Company NameNewton Healthcare Recruitment Ltd
Company StatusActive
Company NumberSC728285
CategoryPrivate Limited Company
Incorporation Date1 April 2022(2 years, 1 month ago)
Previous NameSLLP 358 Limited

Business Activity

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

Directors

Director NameMr John Angus Macgregor
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInspec House Wellheads Drive
Dyce
Aberdeen
AB21 7GQ
Scotland
Director NameMr Steven Murdoch Dunbar
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(6 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInspec House Wellheads Drive
Dyce
Aberdeen
AB21 7GQ
Scotland
Director NameMr Derek Oliver Plunkett
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2023(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInspec House Wellheads Drive
Dyce
Aberdeen
AB21 7GQ
Scotland
Director NameMrs Emma Louise Plunkett
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2023(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInspec House Wellheads Drive
Dyce
Aberdeen
AB21 7GQ
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed01 April 2022(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Neil David Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Ross Scott Gardner
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered AddressInspec House Wellheads Drive
Dyce
Aberdeen
AB21 7GQ
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Filing History

1 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
16 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (39 pages)
16 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
16 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (11 pages)
16 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
19 December 2023Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page)
27 November 2023Current accounting period shortened from 30 April 2024 to 31 March 2024 (1 page)
27 September 2023Registration of charge SC7282850001, created on 25 September 2023 (19 pages)
23 May 2023Appointment of Mrs Emma Louise Plunkett as a director on 19 May 2023 (2 pages)
22 May 2023Appointment of Mr Derek Oliver Plunkett as a director on 19 May 2023 (2 pages)
17 April 2023Second filing of Confirmation Statement dated 31 March 2023 (3 pages)
14 April 2023Memorandum and Articles of Association (20 pages)
14 April 2023Statement of capital following an allotment of shares on 24 October 2022
  • GBP 200
(3 pages)
14 April 2023Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Inspec House Wellheads Drive Dyce Aberdeen AB21 7GQ on 14 April 2023 (1 page)
14 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 April 2023Appointment of Mr Steven Murdoch Dunbar as a director on 24 October 2022 (2 pages)
13 April 2023Notification of Clan Partners Limited as a person with significant control on 22 September 2022 (2 pages)
13 April 2023Cessation of Stronachs Nominees Limited as a person with significant control on 22 September 2022 (1 page)
13 April 2023Confirmation statement made on 31 March 2023 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 17/04/2023
(4 pages)
6 April 2023Director's details changed for Mr John Angus Macgregor on 22 September 2022 (2 pages)
23 September 2022Appointment of Mr John Angus Macgregor as a director on 22 September 2022 (2 pages)
23 September 2022Termination of appointment of Neil David Forbes as a director on 22 September 2022 (1 page)
23 September 2022Termination of appointment of Ross Scott Gardner as a director on 22 September 2022 (1 page)
13 May 2022Company name changed sllp 358 LIMITED\certificate issued on 13/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-12
(3 pages)
1 April 2022Incorporation
Statement of capital on 2022-04-01
  • GBP 1
(23 pages)