Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALERE CONNECTED HEALTH LIMITED
Company Information for

ALERE CONNECTED HEALTH LIMITED

CLEARBLUE INNOVATION CENTRE STANNARD WAY, PRIORY BUSINESS PARK, BEDFORD, MK44 3UP,
Company Registration Number
04481860
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alere Connected Health Ltd
ALERE CONNECTED HEALTH LIMITED was founded on 2002-07-10 and has its registered office in Bedford. The organisation's status is listed as "Active - Proposal to Strike off". Alere Connected Health Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALERE CONNECTED HEALTH LIMITED
 
Legal Registered Office
CLEARBLUE INNOVATION CENTRE STANNARD WAY
PRIORY BUSINESS PARK
BEDFORD
MK44 3UP
Other companies in MK43
 
Previous Names
HOME TELEHEALTH LTD08/03/2011
Filing Information
Company Number 04481860
Company ID Number 04481860
Date formed 2002-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts SMALL
Last Datalog update: 2021-08-06 12:38:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALERE CONNECTED HEALTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALERE CONNECTED HEALTH LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FARRELL
Director 2013-06-17
TREVOR FELLOWS
Director 2013-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CASSEY
Director 2012-12-05 2015-09-23
VERONIQUE YVONNE AMEYE
Director 2013-06-17 2015-02-07
DAVID NORMAN HORNE
Director 2011-02-16 2014-10-01
GEOFFREY COULING
Director 2011-04-20 2013-06-17
MARTYN ROBERT PITHER
Director 2011-04-20 2013-06-17
DAVID WALTON
Director 2011-02-16 2012-12-05
DAVID JOHN MUXWORTHY
Director 2005-02-01 2012-07-30
PETER EDWARD RANGE
Director 2002-07-16 2012-07-30
PAUL HENRY MURPHY
Director 2010-11-04 2012-04-18
ELLEN VANESSA CHINIARA
Director 2011-02-16 2011-04-20
DAVID TEITEL
Director 2011-02-16 2011-04-20
CAROL LINDA RANGE
Company Secretary 2002-07-16 2011-02-16
ANNIE TERESA PELLATT
Company Secretary 2002-07-10 2002-07-16
JAMES MICHAEL PELLATT
Director 2002-07-10 2002-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FARRELL HEALTHCARE MARKET DEVELOPMENT UK LTD Director 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
TREVOR FELLOWS UNIPATH MANAGEMENT LIMITED Director 2017-12-01 CURRENT 1965-03-25 Active - Proposal to Strike off
TREVOR FELLOWS UNIPATH LIMITED Director 2017-12-01 CURRENT 1946-08-14 Active
TREVOR FELLOWS ALERE TECHNOLOGIES LIMITED Director 2017-10-03 CURRENT 2004-12-06 Active
TREVOR FELLOWS UNIPATH PENSION TRUSTEE LIMITED Director 2016-04-01 CURRENT 2002-07-23 Active - Proposal to Strike off
TREVOR FELLOWS ABBOTT RAPID DIAGNOSTICS LIMITED Director 2011-09-06 CURRENT 1983-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-01DS01Application to strike the company off the register
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2020-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-01-15AD03Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2020-01-13AD02Register inspection address changed from Clearblue Innovation Centre Priory Business Park Stannard Way Bedford Bedfordshire MK44 3UP England to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2019-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-02-14CC04Statement of company's objects
2019-01-24AUDAUDITOR'S RESIGNATION
2019-01-04RES01ADOPT ARTICLES 04/01/19
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARRELL
2018-10-03DISS40Compulsory strike-off action has been discontinued
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-02AUDAUDITOR'S RESIGNATION
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-07-05PSC02Notification of Alere Uk Holdings Limited as a person with significant control on 2016-04-06
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1100
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART CASSEY
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1100
2015-08-24AR0110/07/15 ANNUAL RETURN FULL LIST
2015-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/15 FROM Derwent House University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0AZ
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR VERONIQUE AMEYE
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN HORNE
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1100
2014-07-23AR0110/07/14 ANNUAL RETURN FULL LIST
2014-07-23AD03Registers moved to registered inspection location of Clearblue Innovation Centre Priory Business Park Stannard Way Bedford Bedfordshire MK44 3UP
