ABBOTT RAPID DIAGNOSTICS LIMITED

ABBOTT RAPID DIAGNOSTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameABBOTT RAPID DIAGNOSTICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01716581
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ABBOTT RAPID DIAGNOSTICS LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is ABBOTT RAPID DIAGNOSTICS LIMITED located?

    Registered Office Address
    Abbott House
    Vanwall Business Park
    SL6 4XE Maidenhead
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ABBOTT RAPID DIAGNOSTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALERE LIMITEDMar 26, 2010Mar 26, 2010
    INVERNESS MEDICAL UK LIMITEDApr 01, 2008Apr 01, 2008
    BIO STAT LIMITEDJun 20, 1983Jun 20, 1983
    WAKEDISC LIMITEDApr 20, 1983Apr 20, 1983

    What are the latest accounts for ABBOTT RAPID DIAGNOSTICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ABBOTT RAPID DIAGNOSTICS LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for ABBOTT RAPID DIAGNOSTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    41 pagesAA

    Registered office address changed from Bio-Stat House Pepper Road Hazel Grove Stockport SK7 5BW to Abbott House Vanwall Business Park Maidenhead SL6 4XE on Aug 06, 2025

    1 pagesAD01

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Appointment of Gabrielle Du Toit as a director on Apr 04, 2025

    2 pagesAP01

    Termination of appointment of Rachael Moreen Rigby as a director on Apr 04, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Appointment of Rachael Moreen Rigby as a director on Jun 10, 2024

    2 pagesAP01

    Appointment of David Andrew Bond as a director on Jun 10, 2024

    2 pagesAP01

    Termination of appointment of Trevor Fellows as a secretary on Jun 10, 2024

    1 pagesTM02

    Termination of appointment of Trevor Fellows as a director on Jun 10, 2024

    1 pagesTM01

    Termination of appointment of Samantha Lloyd as a director on Jun 10, 2024

    1 pagesTM01

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Change of details for Abbott Equity Holdings Unlimited as a person with significant control on Dec 23, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Confirmation statement made on May 02, 2022 with updates

    4 pagesCS01

    Notification of Abbott Equity Holdings Unlimited as a person with significant control on Oct 01, 2021

    2 pagesPSC02

    Cessation of Alere Uk Holdings Limited as a person with significant control on Oct 01, 2021

    1 pagesPSC07

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to C/O Citco 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Confirmation statement made on May 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on May 02, 2020 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE

