UKBizDB.co.uk

THE HORIZONS CLINIC AFRICA LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:13 Queen's Road, Aberdeen, AB15 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary15 August 2012Active
1400, Mckinney Street, Apt, 2110, Houston, United States, 77010

Director05 August 2013Active
Kerr Jnd-Kunda, Westlast, Peterculter, Aberdeen, AB14 0PB

Director03 September 2008Active
A La Orden Shopping Plaza, 600 Avenue Comerio Norte, Toa Baja, United States, 00950

Director23 April 2014Active
The Dylan, 309 5th Avenue, Apt 32d, New York, United States, NY 10016

Director17 May 2013Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Secretary11 July 2008Active
106, Brufut Heights Estate, Brufut, Gambia,

Director07 August 2014Active
35, Cairn Road, Aberdeen, Scotland, AB15 9AL

Director05 August 2013Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Director11 July 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent 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 (6 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
2024-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.