2014-07-23AD02Register inspection address changed to Clearblue Innovation Centre Priory Business Park Stannard Way Bedford Bedfordshire MK44 3UP
2014-01-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10AR0110/07/13 FULL LIST
2013-06-20AP01DIRECTOR APPOINTED MS VERONIQUE AMEYE
2013-06-19AP01DIRECTOR APPOINTED MR TREVOR FELLOWS
2013-06-19AP01DIRECTOR APPOINTED MR MICHAEL FARRELL
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PITHER
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COULING
2013-02-27AP01DIRECTOR APPOINTED MR STUART CASSEY
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER RANGE
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MUXWORTHY
2012-12-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-23AR0110/07/12 FULL LIST
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY
2011-07-20AR0110/07/11 FULL LIST
2011-07-20AA01CURREXT FROM 31/12/2010 TO 31/12/2011
2011-05-04AP01DIRECTOR APPOINTED MR MARTYN PITHER
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2011 FROM SAINT LINE HOUSE MOUNT STUART SQUARE CARDIFF CF10 5LR
2011-05-04AP01DIRECTOR APPOINTED MR GEOFFREY COULING
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TEITEL
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN CHINIARA
2011-03-09AP01DIRECTOR APPOINTED MS ELLEN VANESSA CHINIARA
2011-03-09AP01DIRECTOR APPOINTED MR DAVID WALTON
2011-03-08AP01DIRECTOR APPOINTED MR DAVE TEITEL
2011-03-08RES15CHANGE OF NAME 25/02/2011
2011-03-08CERTNMCOMPANY NAME CHANGED HOME TELEHEALTH LTD CERTIFICATE ISSUED ON 08/03/11
2011-03-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-02AP01DIRECTOR APPOINTED MR DAVID NORMAN HORNE
2011-02-23TM02APPOINTMENT TERMINATED, SECRETARY CAROL RANGE
2011-02-21RES01ALTER ARTICLES 16/02/2011
2011-02-21AA01PREVSHO FROM 31/07/2011 TO 31/12/2010
2011-02-08AP01DIRECTOR APPOINTED MR PAUL HENRY MURPHY
2010-11-17AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-04AR0111/07/10 FULL LIST
2010-10-15MISCFORM 123 INCREASING ISS CAP TO 70,000 31/01/08
2010-10-15MISCFORM 123 INCREASING CAP TO 50,000 31/01/08
2010-10-15SH0131/01/08 STATEMENT OF CAPITAL GBP 200
2010-10-15SH0131/01/08 STATEMENT OF CAPITAL GBP 1000
2010-10-15122S-DIV
2010-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-15RES12VARYING SHARE RIGHTS AND NAMES
2010-10-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-10-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-10-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2010-07-21AR0110/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD RANGE / 10/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MUXWORTHY / 10/07/2010
2010-04-22AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-04-15AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-10363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-11363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-17363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-07-17287REGISTERED OFFICE CHANGED ON 17/07/06 FROM: WALES DIGITAL MEDIA INITIATIVE CYMRIC BUILDING WEST BUTE STREET CARDIFF CF10 5LL
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-12288cDIRECTOR'S PARTICULARS CHANGED
2005-07-13363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-12287REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 8 WICKHAM CLOSE CHIPPING SODBURY SOUTH GLOUCESTERSHIRE B37 6NH
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ALERE CONNECTED HEALTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALERE CONNECTED HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-11 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALERE CONNECTED HEALTH LIMITED

Intangible Assets
Patents
We have not found any records of ALERE CONNECTED HEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALERE CONNECTED HEALTH LIMITED
Trademarks
We have not found any records of ALERE CONNECTED HEALTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALERE CONNECTED HEALTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ALERE CONNECTED HEALTH LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ALERE CONNECTED HEALTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ALERE CONNECTED HEALTH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALERE CONNECTED HEALTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALERE CONNECTED HEALTH LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.