ABINGDON HEALTH PLC - YORK
Company Profile | Company Filings |
Overview
ABINGDON HEALTH PLC is a Public Limited Company from YORK ENGLAND and has the status: Active.
ABINGDON HEALTH PLC was incorporated 16 years ago on 16/01/2008 and has the registered number: 06475379. The accounts status is GROUP and accounts are next due on 31/12/2024.
ABINGDON HEALTH PLC was incorporated 16 years ago on 16/01/2008 and has the registered number: 06475379. The accounts status is GROUP and accounts are next due on 31/12/2024.
ABINGDON HEALTH PLC - YORK
This company is listed in the following categories:
20590 - Manufacture of other chemical products n.e.c.
20590 - Manufacture of other chemical products n.e.c.
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/12/2024 |
Registered Office
YORK BIOTECH CAMPUS
YORK
YO41 1LZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/02/2023 | 21/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS MARY GERALDINE TAVENER | Jan 1962 | British | Director | 2020-10-26 | CURRENT |
MR CHRIS YATES | Secretary | 2023-10-18 | CURRENT | ||
DR CHRISTOPHER WILLIAM HAND | May 1961 | British | Director | 2008-01-17 | CURRENT |
MR CHRIS HENRY FRANCIS YATES | Feb 1974 | British | Director | 2012-03-22 | CURRENT |
EMMA YATES | British | Secretary | 2008-01-16 UNTIL 2009-10-15 | RESIGNED | |
IP2IPO SERVICES LIMITED | Corporate Director | 2018-03-23 UNTIL 2018-05-11 | RESIGNED | ||
MR RICHARD JAMES MARLOW | Secretary | 2014-03-10 UNTIL 2019-09-11 | RESIGNED | ||
MR SCOTT ANDREW PAGE | Secretary | 2019-09-11 UNTIL 2022-06-28 | RESIGNED | ||
MR PETER WOODFORD | Aug 1948 | British | Director | 2012-03-22 UNTIL 2015-03-17 | RESIGNED |
DR JAMES HAY WILKIE | Apr 1961 | British | Director | 2014-09-01 UNTIL 2018-05-11 | RESIGNED |
DR JONATHAN LESLIE TOBIN | Dec 1982 | Director | 2013-08-13 UNTIL 2016-06-23 | RESIGNED | |
MS REBECCA THIRZA TODD | Mar 1973 | British | Director | 2012-03-22 UNTIL 2013-07-12 | RESIGNED |
MR CHRIS HENRY FRANCIS YATES | Feb 1974 | British | Director | 2008-01-16 UNTIL 2010-07-13 | RESIGNED |
MR LYN DAFYDD REES | Mar 1973 | British | Director | 2020-06-22 UNTIL 2022-09-30 | RESIGNED |
MR SIMON CHRISTOPHER CARTMELL | Jan 1960 | British | Director | 2016-06-23 UNTIL 2018-03-23 | RESIGNED |
MRS MELANIE ROSS | Secretary | 2022-06-28 UNTIL 2023-10-18 | RESIGNED | ||
MR RICHARD JAMES MARLOW | Apr 1975 | British | Director | 2011-11-26 UNTIL 2019-12-20 | RESIGNED |
MRS MELANIE ROSS | Oct 1979 | British | Director | 2021-01-26 UNTIL 2023-10-18 | RESIGNED |
DR BRETT DAVID POLLARD | Nov 1974 | British | Director | 2008-05-01 UNTIL 2015-06-15 | RESIGNED |
MR SCOTT ANDREW PAGE | Apr 1981 | British | Director | 2019-12-20 UNTIL 2021-01-26 | RESIGNED |
MR PAUL LAWRENCE DUNCAN | Nov 1960 | British | Director | 2014-03-10 UNTIL 2015-10-16 | RESIGNED |
MR MAXIM ROGER DUCKWORTH | Aug 1971 | British | Director | 2013-01-21 UNTIL 2020-12-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Enterprise Ventures (General Partner Npif Yhtv Equity) Limited | 2019-01-18 - 2020-12-14 | Preston |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Touchstone Innovations Businesses Llp | 2016-04-06 - 2018-05-11 | London | Ownership of shares 25 to 50 percent |