Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAMPHILL MEDICAL PRACTICE LIMITED
Company Information for

CAMPHILL MEDICAL PRACTICE LIMITED

ST JOHN'S, MURTLE ESTATE, BIELDSIDE, ABERDEEN, AB15 9EP,
Company Registration Number
SC120539
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Camphill Medical Practice Ltd
CAMPHILL MEDICAL PRACTICE LIMITED was founded on 1989-10-02 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Camphill Medical Practice Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAMPHILL MEDICAL PRACTICE LIMITED
 
Legal Registered Office
ST JOHN'S, MURTLE ESTATE
BIELDSIDE
ABERDEEN
AB15 9EP
Other companies in AB15
 
Filing Information
Company Number SC120539
Company ID Number SC120539
Date formed 1989-10-02
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB249102030  
Last Datalog update: 2024-01-09 13:10:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMPHILL MEDICAL PRACTICE LIMITED

Current Directors
Officer Role Date Appointed
STUART MCDONALD BAIN
Director 2014-05-09
STEFAN ALOIS GEIDER
Director 1996-10-01
DANIEL JAMES HARRISON
Director 2017-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
WYTSKE BROWN
Director 2013-03-21 2018-04-01
MARGARET POOLER
Director 2013-03-21 2018-04-01
THERESA ELISABETH HARRISON
Director 2012-07-28 2016-06-23
JOAN VAN HOLSTEIJN
Director 2012-07-28 2015-08-20
MARGA HOGENBOOM
Company Secretary 2006-10-02 2014-04-03
MARGA HOGENBOOM
Director 2002-03-25 2014-04-03
CHRISTOPHER STEWART
Director 2001-08-10 2014-02-04
PETER YOUNG
Director 2010-06-17 2013-09-13
CHRISTOPHER SPENCER HALL
Director 2006-08-24 2011-09-30
RAYMOND THOMAS RUTH
Director 2002-03-01 2011-09-30
RONALD STUART WADSWORTH
Director 2004-05-27 2008-12-11
INGRID HERMANSEN
Director 2006-05-18 2008-10-07
JANE LOUISE MASSON
Company Secretary 2006-03-30 2006-09-28
AILEEN JOYCE FALCONER
Company Secretary 2002-09-11 2006-03-30
ANGELIKA MONTEUX
Director 2001-08-10 2005-10-06
FRANCES TAGG
Company Secretary 2001-01-29 2002-03-01
FRANCES TAGG
Director 2001-01-29 2002-03-01
JENNIE KATHLEEN TANSER
Director 2000-06-28 2002-03-01
MARGARETHA GEERTRUIDA ENGELBERTA HOGEN BOOM U.D. EYNDEN
Company Secretary 1993-09-26 2001-01-29
MARGARETHA GEERTRUIDA ENGELBERTA HOGEN BOOM U.D. EYNDEN
Director 1993-01-25 2001-01-29
MARGARET ELIZABETH KNIGHT
Director 1993-01-25 2000-04-01
NICOLAS MARTIN BLITZ
Director 1989-10-02 1996-09-30
ANNE ELIZABETH TODMAN
Company Secretary 1989-10-02 1993-09-26
ANNE ELIZABETH TODMAN
Director 1989-10-02 1993-09-26
RONALD DAVID GORDON
Director 1989-10-02 1993-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFAN ALOIS GEIDER INTEGRA121 LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active
STEFAN ALOIS GEIDER COUNCIL FOR ANTHROPOSOPHIC HEALTH AND SOCIAL CARE Director 2009-02-17 CURRENT 2005-10-26 Active - Proposal to Strike off
STEFAN ALOIS GEIDER CAMPHILL (RUDOLF STEINER) ESTATES LIMITED Director 1999-12-10 CURRENT 1945-01-18 Active
DANIEL JAMES HARRISON NATURE NURTURE PROJECT Director 2015-12-02 CURRENT 2008-12-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-10-13Director's details changed for Mr Jonas Hellbrandt on 2023-10-12
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-04-07MEM/ARTSARTICLES OF ASSOCIATION
2021-04-07RES01ADOPT ARTICLES 07/04/21
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/20 FROM St. John's Murtle Estate Bieldside Aberdeen AB15 9EP
2019-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-09-05AP01DIRECTOR APPOINTED WIEPKE DUNNEWOLD
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES HARRISON
2018-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-29AP01DIRECTOR APPOINTED MR JONAS HELLBRANDT
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET POOLER
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR WYTSKE BROWN
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-01-20AP01DIRECTOR APPOINTED MR DANIEL JAMES HARRISON
2016-11-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR THERESA ELISABETH HARRISON
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-02AR0102/10/15 ANNUAL RETURN FULL LIST
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JOAN VAN HOLSTEIJN
