Background WavePink WaveYellow Wave

ABBOTT DIABETES CARE LIMITED (02548046)

ABBOTT DIABETES CARE LIMITED (02548046) is an active UK company. incorporated on 12 October 1990. with registered office in Witney. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. ABBOTT DIABETES CARE LIMITED has been registered for 35 years. Current directors include BASS, Christopher Graham, KENNY, Paul John, SMITH, Shaun Julian and 1 others.

Company Number
02548046
Status
active
Type
ltd
Incorporated
12 October 1990
Age
35 years
Address
Windrush Park, Witney, OX29 0YL
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BASS, Christopher Graham, KENNY, Paul John, SMITH, Shaun Julian, WENNER, James Russell
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOTT DIABETES CARE LIMITED

ABBOTT DIABETES CARE LIMITED is an active company incorporated on 12 October 1990 with the registered office located in Witney. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. ABBOTT DIABETES CARE LIMITED was registered 35 years ago.(SIC: 32500)

Status

active

Active since 35 years ago

Company No

02548046

LTD Company

Age

35 Years

Incorporated 12 October 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

MEDISENSE UK LIMITED
From: 21 April 1997To: 2 August 2005
MEDISENSE (U.K.) HOLDING LTD.
From: 12 October 1990To: 21 April 1997
Contact
Address

Windrush Park Range Road Witney, OX29 0YL,

Timeline

24 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
May 20
Director Joined
May 20
Owner Exit
Nov 20
Funding Round
Dec 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

KENNY, Paul John

Active
Windrush Park, WitneyOX29 0YL
Secretary
Appointed 07 Mar 2019

BASS, Christopher Graham

Active
Windrush Park, WitneyOX29 0YL
Born July 1982
Director
Appointed 10 Nov 2016

KENNY, Paul John

Active
Windrush Park, WitneyOX29 0YL
Born October 1967
Director
Appointed 07 Mar 2019

SMITH, Shaun Julian

Active
Windrush Park, WitneyOX29 0YL
Born July 1965
Director
Appointed 24 Oct 2018

WENNER, James Russell

Active
Windrush Park, WitneyOX29 0YL
Born September 1967
Director
Appointed 10 Dec 2025

BASS, Christopher Graham

Resigned
Windrush Park, WitneyOX29 0YL
Secretary
Appointed 10 Nov 2016
Resigned 07 Mar 2019

BOJAS, Gerald J

Resigned
200 Raleigh Tavern Drive, No Andover01845
Secretary
Appointed 14 Jun 1993
Resigned 03 Aug 1993

CROCKETT, Adrian Graham

Resigned
Windrush Park, WitneyOX29 0YL
Secretary
Appointed 23 Jul 2015
Resigned 01 Nov 2016

EVANS, Brian Nigel

Resigned
Range Road, WitneyOX29 0YL
Secretary
Appointed 15 Nov 1996
Resigned 24 Jul 2015

MCDONALD, James Angus

Resigned
Range Road, WitneyOX29 0YL
Secretary
Appointed 03 Aug 1993
Resigned 02 Feb 2009

WOLF, Rhoda Louvain

Resigned
The Thatched Cottage The Greenway, WantageOX12 8RG
Secretary
Appointed N/A
Resigned 07 May 1993

BOJAS, Gerald J

Resigned
200 Raleigh Tavern Drive, No Andover01845
Born July 1936
Director
Appointed 14 Jun 1993
Resigned 03 Aug 1993

BOJAS, Gerald J

Resigned
200 Raleigh Tavern Drive, No Andover01845
Born July 1936
Director
Appointed N/A
Resigned 15 Nov 1996

BRANIGHAN, Kenneth Robert

Resigned
14-15 Eyston Way, AbingdonOX14 1TR
Born December 1955
Director
Appointed 16 Jan 2001
Resigned 21 Jun 2002

CARTER, Nigel

Resigned
14-15 Eyston Way, AbingdonOX14 1TR
Born December 1956
Director
Appointed 24 Jul 2000
Resigned 07 Feb 2003

COLE, Pat

Resigned
Windrush Park, WitneyOX29 0YL
Born January 1954
Director
Appointed 27 May 2011
Resigned 25 Oct 2018

CROCKETT, Adrian Graham

Resigned
Windrush Park, WitneyOX29 0YL
Born November 1967
Director
Appointed 31 Oct 2011
Resigned 01 Nov 2016

DAVIES, Alison Elizabeth

Resigned
Windrush Park, WitneyOX29 0YL
Born April 1968
Director
Appointed 15 Oct 2023
Resigned 10 Dec 2025

FREYMAN, Thomas Craig

Resigned
912 Lake Street, Libertyville
Born September 1954
Director
Appointed 01 Apr 2001
Resigned 01 Nov 2016

GIBSON, Nathan Lee

Resigned
Fawley Manor, WantageOX12 9NL
Born March 1949
Director
Appointed 25 Mar 1998
Resigned 24 Jul 2000

IGLESIAS FERNANDEZ, Luis

Resigned
Abbott House, MaidenheadSL6 4XE
Born July 1961
Director
Appointed 26 Jun 2002
Resigned 13 Dec 2005

KENNY, Paul John

Resigned
Range Road, WitneyOX29 0YL
Born October 1967
Director
Appointed 13 Jul 2009
Resigned 31 Oct 2011

KRAMMER, Karen Ann

Resigned
Windrush Park, WitneyOX29 0YL
Born October 1971
Director
Appointed 27 Mar 2020
Resigned 03 Oct 2022

