Company NameAbbott Rapid Diagnostics Limited
DirectorsTrevor Fellows and Samantha Lloyd
Company StatusActive
Company Number01716581
CategoryPrivate Limited Company
Incorporation Date20 April 1983(41 years ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Trevor Fellows
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2011(28 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBio-Stat House
Pepper Road
Hazel Grove
Stockport
SK7 5BW
Secretary NameTrevor Fellows
StatusCurrent
Appointed03 October 2017(34 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressBio-Stat House
Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameSamantha Lloyd
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(36 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBio-Stat House Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameMrs Janet Isaacs
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 02 October 2007)
RoleCompany Director
Correspondence AddressPlucksbridge Cottage Plucksbridge Road
Marple
Stockport
Cheshire
SK6 7DY
Director NameMr Robert Arthur Isaacs
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address9 Grafton House, Ordnance Wharf
Queensway
Gibraltar
Director NameProf Vincent Marks
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 02 October 2007)
RoleCompany Director
Correspondence AddressFlat 1 Boxgrove House
121 Epsom Road
Guildford
Surrey
GU1 2PP
Secretary NameMrs Janet Isaacs
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 02 October 2007)
RoleCompany Director
Correspondence AddressPlucksbridge Cottage Plucksbridge Road
Marple
Stockport
Cheshire
SK6 7DY
Director NameMr Gerald Epstein
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Parklands
Devisdale Road
Bowdon
Cheshire
WA14 2AT
Director NameGordon James Hall
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(14 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2001)
RoleRetired
Correspondence Address5 Hillside
Station Road Purton
Swindon
Wiltshire
SN5 9AL
Director NameProf Christopher Philip Price
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(14 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2001)
RoleProfessor
Correspondence AddressChurch End 36 Mingle Lane
Stapleford
Cambridge
Cambridgeshire
CB2 5SY
Director NameMr David Norman Horne
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(14 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 23 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBio-Stat House
Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameMr Brian Lawrence Parfery
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(15 years, 2 months after company formation)
Appointment Duration7 years (resigned 05 July 2005)
RoleUk Sales Manager
Country of ResidenceEngland
Correspondence Address20 Ladyhill View
Worsley
Manchester
M28 7LH
Director NameMr James Patrick Lavin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(16 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Kentmore Close
Heaton Mersey
Stockport
Cheshire
SK4 3AL
Director NameNorman Frank Burrows
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(18 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary
Pulford Lane Dodleston
Chester
Cheshire
CH4 9NN
Wales
Director NameBernard Andrew Almond
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(20 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 October 2007)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressRock Villa
Buxton Road
Tideswell
Derbyshire
SK17 8PG
Director NameProf Christopher Philip Price
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(22 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 October 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGlyn Garth
Wains Road, Daglingworth
Cirencester
Gloucestershire
GL7 7AN
Wales
Director NameMr Trevor Fellows
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(23 years, 8 months after company formation)
Appointment Duration9 months (resigned 02 October 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Ashford Close
Handforth
Wilmslow
Cheshire
SK9 3JR
Director NameMr Peter Geoffrey Welch
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(24 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBio-Stat House
Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameMs Ellen Vanessa Chiniara
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2007(24 years, 5 months after company formation)
Appointment Duration10 years (resigned 03 October 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBio-Stat House
Pepper Road
Hazel Grove
Stockport
SK7 5BW
Secretary NameMr Geoffrey Couling
NationalityBritish
StatusResigned
Appointed02 October 2007(24 years, 5 months after company formation)
Appointment Duration10 years (resigned 03 October 2017)
RoleSecretary
Correspondence AddressBio-Stat House
Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameMr Stuart Cassey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(28 years, 4 months after company formation)
Appointment Duration4 years (resigned 23 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBio-Stat House
Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameMr Michael David Farrell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(32 years, 5 months after company formation)
Appointment Duration2 years (resigned 03 October 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBio-Stat House
Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameMr Tomas Blomquist
Date of BirthMay 1970 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed23 September 2015(32 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 August 2019)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressBio-Stat House
Pepper Road
Hazel Grove
Stockport
SK7 5BW
Director NameBrian Bernard Yoor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2017(34 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 August 2018)
RoleExecutive Vice President, Finance And Cfo
Country of ResidenceUnited States
Correspondence AddressAbbott Laboratories, 100 Abbott Park Road
Abbot Park
Il 60064-6011
United States

Contact

Websitewww.alere.co.uk

Location

Registered AddressBio-Stat House
Pepper Road
Hazel Grove
Stockport
SK7 5BW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

10k at £1Alere Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,756,232
Gross Profit£7,192,315
Net Worth£5,607,125
Cash£2,572,119
Current Liabilities£5,047,168

