Wellheads Industrial Estate
Aberdeen
Aberdeenshire
AB21 7GA
Scotland
Director Name | Mr Richard James Bradford |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellheads Crescent Wellheads Crescent Wellheads Industrial Estate Aberdeen Aberdeenshire AB21 7GA Scotland |
Director Name | Mr Sean Paul Farnell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellheads Crescent Wellheads Crescent Wellheads Industrial Estate Aberdeen Aberdeenshire AB21 7GA Scotland |
Director Name | Mr Andrew Geoffrey Searle |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellheads Crescent Wellheads Crescent Wellheads Industrial Estate Aberdeen Aberdeenshire AB21 7GA Scotland |
Director Name | Steven John Scott |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellheads Crescent Wellheads Crescent Wellheads Industrial Estate Aberdeen Aberdeenshire AB21 7GA Scotland |
Director Name | Mr Andrew Sutherland Mackay |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 387a North Deeside Road Cults Aberdeen AB15 9SX Scotland |
Director Name | Mr Kenneth George Marquis Park |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(same day as company formation) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | Old Manse Kinellar Aberdeen AB21 0SB Scotland |
Director Name | C7 Health Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2019(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2022) |
Correspondence Address | C/O Mercia Fund Management Ltd 17 High Street Henley-In-Arden B95 5AA |
Registered Address | Wellheads Crescent Wellheads Crescent Wellheads Industrial Estate Aberdeen Aberdeenshire AB21 7GA Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
2 February 2024 | Confirmation statement made on 31 January 2024 with updates (4 pages) |
---|---|
21 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
3 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
1 February 2023 | Change of details for Tac Healthcare Group Ltd as a person with significant control on 9 November 2022 (2 pages) |
9 November 2022 | Previous accounting period shortened from 31 January 2023 to 30 September 2022 (1 page) |
9 November 2022 | Registered office address changed from 387a North Deeside Road Cults Aberdeen AB15 9SX United Kingdom to Wellheads Crescent Wellheads Crescent Wellheads Industrial Estate Aberdeen Aberdeenshire AB21 7GA on 9 November 2022 (1 page) |
15 July 2022 | Memorandum and Articles of Association (12 pages) |
15 July 2022 | Resolutions
|
13 July 2022 | Appointment of Mr Richard James Bradford as a director on 30 June 2022 (2 pages) |
13 July 2022 | Appointment of Mr Andrew Geoffrey Searle as a director on 30 June 2022 (2 pages) |
13 July 2022 | Appointment of Mr Steven John Scott as a director on 30 June 2022 (2 pages) |
12 July 2022 | Termination of appointment of Kenneth George Marquis Park as a director on 30 June 2022 (1 page) |
12 July 2022 | Appointment of Mr Sean Paul Farnell as a director on 30 June 2022 (2 pages) |
12 July 2022 | Termination of appointment of C7 Health Limited as a director on 30 June 2022 (1 page) |
28 February 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
12 February 2021 | Confirmation statement made on 28 January 2021 with updates (3 pages) |
3 February 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
20 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
8 October 2019 | Cessation of Kenneth George Marquis Park as a person with significant control on 4 October 2019 (1 page) |
8 October 2019 | Termination of appointment of Andrew Sutherland Mackay as a director on 4 October 2019 (1 page) |
8 October 2019 | Appointment of C7 Health Limited as a director on 4 October 2019 (2 pages) |
8 October 2019 | Appointment of Mr Philip John Webb as a director on 4 October 2019 (2 pages) |
8 October 2019 | Notification of Tac Healthcare Group Ltd as a person with significant control on 30 September 2019 (2 pages) |
8 October 2019 | Cessation of Andrew Mackay as a person with significant control on 4 October 2019 (1 page) |
6 February 2019 | Change of details for Mr Andrew Mackay as a person with significant control on 6 February 2019 (2 pages) |
6 February 2019 | Change of details for Mr Kenneth George Marquis Park as a person with significant control on 6 February 2019 (2 pages) |
6 February 2019 | Notification of Andrew Mackay as a person with significant control on 29 January 2018 (2 pages) |
6 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
6 February 2019 | Cessation of Andrew Mackay as a person with significant control on 29 January 2018 (1 page) |
29 January 2018 | Incorporation Statement of capital on 2018-01-29
|
29 January 2018 | Incorporation Statement of capital on 2018-01-29
|