UKBizDB.co.uk

RESURGE AFRICA

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Resurge Africa. The company was founded 13 years ago and was given the registration number SC395905. The firm's registered office is in PRESTWICK. You can find them at 4a Liberator House 4a Liberator House, Prestwick International Airport, Prestwick, South Ayrshire. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:RESURGE AFRICA
Company Number:SC395905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2011
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:4a Liberator House 4a Liberator House, Prestwick International Airport, Prestwick, South Ayrshire, Scotland, KA9 2PT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4a Liberator House, 4a Liberator House, Prestwick International Airport, Prestwick, Scotland, KA9 2PT

Director01 March 2019Active
180, Kennington Park Road, Kennington, London, United Kingdom, SE11 4BT

Director01 December 2012Active
4a Liberator House, 4a Liberator House, Prestwick International Airport, Prestwick, Scotland, KA9 2PT

Director01 March 2019Active
4a Liberator House, 4a Liberator House, Prestwick International Airport, Prestwick, Scotland, KA9 2PT

Director01 March 2013Active
Flat 11g, Staff Road, Korie Bu Accra, Ghana,

Director21 March 2011Active
St James Hospital, Dublin 8, Dublin, Ireland,

Director21 March 2011Active
4a Liberator House, 4a Liberator House, Prestwick International Airport, Prestwick, Scotland, KA9 2PT

Director21 March 2011Active
4a Liberator House, 4a Liberator House, Prestwick International Airport, Prestwick, Scotland, KA9 2PT

Director07 December 2013Active
1614, Se 31 Avenue, Portland, Usa,

Director01 November 2012Active
46, Ardrossan Road, Seamill, West Kilbride, Scotland, KA23 9LT

Director01 March 2013Active
15, Frogston Road West, Edinburgh, Uk, EH10 7AB

Director21 March 2011Active
5, Dungoyne Street, Glasgow, Scotland, G20 0BA

Director01 December 2012Active
9, Whittingehame Drive, Glasgow, Scotland, G12 0XS

Director21 March 2011Active
9, Strathkinness High Road, St. Andrews, Scotland, KY16 9UA

Director21 March 2011Active
4a Liberator House, 4a Liberator House, Prestwick International Airport, Prestwick, Scotland, KA9 2PT

Director05 January 2020Active
9, Whittingehame Drive, Glasgow, Uk, G12 0XS

Director21 March 2011Active
Canniesburn Unit, Glasgow Royal Infirmary, Castle Street, Glasgow, Scotland, G4 0SF

Director07 December 2014Active
4a Liberator House, 4a Liberator House, Prestwick International Airport, Prestwick, Scotland, KA9 2PT

Director21 March 2011Active

People with Significant Control

Mr Odhran Porres Shelley
Notified on:04 December 2016
Status:Active
Date of birth:June 1970
Nationality:Irish
Country of residence:Ireland
Address:St James Hospital, St James Hospital, Dublin 8, Ireland,
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-09-03Officers

Termination director company with name termination date.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-16Officers

Termination director company with name termination date.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Address

Change registered office address company with date old address new address.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.