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 4 days from now)

Charges

20 June 2005Delivered on: 1 July 2005
Satisfied on: 17 October 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 December 1994Delivered on: 14 December 1994
Satisfied on: 17 October 2007
Persons entitled: Robert Isaacs

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 November 1994Delivered on: 25 November 1994
Satisfied on: 29 September 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being bio stat limited business premium account number 00164798 bio stat limited high interest business account number 70164801. see the mortgage charge document for full details.
Fully Satisfied
22 April 1994Delivered on: 29 April 1994
Satisfied on: 29 September 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details.
Fully Satisfied
22 April 1994Delivered on: 29 April 1994
Satisfied on: 29 September 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details.
Fully Satisfied
10 August 1992Delivered on: 15 August 1992
Satisfied on: 17 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1, bramhall technology park, hazel grove, stockport, greater manchester.
Fully Satisfied
29 August 1989Delivered on: 5 September 1989
Satisfied on: 17 October 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 October 2023Full accounts made up to 31 December 2022 (38 pages)
3 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
10 August 2022Full accounts made up to 31 December 2021 (40 pages)
3 May 2022Confirmation statement made on 2 May 2022 with updates (4 pages)
22 December 2021Notification of Abbott Equity Holdings Unlimited as a person with significant control on 1 October 2021 (2 pages)
22 December 2021Cessation of Alere Uk Holdings Limited as a person with significant control on 1 October 2021 (1 page)
25 September 2021Full accounts made up to 31 December 2020 (36 pages)
19 May 2021Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to C/O Citco 7 Albemarle Street London W1S 4HQ (1 page)
15 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
2 September 2020Full accounts made up to 31 December 2019 (34 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
13 January 2020Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
13 January 2020Register inspection address has been changed from Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP England to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
18 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-18
(3 pages)
24 October 2019Appointment of Samantha Lloyd as a director on 22 October 2019 (2 pages)
5 October 2019Full accounts made up to 31 December 2018 (33 pages)
23 September 2019Termination of appointment of Tomas Blomquist as a director on 26 August 2019 (1 page)
28 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (28 pages)
15 August 2018Termination of appointment of Brian Bernard Yoor as a director on 1 August 2018 (1 page)
25 June 2018Memorandum and Articles of Association (6 pages)
10 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
18 December 2017Appointment of Trevor Fellows as a secretary on 3 October 2017 (2 pages)
29 November 2017Appointment of Brian Bernard Yoor as a director on 3 October 2017 (2 pages)
29 November 2017Appointment of Brian Bernard Yoor as a director on 3 October 2017 (2 pages)
28 November 2017Termination of appointment of Geoffrey Couling as a secretary on 3 October 2017 (1 page)
28 November 2017Termination of appointment of Ellen Vanessa Chiniara as a director on 3 October 2017 (1 page)
28 November 2017Termination of appointment of Geoffrey Couling as a secretary on 3 October 2017 (1 page)
28 November 2017Termination of appointment of Michael Farrell as a director on 3 October 2017 (1 page)
28 November 2017Termination of appointment of Ellen Vanessa Chiniara as a director on 3 October 2017 (1 page)
28 November 2017Termination of appointment of Michael Farrell as a director on 3 October 2017 (1 page)
28 November 2017Termination of appointment of Ellen Vanessa Chiniara as a director on 3 October 2017 (1 page)
28 November 2017Termination of appointment of Ellen Vanessa Chiniara as a director on 3 October 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (27 pages)
29 September 2017Full accounts made up to 31 December 2016 (27 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
13 October 2016Full accounts made up to 31 December 2015 (30 pages)
13 October 2016Full accounts made up to 31 December 2015 (30 pages)
11 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 10,000
(8 pages)
11 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 10,000
(8 pages)
7 October 2015Full accounts made up to 31 December 2014 (23 pages)
7 October 2015Full accounts made up to 31 December 2014 (23 pages)
25 September 2015Appointment of Mr Michael Farrell as a director on 23 September 2015 (2 pages)
25 September 2015Appointment of Mr Michael Farrell as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Tomas Blomquist as a director on 23 September 2015 (2 pages)
24 September 2015Termination of appointment of David Norman Horne as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of Stuart Cassey as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of Stuart Cassey as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of David Norman Horne as a director on 23 September 2015 (1 page)
24 September 2015Appointment of Mr Tomas Blomquist as a director on 23 September 2015 (2 pages)
22 June 2015Register inspection address has been changed from Derwent House University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0AZ England to Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP (1 page)
22 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(5 pages)
