This company is commonly known as The Horizons Clinic Africa Limited. The company was founded 15 years ago and was given the registration number SC345629. The firm's registered office is in ABERDEEN. You can find them at 13 Queen's Road, , Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE HORIZONS CLINIC AFRICA LIMITED |
---|---|---|
Company Number | : | SC345629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2008 |
End of financial year | : | 29 July 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 13 Queen's Road, Aberdeen, AB15 4YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 15 August 2012 | Active |
1400, Mckinney Street, Apt, 2110, Houston, United States, 77010 | Director | 05 August 2013 | Active |
Kerr Jnd-Kunda, Westlast, Peterculter, Aberdeen, AB14 0PB | Director | 03 September 2008 | Active |
A La Orden Shopping Plaza, 600 Avenue Comerio Norte, Toa Baja, United States, 00950 | Director | 23 April 2014 | Active |
The Dylan, 309 5th Avenue, Apt 32d, New York, United States, NY 10016 | Director | 17 May 2013 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Secretary | 11 July 2008 | Active |
106, Brufut Heights Estate, Brufut, Gambia, | Director | 07 August 2014 | Active |
35, Cairn Road, Aberdeen, Scotland, AB15 9AL | Director | 05 August 2013 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Director | 11 July 2008 | Active |
Augustus Prom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | Gambian |
Country of residence | : | The Gambia |
Address | : | Westfield, Kairaba Avenue, Kanifing Municipality, The Gambia, |
Nature of control | : |
|
Bishop Robert Patrick Ellison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1942 |
Nationality | : | Irish |
Country of residence | : | The Gambia |
Address | : | Fajara Chambers, Standard Chartered House, Kanifing Municipality, The Gambia, |
Nature of control | : |
|
Mr Lamin Jonsaba Marenah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1932 |
Nationality | : | Gambian |
Country of residence | : | The Gambia |
Address | : | Fajara Chambers, Standard Chartered House, Kanifing Municipality, The Gambia, |
Nature of control | : |
|
Ulric Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1940 |
Nationality | : | British |
Country of residence | : | The Gambia |
Address | : | Fajara Chambers, Standard Chartered House, Kanifing Municipality, The Gambia, |
Nature of control | : |
|
Dr Kathleen N'Dow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Kerr Jnd-Kunda, West Lasts, Peterculter, Scotland, AB14 0PB |
Nature of control | : |
|
Mr Akiladi Jeremiah Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | Gambian |
Country of residence | : | The Gambia |
Address | : | Fajara Chambers, Standard Chartered House, Kanifing Municipality, The Gambia, |
Nature of control | : |
|
Mr Melville George | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | Gambian |
Country of residence | : | The Gambia |
Address | : | The Village, Bertil Harding Highway, Kololi, The Gambia, |
Nature of control | : |
|
Mr Peter John N'Dow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | Gambian |
Country of residence | : | The Gambia |
Address | : | Fajara Chambers, Standard Chartered House, Kanifing Municipality, The Gambia, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Officers | Appoint person director company with name date. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.