Background WavePink WaveYellow Wave

NEWTON HEALTHCARE RECRUITMENT LTD (SC728285)

NEWTON HEALTHCARE RECRUITMENT LTD (SC728285) is an active UK company. incorporated on 1 April 2022. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEWTON HEALTHCARE RECRUITMENT LTD has been registered for 4 years. Current directors include DUNBAR, Steven Murdoch, MACGREGOR, John Angus, PLUNKETT, Derek Oliver and 1 others.

Company Number
SC728285
Status
active
Type
ltd
Incorporated
1 April 2022
Age
4 years
Address
Inspec House Wellheads Drive, Aberdeen, AB21 7GQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNBAR, Steven Murdoch, MACGREGOR, John Angus, PLUNKETT, Derek Oliver, PLUNKETT, Emma Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTON HEALTHCARE RECRUITMENT LTD

NEWTON HEALTHCARE RECRUITMENT LTD is an active company incorporated on 1 April 2022 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEWTON HEALTHCARE RECRUITMENT LTD was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

SC728285

LTD Company

Age

4 Years

Incorporated 1 April 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

SLLP 358 LIMITED
From: 1 April 2022To: 13 May 2022
Contact
Address

Inspec House Wellheads Drive Dyce Aberdeen, AB21 7GQ,

Previous Addresses

28 Albyn Place Aberdeen AB10 1YL United Kingdom
From: 1 April 2022To: 14 April 2023
Timeline

10 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Mar 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Owner Exit
Apr 23
Funding Round
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
Sept 23
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 01 Apr 2022

DUNBAR, Steven Murdoch

Active
Wellheads Drive, AberdeenAB21 7GQ
Born November 1977
Director
Appointed 24 Oct 2022

MACGREGOR, John Angus

Active
Wellheads Drive, AberdeenAB21 7GQ
Born September 1986
Director
Appointed 22 Sept 2022

PLUNKETT, Derek Oliver

Active
Wellheads Drive, AberdeenAB21 7GQ
Born July 1975
Director
Appointed 19 May 2023

PLUNKETT, Emma Louise

Active
Wellheads Drive, AberdeenAB21 7GQ
Born May 1980
Director
Appointed 19 May 2023

FORBES, Neil David

Resigned
Albyn Place, AberdeenAB10 1YL
Born December 1970
Director
Appointed 01 Apr 2022
Resigned 22 Sept 2022

GARDNER, Ross Scott

Resigned
Albyn Place, AberdeenAB10 1YL
Born April 1977
Director
Appointed 01 Apr 2022
Resigned 22 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Wellheads Drive, AberdeenAB21 7GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2022
Albyn Place, AberdeenAB10 1YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Ceased 22 Sept 2022
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2025
AAAnnual Accounts
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2024
AAAnnual Accounts
Legacy
16 January 2024
PARENT_ACCPARENT_ACC
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
27 November 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
17 April 2023
RP04CS01RP04CS01
Memorandum Articles
14 April 2023
MAMA
Resolution
14 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Certificate Change Of Name Company
13 May 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 April 2022
NEWINCIncorporation