Company NameResurge Africa
Company StatusActive
Company NumberSC395905
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 March 2011(13 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameAlbert Bedford Paintsil
Date of BirthAugust 1958 (Born 65 years ago)
NationalityGhanaian
StatusCurrent
Appointed21 March 2011(same day as company formation)
RoleMedical Practitioner
Country of ResidenceGhana
Correspondence AddressFlat 11g Staff Road
Korie Bu Accra
Accra
Ghana
Director NameMr Odhran Porres Shelley
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed21 March 2011(same day as company formation)
RoleConsultant Plastic Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Hospital Dublin 8
Dublin
Ireland
Director NameDr Margaret Strick
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(same day as company formation)
RolePlastic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4a Liberator House 4a Liberator House
Prestwick International Airport
Prestwick
South Ayrshire
KA9 2PT
Scotland
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address180 Kennington Park Road
Kennington
London
SE11 4BT
Director NameMiss Catherine Liao
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(1 year, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleNurse
Country of ResidenceCanada
Correspondence Address4a Liberator House 4a Liberator House
Prestwick International Airport
Prestwick
South Ayrshire
KA9 2PT
Scotland
Director NameDr Patrick Eugene Turay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalitySierra Leonean
StatusCurrent
Appointed07 December 2013(2 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleDoctor
Country of ResidenceSierra Leone
Correspondence Address4a Liberator House 4a Liberator House
Prestwick International Airport
Prestwick
South Ayrshire
KA9 2PT
Scotland
Director NameMr Opoku Ware Ampomah
Date of BirthAugust 1970 (Born 53 years ago)
NationalityGhanaian
StatusCurrent
Appointed01 March 2019(7 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleConsultant Reconstructive Surgeon
Country of ResidenceGhana
Correspondence Address4a Liberator House 4a Liberator House
Prestwick International Airport
Prestwick
South Ayrshire
KA9 2PT
Scotland
Director NameMr Stephen Peter Hodgson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(7 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleConsultant Orthopaedic Surgeon
Country of ResidenceEngland
Correspondence Address4a Liberator House 4a Liberator House
Prestwick International Airport
Prestwick
South Ayrshire
KA9 2PT
Scotland
Director NameDr Nicholas Bruce Scott
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleConsultant Anaesthetist
Country of ResidenceScotland
Correspondence Address9 Whittingehame Drive
Glasgow
Lanarkshire
G12 0XS
Scotland
Director NameMrs Sally McNair
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleJournalist/Broadcaster
Country of ResidenceScotland
Correspondence Address9 Whittingehame Drive
Glasgow
Lanarkshire
G12 0XS
Scotland
Director NameMr Keith Thomas Robert Clark
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Frogston Road West
Edinburgh
EH10 7AB
Scotland
Director NameMr Arthur Macgregor Morris
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleRetired Surgeon
Country of ResidenceScotland
Correspondence Address9 Strathkinness High Road
St. Andrews
Fife
KY16 9UA
Scotland
Director NameMartyn Hector Cochrane Webster
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address4a Liberator House 4a Liberator House
Prestwick International Airport
Prestwick
South Ayrshire
KA9 2PT
Scotland
Director NameDr Robert Scott Brown
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2012(1 year, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 January 2020)
RoleAnaesthetist
Country of ResidenceUnited States
Correspondence Address1614 Se 31 Avenue
Portland
Oregon
United States
Director NameMr Paul John Henry Drake
Date of BirthJune 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2012(1 year, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 January 2020)
RolePlastic Surgeon
Country of ResidenceScotland
Correspondence Address5 Dungoyne Street
Glasgow
G20 0BA
Scotland
Director NameMr Stuart Byron
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Ardrossan Road
Seamill
West Kilbride
Ayrshire
KA23 9LT
Scotland
Director NameMr Stuart Brown Watson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2014(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 February 2019)
RolePlastic Surgeon
Country of ResidenceScotland
Correspondence AddressCanniesburn Unit Glasgow Royal Infirmary
Castle Street
Glasgow
G4 0SF
Scotland
Director NameDr Nicholas Bruce Scott
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed05 January 2020(8 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 December 2020)
RoleConsultant Anaesthetist Retired
Country of ResidenceUnited Kingdom
Correspondence Address4a Liberator House 4a Liberator House
Prestwick International Airport
Prestwick
South Ayrshire
KA9 2PT
Scotland

