CompanyTrack
T

THE HORIZONS CLINIC AFRICA LIMITED

Active Aberdeen

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
T

THE HORIZONS CLINIC AFRICA LIMITED

Other business support service activities n.e.c.

Founded 11 Jul 2008 Active Aberdeen, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 28 May 2025
Confirmation Statement Submitted 8 Sept 2025
Net assets £3.10M £0.00 2024 year on year
Total assets £3.17M £4.58K 2024 year on year
Total Liabilities £70.27K £4.58K 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

13 Queen's Road Aberdeen AB15 4YL

Credit Report

Discover THE HORIZONS CLINIC AFRICA LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£432.00

Decreased by £10.25k (-96%)

Net Assets

£3.10M

Total Liabilities

£70.27k

Increased by £4.58k (+7%)

Turnover

N/A

Employees

N/A

Debt Ratio

2%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 4 resigned
Status
Andrea PizziconiDirectorAmericanUnited States4617 May 2013Active
James Michael Olu N'dowDirectorBritishUnited Kingdom593 Sept 2008Active
Otegbola OjoDirectorCanadianCanada7223 Apr 2014Active
Pinsent Masons Secretarial LimitedCorporate-secretaryUnited KingdomUnknown15 Aug 2012Active
Wayne KeathleyDirectorAmericanUnited States755 Aug 2013Active

Shareholders

Shareholders (7)

Horizons Trust (gambia) Limited
78.5%
4,687,5003 Dec 2018
James Michael Olu N'dow
5.2%
312,5003 Dec 2018
Hassan Kassem
0.5%
31,2503 Dec 2018

Persons with Significant Control

Persons with Significant Control (10)

10 Active 4 Ceased

Peter John N'dow

Gambian

Active
Notified 6 Apr 2016
Residence Gambia
DOB May 1958
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust

Banta Musa Nije

Gambian

Active
Notified 29 Oct 2021
Residence Gambia
DOB May 1962
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust

Kathleen N'dow

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB November 1968
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust

Melville George

Gambian

Active
Notified 6 Apr 2016
Residence Gambia
DOB March 1946
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust

Maimuna Mendy

Gambian

Active
Notified 17 May 2021
Residence Gambia
DOB September 1955
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust

Ramatoulie Nije

Gambian

Active
Notified 29 Oct 2021
Residence Gambia
DOB September 1963
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust

Akiladi Jeremiah Allen

Gambian

Active
Notified 6 Apr 2016
Residence Gambia
DOB February 1946
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Amie Joof Cole

Gambian

Active
Notified 17 May 2021
Residence Gambia
DOB January 1952
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust

Momodou Mboge

British

Active
Notified 29 Oct 2021
Residence Gambia
DOB July 1957
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust

Nellie Taylor

Gambian

Active
Notified 6 Jul 2023
Residence Gambia
DOB July 1957
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust

Bishop Robert Patrick Ellison

Ceased 29 Oct 2021

Ceased

Lamin Jonsaba Marenah

Ceased 29 Oct 2021

Ceased

Augustus Prom

Ceased 16 Mar 2023

Ceased

Ulric Jones

Ceased 29 Oct 2021

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
8 Sept 2025Confirmation StatementConfirmation statement made on 2025-07-18 with no updatesView(3 pages)
28 May 2025AccountsAnnual accounts made up to 2024-07-29View(8 pages)
21 Aug 2024Confirmation StatementConfirmation statement made on 2024-07-18 with no updatesView(3 pages)
3 Jul 2024AccountsAnnual accounts made up to 2023-07-29View(7 pages)
17 Apr 2024Persons With Significant ControlBanta Musa Nije notified as a person with significant controlView(2 pages)
8 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-07-18 with no updates

28 May 2025 Accounts

Annual accounts made up to 2024-07-29

21 Aug 2024 Confirmation Statement

Confirmation statement made on 2024-07-18 with no updates

3 Jul 2024 Accounts

Annual accounts made up to 2023-07-29

17 Apr 2024 Persons With Significant Control

Banta Musa Nije notified as a person with significant control

Recent Activity

Latest Activity

Confirmation statement made on 2025-07-18 with no updates

5 months ago on 8 Sept 2025

Annual accounts made up to 2024-07-29

9 months ago on 28 May 2025

Confirmation statement made on 2024-07-18 with no updates

1 years ago on 21 Aug 2024

Annual accounts made up to 2023-07-29

1 years ago on 3 Jul 2024

Banta Musa Nije notified as a person with significant control

1 years ago on 17 Apr 2024