Healthcomm Uk Limited ABERDEEN


Founded in 2005, Healthcomm Uk, classified under reg no. SC278662 is an active company. Currently registered at Suite 3/1 AB10 1BA, Aberdeen the company has been in the business for nineteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2006/08/30 Healthcomm Uk Limited is no longer carrying the name Wounds - Uk.

The firm has 2 directors, namely Simon B., Alan F.. Of them, Alan F. has been with the company the longest, being appointed on 4 August 2008 and Simon B. has been with the company for the least time - from 25 June 2013. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Healthcomm Uk Limited Address / Contact

Office Address Suite 3/1
Office Address2 36 Upperkirkgate
Town Aberdeen
Post code AB10 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC278662
Date of Incorporation Wed, 19th Jan 2005
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Simon B.

Position: Director

Appointed: 25 June 2013

Alan F.

Position: Director

Appointed: 04 August 2008

Andrew S.

Position: Director

Appointed: 04 August 2008

Resigned: 14 October 2014

Robert D.

Position: Secretary

Appointed: 04 August 2008

Resigned: 25 January 2017

Brian R.

Position: Director

Appointed: 04 August 2008

Resigned: 15 July 2011

Michael T.

Position: Director

Appointed: 04 August 2008

Resigned: 02 April 2012

David G.

Position: Secretary

Appointed: 01 July 2008

Resigned: 04 August 2008

Edward R.

Position: Director

Appointed: 19 January 2005

Resigned: 28 June 2011

David G.

Position: Director

Appointed: 19 January 2005

Resigned: 28 June 2011

Raeburn Christie Clark & Wallace

Position: Corporate Nominee Secretary

Appointed: 19 January 2005

Resigned: 01 July 2008

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Omniamed Communications Ltd from London, England. The abovementioned PSC is categorised as "an omnia-med limited", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Omniamed Communications Ltd

108 Cannon Street, Ground Floor, London, EC4N 6EU, England

Legal authority Companies Act
Legal form Omnia-Med Limited
Country registered Uk
Place registered Companies House Registry England
Registration number 04750138
Notified on 7 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Wounds - Uk August 30, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to 2023/12/31
filed on: 29th, January 2024
Free Download (4 pages)

Company search

Advertisements