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-31AR0102/10/14 ANNUAL RETURN FULL LIST
2014-06-05AP01DIRECTOR APPOINTED MRS MARGARET POOLER
2014-05-27AP01DIRECTOR APPOINTED MRS WYTSKE BROWN
2014-05-26CH01Director's details changed for Mrs Joan Von Holsteijn on 2014-05-26
2014-05-09AP01DIRECTOR APPOINTED MR STUART MCDONALD BAIN
2014-05-09CH01Director's details changed for Dr Stefan Alois Geider on 2012-06-01
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEWART
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGA HOGENBOOM
2014-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARGA HOGENBOOM
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-08AR0102/10/13 NO MEMBER LIST
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER YOUNG
2012-12-14AA31/03/12 TOTAL EXEMPTION FULL
2012-12-05AR0102/10/12 NO MEMBER LIST
2012-12-05AP01DIRECTOR APPOINTED MRS THERESA ELISABETH HARRISON
2012-12-05AP01DIRECTOR APPOINTED MRS JOAN VON HOLSTEIJN
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEFAN GEIDER / 29/11/2012
2012-01-04AA31/03/11 TOTAL EXEMPTION FULL
2011-10-26AR0102/10/11 NO MEMBER LIST
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND RUTH
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL
2010-12-31AA31/03/10 TOTAL EXEMPTION FULL
2010-12-03AR0102/10/10 NO MEMBER LIST
2010-11-03AP01DIRECTOR APPOINTED MR PETER YOUNG
2009-11-05AA31/03/09 TOTAL EXEMPTION FULL
2009-10-20AR0102/10/09 NO MEMBER LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEWART / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND THOMAS RUTH / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARGA HOGENBOOM / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SPENCER HALL / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN GEIDER / 16/10/2009
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR INGRID HERMANSEN
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR RONALD WADSWORTH
2008-10-24AA31/03/08 TOTAL EXEMPTION FULL
2008-10-10363aANNUAL RETURN MADE UP TO 02/10/08
2007-10-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-02363aANNUAL RETURN MADE UP TO 02/10/07
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-20363aANNUAL RETURN MADE UP TO 02/10/06
2006-11-10288aNEW SECRETARY APPOINTED
2006-10-03288bSECRETARY RESIGNED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-05-19288aNEW SECRETARY APPOINTED
2006-05-02288bSECRETARY RESIGNED
2005-10-18288cSECRETARY'S PARTICULARS CHANGED
2005-10-18288bDIRECTOR RESIGNED
2005-10-18363sANNUAL RETURN MADE UP TO 02/10/05
2005-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-10-09363sANNUAL RETURN MADE UP TO 02/10/04
2004-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-10288aNEW DIRECTOR APPOINTED
2003-10-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-10363sANNUAL RETURN MADE UP TO 02/10/03
2003-06-16225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2002-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-09-30363sANNUAL RETURN MADE UP TO 02/10/02
2002-09-30288aNEW SECRETARY APPOINTED
2002-09-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-12288aNEW DIRECTOR APPOINTED
2002-04-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to CAMPHILL MEDICAL PRACTICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMPHILL MEDICAL PRACTICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMPHILL MEDICAL PRACTICE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities

Intangible Assets
Patents
We have not found any records of CAMPHILL MEDICAL PRACTICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPHILL MEDICAL PRACTICE LIMITED
Trademarks
We have not found any records of CAMPHILL MEDICAL PRACTICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMPHILL MEDICAL PRACTICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as CAMPHILL MEDICAL PRACTICE LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where CAMPHILL MEDICAL PRACTICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMPHILL MEDICAL PRACTICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMPHILL MEDICAL PRACTICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.