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

ABINGDON HEALTH PLC

YORK BIOTECH CAMPUS, SAND HUTTON, YORK, YO41 1LZ,
Company Registration Number
06475379
Public Limited Company
Active

Company Overview

About Abingdon Health Plc
ABINGDON HEALTH PLC was founded on 2008-01-16 and has its registered office in York. The organisation's status is listed as "Active". Abingdon Health Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ABINGDON HEALTH PLC
 
Legal Registered Office
YORK BIOTECH CAMPUS
SAND HUTTON
YORK
YO41 1LZ
Other companies in YO41
 
Filing Information
Company Number 06475379
Company ID Number 06475379
Date formed 2008-01-16
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB948559953  
Last Datalog update: 2024-03-07 01:57:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABINGDON HEALTH PLC
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.
Companies with same name ABINGDON HEALTH PLC
The following companies were found which have the same name as ABINGDON HEALTH PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABINGDON HEALTHCARE LIMITED The Malthouse Surgery The Charter Abingdon OXFORDSHIRE OX14 3JY Active - Proposal to Strike off Company formed on the 2015-05-20
Abingdon Health Investors, LLC 4415 PHEASANT RIDGE RD 301 ROANOKE VA 24014 Active Company formed on the 2006-08-28
ABINGDON HEALTHCARE FOR WOMEN, P.L.L.C. 407 E MAIN ST ABINGDON VA 24210 Active Company formed on the 1998-10-16
Abingdon Health Care, LLC 5372 FALLOWATER LANE ROANOKE VA 24018 Active Company formed on the 2008-01-17

Company Officers of ABINGDON HEALTH PLC

Current Directors
Officer Role Date Appointed
RICHARD JAMES MARLOW
Company Secretary 2014-03-10
MAXIM ROGER DUCKWORTH
Director 2013-01-21
CHRISTOPHER WILLIAM HAND
Director 2008-01-17
RICHARD JAMES MARLOW
Director 2011-11-26
CHRIS HENRY FRANCIS YATES
Director 2012-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
IP2IPO SERVICES LIMITED
Director 2018-03-23 2018-05-11
JAMES HAY WILKIE
Director 2014-09-01 2018-05-11
SIMON CHRISTOPHER CARTMELL
Director 2016-06-23 2018-03-23
JONATHAN LESLIE TOBIN
Director 2013-08-13 2016-06-23
PAUL LAWRENCE DUNCAN
Director 2014-03-10 2015-10-16
BRETT DAVID POLLARD
Director 2008-05-01 2015-06-15
PETER WOODFORD
Director 2012-03-22 2015-03-17
REBECCA THIRZA TODD
Director 2012-03-22 2013-07-12
CHRIS HENRY FRANCIS YATES
Director 2008-01-16 2010-07-13
EMMA YATES
Company Secretary 2008-01-16 2009-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER WILLIAM HAND FORSITE DIAGNOSTICS LIMITED Director 2012-06-26 CURRENT 2006-02-03 Active
CHRISTOPHER WILLIAM HAND BIOSCIENCE VENTURES LIMITED Director 2010-11-01 CURRENT 2010-09-22 Dissolved 2017-09-12
CHRISTOPHER WILLIAM HAND ALTA BIOSCIENCE LIMITED Director 2010-09-29 CURRENT 2010-06-09 Active
CHRISTOPHER WILLIAM HAND MOLECULAR VISION LIMITED Director 2010-03-08 CURRENT 2001-09-24 Active
RICHARD JAMES MARLOW ALTA BIOSCIENCE LIMITED Director 2016-06-20 CURRENT 2010-06-09 Active
RICHARD JAMES MARLOW SERASCIENCE LIMITED Director 2014-08-19 CURRENT 2011-04-05 Active
RICHARD JAMES MARLOW FORSITE DIAGNOSTICS LIMITED Director 2012-12-14 CURRENT 2006-02-03 Active
CHRIS HENRY FRANCIS YATES SERASCIENCE LIMITED Director 2017-08-30 CURRENT 2011-04-05 Active
CHRIS HENRY FRANCIS YATES FORSITE DIAGNOSTICS LIMITED Director 2012-06-26 CURRENT 2006-02-03 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Primary Production TechnicanYorkAbingdon Health is a medical diagnostic company based just outside of York which focuses on point of care rapid immunoassay diagnostic tests. The primary2016-09-02

