ABINGDON HEALTH PLC
Overview
Company Name | ABINGDON HEALTH PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 06475379 |
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 ABINGDON HEALTH PLC?
- Manufacture of other chemical products n.e.c. (20590) / Manufacturing
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is ABINGDON HEALTH PLC located?
Registered Office Address | York Biotech Campus Sand Hutton YO41 1LZ York England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ABINGDON HEALTH PLC?
Company Name | From | Until |
---|---|---|
ABINGDON HEALTH LTD | Jan 16, 2008 | Jan 16, 2008 |
What are the latest accounts for ABINGDON HEALTH PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ABINGDON HEALTH PLC?
Last Confirmation Statement Made Up To | Feb 07, 2026 |
---|---|
Next Confirmation Statement Due | Feb 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 07, 2025 |
Overdue | No |
What are the latest filings for ABINGDON HEALTH PLC?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Sarah Katherine Brenner as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Chris Yates as a secretary on Mar 24, 2025 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Thomas Edward Hayes as a secretary on Mar 24, 2025 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Chris Henry Francis Yates as a director on Mar 24, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registration of charge 064753790008, created on Jan 30, 2025 | 57 pages | MR01 | ||||||||||||||||||
Director's details changed for Dr Christopher William Hand on Dec 01, 2024 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Mr Thomas Edward Hayes as a director on Jan 06, 2025 | 2 pages | AP01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 95 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 30, 2024
| 4 pages | SH01 | ||||||||||||||||||
Director's details changed for Mr Chris Henry Francis Yates on Sep 30, 2024 | 2 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 19, 2024
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 10, 2024
| 4 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 80 pages | AA | ||||||||||||||||||
Appointment of Mr Chris Yates as a secretary on Oct 18, 2023 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Melanie Ross as a secretary on Oct 18, 2023 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Melanie Ross as a director on Oct 18, 2023 | 1 pages | TM01 | ||||||||||||||||||
Satisfaction of charge 064753790007 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 85 pages | AA | ||||||||||||||||||
Who are the officers of ABINGDON HEALTH PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAYES, Thomas Edward | Secretary | Sand Hutton YO41 1LZ York York Biotech Campus England | 334313160001 | |||||||||||
BRENNER, Sarah Katherine | Director | Sand Hutton YO41 1LZ York York Biotech Campus England | United States | American | None | 334448580001 | ||||||||
HAND, Christopher William, Dr | Director | Sand Hutton YO41 1LZ York York Biotech Campus England | United Kingdom | British | Company Director | 125458780003 | ||||||||
HAYES, Thomas Edward | Director | Sand Hutton YO41 1LZ York York Biotech Campus England | United Kingdom | British | Company Director | 281768800001 | ||||||||
TAVENER, Mary Geraldine | Director | Sand Hutton YO41 1LZ York York Biotech Campus England | England | British | Director | 66210270002 | ||||||||
MARLOW, Richard James | Secretary | Sand Hutton YO41 1LZ York National Agri-Food Innovation Campus England | 185958790001 | |||||||||||
PAGE, Scott Andrew | Secretary | Sand Hutton YO41 1LZ York York Biotech Campus England | 262303400001 | |||||||||||
ROSS, Melanie | Secretary | Sand Hutton YO41 1LZ York York Biotech Campus England | 297613980001 | |||||||||||
YATES, Chris | Secretary | Sand Hutton YO41 1LZ York York Biotech Campus England | 314836140001 | |||||||||||
YATES, Emma | Secretary | YO26 6HB | British | 127109030001 | ||||||||||
CARTMELL, Simon Christopher | Director | Sand Hutton YO41 1LZ York National Agri-Food Innovation Campus | England | British | Director | 209489700001 | ||||||||
DUCKWORTH, Maxim Roger | Director | Sand Hutton YO41 1LZ York York Biotech Campus England | United States | British | Director | 175672080001 | ||||||||
DUNCAN, Paul Lawrence | Director | Sand Hutton YO41 1LZ York National Agri-Food Innovation Campus England | England | British | Company Director | 141147900001 | ||||||||
MARLOW, Richard James | Director | Sand Hutton YO41 1LZ York National Agri-Food Innovation Campus England | United Kingdom | British | Finance Director | 174891300001 | ||||||||
PAGE, Scott Andrew | Director | Sand Hutton YO41 1LZ York York Biotech Campus England | England | British | Certified Chartered Accountant | 266123090001 | ||||||||
POLLARD, Brett David | Director | Douglas Road KT6 7SB Surbiton 142 Surrey | England | British | Business Development | 130302560001 | ||||||||
REES, Lyn Dafydd | Director | Sand Hutton YO41 1LZ York York Biotech Campus England | Wales | British | Company Director | 175984940001 | ||||||||
ROSS, Melanie | Director | Sand Hutton YO41 1LZ York York Biotech Campus England | United Kingdom | British | Director | 199323630001 | ||||||||
TOBIN, Jonathan Leslie, Dr | Director | Princes Gardens SW7 2PG London 52 England | England | British | Venture Capitalist | 180617200001 | ||||||||
TODD, Rebecca Thirza | Director | Bridle Close KT1 2JW Kingston Upon Thames 9 Surrey England | United Kingdom | British | Investment Management | 138900710001 | ||||||||
WILKIE, James Hay, Dr | Director | Sand Hutton YO41 1LZ York National Agri-Food Innovation Campus England | England | British | Director | 3433820005 | ||||||||
WOODFORD, Peter | Director | 267 Banbury Road OX2 7HT Oxford Prama House United Kingdom | United Kingdom | British | Business Executive | 127493320001 | ||||||||
YATES, Chris Henry Francis | Director | Sand Hutton YO41 1LZ York York Biotech Campus England | United Kingdom | British | Company Director | 127109020006 | ||||||||
YATES, Chris Henry Francis | Director | Beech House Long Ridge Lane, Upper Poppleton YO26 6HB York | United Kingdom | British | Accountant | 127109020001 | ||||||||
IP2IPO SERVICES LIMITED | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England |
| 122951520001 |
Who are the persons with significant control of ABINGDON HEALTH PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Enterprise Ventures (General Partner Npif Yhtv Equity) Limited | Jan 18, 2019 | Marsh Lane PR1 8UQ Preston Preston Technology Management Centre England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Touchstone Innovations Businesses Llp | Apr 06, 2016 | Air Street W1B 5AD London 7 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ABINGDON HEALTH PLC?
Notified On | Ceased On | Statement |
---|---|---|
Dec 23, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
May 11, 2018 | Jan 18, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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