22 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(5 pages)
22 June 2015Register inspection address has been changed from Derwent House University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0AZ England to Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP (1 page)
22 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (24 pages)
3 October 2014Full accounts made up to 31 December 2013 (24 pages)
27 June 2014Termination of appointment of Peter Welch as a director (1 page)
27 June 2014Termination of appointment of Peter Welch as a director (1 page)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10,000
(6 pages)
14 May 2014Register(s) moved to registered inspection location (1 page)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10,000
(6 pages)
14 May 2014Register(s) moved to registered inspection location (1 page)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10,000
(6 pages)
8 October 2013Full accounts made up to 31 December 2012 (20 pages)
8 October 2013Full accounts made up to 31 December 2012 (20 pages)
31 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
30 May 2013Register inspection address has been changed (1 page)
30 May 2013Register inspection address has been changed (1 page)
1 March 2013Resignation of auditors (2 pages)
1 March 2013Resignation of auditors (2 pages)
3 December 2012Full accounts made up to 31 December 2011 (19 pages)
3 December 2012Full accounts made up to 31 December 2011 (19 pages)
1 June 2012Director's details changed for Mr Peter Geoffrey Welch on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mr Peter Geoffrey Welch on 1 June 2012 (2 pages)
1 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
1 June 2012Director's details changed for Mr Peter Geoffrey Welch on 1 June 2012 (2 pages)
1 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
3 May 2012Appointment of Mr Trevor Fellows as a director (2 pages)
3 May 2012Appointment of Stuart Cassey as a director (2 pages)
3 May 2012Appointment of Mr Trevor Fellows as a director (2 pages)
3 May 2012Appointment of Stuart Cassey as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
25 January 2011Auditor's resignation (1 page)
25 January 2011Auditor's resignation (1 page)
25 November 2010Director's details changed for Ms Ellen Vanessa Chiniara on 25 November 2010 (2 pages)
25 November 2010Director's details changed for Mr Peter Geoffrey Welch on 25 November 2010 (2 pages)
25 November 2010Secretary's details changed for Mr Geoffrey Couling on 25 November 2010 (1 page)
25 November 2010Director's details changed for Mr Peter Geoffrey Welch on 25 November 2010 (2 pages)
25 November 2010Director's details changed for Mr David Norman Horne on 25 November 2010 (2 pages)
25 November 2010Director's details changed for Mr David Norman Horne on 25 November 2010 (2 pages)
25 November 2010Secretary's details changed for Mr Geoffrey Couling on 25 November 2010 (1 page)
25 November 2010Director's details changed for Ms Ellen Vanessa Chiniara on 25 November 2010 (2 pages)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
26 March 2010Company name changed inverness medical uk LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-22
(2 pages)
26 March 2010Change of name notice (2 pages)
26 March 2010Change of name notice (2 pages)
26 March 2010Company name changed inverness medical uk LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-22
(2 pages)
5 November 2009Full accounts made up to 31 December 2008 (22 pages)
5 November 2009Full accounts made up to 31 December 2008 (22 pages)
7 May 2009Return made up to 02/05/09; full list of members (4 pages)
7 May 2009Return made up to 02/05/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (23 pages)
1 November 2008Full accounts made up to 31 December 2007 (23 pages)
30 May 2008Return made up to 02/05/08; full list of members (5 pages)
30 May 2008Return made up to 02/05/08; full list of members (5 pages)
4 April 2008Memorandum and Articles of Association (9 pages)
4 April 2008Memorandum and Articles of Association (9 pages)
1 April 2008Company name changed bio stat LIMITED\certificate issued on 01/04/08 (2 pages)
1 April 2008Company name changed bio stat LIMITED\certificate issued on 01/04/08 (2 pages)
8 November 2007Auditor's resignation (1 page)
8 November 2007Auditor's resignation (1 page)
27 October 2007Full accounts made up to 31 December 2006 (23 pages)
27 October 2007Full accounts made up to 31 December 2006 (23 pages)
18 October 2007New secretary appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Secretary resigned;director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007New director appointed (3 pages)
18 October 2007New director appointed (3 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Secretary resigned;director resigned (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Ad 31/05/92--------- £ si 88@1 (2 pages)
23 July 2007Ad 19/05/83--------- £ si 98@1 (2 pages)
23 July 2007Ad 28/03/89--------- £ si 9812@1 (2 pages)
23 July 2007Ad 19/05/83--------- £ si 98@1 (2 pages)
23 July 2007Ad 28/03/89--------- £ si 9812@1 (2 pages)
23 July 2007Ad 31/05/92--------- £ si 88@1 (2 pages)
8 May 2007Return made up to 02/05/07; full list of members (4 pages)
8 May 2007New director appointed (1 page)
8 May 2007New director appointed (1 page)
8 May 2007Return made up to 02/05/07; full list of members (4 pages)
5 October 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
5 October 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
8 August 2006Return made up to 02/05/06; full list of members (4 pages)
8 August 2006Director resigned (1 page)
8 August 2006Return made up to 02/05/06; full list of members (4 pages)