LOGUE, Fraser, Dr

Resigned
Abbott Diabetes Care, WitneyOX29 0YL
Born September 1953
Director
Appointed 20 Mar 2007
Resigned 27 May 2011

MCCOY JR, John Arthur

Resigned
Windrush Park, WitneyOX29 0YL
Born July 1969
Director
Appointed 03 Oct 2022
Resigned 15 Oct 2023

MCDONALD, James Angus

Resigned
Range Road, WitneyOX29 0YL
Born October 1953
Director
Appointed 07 Feb 2003
Resigned 02 Feb 2009

MCDONALD, James Angus

Resigned
37 Regency Gardens, Walton On ThamesKT12 2BD
Born October 1953
Director
Appointed 03 Aug 1993
Resigned 30 May 1997

MUIR, Andrew Redvers, Dr

Resigned
336 Hurlbutt Street, WiltonFOREIGN
Born September 1944
Director
Appointed 11 Aug 1992
Resigned 18 May 1993

PETERSON, Karen Marie

Resigned
Abbott Park Road, Abbott Park60064
Born February 1965
Director
Appointed 01 Mar 2020
Resigned 27 Mar 2020

QUINN JR., George P

Resigned
17 Tower Hill Road, North Reading01864
Born April 1952
Director
Appointed 14 Jun 1993
Resigned 03 Aug 1993

SCHUELER, John Otto

Resigned
Hedgerow House Bottom Lane, BeaconsfieldHP9 2UH
Born March 1957
Director
Appointed 22 Dec 1997
Resigned 16 Jan 2001

SCOTT, David, Dr

Resigned
68 Newland Mill, WitneyOX28 3SZ
Born October 1956
Director
Appointed N/A
Resigned 09 Nov 1992

WHELAN, Anthony John

Resigned
Range Road, WitneyOX29 0YL
Born August 1956
Director
Appointed 31 Oct 2003
Resigned 20 Mar 2007

WOLF, Rhoda Louvain

Resigned
The Thatched Cottage The Greenway, WantageOX12 8RG
Born April 1961
Director
Appointed N/A
Resigned 07 May 1993

YOOR, Brian

Resigned
Windrush Park, WitneyOX29 0YL
Born September 1969
Director
Appointed 10 Nov 2016
Resigned 29 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Abbott Laboratories

Ceased
Abbott Park Road, Illinois 60064-6400

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Vanwall Business Park, Vanwall Road, MaidenheadSL6 4XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Resolution
11 January 2022
RESOLUTIONSResolutions
Memorandum Articles
11 January 2022
MAMA
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 January 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Resolution
5 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Resolution
1 October 2015
RESOLUTIONSResolutions
Resolution
1 October 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
23 July 2015
AP03Appointment of Secretary
Second Filing Of Form With Form Type Made Up Date
9 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
24 December 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date
15 November 2010
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288cChange of Particulars
Legacy
11 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 March 2007
AAAnnual Accounts
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
2 October 2006
244244
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288cChange of Particulars
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
5 October 2005
244244
Certificate Change Of Name Company
2 August 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
4 October 2004
244244
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
18 June 2003
288cChange of Particulars
Legacy
8 May 2003
288cChange of Particulars
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
10 August 2002
AUDAUD
Accounts With Accounts Type Full
4 August 2002
AAAnnual Accounts
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
8 August 2001
288cChange of Particulars
Legacy
8 August 2001
288cChange of Particulars
Legacy
8 August 2001
288cChange of Particulars
Legacy
8 August 2001
288cChange of Particulars
Legacy
8 August 2001
288cChange of Particulars
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 September 1999
AAAnnual Accounts
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 December 1998
AAAnnual Accounts
Legacy
1 October 1998
244244
Legacy
5 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 March 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
1 October 1997
244244
Certificate Change Of Name Company
21 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1997
288bResignation of Director or Secretary
Legacy
4 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 February 1997
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Legacy
18 September 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
2 February 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
2 December 1994
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 April 1994
AAAnnual Accounts
Legacy
11 March 1994
363sAnnual Return (shuttle)
Legacy
3 February 1994
244244
Legacy
20 August 1993
288288
Legacy
20 August 1993
288288
Legacy
20 August 1993
288288
Legacy
27 July 1993
288288
Legacy
27 July 1993
288288
Legacy
27 July 1993
288288
Legacy
27 July 1993
288288
Accounts With Accounts Type Full Group
6 May 1993
AAAnnual Accounts
Legacy
23 March 1993
287Change of Registered Office
Legacy
23 March 1993
287Change of Registered Office
Legacy
25 January 1993
288288
Resolution
19 January 1993
RESOLUTIONSResolutions
Resolution
19 January 1993
RESOLUTIONSResolutions
Resolution
19 January 1993
RESOLUTIONSResolutions
Legacy
11 November 1992
288288
Legacy
11 November 1992
363sAnnual Return (shuttle)
Legacy
25 September 1992
288288
Legacy
16 April 1992
88(2)R88(2)R
Legacy
15 April 1992
395Particulars of Mortgage or Charge
Legacy
9 April 1992
395Particulars of Mortgage or Charge
Legacy
7 April 1992
403aParticulars of Charge Subject to s859A
Legacy
14 November 1991
363b363b
Legacy
11 June 1991
224224
Legacy
3 January 1991
395Particulars of Mortgage or Charge
Incorporation Company
12 October 1990
NEWINCIncorporation