Pepper Road
Hazel Grove
Stockport
SK7 5BW
Secretary Name | Trevor Fellows |
---|---|
Status | Current |
Appointed | 03 October 2017(34 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Bio-Stat House Pepper Road Hazel Grove Stockport SK7 5BW |
Director Name | Samantha Lloyd |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bio-Stat House Pepper Road Hazel Grove Stockport SK7 5BW |
Director Name | Mrs Janet Isaacs |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | Plucksbridge Cottage Plucksbridge Road Marple Stockport Cheshire SK6 7DY |
Director Name | Mr Robert Arthur Isaacs |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 9 Grafton House, Ordnance Wharf Queensway Gibraltar |
Director Name | Prof Vincent Marks |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | Flat 1 Boxgrove House 121 Epsom Road Guildford Surrey GU1 2PP |
Secretary Name | Mrs Janet Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | Plucksbridge Cottage Plucksbridge Road Marple Stockport Cheshire SK6 7DY |
Director Name | Mr Gerald Epstein |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Parklands Devisdale Road Bowdon Cheshire WA14 2AT |
Director Name | Gordon James Hall |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2001) |
Role | Retired |
Correspondence Address | 5 Hillside Station Road Purton Swindon Wiltshire SN5 9AL |
Director Name | Prof Christopher Philip Price |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(14 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2001) |
Role | Professor |
Correspondence Address | Church End 36 Mingle Lane Stapleford Cambridge Cambridgeshire CB2 5SY |
Director Name | Mr David Norman Horne |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(14 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 23 September 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bio-Stat House Pepper Road Hazel Grove Stockport SK7 5BW |
Director Name | Mr Brian Lawrence Parfery |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(15 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 05 July 2005) |
Role | Uk Sales Manager |
Country of Residence | England |
Correspondence Address | 20 Ladyhill View Worsley Manchester M28 7LH |
Director Name | Mr James Patrick Lavin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 August 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kentmore Close Heaton Mersey Stockport Cheshire SK4 3AL |
Director Name | Norman Frank Burrows |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Pulford Lane Dodleston Chester Cheshire CH4 9NN Wales |
Director Name | Bernard Andrew Almond |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 October 2007) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Rock Villa Buxton Road Tideswell Derbyshire SK17 8PG |
Director Name | Prof Christopher Philip Price |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 October 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Glyn Garth Wains Road, Daglingworth Cirencester Gloucestershire GL7 7AN Wales |
Director Name | Mr Trevor Fellows |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(23 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 02 October 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Ashford Close Handforth Wilmslow Cheshire SK9 3JR |
Director Name | Mr Peter Geoffrey Welch |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bio-Stat House Pepper Road Hazel Grove Stockport SK7 5BW |
Director Name | Ms Ellen Vanessa Chiniara |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2007(24 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 03 October 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Bio-Stat House Pepper Road Hazel Grove Stockport SK7 5BW |
Secretary Name | Mr Geoffrey Couling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(24 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 03 October 2017) |
Role | Secretary |
Correspondence Address | Bio-Stat House Pepper Road Hazel Grove Stockport SK7 5BW |
Director Name | Mr Stuart Cassey |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(28 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 23 September 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bio-Stat House Pepper Road Hazel Grove Stockport SK7 5BW |
Director Name | Mr Michael David Farrell |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(32 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 03 October 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bio-Stat House Pepper Road Hazel Grove Stockport SK7 5BW |
Director Name | Mr Tomas Blomquist |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 September 2015(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 August 2019) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Bio-Stat House Pepper Road Hazel Grove Stockport SK7 5BW |
Director Name | Brian Bernard Yoor |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2017(34 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 2018) |
Role | Executive Vice President, Finance And Cfo |
Country of Residence | United States |
Correspondence Address | Abbott Laboratories, 100 Abbott Park Road Abbot Park Il 60064-6011 United States |