Jobs results powered by Indeed
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
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2024-01-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed to purchase shares<li>Resolution on securities</ul>
2023-10-18APPOINTMENT TERMINATED, DIRECTOR MELANIE ROSS
2023-10-18Termination of appointment of Melanie Ross on 2023-10-18
2023-10-18Appointment of Mr Chris Yates as company secretary on 2023-10-18
2023-03-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064753790007
2023-03-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064753790007
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-12-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064753790006
2022-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064753790006
2022-10-10APPOINTMENT TERMINATED, DIRECTOR LYN DAFYDD REES
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR LYN DAFYDD REES
2022-08-10SH0119/07/22 STATEMENT OF CAPITAL GBP 76008.4085
2022-07-04Appointment of Mrs Melanie Ross as company secretary on 2022-06-28
2022-07-04Termination of appointment of Scott Andrew Page on 2022-06-28
2022-07-04TM02Termination of appointment of Scott Andrew Page on 2022-06-28
2022-07-04AP03Appointment of Mrs Melanie Ross as company secretary on 2022-06-28
2022-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064753790007
2022-06-14SH0125/05/22 STATEMENT OF CAPITAL GBP 76007.1065
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-01-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-01-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-12-31Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2021-12-31Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2021-12-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-12-2121/12/21 STATEMENT OF CAPITAL GBP 76003.9815
2021-12-21SH0121/12/21 STATEMENT OF CAPITAL GBP 76003.9815
2021-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-09-14AD03Registers moved to registered inspection location of 29 Wellington Street Leeds LS1 4DL
2021-09-13AD02Register inspection address changed to 29 Wellington Street Leeds LS1 4DL
2021-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 064753790006
2021-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 064753790005
2021-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2021-02-08CH01Director's details changed for Dr Christopher William Hand on 2021-02-08
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ANDREW PAGE
2021-01-29AP01DIRECTOR APPOINTED MRS MELANIE ROSS
2021-01-07SH02Sub-division of shares on 2020-12-14
2021-01-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-sub div/co business 16/11/2020
  • Resolution of adoption of Articles of Association
2021-01-07RES13Resolutions passed:
  • Re-sub div 16/11/2020
2021-01-07MEM/ARTSARTICLES OF ASSOCIATION
2021-01-07CC02Notice of removal of restriction on the company's articles
2021-01-05PSC08Notification of a person with significant control statement
2020-12-31SH08Change of share class name or designation
2020-12-29SH10Particulars of variation of rights attached to shares
2020-12-22PSC07CESSATION OF ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-22SH0115/12/20 STATEMENT OF CAPITAL GBP 69503.9815
2020-12-18SH0114/12/20 STATEMENT OF CAPITAL GBP 63774.815
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MAXIM ROGER DUCKWORTH
2020-12-01CC04Statement of company's objects
2020-11-12AP01DIRECTOR APPOINTED MRS MARY GERALDINE TAVENER
2020-11-11RES02Resolutions passed:
  • Resolution of re-registration
2020-11-11MARRe-registration of memorandum and articles of association
2020-11-11BSAccounts: Balance Sheet
2020-11-11AUDRAuditors report
2020-11-11AUDSAuditors statement
2020-11-11CERT5Certificate of re-registration from private to Public limited company
2020-11-11RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2020-11-10MEM/ARTSARTICLES OF ASSOCIATION
2020-11-09RES01ADOPT ARTICLES 09/11/20
2020-11-07SH10Particulars of variation of rights attached to shares
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 064753790004
2020-06-24AP01DIRECTOR APPOINTED MR LYN DAFYDD REES
2020-06-22RES10Resolutions passed:
  • Resolution of allotment of securities
2020-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-01-15AP01DIRECTOR APPOINTED MR SCOTT ANDREW PAGE
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES MARLOW
2019-09-11AP03Appointment of Mr Scott Andrew Page as company secretary on 2019-09-11
2019-09-11TM02Termination of appointment of Richard James Marlow on 2019-09-11
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2019-02-07PSC02Notification of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as a person with significant control on 2019-01-18
2019-02-07PSC09Withdrawal of a person with significant control statement on 2019-02-07
2019-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-01-31RES01ADOPT ARTICLES 31/01/19
2019-01-24SH0118/01/19 STATEMENT OF CAPITAL GBP 15323.276
2018-07-23SH10Particulars of variation of rights attached to shares
2018-07-12AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-06-11SH10Particulars of variation of rights attached to shares
2018-06-08SH08Change of share class name or designation
2018-06-07PSC08Notification of a person with significant control statement
2018-05-29PSC07CESSATION OF TOUCHSTONE INNOVATIONS BUSINESSES LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 11406.826
2018-05-24SH0124/05/18 STATEMENT OF CAPITAL GBP 11406.826
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILKIE
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064753790003
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064753790002
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064753790001
2018-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-22RES01ADOPT ARTICLES 11/05/2018
2018-05-22RES12Resolution of varying share rights or name
2018-03-29AP02Appointment of Ip2Ipo Services Limited as director on 2018-03-23