Contact

Websiteresurgeafrica.co.uk
Telephone07 849744536
Telephone regionMobile

Location

Registered Address4a Liberator House 4a Liberator House
Prestwick International Airport
Prestwick
South Ayrshire
KA9 2PT
Scotland
ConstituencyCentral Ayrshire
WardPrestwick

Financials

Year2013
Turnover£482,261
Net Worth£247,020
Cash£110,051
Current Liabilities£1,500

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Filing History

4 August 2023Total exemption full accounts made up to 31 October 2022 (20 pages)
22 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
2 December 2022Termination of appointment of Martyn Hector Cochrane Webster as a director on 1 December 2022 (1 page)
3 September 2022Termination of appointment of Arthur Macgregor Morris as a director on 20 August 2022 (1 page)
1 August 2022Total exemption full accounts made up to 31 October 2021 (19 pages)
4 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 October 2020 (19 pages)
21 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
16 January 2021Termination of appointment of Nicholas Bruce Scott as a director on 8 December 2020 (1 page)
29 July 2020Total exemption full accounts made up to 31 October 2019 (21 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Stuart Byron as a director on 5 January 2020 (1 page)
9 January 2020Termination of appointment of Robert Scott Brown as a director on 5 January 2020 (1 page)
9 January 2020Termination of appointment of Paul John Henry Drake as a director on 5 January 2020 (1 page)
9 January 2020Appointment of Dr Nicholas Bruce Scott as a director on 5 January 2020 (2 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (24 pages)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
6 March 2019Appointment of Mr Stephen Peter Hodgson as a director on 1 March 2019 (2 pages)
6 March 2019Appointment of Mr Opoku Ware Ampomah as a director on 1 March 2019 (2 pages)
27 February 2019Termination of appointment of Stuart Brown Watson as a director on 14 February 2019 (1 page)
25 July 2018Total exemption full accounts made up to 31 October 2017 (22 pages)
22 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
6 February 2018Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to 4a Liberator House 4a Liberator House Prestwick International Airport Prestwick South Ayrshire KA9 2PT on 6 February 2018 (1 page)
20 September 2017Total exemption full accounts made up to 31 October 2016 (19 pages)
20 September 2017Total exemption full accounts made up to 31 October 2016 (19 pages)
10 April 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
27 July 2016Total exemption full accounts made up to 31 October 2015 (14 pages)
27 July 2016Total exemption full accounts made up to 31 October 2015 (14 pages)
14 April 2016Director's details changed for Martyn Hector Cochrane Webster on 1 July 2014 (2 pages)
14 April 2016Director's details changed for Margaret Strick on 1 July 2014 (2 pages)
14 April 2016Director's details changed for Miss Catherine Liao on 12 October 2015 (2 pages)
14 April 2016Director's details changed for Miss Catherine Liao on 12 October 2015 (2 pages)
14 April 2016Director's details changed for Martyn Hector Cochrane Webster on 1 July 2014 (2 pages)
14 April 2016Director's details changed for Margaret Strick on 1 July 2014 (2 pages)
14 April 2016Annual return made up to 21 March 2016 no member list (12 pages)
14 April 2016Annual return made up to 21 March 2016 no member list (12 pages)
23 June 2015Total exemption full accounts made up to 31 October 2014 (15 pages)
23 June 2015Total exemption full accounts made up to 31 October 2014 (15 pages)
10 April 2015Director's details changed for Mr Arthur Macgregor Morris on 7 December 2014 (2 pages)
10 April 2015Appointment of Dr Patrick Eugene Turay as a director on 7 December 2013 (2 pages)
10 April 2015Annual return made up to 21 March 2015 no member list (13 pages)