8 August 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
10 October 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
10 October 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
1 July 2005Particulars of mortgage/charge (9 pages)
1 July 2005Particulars of mortgage/charge (9 pages)
18 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 September 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
1 September 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
17 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 October 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
7 October 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
14 May 2003Return made up to 02/05/03; full list of members (10 pages)
14 May 2003Return made up to 02/05/03; full list of members (10 pages)
19 September 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
19 September 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
23 May 2002Return made up to 02/05/02; full list of members (10 pages)
23 May 2002Return made up to 02/05/02; full list of members (10 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
13 September 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
13 September 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
18 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
12 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
29 March 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
29 March 2000Accounts for a medium company made up to 31 December 1998 (20 pages)
29 March 2000Accounts for a medium company made up to 31 December 1998 (20 pages)
29 March 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 May 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
29 October 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
7 May 1998Return made up to 02/05/98; full list of members (10 pages)
7 May 1998Return made up to 02/05/98; full list of members (10 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
7 August 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
7 August 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
29 May 1997Return made up to 02/05/97; no change of members (4 pages)
29 May 1997Return made up to 02/05/97; no change of members (4 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 July 1996Return made up to 02/05/96; no change of members (4 pages)
4 July 1996Return made up to 02/05/96; no change of members (4 pages)
26 March 1996Auditor's resignation (1 page)
26 March 1996Auditor's resignation (1 page)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1995Accounts for a small company made up to 31 December 1994 (11 pages)
1 September 1995Accounts for a small company made up to 31 December 1994 (11 pages)
4 July 1995Return made up to 02/05/95; full list of members (6 pages)
4 July 1995Return made up to 02/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
14 December 1994Particulars of mortgage/charge (3 pages)
14 December 1994Particulars of mortgage/charge (3 pages)
25 November 1994Particulars of mortgage/charge (4 pages)
25 November 1994Particulars of mortgage/charge (4 pages)
26 May 1994Return made up to 02/05/94; no change of members (4 pages)
26 May 1994Return made up to 02/05/94; no change of members (4 pages)
29 April 1994Particulars of mortgage/charge (4 pages)
29 April 1994Particulars of mortgage/charge (4 pages)
29 April 1994Particulars of mortgage/charge (4 pages)
29 April 1994Particulars of mortgage/charge (4 pages)
28 May 1993Return made up to 02/05/93; no change of members (4 pages)
28 May 1993Return made up to 02/05/93; no change of members (4 pages)
15 August 1992Particulars of mortgage/charge (3 pages)
15 August 1992Particulars of mortgage/charge (3 pages)
5 July 1992Return made up to 31/05/92; full list of members (7 pages)
5 July 1992Return made up to 31/05/92; full list of members (7 pages)
22 August 1991Return made up to 31/03/91; no change of members (6 pages)
22 August 1991Return made up to 31/03/91; no change of members (6 pages)
25 July 1990Accounting reference date shortened from 30/06 to 31/12 (1 page)
25 July 1990Accounting reference date shortened from 30/06 to 31/12 (1 page)
4 July 1990Return made up to 02/05/90; full list of members (4 pages)
4 July 1990Return made up to 02/05/90; full list of members (4 pages)
5 September 1989Particulars of mortgage/charge (3 pages)
5 September 1989Particulars of mortgage/charge (3 pages)
6 June 1989Return made up to 30/01/89; full list of members (4 pages)
6 June 1989Return made up to 30/01/89; full list of members (4 pages)
22 July 1988Return made up to 30/04/88; full list of members (4 pages)
22 July 1988Return made up to 30/04/88; full list of members (4 pages)
17 April 1987Return made up to 31/03/87; full list of members (4 pages)
17 April 1987Return made up to 31/03/87; full list of members (4 pages)
16 February 1987Return made up to 31/12/86; full list of members (4 pages)
16 February 1987Return made up to 31/12/86; full list of members (4 pages)
8 August 1986Return made up to 22/11/85; full list of members (4 pages)
8 August 1986Return made up to 22/11/85; full list of members (4 pages)
15 July 1983Memorandum and Articles of Association (14 pages)
15 July 1983Memorandum and Articles of Association (14 pages)
30 June 1983Memorandum and Articles of Association (14 pages)
30 June 1983Memorandum and Articles of Association (14 pages)
20 June 1983Company name changed\certificate issued on 20/06/83 (2 pages)
20 June 1983Company name changed\certificate issued on 20/06/83 (2 pages)
20 April 1983Certificate of incorporation (1 page)
20 April 1983Incorporation (17 pages)
20 April 1983Incorporation (17 pages)
20 April 1983Certificate of incorporation (1 page)