Background WavePink WaveYellow Wave

ABBOTT HEALTHCARE CONNECTIONS LIMITED (05918310)

ABBOTT HEALTHCARE CONNECTIONS LIMITED (05918310) is an active UK company. incorporated on 29 August 2006. with registered office in Abingdon. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ABBOTT HEALTHCARE CONNECTIONS LIMITED has been registered for 19 years. Current directors include CLAYTON, Michael Robert Kendall, DEELEY, Jennifer, WOJCIECHOWICZ, Nicola.

Company Number
05918310
Status
active
Type
ltd
Incorporated
29 August 2006
Age
19 years
Address
21 Blacklands Way, Abingdon, OX14 1DY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CLAYTON, Michael Robert Kendall, DEELEY, Jennifer, WOJCIECHOWICZ, Nicola
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOTT HEALTHCARE CONNECTIONS LIMITED

ABBOTT HEALTHCARE CONNECTIONS LIMITED is an active company incorporated on 29 August 2006 with the registered office located in Abingdon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ABBOTT HEALTHCARE CONNECTIONS LIMITED was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

05918310

LTD Company

Age

19 Years

Incorporated 29 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

ALERE HEALTHCARE CONNECTIONS LIMITED
From: 13 June 2014To: 17 April 2020
HEALTHCARE CONNECTIONS LIMITED
From: 29 August 2006To: 13 June 2014
Contact
Address

21 Blacklands Way Abingdon, OX14 1DY,

Previous Addresses

92 Milton Park Milton Abingdon Oxfordshire OX14 4RY
From: 17 May 2013To: 13 August 2018
188 Nashleigh Court Severalls Avenue Chesham Buckinghamshire HP5 3EN United Kingdom
From: 31 August 2010To: 17 May 2013
Connections House 105 Bellingdon Road Chesham Bucks HP5 2HQ
From: 29 August 2006To: 31 August 2010
Timeline

30 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
May 13
Director Left
May 13
Director Joined
Jul 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Left
Dec 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Oct 15
Director Joined
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Aug 18
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
May 22
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CLAYTON, Michael Robert Kendall

Active
Vanwall Road, Maidenhead, BerkshireSL6 4XE
Born April 1974
Director
Appointed 16 May 2022

DEELEY, Jennifer

Active
Blacklands Way, AbingdonOX14 1DY
Born November 1985
Director
Appointed 14 Jan 2022

WOJCIECHOWICZ, Nicola

Active
Blacklands Way, AbingdonOX14 1DY
Born January 1978
Director
Appointed 01 Aug 2022

COULING, Geoffrey John

Resigned
University Way, CranfieldMK43 0AZ
Secretary
Appointed 06 Nov 2012
Resigned 10 Jul 2013

ELLIOTT, Judy

Resigned
Highland Road, AmershamHP7 9AU
Secretary
Appointed 01 Aug 2008
Resigned 06 Nov 2012

HUSSAIN, Syed Anjum

Resigned
11 Queensway, Hemel HempsteadHP1 1LS
Secretary
Appointed 29 Aug 2006
Resigned 31 Jul 2008

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 29 Aug 2006
Resigned 29 Aug 2006

BEATO, Paolo

Resigned
Blacklands Way, AbingdonOX14 1DY
Born September 1961
Director
Appointed 28 Feb 2018
Resigned 02 Mar 2020

BREARE, Nicholas Anthony

Resigned
Blacklands Way, AbingdonOX14 1DY
Born December 1972
Director
Appointed 05 Jun 2015
Resigned 25 Jul 2022

BROWN, Alison

Resigned
3 Beechwood Park, Hemel HempsteadHP3 0DY
Born August 1966
Director
Appointed 29 Aug 2006
Resigned 17 Apr 2014

FIELDHOUSE, Ian William

Resigned
Milton Park, AbingdonOX14 4RY
Born March 1958
Director
Appointed 10 Jul 2013
Resigned 25 Nov 2013

HINEY, Cecile

Resigned
Field Cottage, Whelpley HillHP5 3RL
Born May 1965
Director
Appointed 01 Jan 2008
Resigned 06 Nov 2012

ISAACS, Roisin Dolores

Resigned
Collinswood Road, SloughSL2 3LQ
Born February 1955
Director
Appointed 01 Jan 2008
Resigned 06 Nov 2012

JAMES, Neil Edward

Resigned
Milton Park, AbingdonOX14 4RY
Born August 1973
Director
Appointed 17 Apr 2014
Resigned 28 Feb 2018

MACNAUGHTON, Robert Ian

Resigned
Milton Park, AbingdonOX14 4RY
Born March 1978
Director
Appointed 19 Nov 2013
Resigned 17 Nov 2014

MCNAMARA, Jay

Resigned
Sawyer Road, Waltham
Born July 1967
Director
Appointed 06 Nov 2012
Resigned 29 Sept 2015

ROWE, Kenneth James

Resigned
Blacklands Way, AbingdonOX14 1DY
Born March 1977
Director
Appointed 02 Mar 2020
Resigned 14 Jan 2022

STREET, Laura

Resigned
188 Severalls Avenue, CheshamHP5 3EN
Born November 1978
Director
Appointed 17 Apr 2014
Resigned 05 Jun 2015

TARPEY, Christopher James

Resigned
Milton Park, AbingdonOX14 4RY
Born October 1978
Director
Appointed 06 Nov 2012
Resigned 17 Apr 2014

WALL, Anthony John

Resigned
Milton Park, AbingdonOX14 4RY
Born April 1958
Director
Appointed 17 Apr 2014
Resigned 05 Jun 2015

YOOR, Brian Bernard

Resigned
Abbott Park Lane, Abbott Park
Born September 1969
Director
Appointed 03 Oct 2017
Resigned 01 Aug 2018

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 29 Aug 2006
Resigned 29 Aug 2006

Persons with significant control

1

Blacklands Way, AbingdonOX14 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 April 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Resolution
17 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Move Registers To Sail Company With New Address
13 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
13 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Memorandum Articles
25 June 2018
MAMA
Resolution
10 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Auditors Resignation Company
6 December 2016
AUDAUD
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
2 September 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
2 September 2014
AD03Change of Location of Company Records
Certificate Change Of Name Company
13 June 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Sail Address Company
25 September 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 May 2013
TM02Termination of Secretary
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Legacy
24 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Legacy
1 April 2011
MG01MG01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
1 September 2009
288cChange of Particulars
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
88(2)Return of Allotment of Shares
Legacy
3 October 2008
363aAnnual Return
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 June 2008
AAAnnual Accounts
Legacy
26 June 2008
225Change of Accounting Reference Date
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
287Change of Registered Office
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
287Change of Registered Office
Incorporation Company
29 August 2006
NEWINCIncorporation