About

Registered Number: 00949253
Date of Incorporation: 05/03/1969 (55 years and 1 month ago)
Company Status: Active
Registered Address: Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, SL6 4XE

 

Abbott Healthcare Products Ltd was registered on 05 March 1969 and are based in Berkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Gogay, Kevan, Boote, Michael George Ernest, Broens, Daniel, De Sloover, Christian, Dr, Ernst, Jurgen, Wittelaar, Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTE, Michael George Ernest N/A 03 September 1996 1
BROENS, Daniel 05 March 2001 12 December 2006 1
DE SLOOVER, Christian, Dr 01 October 1997 30 June 1999 1
ERNST, Jurgen 01 October 1997 01 January 2005 1
WITTELAAR, Joseph N/A 16 April 1999 1
Secretary Name Appointed Resigned Total Appointments
GOGAY, Kevan 13 February 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
AP01 - Appointment of director 11 May 2020
TM01 - Termination of appointment of director 06 May 2020
AP01 - Appointment of director 05 May 2020
TM01 - Termination of appointment of director 04 May 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 27 March 2019
AP01 - Appointment of director 26 November 2018
TM01 - Termination of appointment of director 23 November 2018
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 05 October 2018
AA - Annual Accounts 26 September 2018
PSC05 - N/A 30 August 2018
PSC02 - N/A 18 April 2018
PSC02 - N/A 18 April 2018
PSC09 - N/A 17 April 2018
CS01 - N/A 17 April 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 15 February 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 12 January 2017
TM01 - Termination of appointment of director 10 January 2017
AP01 - Appointment of director 05 December 2016
AR01 - Annual Return 07 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2016
AP01 - Appointment of director 17 February 2016
AP01 - Appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
AA - Annual Accounts 26 November 2015
AP01 - Appointment of director 12 March 2015
AP03 - Appointment of secretary 10 March 2015
TM02 - Termination of appointment of secretary 10 March 2015
AR01 - Annual Return 04 March 2015
TM01 - Termination of appointment of director 26 January 2015
RESOLUTIONS - N/A 22 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 12 February 2014
TM01 - Termination of appointment of director 09 December 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
AR01 - Annual Return 12 February 2013
RESOLUTIONS - N/A 29 January 2013
TM01 - Termination of appointment of director 19 December 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 06 December 2011
TM01 - Termination of appointment of director 06 October 2011
AP01 - Appointment of director 07 September 2011
AR01 - Annual Return 24 February 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 18 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2010
AP01 - Appointment of director 12 March 2010
AP01 - Appointment of director 12 March 2010
AP01 - Appointment of director 12 March 2010
AP04 - Appointment of corporate secretary 26 February 2010
TM02 - Termination of appointment of secretary 22 February 2010
TM01 - Termination of appointment of director 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
AD01 - Change of registered office address 19 February 2010
CERTNM - Change of name certificate 17 February 2010
RESOLUTIONS - N/A 17 February 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 03 November 2008
363s - Annual Return 24 June 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 21 July 2007
287 - Change in situation or address of Registered Office 06 July 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 19 July 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
RESOLUTIONS - N/A 17 December 2004
RESOLUTIONS - N/A 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2004
123 - Notice of increase in nominal capital 17 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 12 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 23 July 2003
287 - Change in situation or address of Registered Office 04 July 2003
288c - Notice of change of directors or secretaries or in their particulars 22 April 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 18 July 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
AUD - Auditor's letter of resignation 01 February 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 06 July 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
287 - Change in situation or address of Registered Office 31 January 2000
288b - Notice of resignation of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
AA - Annual Accounts 08 August 1999
363s - Annual Return 21 July 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 26 June 1998
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
AA - Annual Accounts 26 September 1997
363s - Annual Return 25 June 1997
353 - Register of members 09 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
363s - Annual Return 03 July 1996
AA - Annual Accounts 25 April 1996
363s - Annual Return 18 July 1995
CERTNM - Change of name certificate 09 June 1995
287 - Change in situation or address of Registered Office 25 May 1995
AA - Annual Accounts 21 April 1995
363s - Annual Return 28 June 1994
AA - Annual Accounts 21 June 1994
MEM/ARTS - N/A 25 May 1994
MEM/ARTS - N/A 24 May 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 28 June 1993
363b - Annual Return 27 July 1992
AA - Annual Accounts 13 May 1992
288 - N/A 17 December 1991
288 - N/A 09 August 1991
AA - Annual Accounts 05 July 1991
363b - Annual Return 05 July 1991
288 - N/A 19 December 1990
AA - Annual Accounts 10 July 1990
363 - Annual Return 10 July 1990
288 - N/A 06 July 1990
288 - N/A 11 May 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
AA - Annual Accounts 13 July 1988
363 - Annual Return 13 July 1988
AA - Annual Accounts 23 August 1987
363 - Annual Return 23 August 1987
AA - Annual Accounts 31 July 1986
363 - Annual Return 31 July 1986
AA - Annual Accounts 20 May 1976
AA - Annual Accounts 20 May 1975
AA - Annual Accounts 19 May 1975
CERTNM - Change of name certificate 13 June 1969
MISC - Miscellaneous document 05 March 1969

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.