Website | www.alere.co.uk |
---|
Registered Address | Bio-Stat House Pepper Road Hazel Grove Stockport SK7 5BW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
10k at £1 | Alere Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,756,232 |
Gross Profit | £7,192,315 |
Net Worth | £5,607,125 |
Cash | £2,572,119 |
Current Liabilities | £5,047,168 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 4 days from now) |
20 June 2005 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 |
9 October 2023 | Full accounts made up to 31 December 2022 (38 pages) |
---|---|
3 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
10 August 2022 | Full accounts made up to 31 December 2021 (40 pages) |
3 May 2022 | Confirmation statement made on 2 May 2022 with updates (4 pages) |
22 December 2021 | Notification of Abbott Equity Holdings Unlimited as a person with significant control on 1 October 2021 (2 pages) |
22 December 2021 | Cessation of Alere Uk Holdings Limited as a person with significant control on 1 October 2021 (1 page) |
25 September 2021 | Full accounts made up to 31 December 2020 (36 pages) |
19 May 2021 | Register 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 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 31 December 2019 (34 pages) |
4 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
13 January 2020 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
13 January 2020 | Register 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 2019 | Resolutions
|
24 October 2019 | Appointment of Samantha Lloyd as a director on 22 October 2019 (2 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
23 September 2019 | Termination of appointment of Tomas Blomquist as a director on 26 August 2019 (1 page) |
28 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
15 August 2018 | Termination of appointment of Brian Bernard Yoor as a director on 1 August 2018 (1 page) |
25 June 2018 | Memorandum and Articles of Association (6 pages) |
10 May 2018 | Resolutions
|
9 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
18 December 2017 | Appointment of Trevor Fellows as a secretary on 3 October 2017 (2 pages) |
29 November 2017 | Appointment of Brian Bernard Yoor as a director on 3 October 2017 (2 pages) |
29 November 2017 | Appointment of Brian Bernard Yoor as a director on 3 October 2017 (2 pages) |
28 November 2017 | Termination of appointment of Geoffrey Couling as a secretary on 3 October 2017 (1 page) |
28 November 2017 | Termination of appointment of Ellen Vanessa Chiniara as a director on 3 October 2017 (1 page) |
28 November 2017 | Termination of appointment of Geoffrey Couling as a secretary on 3 October 2017 (1 page) |
28 November 2017 | Termination of appointment of Michael Farrell as a director on 3 October 2017 (1 page) |
28 November 2017 | Termination of appointment of Ellen Vanessa Chiniara as a director on 3 October 2017 (1 page) |
28 November 2017 | Termination of appointment of Michael Farrell as a director on 3 October 2017 (1 page) |
28 November 2017 | Termination of appointment of Ellen Vanessa Chiniara as a director on 3 October 2017 (1 page) |
28 November 2017 | Termination of appointment of Ellen Vanessa Chiniara as a director on 3 October 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
11 July 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
7 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
25 September 2015 | Appointment of Mr Michael Farrell as a director on 23 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Michael Farrell as a director on 23 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Tomas Blomquist as a director on 23 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of David Norman Horne as a director on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Stuart Cassey as a director on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Stuart Cassey as a director on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of David Norman Horne as a director on 23 September 2015 (1 page) |
24 September 2015 | Appointment of Mr Tomas Blomquist as a director on 23 September 2015 (2 pages) |
22 June 2015 | Register 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 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Register 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 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
3 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
27 June 2014 | Termination of appointment of Peter Welch as a director (1 page) |
27 June 2014 | Termination of appointment of Peter Welch as a director (1 page) |
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Register(s) moved to registered inspection location (1 page) |
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Register(s) moved to registered inspection location (1 page) |
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
8 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
31 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Register inspection address has been changed (1 page) |
30 May 2013 | Register inspection address has been changed (1 page) |
