 (5 pages)
21 September 2016Confirmation statement made on 11 July 2016 with updates (13 pages)
21 September 2016Confirmation statement made on 11 July 2016 with updates (13 pages)
17 May 2016Total exemption small company accounts made up to 29 July 2015 (4 pages)
17 May 2016Total exemption small company accounts made up to 29 July 2015 (4 pages)
6 August 2015Appointment of Andrea Pizziconi as a director on 17 May 2013 (2 pages)
6 August 2015Appointment of Andrea Pizziconi as a director on 17 May 2013 (2 pages)
4 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 59,375
(7 pages)
4 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 59,375
(7 pages)
30 April 2015Total exemption small company accounts made up to 29 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 29 July 2014 (5 pages)
23 March 2015Second filing of AR01 previously delivered to Companies House made up to 11 July 2014 (20 pages)
23 March 2015Second filing of AR01 previously delivered to Companies House made up to 11 July 2014 (20 pages)
17 October 2014Termination of appointment of William Robert Hutcheson as a director on 15 July 2014 (1 page)
17 October 2014Termination of appointment of William Robert Hutcheson as a director on 15 July 2014 (1 page)
25 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 59,375

Statement of capital on 2015-03-23
  • GBP 59,375
(10 pages)
25 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 59,375

Statement of capital on 2015-03-23
  • GBP 59,375
(10 pages)
25 July 2014Total exemption small company accounts made up to 29 July 2013 (7 pages)
25 July 2014Total exemption small company accounts made up to 29 July 2013 (7 pages)
1 May 2014Appointment of Mr William Robert Hutcheson as a director (2 pages)
1 May 2014Appointment of Mr William Robert Hutcheson as a director (2 pages)
1 May 2014Appointment of Wayne Keathley as a director (2 pages)
1 May 2014Appointment of Wayne Keathley as a director (2 pages)
1 May 2014Appointment of Dr Otegbola Ojo as a director (2 pages)
1 May 2014Appointment of Dr Otegbola Ojo as a director (2 pages)
24 April 2014Previous accounting period shortened from 31 July 2013 to 29 July 2013 (1 page)
24 April 2014Previous accounting period shortened from 31 July 2013 to 29 July 2013 (1 page)
5 August 2013Notice of Restriction on the Company's Articles (2 pages)
5 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 58,125.00
(5 pages)
5 August 2013Change of share class name or designation (2 pages)
5 August 2013Change of share class name or designation (2 pages)
5 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
5 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
5 August 2013Notice of Restriction on the Company's Articles (2 pages)
5 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 58,125.00
(5 pages)
22 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (4 pages)
10 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 August 2012Registered office address changed from Mcgrigors Llp Johnstone House Rose Street Aberdeen AB10 1UD on 15 August 2012 (1 page)
15 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
15 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
15 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
15 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
15 August 2012Registered office address changed from Mcgrigors Llp Johnstone House Rose Street Aberdeen AB10 1UD on 15 August 2012 (1 page)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 April 2012Memorandum and Articles of Association (11 pages)
11 April 2012Memorandum and Articles of Association (11 pages)
5 March 2012Resolutions
  • RES13 ‐ Sudivision of shares, deletion of share capital details 10/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2012Resolutions
  • RES13 ‐ Sudivision of shares, deletion of share capital details 10/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 50,000
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 50,000
(4 pages)
5 March 2012Sub-division of shares on 10 February 2012 (5 pages)
5 March 2012Sub-division of shares on 10 February 2012 (5 pages)
24 February 2012Memorandum and Articles of Association (16 pages)
24 February 2012Memorandum and Articles of Association (16 pages)
12 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 July 2009Return made up to 11/07/09; full list of members (3 pages)
30 July 2009Return made up to 11/07/09; full list of members (3 pages)
19 September 2008Company name changed pacific shelf 1512 LIMITED\certificate issued on 19/09/08 (2 pages)
19 September 2008Company name changed pacific shelf 1512 LIMITED\certificate issued on 19/09/08 (2 pages)
19 September 2008Memorandum and Articles of Association (16 pages)
19 September 2008Memorandum and Articles of Association (16 pages)
8 September 2008Appointment terminated director md directors LIMITED (1 page)
8 September 2008Appointment terminated director md directors LIMITED (1 page)
8 September 2008Director appointed james michael olu n'dow (2 pages)
8 September 2008Director appointed james michael olu n'dow (2 pages)
11 July 2008Incorporation (25 pages)
11 July 2008Incorporation (25 pages)