CAMPHILL MEDICAL PRACTICE LIMITED
BIELDSIDE

Hellopages » Aberdeen City » Aberdeen City » AB15 9EP

Company number SC120539
Status Active
Incorporation Date 2 October 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ST. JOHN'S, MURTLE ESTATE, BIELDSIDE, ABERDEEN, AB15 9EP
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Appointment of Mr Daniel James Harrison as a director on 18 January 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 2 October 2016 with updates. The most likely internet sites of CAMPHILL MEDICAL PRACTICE LIMITED are www.camphillmedicalpractice.co.uk, and www.camphill-medical-practice.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Aberdeen Rail Station is 5.1 miles; to Dyce Rail Station is 7.1 miles; to Stonehaven Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camphill Medical Practice Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC120539. Camphill Medical Practice Limited has been working since 02 October 1989. The present status of the company is Active. The registered address of Camphill Medical Practice Limited is St John S Murtle Estate Bieldside Aberdeen Ab15 9ep. . BAIN, Stuart Mcdonald is a Director of the company. BROWN, Wytske is a Director of the company. GEIDER, Stefan Alois, Dr is a Director of the company. HARRISON, Daniel James is a Director of the company. POOLER, Margaret is a Director of the company. Secretary FALCONER, Aileen Joyce, Dr has been resigned. Secretary HOGEN BOOM U.D. EYNDEN, Margaretha Geertruida Engelberta, Doctor has been resigned. Secretary HOGENBOOM, Marga, Dr has been resigned. Secretary MASSON, Jane Louise has been resigned. Secretary TAGG, Frances has been resigned. Secretary TODMAN, Anne Elizabeth has been resigned. Director BLITZ, Nicolas Martin has been resigned. Director GORDON, Ronald David has been resigned. Director HALL, Christopher Spencer has been resigned. Director HARRISON, Theresa Elisabeth has been resigned. Director HERMANSEN, Ingrid has been resigned. Director HOGEN BOOM U.D. EYNDEN, Margaretha Geertruida Engelberta, Doctor has been resigned. Director HOGENBOOM, Marga, Dr has been resigned. Director KNIGHT, Margaret Elizabeth, Doctor has been resigned. Director MONTEUX, Angelika has been resigned. Director RUTH, Raymond Thomas has been resigned. Director STEWART, Christopher has been resigned. Director TAGG, Frances has been resigned. Director TANSER, Jennie Kathleen has been resigned. Director TODMAN, Anne Elizabeth has been resigned. Director VAN HOLSTEIJN, Joan has been resigned. Director WADSWORTH, Ronald Stuart has been resigned. Director YOUNG, Peter has been resigned. The company operates in "General medical practice activities".


Current Directors

Director
BAIN, Stuart Mcdonald
Appointed Date: 09 May 2014
62 years old

Director
BROWN, Wytske
Appointed Date: 21 March 2013
69 years old

Director
GEIDER, Stefan Alois, Dr
Appointed Date: 01 October 1996
64 years old

Director
HARRISON, Daniel James
Appointed Date: 18 January 2017
56 years old

Director
POOLER, Margaret
Appointed Date: 21 March 2013
72 years old

Resigned Directors

Secretary
FALCONER, Aileen Joyce, Dr
Resigned: 30 March 2006
Appointed Date: 11 September 2002

Secretary
HOGEN BOOM U.D. EYNDEN, Margaretha Geertruida Engelberta, Doctor
Resigned: 29 January 2001
Appointed Date: 26 September 1993

Secretary
HOGENBOOM, Marga, Dr
Resigned: 03 April 2014
Appointed Date: 02 October 2006

Secretary
MASSON, Jane Louise
Resigned: 28 September 2006
Appointed Date: 30 March 2006

Secretary
TAGG, Frances
Resigned: 01 March 2002
Appointed Date: 29 January 2001

Secretary
TODMAN, Anne Elizabeth
Resigned: 26 September 1993
Appointed Date: 02 October 1989

Director
BLITZ, Nicolas Martin
Resigned: 30 September 1996
Appointed Date: 02 October 1989
82 years old

Director
GORDON, Ronald David
Resigned: 17 January 1993
Appointed Date: 02 October 1989
76 years old

Director
HALL, Christopher Spencer
Resigned: 30 September 2011
Appointed Date: 24 August 2006
80 years old

Director
HARRISON, Theresa Elisabeth
Resigned: 23 June 2016
Appointed Date: 28 July 2012
64 years old

Director
HERMANSEN, Ingrid
Resigned: 07 October 2008
Appointed Date: 18 May 2006
59 years old

Director
HOGEN BOOM U.D. EYNDEN, Margaretha Geertruida Engelberta, Doctor
Resigned: 29 January 2001
Appointed Date: 25 January 1993
68 years old

Director
HOGENBOOM, Marga, Dr
Resigned: 03 April 2014
Appointed Date: 25 March 2002
68 years old

Director
KNIGHT, Margaret Elizabeth, Doctor
Resigned: 01 April 2000
Appointed Date: 25 January 1993
74 years old

Director
MONTEUX, Angelika
Resigned: 06 October 2005
Appointed Date: 10 August 2001
80 years old

Director
RUTH, Raymond Thomas
Resigned: 30 September 2011
Appointed Date: 01 March 2002
66 years old

Director
STEWART, Christopher
Resigned: 04 February 2014
Appointed Date: 10 August 2001
73 years old

Director
TAGG, Frances
Resigned: 01 March 2002
Appointed Date: 29 January 2001
68 years old

Director
TANSER, Jennie Kathleen
Resigned: 01 March 2002
Appointed Date: 28 June 2000
82 years old

Director
TODMAN, Anne Elizabeth
Resigned: 26 September 1993
Appointed Date: 02 October 1989
73 years old

Director
VAN HOLSTEIJN, Joan
Resigned: 20 August 2015
Appointed Date: 28 July 2012
68 years old

Director
WADSWORTH, Ronald Stuart
Resigned: 11 December 2008
Appointed Date: 27 May 2004
77 years old

Director
YOUNG, Peter
Resigned: 13 September 2013
Appointed Date: 17 June 2010
78 years old

CAMPHILL MEDICAL PRACTICE LIMITED Events

20 Jan 2017
Appointment of Mr Daniel James Harrison as a director on 18 January 2017
23 Nov 2016
Full accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 2 October 2016 with updates
09 Aug 2016
Termination of appointment of Theresa Elisabeth Harrison as a director on 23 June 2016
15 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 100 more events
10 Oct 1991

24 Jul 1991
Full accounts made up to 31 January 1991

08 May 1991
Annual return made up to 31/03/91

11 Dec 1989
Accounting reference date notified as 31/01

02 Oct 1989
Incorporation