1 March 2013 | Resignation of auditors (2 pages) |
1 March 2013 | Resignation of auditors (2 pages) |
3 December 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 December 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 June 2012 | Director's details changed for Mr Peter Geoffrey Welch on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Peter Geoffrey Welch on 1 June 2012 (2 pages) |
1 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Director's details changed for Mr Peter Geoffrey Welch on 1 June 2012 (2 pages) |
1 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Appointment of Mr Trevor Fellows as a director (2 pages) |
3 May 2012 | Appointment of Stuart Cassey as a director (2 pages) |
3 May 2012 | Appointment of Mr Trevor Fellows as a director (2 pages) |
3 May 2012 | Appointment of Stuart Cassey as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Auditor's resignation (1 page) |
25 January 2011 | Auditor's resignation (1 page) |
25 November 2010 | Director's details changed for Ms Ellen Vanessa Chiniara on 25 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Mr Peter Geoffrey Welch on 25 November 2010 (2 pages) |
25 November 2010 | Secretary's details changed for Mr Geoffrey Couling on 25 November 2010 (1 page) |
25 November 2010 | Director's details changed for Mr Peter Geoffrey Welch on 25 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Mr David Norman Horne on 25 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Mr David Norman Horne on 25 November 2010 (2 pages) |
25 November 2010 | Secretary's details changed for Mr Geoffrey Couling on 25 November 2010 (1 page) |
25 November 2010 | Director's details changed for Ms Ellen Vanessa Chiniara on 25 November 2010 (2 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Company name changed inverness medical uk LIMITED\certificate issued on 26/03/10
|
26 March 2010 | Change of name notice (2 pages) |
26 March 2010 | Change of name notice (2 pages) |
26 March 2010 | Company name changed inverness medical uk LIMITED\certificate issued on 26/03/10
|
5 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
7 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
30 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
30 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
4 April 2008 | Memorandum and Articles of Association (9 pages) |
4 April 2008 | Memorandum and Articles of Association (9 pages) |
1 April 2008 | Company name changed bio stat LIMITED\certificate issued on 01/04/08 (2 pages) |
1 April 2008 | Company name changed bio stat LIMITED\certificate issued on 01/04/08 (2 pages) |
8 November 2007 | Auditor's resignation (1 page) |
8 November 2007 | Auditor's resignation (1 page) |
27 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Secretary resigned;director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | New director appointed (3 pages) |
18 October 2007 | New director appointed (3 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Secretary resigned;director resigned (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Ad 31/05/92--------- £ si 88@1 (2 pages) |
23 July 2007 | Ad 19/05/83--------- £ si 98@1 (2 pages) |
23 July 2007 | Ad 28/03/89--------- £ si 9812@1 (2 pages) |
23 July 2007 | Ad 19/05/83--------- £ si 98@1 (2 pages) |
23 July 2007 | Ad 28/03/89--------- £ si 9812@1 (2 pages) |
23 July 2007 | Ad 31/05/92--------- £ si 88@1 (2 pages) |
8 May 2007 | Return made up to 02/05/07; full list of members (4 pages) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | Return made up to 02/05/07; full list of members (4 pages) |
5 October 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
5 October 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
8 August 2006 | Return made up to 02/05/06; full list of members (4 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Return made up to 02/05/06; full list of members (4 pages) |
8 August 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
10 October 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
10 October 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
1 July 2005 | Particulars of mortgage/charge (9 pages) |
1 July 2005 | Particulars of mortgage/charge (9 pages) |
18 May 2005 | Return made up to 02/05/05; full list of members
|
18 May 2005 | Return made up to 02/05/05; full list of members
|
1 September 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
1 September 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
17 May 2004 | Return made up to 02/05/04; full list of members
|
17 May 2004 | Return made up to 02/05/04; full list of members
|
7 October 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
7 October 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
14 May 2003 | Return made up to 02/05/03; full list of members (10 pages) |
14 May 2003 | Return made up to 02/05/03; full list of members (10 pages) |
19 September 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
19 September 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
23 May 2002 | Return made up to 02/05/02; full list of members (10 pages) |
23 May 2002 | Return made up to 02/05/02; full list of members (10 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
