UKBizDB.co.uk

ABINGDON HEALTH PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abingdon Health Plc. The company was founded 16 years ago and was given the registration number 06475379. The firm's registered office is in YORK. You can find them at York Biotech Campus, Sand Hutton, York, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:ABINGDON HEALTH PLC
Company Number:06475379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:York Biotech Campus, Sand Hutton, York, England, YO41 1LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ

Secretary18 October 2023Active
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ

Director17 January 2008Active
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ

Director26 October 2020Active
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ

Director22 March 2012Active
National Agri-Food Innovation Campus, Sand Hutton, York, England, YO41 1LZ

Secretary10 March 2014Active
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ

Secretary11 September 2019Active
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ

Secretary28 June 2022Active
YO26 6HB

Secretary16 January 2008Active
National Agri-Food Innovation Campus, Sand Hutton, York, YO41 1LZ

Director23 June 2016Active
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ

Director21 January 2013Active
National Agri-Food Innovation Campus, Sand Hutton, York, England, YO41 1LZ

Director10 March 2014Active
National Agri-Food Innovation Campus, Sand Hutton, York, England, YO41 1LZ

Director26 November 2011Active
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ

Director20 December 2019Active
142, Douglas Road, Surbiton, KT6 7SB

Director01 May 2008Active
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ

Director22 June 2020Active
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ

Director26 January 2021Active
52, Princes Gardens, London, England, SW7 2PG

Director13 August 2013Active
9, Bridle Close, Kingston Upon Thames, England, KT1 2JW

Director22 March 2012Active
National Agri-Food Innovation Campus, Sand Hutton, York, England, YO41 1LZ

Director01 September 2014Active
Prama House, 267, Banbury Road, Oxford, United Kingdom, OX2 7HT

Director22 March 2012Active
Beech House, Long Ridge Lane, Upper Poppleton, York, YO26 6HB

Director16 January 2008Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Corporate Director23 March 2018Active

People with Significant Control

Enterprise Ventures (General Partner Npif Yhtv Equity) Limited
Notified on:18 January 2019
Status:Active
Country of residence:England
Address:Preston Technology Management Centre, Marsh Lane, Preston, England, PR1 8UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Touchstone Innovations Businesses Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Air Street, London, England, W1B 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Capital

Capital allotment shares.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Resolution

Resolution.

Download
2023-10-27Accounts

Accounts with accounts type group.

Download
2023-10-18Officers

Appoint person secretary company with name date.

Download
2023-10-18Officers

Termination secretary company with name termination date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-03-24Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Resolution

Resolution.

Download
2022-12-05Accounts

Accounts with accounts type group.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-08-10Capital

Capital allotment shares.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2022-07-04Officers

Appoint person secretary company with name date.

Download
2022-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-14Capital

Capital allotment shares.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Resolution

Resolution.

Download
2021-12-31Resolution

Resolution.

Download
2021-12-21Capital

Capital allotment shares.

Download
2021-12-14Accounts

Accounts with accounts type group.

Download
2021-09-14Address

Move registers to sail company with new address.

Download
2021-09-13Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.