ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Abbott Healthcare Limited

Abbott Healthcare Limited is an active company incorporated on 7 November 2006 with the registered office located in Royston, Cambridgeshire. Abbott Healthcare Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05990762
Private limited company
Age
19 years
Incorporated 7 November 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 7 November 2024 (1 year ago)
Next confirmation dated 7 November 2025
Due by 21 November 2025 (6 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Medium
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
C/O Thompson Taraz Rand Suite 20, New Cambridge House
Bassinbourn Road
Litlington
Cambridgeshire
SG8 0SS
England
Address changed on 2 Oct 2025 (1 month ago)
Previous address was 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England
Telephone
01480218300
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Lives in England • Born in Jan 1951
Mr Gordon Robert Ward
PSC • British • Lives in England • Born in Jan 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Abbott Recruitment Limited
Gordon Robert Ward is a mutual person.
Active
Cambridge Property Developments Ltd
Gordon Robert Ward is a mutual person.
Active
Health And Social Care Services Ltd
Gordon Robert Ward is a mutual person.
Active
Cambridge Complex Care Ltd
Gordon Robert Ward is a mutual person.
Active
Pure Developments (UK) LLP
Gordon Robert Ward is a mutual person.
Active
Beaumont Healthcare Limited
Gordon Robert Ward is a mutual person.
Liquidation
Beaumont Complex Care Limited
Gordon Robert Ward is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £3.93M (-100%)
Turnover
£35K
Decreased by £21.62M (-100%)
Employees
Unreported
Decreased by 409 (-100%)
Total Assets
£2.67M
Decreased by £5.85M (-69%)
Total Liabilities
-£298.04K
Decreased by £3.7M (-93%)
Net Assets
£2.37M
Decreased by £2.15M (-48%)
Debt Ratio (%)
11%
Decreased by 35.74% (-76%)
Latest Activity
Registered Address Changed
1 Month Ago on 2 Oct 2025
Mr Gordon Robert Ward Details Changed
1 Month Ago on 30 Sep 2025
Medium Accounts Submitted
4 Months Ago on 30 Jun 2025
Confirmation Submitted
11 Months Ago on 19 Dec 2024
Group Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 20 Jun 2024
Mr Gordon Robert Ward Details Changed
1 Year 6 Months Ago on 1 May 2024
Registered Address Changed
1 Year 6 Months Ago on 1 May 2024
Registered Address Changed
1 Year 8 Months Ago on 4 Mar 2024
Group Accounts Submitted
1 Year 10 Months Ago on 5 Jan 2024
Get Credit Report
Discover Abbott Healthcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Gordon Robert Ward on 30 September 2025
Submitted on 2 Oct 2025
Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England to C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassinbourn Road Litlington Cambridgeshire SG8 0SS on 2 October 2025
Submitted on 2 Oct 2025
Accounts for a medium company made up to 30 September 2024
Submitted on 30 Jun 2025
Confirmation statement made on 7 November 2024 with no updates
Submitted on 19 Dec 2024
Group of companies' accounts made up to 30 September 2023
Submitted on 27 Sep 2024
Registered office address changed from Barton House 28 Wimpole Road Barton Cambridge Cambridgeshire CB23 7AB England to 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA on 20 June 2024
Submitted on 20 Jun 2024
Registered office address changed from 14 Colmworth Business Park Eaton Socon St. Neots PE19 8ER England to Barton House 28 Wimpole Road Barton Cambridge Cambridgeshire CB23 7AB on 1 May 2024
Submitted on 1 May 2024
Director's details changed for Mr Gordon Robert Ward on 1 May 2024
Submitted on 1 May 2024
Registered office address changed from Colmworth Business Park 16 Eaton Court St Neots Cambridgeshire PE19 8ER to 14 Colmworth Business Park Eaton Socon St. Neots PE19 8ER on 4 March 2024
Submitted on 4 Mar 2024
Group of companies' accounts made up to 30 September 2022
Submitted on 5 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year