ABBOTT RAPID DIAGNOSTICS LIMITED
Overview
| Company Name | ABBOTT RAPID DIAGNOSTICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01716581 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ABBOTT RAPID DIAGNOSTICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALERE LIMITED | Mar 26, 2010 | Mar 26, 2010 |
| INVERNESS MEDICAL UK LIMITED | Apr 01, 2008 | Apr 01, 2008 |
| BIO STAT LIMITED | Jun 20, 1983 | Jun 20, 1983 |
| WAKEDISC LIMITED | Apr 20, 1983 | Apr 20, 1983 |
What are the latest accounts for ABBOTT RAPID DIAGNOSTICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ABBOTT RAPID DIAGNOSTICS LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2026 |
|---|---|
| Next Confirmation Statement Due | May 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2025 |
| Overdue | No |
What are the latest filings for ABBOTT RAPID DIAGNOSTICS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Gabrielle Du Toit as a director on Apr 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Rachael Moreen Rigby as a director on Apr 04, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Appointment of Rachael Moreen Rigby as a director on Jun 10, 2024 | 2 pages | AP01 | ||
Appointment of David Andrew Bond as a director on Jun 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Trevor Fellows as a secretary on Jun 10, 2024 | 1 pages | TM02 | ||
Termination of appointment of Trevor Fellows as a director on Jun 10, 2024 | 1 pages | TM01 | ||
Termination of appointment of Samantha Lloyd as a director on Jun 10, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Abbott Equity Holdings Unlimited as a person with significant control on Dec 23, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||
Confirmation statement made on May 02, 2022 with updates | 4 pages | CS01 | ||
Notification of Abbott Equity Holdings Unlimited as a person with significant control on Oct 01, 2021 | 2 pages | PSC02 | ||
Cessation of Alere Uk Holdings Limited as a person with significant control on Oct 01, 2021 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||
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 pages | AD02 | ||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | 1 pages | AD03 | ||
Who are the officers of ABBOTT RAPID DIAGNOSTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOND, David Andrew | Director | Vanwall Business Park SL6 4XE Maidenhead Abbott House England | United Arab Emirates | British | 324047210001 | |||||
| DU TOIT, Gabrielle | Director | Vanwall Business Park SL6 4XE Maidenhead Abbott House England | England | South African | 334793230001 | |||||
| COULING, Geoffrey | Secretary | Bio-Stat House Pepper Road SK7 5BW Hazel Grove Stockport | British | 125511630001 | ||||||
| FELLOWS, Trevor | Secretary | Bio-Stat House Pepper Road SK7 5BW Hazel Grove Stockport | 241285720001 | |||||||
| ISAACS, Janet | Secretary | Plucksbridge Cottage Plucksbridge Road Marple SK6 7DY Stockport Cheshire | British | 13650660001 | ||||||
| ALMOND, Bernard Andrew | Director | Rock Villa Buxton Road SK17 8PG Tideswell Derbyshire | Uk | British | 92330270001 | |||||
| BLOMQUIST, Tomas | Director | Bio-Stat House Pepper Road SK7 5BW Hazel Grove Stockport | Sweden | Swedish | 201235650001 | |||||
| BURROWS, Norman Frank | Director | The Granary Pulford Lane Dodleston CH4 9NN Chester Cheshire | England | British | 77620100001 | |||||
| CASSEY, Stuart Edward | Director | Bio-Stat House Pepper Road SK7 5BW Hazel Grove Stockport | England | British | 168864650001 | |||||
| CHINIARA, Ellen Vanessa | Director | Bio-Stat House Pepper Road SK7 5BW Hazel Grove Stockport | Usa | American | 125241670001 | |||||
| EPSTEIN, Gerald | Director | 2 Parklands Devisdale Road WA14 2AT Bowdon Cheshire | England | British | 45286490004 | |||||
| FARRELL, Michael David | Director | Bio-Stat House Pepper Road SK7 5BW Hazel Grove Stockport | United Kingdom | British | 179163980001 | |||||
| FELLOWS, Trevor | Director | Bio-Stat House Pepper Road SK7 5BW Hazel Grove Stockport | England | British | 121290540001 | |||||
| FELLOWS, Trevor | Director | 10 Ashford Close Handforth SK9 3JR Wilmslow Cheshire | England | British | 121290540001 | |||||
| HALL, Gordon James | Director | 5 Hillside Station Road Purton SN5 9AL Swindon Wiltshire | British | 56289410001 | ||||||
| HORNE, David Norman | Director | Bio-Stat House Pepper Road SK7 5BW Hazel Grove Stockport | England | British | 56289520002 | |||||
| ISAACS, Janet | Director | Plucksbridge Cottage Plucksbridge Road Marple SK6 7DY Stockport Cheshire | British | 13650660001 | ||||||
| ISAACS, Robert Arthur | Director | 9 Grafton House, Ordnance Wharf Queensway Gibraltar | Gibraltar | British | 106013790001 | |||||
| LAVIN, James Patrick | Director | 16 Kentmore Close Heaton Mersey SK4 3AL Stockport Cheshire | United Kingdom | British | 118270420001 | |||||
| LLOYD, Samantha | Director | Pepper Road Hazel Grove SK7 5BW Stockport Bio-Stat House United Kingdom | United Kingdom | British | 263713220001 | |||||
| MARKS, Vincent, Professor | Director | Flat 1 Boxgrove House 121 Epsom Road GU1 2PP Guildford Surrey | British | 68373130001 | ||||||
| PARFERY, Brian Lawrence | Director | 20 Ladyhill View Worsley M28 7LH Manchester | England | British | 59886300001 | |||||
| PRICE, Christopher Philip, Professor | Director | Glyn Garth Wains Road, Daglingworth GL7 7AN Cirencester Gloucestershire | United Kingdom | British | 90984590001 | |||||
| PRICE, Christopher Philip, Professor | Director | Church End 36 Mingle Lane Stapleford CB2 5SY Cambridge Cambridgeshire | British | 12427320001 | ||||||
| RIGBY, Rachael Moreen | Director | Sale M33 3JT Cheshire 9 Wynyard Close England | England | British | 324042820001 | |||||
| WELCH, Peter Geoffrey | Director | Bio-Stat House Pepper Road SK7 5BW Hazel Grove Stockport | England | British | 30604130001 | |||||
| YOOR, Brian Bernard | Director | Abbott Park Road Abbot Park Abbott Laboratories, 100 Il 60064-6011 United States | United States | American | 240658650001 |
Who are the persons with significant control of ABBOTT RAPID DIAGNOSTICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abbott Equity Holdings Unlimited | Oct 01, 2021 | Vanwall Business Park Vanwall Road SL6 4XE Maidenhead Abbott House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Alere Uk Holdings Limited | Apr 07, 2016 | Stannard Way, Priory Business Park MK44 3UP Bedford Clearblue Innovation Centre England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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