ABINGDON HEALTH PLC

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

    Company NameABINGDON HEALTH PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 06475379
    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 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 AddressNo

    What were the previous names of ABINGDON HEALTH PLC?

    Previous Company Names
    Company NameFromUntil
    ABINGDON HEALTH LTDJan 16, 2008Jan 16, 2008

    What are the latest accounts for ABINGDON HEALTH PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ABINGDON HEALTH PLC?

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for ABINGDON HEALTH PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Sarah Katherine Brenner as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Chris Yates as a secretary on Mar 24, 2025

    1 pagesTM02

    Appointment of Thomas Edward Hayes as a secretary on Mar 24, 2025

    2 pagesAP03

    Termination of appointment of Chris Henry Francis Yates as a director on Mar 24, 2025

    1 pagesTM01

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Registration of charge 064753790008, created on Jan 30, 2025

    57 pagesMR01

    Director's details changed for Dr Christopher William Hand on Dec 01, 2024

    2 pagesCH01

    Appointment of Mr Thomas Edward Hayes as a director on Jan 06, 2025

    2 pagesAP01

    Group of companies' accounts made up to Jun 30, 2024

    95 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 30, 2024

    • Capital: GBP 93,986.90825
    4 pagesSH01

    Director's details changed for Mr Chris Henry Francis Yates on Sep 30, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 19, 2024

    • Capital: GBP 92,959.99125
    4 pagesSH01

    Statement of capital following an allotment of shares on May 10, 2024

    • Capital: GBP 77,258.4085
    4 pagesSH01

    Confirmation statement made on Feb 07, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Jun 30, 2023

    80 pagesAA

    Appointment of Mr Chris Yates as a secretary on Oct 18, 2023

    2 pagesAP03

    Termination of appointment of Melanie Ross as a secretary on Oct 18, 2023

    1 pagesTM02

    Termination of appointment of Melanie Ross as a director on Oct 18, 2023

    1 pagesTM01

    Satisfaction of charge 064753790007 in full

    1 pagesMR04

    Confirmation statement made on Feb 07, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Jun 30, 2022

    85 pagesAA

    Who are the officers of ABINGDON HEALTH PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYES, Thomas Edward
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    Secretary
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    334313160001
    BRENNER, Sarah Katherine
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    Director
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    United StatesAmericanNone334448580001
    HAND, Christopher William, Dr
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    Director
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    United KingdomBritishCompany Director125458780003
    HAYES, Thomas Edward
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    Director
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    United KingdomBritishCompany Director281768800001
    TAVENER, Mary Geraldine
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    Director
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    EnglandBritishDirector66210270002
    MARLOW, Richard James
    Sand Hutton
    YO41 1LZ York
    National Agri-Food Innovation Campus
    England
    Secretary
    Sand Hutton
    YO41 1LZ York
    National Agri-Food Innovation Campus
    England
    185958790001
    PAGE, Scott Andrew
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    Secretary
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    262303400001
    ROSS, Melanie
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    Secretary
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    297613980001
    YATES, Chris
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    Secretary
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    314836140001
    YATES, Emma
    YO26 6HB
    Secretary
    YO26 6HB
    British127109030001
    CARTMELL, Simon Christopher
    Sand Hutton
    YO41 1LZ York
    National Agri-Food Innovation Campus
    Director
    Sand Hutton
    YO41 1LZ York
    National Agri-Food Innovation Campus
    EnglandBritishDirector209489700001
    DUCKWORTH, Maxim Roger
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    Director
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    United StatesBritishDirector175672080001
    DUNCAN, Paul Lawrence
    Sand Hutton
    YO41 1LZ York
    National Agri-Food Innovation Campus
    England
    Director
    Sand Hutton
    YO41 1LZ York
    National Agri-Food Innovation Campus
    England
    EnglandBritishCompany Director141147900001
    MARLOW, Richard James
    Sand Hutton
    YO41 1LZ York
    National Agri-Food Innovation Campus
    England
    Director
    Sand Hutton
    YO41 1LZ York
    National Agri-Food Innovation Campus
    England
    United KingdomBritishFinance Director174891300001
    PAGE, Scott Andrew
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    Director
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    EnglandBritishCertified Chartered Accountant266123090001
    POLLARD, Brett David
    Douglas Road
    KT6 7SB Surbiton
    142
    Surrey
    Director
    Douglas Road
    KT6 7SB Surbiton
    142
    Surrey
    EnglandBritishBusiness Development130302560001
    REES, Lyn Dafydd
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    Director
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    WalesBritishCompany Director175984940001
    ROSS, Melanie
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    Director
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    United KingdomBritishDirector199323630001
    TOBIN, Jonathan Leslie, Dr
    Princes Gardens
    SW7 2PG London
    52
    England
    Director
    Princes Gardens
    SW7 2PG London
    52
    England
    EnglandBritishVenture Capitalist180617200001
    TODD, Rebecca Thirza
    Bridle Close
    KT1 2JW Kingston Upon Thames
    9
    Surrey
    England
    Director
    Bridle Close
    KT1 2JW Kingston Upon Thames
    9
    Surrey
    England
    United KingdomBritishInvestment Management138900710001
    WILKIE, James Hay, Dr
    Sand Hutton
    YO41 1LZ York
    National Agri-Food Innovation Campus
    England
    Director
    Sand Hutton
    YO41 1LZ York
    National Agri-Food Innovation Campus
    England
    EnglandBritishDirector3433820005
    WOODFORD, Peter
    267
    Banbury Road
    OX2 7HT Oxford
    Prama House
    United Kingdom
    Director
    267
    Banbury Road
    OX2 7HT Oxford
    Prama House
    United Kingdom
    United KingdomBritishBusiness Executive127493320001
    YATES, Chris Henry Francis
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    Director
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    United KingdomBritishCompany Director127109020006
    YATES, Chris Henry Francis
    Beech House
    Long Ridge Lane, Upper Poppleton
    YO26 6HB York
    Director
    Beech House
    Long Ridge Lane, Upper Poppleton
    YO26 6HB York
    United KingdomBritishAccountant127109020001
    IP2IPO SERVICES LIMITED
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Identification TypeEuropean Economic Area
    Registration Number05325867
    122951520001

    Who are the persons with significant control of ABINGDON HEALTH PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marsh Lane
    PR1 8UQ Preston
    Preston Technology Management Centre
    England
    Jan 18, 2019
    Marsh Lane
    PR1 8UQ Preston
    Preston Technology Management Centre
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10514398
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Air Street
    W1B 5AD London
    7
    England
    Apr 06, 2016
    Air Street
    W1B 5AD London
    7
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityGoverned By The Law Of England And Wales
    Place RegisteredCompanies House
    Registration NumberOc333709
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for ABINGDON HEALTH PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 23, 2020The 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, 2018Jan 18, 2019The 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