ABBOTT HEALTHCARE PRODUCTS LTD
Status | ACTIVE |
Company No. | 00949253 |
Category | Private Limited Company |
Incorporated | 05 Mar 1969 |
Age | 55 years, 1 month, 30 days |
Jurisdiction | England Wales |
SUMMARY
ABBOTT HEALTHCARE PRODUCTS LTD is an active private limited company with number 00949253. It was incorporated 55 years, 1 month, 30 days ago, on 05 March 1969. The company address is Abbott House Vanwall Business Park Abbott House Vanwall Business Park, Maidenhead, SL6 4XE, Berkshire.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Appoint person director company with name date
Date: 25 Oct 2023
Action Date: 15 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Elizabeth Davies
Appointment date: 2023-10-15
Documents
Termination director company with name termination date
Date: 25 Oct 2023
Action Date: 15 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Arthur Mccoy Jr
Termination date: 2023-10-15
Documents
Accounts with accounts type full
Date: 24 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Appoint person director company with name date
Date: 27 Sep 2022
Action Date: 19 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-19
Officer name: John Arthur Mccoy Jr
Documents
Termination director company with name termination date
Date: 27 Sep 2022
Action Date: 19 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-19
Officer name: Karen Ann Krammer
Documents
Accounts with accounts type full
Date: 09 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Accounts with accounts type full
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type full
Date: 07 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 11 May 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-23
Officer name: Mr Michael Robert Kendall Clayton
Documents
Termination director company with name termination date
Date: 06 May 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-23
Officer name: Georgios Mountrichas
Documents
Appoint person director company with name date
Date: 05 May 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Ann Krammer
Appointment date: 2020-03-01
Documents
Termination director company with name termination date
Date: 04 May 2020
Action Date: 29 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Yoor
Termination date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type full
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Appoint person director company with name date
Date: 26 Nov 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-27
Officer name: Mr Georgios Mountrichas
Documents
Termination director company with name termination date
Date: 23 Nov 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary James Hall
Termination date: 2018-09-27
Documents
Appoint person director company with name date
Date: 11 Oct 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-31
Officer name: Mr. Neil Harris
Documents
Termination director company with name termination date
Date: 05 Oct 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: Susan Michelle Hudson
Documents
Accounts with accounts type small
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 30 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Abbott Laboratories Inc.
Change date: 2016-04-06
Documents
Notification of a person with significant control
Date: 18 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Abbott Laboratories Inc.
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 18 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Abbott Laboratories Inc.
Documents
Withdrawal of a person with significant control statement
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-04-17
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type small
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type full
Date: 12 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 10 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Weitekamper
Termination date: 2017-01-05
Documents
Appoint person director company with name date
Date: 05 Dec 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Susan Michelle Hudson
Appointment date: 2016-11-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Change sail address company with old address new address
Date: 07 Mar 2016
Category: Address
Type: AD02
Old address: 100 New Bridge Street London EC4V 6JA
New address: C/O Ms J Baskerville Abbott Uk Bingham Road Sittingbourne Kent ME10 3SU
Documents
Appoint person director company with name date
Date: 17 Feb 2016
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Yoor
Appointment date: 2015-12-15
Documents
Appoint person director company with name date
Date: 16 Feb 2016
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary James Hall
Appointment date: 2015-10-02
Documents
Termination director company with name termination date
Date: 16 Feb 2016
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael James Smith
Termination date: 2015-10-02
Documents
Termination director company with name termination date
Date: 16 Feb 2016
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-15
Officer name: Thomas Craig Freyman
Documents
Accounts with accounts type full
Date: 26 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 12 Mar 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael James Smith
Appointment date: 2015-02-13
Documents
Appoint person secretary company with name date
Date: 10 Mar 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-02-13
Officer name: Kevan Gogay
Documents
Termination secretary company with name termination date
Date: 10 Mar 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-13
Officer name: Abogado Nominees Limited
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Termination director company with name termination date
Date: 26 Jan 2015
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-12
Officer name: Bertrand De Lavenne De La Montoise
Documents
Resolution
Date: 22 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Termination director company with name
Date: 09 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Dee
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 14 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bertrand De Lavenne De La Montoise
Documents
Termination director company with name
Date: 14 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalia Kozmina
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Resolution
Date: 29 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jurgen Wessolowski
Documents
Accounts with accounts type full
Date: 14 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type full
Date: 06 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Weidauer
Documents
Appoint person director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Natalia Sergeyevna Kozmina
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Accounts with accounts type full
Date: 18 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Move registers to sail company
Date: 30 Mar 2010
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Frank Weitekamper
Documents
Appoint person director company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Craig Freyman
Documents
Appoint person director company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Joseph Dee
Documents
Appoint corporate secretary company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Abogado Nominees Limited
Documents
Termination secretary company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Solvay Uk Holding Company Limited
Documents
Termination director company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bertrand Traverse
Documents
Termination director company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerard Van Roye
Documents
Change registered office address company with date old address
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-19
Old address: Solvay House Baronet Road Warrington Cheshire WA4 6HA
Documents
Certificate change of name company
Date: 17 Feb 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed solvay healthcare LIMITED\certificate issued on 17/02/10
Documents
Resolution
Date: 17 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 28 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; full list of members
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / thomas weidauer / 23/10/2008
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/08; full list of members
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/07; full list of members
Documents
Legacy
Date: 06 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 06/07/07 from: solvay house baronet road warrington cheshire WA4 6HB
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/06; full list of members
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/05; full list of members
Documents
Accounts with accounts type full
Date: 19 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
45A LAVENDER GARDENS,LONDON,SW11 1DJ
Number: | 11710791 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 HATFIELD ROAD,DAGENHAM,RM9 6JR
Number: | 09349828 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERSET HOUSE,BIRMINGHAM,B37 7BF
Number: | 11284905 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONARCH HOUSE, 1 SYMTH RD,BRISTOL,BS3 2BX
Number: | 11915151 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE GOOD SHEPHERD HEALTHCARE SERVICES LTD
NUMBER 95,MORDEN,SM4 6LX
Number: | 07614511 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 YSPITTY RD,LLANELLI,SA14 9TD
Number: | 11319135 |
Status: | ACTIVE |
Category: | Private Limited Company |