13 September 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
13 September 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
18 May 2001 | Return made up to 02/05/01; full list of members
|
18 May 2001 | Return made up to 02/05/01; full list of members
|
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
12 May 2000 | Return made up to 02/05/00; full list of members
|
12 May 2000 | Return made up to 02/05/00; full list of members
|
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
29 March 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
29 March 2000 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
29 March 2000 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
29 March 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
20 May 1999 | Return made up to 02/05/99; full list of members
|
20 May 1999 | Return made up to 02/05/99; full list of members
|
29 October 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
29 October 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
7 May 1998 | Return made up to 02/05/98; full list of members (10 pages) |
7 May 1998 | Return made up to 02/05/98; full list of members (10 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
7 August 1997 | Accounts for a medium company made up to 31 December 1996 (20 pages) |
7 August 1997 | Accounts for a medium company made up to 31 December 1996 (20 pages) |
29 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
29 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
20 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 July 1996 | Return made up to 02/05/96; no change of members (4 pages) |
4 July 1996 | Return made up to 02/05/96; no change of members (4 pages) |
26 March 1996 | Auditor's resignation (1 page) |
26 March 1996 | Auditor's resignation (1 page) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
1 September 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
4 July 1995 | Return made up to 02/05/95; full list of members (6 pages) |
4 July 1995 | Return made up to 02/05/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
14 December 1994 | Particulars of mortgage/charge (3 pages) |
14 December 1994 | Particulars of mortgage/charge (3 pages) |
25 November 1994 | Particulars of mortgage/charge (4 pages) |
25 November 1994 | Particulars of mortgage/charge (4 pages) |
26 May 1994 | Return made up to 02/05/94; no change of members (4 pages) |
26 May 1994 | Return made up to 02/05/94; no change of members (4 pages) |
29 April 1994 | Particulars of mortgage/charge (4 pages) |
29 April 1994 | Particulars of mortgage/charge (4 pages) |
29 April 1994 | Particulars of mortgage/charge (4 pages) |
29 April 1994 | Particulars of mortgage/charge (4 pages) |
28 May 1993 | Return made up to 02/05/93; no change of members (4 pages) |
28 May 1993 | Return made up to 02/05/93; no change of members (4 pages) |
15 August 1992 | Particulars of mortgage/charge (3 pages) |
15 August 1992 | Particulars of mortgage/charge (3 pages) |
5 July 1992 | Return made up to 31/05/92; full list of members (7 pages) |
5 July 1992 | Return made up to 31/05/92; full list of members (7 pages) |
22 August 1991 | Return made up to 31/03/91; no change of members (6 pages) |
22 August 1991 | Return made up to 31/03/91; no change of members (6 pages) |
25 July 1990 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
25 July 1990 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
4 July 1990 | Return made up to 02/05/90; full list of members (4 pages) |
4 July 1990 | Return made up to 02/05/90; full list of members (4 pages) |
5 September 1989 | Particulars of mortgage/charge (3 pages) |
5 September 1989 | Particulars of mortgage/charge (3 pages) |
6 June 1989 | Return made up to 30/01/89; full list of members (4 pages) |
6 June 1989 | Return made up to 30/01/89; full list of members (4 pages) |
22 July 1988 | Return made up to 30/04/88; full list of members (4 pages) |
22 July 1988 | Return made up to 30/04/88; full list of members (4 pages) |
17 April 1987 | Return made up to 31/03/87; full list of members (4 pages) |
17 April 1987 | Return made up to 31/03/87; full list of members (4 pages) |
16 February 1987 | Return made up to 31/12/86; full list of members (4 pages) |
16 February 1987 | Return made up to 31/12/86; full list of members (4 pages) |
8 August 1986 | Return made up to 22/11/85; full list of members (4 pages) |
8 August 1986 | Return made up to 22/11/85; full list of members (4 pages) |
15 July 1983 | Memorandum and Articles of Association (14 pages) |
15 July 1983 | Memorandum and Articles of Association (14 pages) |
30 June 1983 | Memorandum and Articles of Association (14 pages) |
30 June 1983 | Memorandum and Articles of Association (14 pages) |
20 June 1983 | Company name changed\certificate issued on 20/06/83 (2 pages) |
20 June 1983 | Company name changed\certificate issued on 20/06/83 (2 pages) |
20 April 1983 | Certificate of incorporation (1 page) |
20 April 1983 | Incorporation (17 pages) |
20 April 1983 | Incorporation (17 pages) |
20 April 1983 | Certificate of incorporation (1 page) |