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER CARTMELL
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2017-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 064753790003
2017-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 064753790003
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 7004.487
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-11-16RES01ADOPT ARTICLES 18/10/2016
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 064753790002
2016-07-07RES01ADOPT ARTICLES 23/06/2016
2016-06-28AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER CARTMELL
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TOBIN
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 7004.487
2016-02-19AR0116/02/16 FULL LIST
2016-02-1931/01/23 ANNUAL RETURN FULL LIST
2016-02-1902/02/23 ANNUAL RETURN FULL LIST
2016-02-09RES01ADOPT ARTICLES 22/12/2015
2016-02-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-02-09SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 7104.487
2016-01-04SH0123/12/15 STATEMENT OF CAPITAL GBP 7104.487
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUNCAN
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 064753790001
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR BRETT POLLARD
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 7099.942
2015-06-01SH0101/05/15 STATEMENT OF CAPITAL GBP 7099.942
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER WOODFORD
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 6592.381
2015-02-17AR0116/02/15 FULL LIST
2015-02-17SH0110/02/15 STATEMENT OF CAPITAL GBP 6592.381
2015-02-1731/01/23 ANNUAL RETURN FULL LIST
2015-02-1702/02/23 ANNUAL RETURN FULL LIST
2014-10-14SH0113/10/14 STATEMENT OF CAPITAL GBP 6585.93
2014-10-06SH0122/09/14 STATEMENT OF CAPITAL GBP 6090.35
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-15SH02SUB-DIVISION 19/08/14
2014-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-06RES13SUB DIVIDE SHARES 19/08/2014
2014-09-04AP01DIRECTOR APPOINTED DR JAMES HAY WILKIE
2014-09-04SH0119/08/14 STATEMENT OF CAPITAL GBP 5968.41
2014-08-28SH0113/02/14 STATEMENT OF CAPITAL GBP 4369
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 9 BRIDLE CLOSE KINGSTON UPON THAMES SURREY KT1 2JW
2014-03-14AP01DIRECTOR APPOINTED MR PAUL LAWRENCE DUNCAN
2014-03-14AP03SECRETARY APPOINTED MR RICHARD JAMES MARLOW
2014-03-14AR0116/02/14 FULL LIST
2014-03-1431/01/23 ANNUAL RETURN FULL LIST
2014-03-1402/02/23 ANNUAL RETURN FULL LIST
2014-02-21SH0120/02/14 STATEMENT OF CAPITAL GBP 4219
2013-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-15AP01DIRECTOR APPOINTED DR JONATHAN LESLIE TOBIN
2013-07-16ANNOTATIONClarification
2013-07-16RP04SECOND FILING FOR FORM SH01
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA TODD
2013-06-17RES01ADOPT ARTICLES 28/05/2013
2013-06-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-06-05SH0120/05/13 STATEMENT OF CAPITAL GBP 4199
2013-02-28AR0116/02/13 FULL LIST
2013-02-2831/01/23 ANNUAL RETURN FULL LIST
2013-02-2802/02/23 ANNUAL RETURN FULL LIST
2013-02-19SH0121/01/13 STATEMENT OF CAPITAL GBP 4119
2013-02-19SH0121/01/13 STATEMENT OF CAPITAL GBP 4119
2013-02-13AA31/12/11 TOTAL EXEMPTION SMALL
2013-02-08RES01ALTER ARTICLES 22/01/2013
2013-02-08AP01DIRECTOR APPOINTED MR MAXIM ROGER DUCKWORTH
2013-01-24AA01CURRSHO FROM 30/06/2012 TO 31/12/2011
2013-01-15AP01DIRECTOR APPOINTED MR RICHARD JAMES MARLOW
2012-05-23AP01DIRECTOR APPOINTED DR. REBECCA THIRZA TODD
2012-04-30SH0110/04/12 STATEMENT OF CAPITAL GBP 3553.00
2012-04-26AP01DIRECTOR APPOINTED MR PETER WOODFORD
2012-04-24AP01DIRECTOR APPOINTED MR CHRISTOPHER YATES
2012-04-19SH0122/03/12 STATEMENT OF CAPITAL GBP 3496.00
2012-04-17AR0116/02/12 FULL LIST
2012-04-1731/01/23 ANNUAL RETURN FULL LIST
2012-04-1701/02/23 ANNUAL RETURN FULL LIST
2012-04-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-12RES01ADOPT ARTICLES 22/03/2012
2012-04-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-22AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-05SH0131/10/11 STATEMENT OF CAPITAL GBP 1696
2011-03-29AR0116/02/11 FULL LIST
2011-03-2931/01/23 ANNUAL RETURN FULL LIST
2011-03-2901/02/23 ANNUAL RETURN FULL LIST
2011-03-24AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-10RES13ARTICLE 42.2 RESTRICTION SETTING OUT MAX SHARES ALLOTTED BE REVOKED. 29/10/2010
2010-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-08SH0103/11/10 STATEMENT OF CAPITAL GBP 1526.00
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS YATES
2010-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 100 VICTORIA EMBANKMENT LONDON EC4Y 0DH
2010-03-03AR0116/02/10 NO CHANGES
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER WILLIAM HAND / 22/02/2010
2009-12-02AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-04TM02APPOINTMENT TERMINATED, SECRETARY EMMA YATES
2009-03-03363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-06-12RES04GBP NC 100/500 10/06/2008
2008-06-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-12123GBP NC 500/900 10/06/08
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM BEECH HOUSE, LONG RIDGE LANE UPPER POPPLETON YORK YO26 6HB
2008-06-12Ad 10/06/08\gbp si 383@1=383\gbp ic 100/483\
2008-05-09288aDIRECTOR APPOINTED DR BRETT DAVID POLLARD
2008-04-15225CURREXT FROM 31/01/2009 TO 30/06/2009
2008-02-26288aDIRECTOR APPOINTED DR CHRISTOPHER WILLIAM HAND
2008-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-16New incorporation
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to ABINGDON HEALTH PLC 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 ABINGDON HEALTH PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-07 Outstanding TOUCHSTONE INNOVATIONS BUSINESSES LTD
2016-07-04 Outstanding IMPERIAL INNOVATIONS BUSINESSES LLP (AS SECURITY TRUSTEE)
2015-06-29 Outstanding IMPERIAL INNOVATIONS BUSINESSES LLP AS SECURITY TRUSTEE
Creditors
Creditors Due After One Year 2011-07-01 £ 378,726
Creditors Due Within One Year 2011-07-01 £ 6,699