    1 pagesAD03

    Who are the officers of ABBOTT RAPID DIAGNOSTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOND, David Andrew
    Vanwall Business Park
    SL6 4XE Maidenhead
    Abbott House
    England
    Director
    Vanwall Business Park
    SL6 4XE Maidenhead
    Abbott House
    England
    United Arab EmiratesBritish324047210001
    DU TOIT, Gabrielle
    Vanwall Business Park
    SL6 4XE Maidenhead
    Abbott House
    England
    Director
    Vanwall Business Park
    SL6 4XE Maidenhead
    Abbott House
    England
    EnglandSouth African334793230001
    COULING, Geoffrey
    Bio-Stat House
    Pepper Road
    SK7 5BW Hazel Grove
    Stockport
    Secretary
    Bio-Stat House
    Pepper Road
    SK7 5BW Hazel Grove
    Stockport
    British125511630001
    FELLOWS, Trevor
    Bio-Stat House
    Pepper Road
    SK7 5BW Hazel Grove
    Stockport
    Secretary
    Bio-Stat House
    Pepper Road
    SK7 5BW Hazel Grove
    Stockport
    241285720001
    ISAACS, Janet
    Plucksbridge Cottage Plucksbridge Road
    Marple
    SK6 7DY Stockport
    Cheshire
    Secretary
    Plucksbridge Cottage Plucksbridge Road
    Marple
    SK6 7DY Stockport
    Cheshire
    British13650660001
    ALMOND, Bernard Andrew
    Rock Villa
    Buxton Road
    SK17 8PG Tideswell
    Derbyshire
    Director
    Rock Villa
    Buxton Road
    SK17 8PG Tideswell
    Derbyshire
    UkBritish92330270001
    BLOMQUIST, Tomas
    Bio-Stat House
    Pepper Road
    SK7 5BW Hazel Grove
    Stockport
    Director
    Bio-Stat House
    Pepper Road
    SK7 5BW Hazel Grove
    Stockport
    SwedenSwedish201235650001
    BURROWS, Norman Frank
    The Granary
    Pulford Lane Dodleston
    CH4 9NN Chester
    Cheshire
    Director
    The Granary
    Pulford Lane Dodleston
    CH4 9NN Chester
    Cheshire
    EnglandBritish77620100001
    CASSEY, Stuart Edward
    Bio-Stat House
    Pepper Road
    SK7 5BW Hazel Grove
    Stockport
    Director
    Bio-Stat House
    Pepper Road
    SK7 5BW Hazel Grove
    Stockport
    EnglandBritish168864650001
    CHINIARA, Ellen Vanessa
    Bio-Stat House
    Pepper Road
    SK7 5BW Hazel Grove
    Stockport
    Director
    Bio-Stat House
    Pepper Road
    SK7 5BW Hazel Grove
    Stockport
    UsaAmerican125241670001
    EPSTEIN, Gerald
    2 Parklands
    Devisdale Road
    WA14 2AT Bowdon
    Cheshire
    Director
    2 Parklands
    Devisdale Road
    WA14 2AT Bowdon
    Cheshire
    EnglandBritish45286490004
    FARRELL, Michael David
    Bio-Stat House
    Pepper Road
    SK7 5BW Hazel Grove
    Stockport
    Director
    Bio-Stat House
    Pepper Road
    SK7 5BW Hazel Grove
    Stockport
    United KingdomBritish179163980001
    FELLOWS, Trevor
    Bio-Stat House
    Pepper Road
    SK7 5BW Hazel Grove
    Stockport
    Director
    Bio-Stat House
    Pepper Road
    SK7 5BW Hazel Grove
    Stockport
    EnglandBritish121290540001
    FELLOWS, Trevor
    10 Ashford Close
    Handforth
    SK9 3JR Wilmslow
    Cheshire
    Director
    10 Ashford Close
    Handforth
    SK9 3JR Wilmslow
    Cheshire
    EnglandBritish121290540001
    HALL, Gordon James
    5 Hillside
    Station Road Purton
    SN5 9AL Swindon
    Wiltshire
    Director
    5 Hillside
    Station Road Purton
    SN5 9AL Swindon
    Wiltshire
    British56289410001
    HORNE, David Norman
    Bio-Stat House
    Pepper Road
    SK7 5BW Hazel Grove
    Stockport
    Director
    Bio-Stat House
    Pepper Road
    SK7 5BW Hazel Grove
    Stockport
    EnglandBritish56289520002
    ISAACS, Janet
    Plucksbridge Cottage Plucksbridge Road
    Marple
    SK6 7DY Stockport
    Cheshire
    Director
    Plucksbridge Cottage Plucksbridge Road
    Marple
    SK6 7DY Stockport
    Cheshire
    British13650660001
    ISAACS, Robert Arthur
    9 Grafton House, Ordnance Wharf
    Queensway
    Gibraltar
    Director
    9 Grafton House, Ordnance Wharf
    Queensway
    Gibraltar
    GibraltarBritish106013790001
    LAVIN, James Patrick
    16 Kentmore Close
    Heaton Mersey
    SK4 3AL Stockport
    Cheshire
    Director
    16 Kentmore Close
    Heaton Mersey
    SK4 3AL Stockport
    Cheshire
    United KingdomBritish118270420001
    LLOYD, Samantha
    Pepper Road
    Hazel Grove
    SK7 5BW Stockport
    Bio-Stat House
    United Kingdom
    Director
    Pepper Road
    Hazel Grove
    SK7 5BW Stockport
    Bio-Stat House
    United Kingdom
    United KingdomBritish263713220001
    MARKS, Vincent, Professor
    Flat 1 Boxgrove House
    121 Epsom Road
    GU1 2PP Guildford
    Surrey
    Director
    Flat 1 Boxgrove House
    121 Epsom Road
    GU1 2PP Guildford
    Surrey
    British68373130001
    PARFERY, Brian Lawrence
    20 Ladyhill View
    Worsley
    M28 7LH Manchester
    Director
    20 Ladyhill View
    Worsley
    M28 7LH Manchester
    EnglandBritish59886300001
    PRICE, Christopher Philip, Professor
    Glyn Garth
    Wains Road, Daglingworth
    GL7 7AN Cirencester
    Gloucestershire
    Director
    Glyn Garth
    Wains Road, Daglingworth
    GL7 7AN Cirencester
    Gloucestershire
    United KingdomBritish90984590001
    PRICE, Christopher Philip, Professor
    Church End 36 Mingle Lane
    Stapleford
    CB2 5SY Cambridge
    Cambridgeshire
    Director
    Church End 36 Mingle Lane
    Stapleford
    CB2 5SY Cambridge
    Cambridgeshire
    British12427320001
    RIGBY, Rachael Moreen
    Sale
    M33 3JT Cheshire
    9 Wynyard Close
    England
    Director
    Sale
    M33 3JT Cheshire
    9 Wynyard Close
    England
    EnglandBritish324042820001
    WELCH, Peter Geoffrey
    Bio-Stat House
    Pepper Road
    SK7 5BW Hazel Grove
    Stockport
    Director
    Bio-Stat House
    Pepper Road
    SK7 5BW Hazel Grove
    Stockport
    EnglandBritish30604130001
    YOOR, Brian Bernard
    Abbott Park Road
    Abbot Park
    Abbott Laboratories, 100
    Il 60064-6011
    United States
    Director
    Abbott Park Road
    Abbot Park
    Abbott Laboratories, 100
    Il 60064-6011
    United States
    United StatesAmerican240658650001

    Who are the persons with significant control of ABBOTT RAPID DIAGNOSTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vanwall Business Park
    Vanwall Road
    SL6 4XE Maidenhead
    Abbott House
    Berkshire
    United Kingdom
    Oct 01, 2021
    Vanwall Business Park
    Vanwall Road
    SL6 4XE Maidenhead
    Abbott House
    Berkshire
    United Kingdom
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04161108
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Alere Uk Holdings Limited
    Stannard Way, Priory Business Park
    MK44 3UP Bedford
    Clearblue Innovation Centre
    England
    Apr 07, 2016
    Stannard Way, Priory Business Park
    MK44 3UP Bedford
    Clearblue Innovation Centre
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityEnglish Law
    Place RegisteredEnglish Companies Registry
    Registration Number4267530
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0