Company NameTAC Healthcare Group Ltd
Company StatusActive
Company NumberSC447567
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)
Previous NameThe Aberdeen Clinic Ltd

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Philip John Webb
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWellheads Crescent Wellheads Crescent
Wellheads Industrial Estate
Aberdeen
Aberdeenshire
AB21 7GA
Scotland
Director NameMr Richard James Bradford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellheads Crescent Wellheads Crescent
Wellheads Industrial Estate
Aberdeen
Aberdeenshire
AB21 7GA
Scotland
Director NameMr Sean Paul Farnell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellheads Crescent Wellheads Crescent
Wellheads Industrial Estate
Aberdeen
Aberdeenshire
AB21 7GA
Scotland
Director NameSteven John Scott
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellheads Crescent Wellheads Crescent
Wellheads Industrial Estate
Aberdeen
Aberdeenshire
AB21 7GA
Scotland
Director NameMr Andrew Geoffrey Searle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellheads Crescent Wellheads Crescent
Wellheads Industrial Estate
Aberdeen
Aberdeenshire
AB21 7GA
Scotland
Director NameMr Andrew Sutherland Mackay
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address387a N Deeside Road
Cults
Aberdeen
AB15 9SX
Scotland
Director NameMr Kenneth George Marquis Park
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(8 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2022)
RoleSurgeon
Country of ResidenceScotland
Correspondence AddressOld Manse Kinellar
Aberdeen
AB21 0SB
Scotland
Secretary NameMs Alena Duncan
StatusResigned
Appointed30 April 2014(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 29 August 2019)
RoleCompany Director
Correspondence Address387a N Deeside Road
Cults
Aberdeen
AB15 9SX
Scotland
Director NameC7 Health Limited (Corporation)
StatusResigned
Appointed04 October 2019(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2022)
Correspondence AddressC/O Mercia Fund Management Ltd 17 High Street
Henley-In-Arden
B95 5AA

Contact

Telephone01224 862121
Telephone regionAberdeen

Location

Registered AddressWellheads Crescent Wellheads Crescent
Wellheads Industrial Estate
Aberdeen
Aberdeenshire
AB21 7GA
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

27 April 2023Delivered on: 2 May 2023
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
27 April 2023Delivered on: 2 May 2023
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

2 February 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
27 September 2023Full accounts made up to 30 September 2022 (25 pages)
2 May 2023Registration of charge SC4475670001, created on 27 April 2023 (14 pages)
2 May 2023Registration of charge SC4475670002, created on 27 April 2023 (58 pages)
3 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
1 February 2023Change of details for C7 Health Limited as a person with significant control on 9 November 2022 (2 pages)
9 November 2022Registered office address changed from 387a N Deeside Road Cults Aberdeen AB15 9SX Scotland to Wellheads Crescent Wellheads Crescent Wellheads Industrial Estate Aberdeen Aberdeenshire AB21 7GA on 9 November 2022 (1 page)
9 November 2022Previous accounting period shortened from 31 January 2023 to 30 September 2022 (1 page)
1 November 2022Full accounts made up to 31 January 2022 (26 pages)
13 July 2022Appointment of Mr Richard James Bradford as a director on 30 June 2022 (2 pages)
13 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 July 2022Director's details changed for Mr Sean Paul Farnell on 30 June 2022 (2 pages)
13 July 2022Appointment of Mr Andrew Geoffrey Searle as a director on 30 June 2022 (2 pages)
13 July 2022Memorandum and Articles of Association (13 pages)
13 July 2022Director's details changed for Mr Sean Paul Farnell on 30 June 2022 (2 pages)
13 July 2022Appointment of Mr Steven John Scott as a director on 30 June 2022 (2 pages)
12 July 2022Termination of appointment of C7 Health Limited as a director on 30 June 2022 (1 page)
12 July 2022Termination of appointment of Kenneth George Marquis Park as a director on 30 June 2022 (1 page)
12 July 2022Appointment of Mr Sean Paul Farnell as a director on 30 June 2022 (2 pages)
31 January 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
28 October 2021Accounts for a small company made up to 31 January 2021 (11 pages)
20 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
13 January 2021Current accounting period shortened from 27 April 2021 to 31 January 2021 (1 page)
30 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
25 March 2020Compulsory strike-off action has been discontinued (1 page)
24 March 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
8 October 2019Notification of C7 Health Limited as a person with significant control on 4 October 2019 (2 pages)
8 October 2019Appointment of Mr Philip John Webb as a director on 4 October 2019 (2 pages)
8 October 2019Cessation of Andrew Sutherland Mackay as a person with significant control on 4 October 2019 (1 page)
8 October 2019Termination of appointment of Andrew Sutherland Mackay as a director on 4 October 2019 (1 page)
8 October 2019Appointment of C7 Health Limited as a director on 4 October 2019 (2 pages)
8 October 2019Cessation of Kenneth George Marquis Park as a person with significant control on 4 October 2019 (1 page)
9 September 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
1 September 2019Termination of appointment of Alena Duncan as a secretary on 29 August 2019 (1 page)
30 April 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
26 April 2019Previous accounting period shortened from 28 April 2018 to 27 April 2018 (1 page)
26 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
28 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
26 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
29 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-12
(3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
10 May 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 2,080
(4 pages)
10 May 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 2,080
(4 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
18 April 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 April 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 March 2017Registered office address changed from 1 st. Devenicks Place Cults Aberdeen AB15 9LN to 387a N Deeside Road Cults Aberdeen AB15 9SX on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 1 st. Devenicks Place Cults Aberdeen AB15 9LN to 387a N Deeside Road Cults Aberdeen AB15 9SX on 23 March 2017 (1 page)
27 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 80
(4 pages)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 80
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 80
(4 pages)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 80
(4 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 May 2014Second filing of AR01 previously delivered to Companies House made up to 15 April 2014 (16 pages)
30 May 2014Second filing of AR01 previously delivered to Companies House made up to 15 April 2014 (16 pages)
13 May 2014Appointment of Ms Alena Duncan as a secretary (2 pages)
13 May 2014Appointment of Ms Alena Duncan as a secretary (2 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 80
  • ANNOTATION A second filed AR01 was registered on 30/05/2014.
(5 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 80
  • ANNOTATION A second filed AR01 was registered on 30/05/2014.
(5 pages)
12 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 80
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 80
(3 pages)
8 January 2014Appointment of Mr Kenneth George Marquis Park as a director (2 pages)
8 January 2014Appointment of Mr Kenneth George Marquis Park as a director (2 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)