Company NameThe Aberdeen Clinic Ltd
Company StatusActive
Company NumberSC587143
CategoryPrivate Limited Company
Incorporation Date29 January 2018(6 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip John Webb
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(1 year, 8 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(4 years, 5 months after company formation)
Appointment Duration1 year, 9 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(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(4 years, 5 months after company formation)
Appointment Duration1 year, 9 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(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
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
Appointed29 January 2018(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address387a North Deeside Road
Cults
Aberdeen
AB15 9SX
Scotland
Director NameMr Kenneth George Marquis Park
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressOld Manse Kinellar
Aberdeen
AB21 0SB
Scotland
Director NameC7 Health Limited (Corporation)
StatusResigned
Appointed04 October 2019(1 year, 8 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

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 CategoryDormant
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)

Filing History

2 February 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
21 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
3 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
1 February 2023Change of details for Tac Healthcare Group Ltd as a person with significant control on 9 November 2022 (2 pages)
9 November 2022Previous accounting period shortened from 31 January 2023 to 30 September 2022 (1 page)
9 November 2022Registered 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 2022Memorandum and Articles of Association (12 pages)
15 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 July 2022Appointment of Mr Richard James Bradford as a director 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 2022Appointment of Mr Steven John Scott as a director on 30 June 2022 (2 pages)
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)
12 July 2022Termination of appointment of C7 Health Limited as a director on 30 June 2022 (1 page)
28 February 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
28 January 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
12 February 2021Confirmation statement made on 28 January 2021 with updates (3 pages)
3 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
20 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
11 February 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
28 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
8 October 2019Cessation of Kenneth George Marquis Park 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 2019Appointment of Mr Philip John Webb as a director on 4 October 2019 (2 pages)
8 October 2019Notification of Tac Healthcare Group Ltd as a person with significant control on 30 September 2019 (2 pages)
8 October 2019Cessation of Andrew Mackay as a person with significant control on 4 October 2019 (1 page)
6 February 2019Change of details for Mr Andrew Mackay as a person with significant control on 6 February 2019 (2 pages)
6 February 2019Change of details for Mr Kenneth George Marquis Park as a person with significant control on 6 February 2019 (2 pages)
6 February 2019Notification of Andrew Mackay as a person with significant control on 29 January 2018 (2 pages)
6 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
6 February 2019Cessation of Andrew Mackay as a person with significant control on 29 January 2018 (1 page)
29 January 2018Incorporation
Statement of capital on 2018-01-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
29 January 2018Incorporation
Statement of capital on 2018-01-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)