Abbott Rapid Diagnostics Limited HAZEL GROVE


Abbott Rapid Diagnostics started in year 1983 as Private Limited Company with registration number 01716581. The Abbott Rapid Diagnostics company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Hazel Grove at Bio-stat House. Postal code: SK7 5BW. Since Monday 18th November 2019 Abbott Rapid Diagnostics Limited is no longer carrying the name Alere.

Currently there are 2 directors in the the company, namely Samantha L. and Trevor F.. In addition one secretary - Trevor F. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Geoffrey C. who worked with the the company until 3 October 2017.

Abbott Rapid Diagnostics Limited Address / Contact

Office Address Bio-stat House
Office Address2 Pepper Road
Town Hazel Grove
Post code SK7 5BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01716581
Date of Incorporation Wed, 20th Apr 1983
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Samantha L.

Position: Director

Appointed: 22 October 2019

Trevor F.

Position: Secretary

Appointed: 03 October 2017

Trevor F.

Position: Director

Appointed: 06 September 2011

Brian Y.

Position: Director

Appointed: 03 October 2017

Resigned: 01 August 2018

Michael F.

Position: Director

Appointed: 23 September 2015

Resigned: 03 October 2017

Tomas B.

Position: Director

Appointed: 23 September 2015

Resigned: 26 August 2019

Stuart C.

Position: Director

Appointed: 06 September 2011

Resigned: 23 September 2015

Ellen C.

Position: Director

Appointed: 02 October 2007

Resigned: 03 October 2017

Peter W.

Position: Director

Appointed: 02 October 2007

Resigned: 27 June 2014

Geoffrey C.

Position: Secretary

Appointed: 02 October 2007

Resigned: 03 October 2017

Trevor F.

Position: Director

Appointed: 01 January 2007

Resigned: 02 October 2007

Christopher P.

Position: Director

Appointed: 01 January 2006

Resigned: 02 October 2007

Bernard A.

Position: Director

Appointed: 01 September 2003

Resigned: 02 October 2007

Norman B.

Position: Director

Appointed: 01 January 2002

Resigned: 02 October 2007

James L.

Position: Director

Appointed: 01 March 2000

Resigned: 14 August 2006

Brian P.

Position: Director

Appointed: 01 July 1998

Resigned: 05 July 2005

Gerald E.

Position: Director

Appointed: 01 January 1998

Resigned: 09 June 2001

Christopher P.

Position: Director

Appointed: 01 January 1998

Resigned: 31 December 2001

David H.

Position: Director

Appointed: 01 January 1998

Resigned: 23 September 2015

Gordon H.

Position: Director

Appointed: 01 January 1998

Resigned: 31 March 2001

Vincent M.

Position: Director

Appointed: 31 May 1992

Resigned: 02 October 2007

Janet I.

Position: Director

Appointed: 31 May 1992

Resigned: 02 October 2007

Robert I.

Position: Director

Appointed: 31 May 1992

Resigned: 02 October 2007

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Abbott Equity Holdings Unlimited from Maidenhead, United Kingdom. The abovementioned PSC is categorised as "a private unlimited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Alere Uk Holdings Limited that put Bedford, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Abbott Equity Holdings Unlimited

Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, SL6 4XE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Unlimited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04161108
Notified on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alere Uk Holdings Limited

Clearblue Innovation Centre Stannard Way, Priory Business Park, Bedford, MK44 3UP, England

Legal authority English Law
Legal form Limited Company
Country registered Uk
Place registered English Companies Registry
Registration number 4267530
Notified on 7 April 2016
Ceased on 1 October 2021
Nature of control: 75,01-100% shares

Company previous names

Alere November 18, 2019
Inverness Medical Uk March 26, 2010
Bio Stat April 1, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, October 2023
Free Download (38 pages)

Company search

Advertisements