Creditors and other liabilities

Filed Financial Reports
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 ABINGDON HEALTH PLC

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 1,696
Cash Bank In Hand 2011-07-01 £ 65,689
Current Assets 2011-07-01 £ 88,613
Debtors 2011-07-01 £ 22,924
Fixed Assets 2011-07-01 £ 250,668
Shareholder Funds 2011-07-01 £ 46,144
Tangible Fixed Assets 2011-07-01 £ 668

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABINGDON HEALTH PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ABINGDON HEALTH PLC
Trademarks
We have not found any records of ABINGDON HEALTH PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE FORSITE DIAGNOSTICS LIMITED 2012-07-13 Outstanding

We have found 1 mortgage charges which are owed to ABINGDON HEALTH PLC

Income
Government Income
We have not found government income sources for ABINGDON HEALTH PLC. 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 (20590 - Manufacture of other chemical products n.e.c.) as ABINGDON HEALTH PLC are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where ABINGDON HEALTH PLC 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 ABINGDON HEALTH PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0030021200
2018-12-0030021200
2018-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-03-0028433000Gold compounds, inorganic or organic, whether or not chemically defined
2018-03-0028433000Gold compounds, inorganic or organic, whether or not chemically defined
2016-11-0028
2016-09-0028433000Gold compounds, inorganic or organic, whether or not chemically defined

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 ABINGDON HEALTH PLC 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 ABINGDON HEALTH PLC any grants or awards.
Ownership
    We could not find any group structure information
    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.