10 April 2015Director's details changed for Miss Catherine Liao on 31 August 2013 (2 pages)
10 April 2015Appointment of Dr Patrick Eugene Turay as a director on 7 December 2013 (2 pages)
10 April 2015Appointment of Dr Patrick Eugene Turay as a director on 7 December 2013 (2 pages)
10 April 2015Appointment of Mr Stuart Brown Watson as a director on 7 December 2014 (2 pages)
10 April 2015Appointment of Mr Stuart Brown Watson as a director on 7 December 2014 (2 pages)
10 April 2015Director's details changed for Mr Arthur Macgregor Morris on 7 December 2014 (2 pages)
10 April 2015Director's details changed for Miss Catherine Liao on 31 August 2013 (2 pages)
10 April 2015Annual return made up to 21 March 2015 no member list (13 pages)
10 April 2015Director's details changed for Mr Arthur Macgregor Morris on 7 December 2014 (2 pages)
10 April 2015Appointment of Mr Stuart Brown Watson as a director on 7 December 2014 (2 pages)
6 May 2014Total exemption full accounts made up to 31 October 2013 (17 pages)
6 May 2014Total exemption full accounts made up to 31 October 2013 (17 pages)
17 April 2014Annual return made up to 21 March 2014 no member list (11 pages)
17 April 2014Annual return made up to 21 March 2014 no member list (11 pages)
8 April 2014Registered office address changed from 9 Whittingehame Drive Glasgow Lanarkshire G12 0XS on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 9 Whittingehame Drive Glasgow Lanarkshire G12 0XS on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 9 Whittingehame Drive Glasgow Lanarkshire G12 0XS on 8 April 2014 (1 page)
2 August 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
2 August 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
10 June 2013Termination of appointment of Keith Clark as a director (1 page)
10 June 2013Appointment of Mr Odhran Porres Shelley as a director (2 pages)
10 June 2013Appointment of Mr Odhran Porres Shelley as a director (2 pages)
10 June 2013Annual return made up to 21 March 2013 no member list (12 pages)
10 June 2013Annual return made up to 21 March 2013 no member list (12 pages)
10 June 2013Termination of appointment of Keith Clark as a director (1 page)
7 June 2013Appointment of Mr Stuart Byron as a director (2 pages)
7 June 2013Appointment of Mr Stuart Byron as a director (2 pages)
5 June 2013Appointment of Mr Arthur Macgregor Morris as a director (2 pages)
5 June 2013Appointment of Mr Arthur Macgregor Morris as a director (2 pages)
13 May 2013Appointment of Dr Robert Scott Brown as a director (2 pages)
13 May 2013Appointment of Mr Paul John Henry Drake as a director (2 pages)
13 May 2013Appointment of Dr Robert Scott Brown as a director (2 pages)
13 May 2013Appointment of Mr Paul John Henry Drake as a director (2 pages)
10 May 2013Appointment of Miss Catherine Liao as a director (2 pages)
10 May 2013Appointment of Miss Catherine Liao as a director (2 pages)
9 May 2013Appointment of Mr Stephen John Collier as a director (2 pages)
9 May 2013Appointment of Mr Stephen John Collier as a director (2 pages)
2 May 2013Termination of appointment of Keith Clark as a director (1 page)
2 May 2013Termination of appointment of Keith Clark as a director (1 page)
2 May 2013Termination of appointment of Sally Mcnair as a director (1 page)
2 May 2013Termination of appointment of Nicholas Scott as a director (1 page)
2 May 2013Termination of appointment of Sally Mcnair as a director (1 page)
2 May 2013Termination of appointment of Nicholas Scott as a director (1 page)
16 April 2013Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
16 April 2013Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 April 2012Annual return made up to 21 March 2012 no member list (7 pages)
19 April 2012Annual return made up to 21 March 2012 no member list (7 pages)
21 March 2011Incorporation (35 pages)
21 March 2011Incorporation (35 pages)