ALERE HEALTHCARE CONNECTIONS LIMITED
ABINGDON HEALTHCARE CONNECTIONS LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX14 4RY
Company number 05918310
Status Active
Incorporation Date 29 August 2006
Company Type Private Limited Company
Address 92 MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, OX14 4RY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Auditor's resignation; Confirmation statement made on 29 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ALERE HEALTHCARE CONNECTIONS LIMITED are www.alerehealthcareconnections.co.uk, and www.alere-healthcare-connections.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Culham Rail Station is 3.3 miles; to Radley Rail Station is 5 miles; to Cholsey Rail Station is 6.8 miles; to Oxford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alere Healthcare Connections Limited is a Private Limited Company. The company registration number is 05918310. Alere Healthcare Connections Limited has been working since 29 August 2006. The present status of the company is Active. The registered address of Alere Healthcare Connections Limited is 92 Milton Park Milton Abingdon Oxfordshire Ox14 4ry. . BREARE, Nicholas Anthony is a Director of the company. JAMES, Neil is a Director of the company. Secretary COULING, Geoffrey John has been resigned. Secretary ELLIOTT, Judy has been resigned. Secretary HUSSAIN, Syed Anjum has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BROWN, Alison has been resigned. Director FIELDHOUSE, Ian William has been resigned. Director HINEY, Cecile has been resigned. Director ISAACS, Roisin Dolores has been resigned. Director MACNAUGHTON, Robert Ian has been resigned. Director MCNAMARA, Jay has been resigned. Director STREET, Laura has been resigned. Director TARPEY, Christopher James has been resigned. Director WALL, Anthony John has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BREARE, Nicholas Anthony
Appointed Date: 05 June 2015
53 years old

Director
JAMES, Neil
Appointed Date: 17 April 2014
52 years old

Resigned Directors

Secretary
COULING, Geoffrey John
Resigned: 10 July 2013
Appointed Date: 06 November 2012

Secretary
ELLIOTT, Judy
Resigned: 06 November 2012
Appointed Date: 01 August 2008

Secretary
HUSSAIN, Syed Anjum
Resigned: 31 July 2008
Appointed Date: 29 August 2006

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 29 August 2006
Appointed Date: 29 August 2006

Director
BROWN, Alison
Resigned: 17 April 2014
Appointed Date: 29 August 2006
59 years old

Director
FIELDHOUSE, Ian William
Resigned: 25 November 2013
Appointed Date: 10 July 2013
67 years old

Director
HINEY, Cecile
Resigned: 06 November 2012
Appointed Date: 01 January 2008
60 years old

Director
ISAACS, Roisin Dolores
Resigned: 06 November 2012
Appointed Date: 01 January 2008
71 years old

Director
MACNAUGHTON, Robert Ian
Resigned: 17 November 2014
Appointed Date: 19 November 2013
47 years old

Director
MCNAMARA, Jay
Resigned: 29 September 2015
Appointed Date: 06 November 2012
58 years old

Director
STREET, Laura
Resigned: 05 June 2015
Appointed Date: 17 April 2014
47 years old

Director
TARPEY, Christopher James
Resigned: 17 April 2014
Appointed Date: 06 November 2012
47 years old

Director
WALL, Anthony John
Resigned: 05 June 2015
Appointed Date: 17 April 2014
67 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 29 August 2006
Appointed Date: 29 August 2006

Persons With Significant Control

Alere Toxicology Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALERE HEALTHCARE CONNECTIONS LIMITED Events

06 Dec 2016
Auditor's resignation
04 Nov 2016
Confirmation statement made on 29 August 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,500

20 Oct 2015
Termination of appointment of Jay Mcnamara as a director on 29 September 2015
...
... and 59 more events
14 Jan 2008
Director resigned
14 Jan 2008
New secretary appointed
14 Jan 2008
New director appointed
14 Jan 2008
Registered office changed on 14/01/08 from: 11, queensway hemel hempstead hertfordshire HP1 1LS
29 Aug 2006
Incorporation

ALERE HEALTHCARE CONNECTIONS LIMITED Charges

31 March 2011
Debenture
Delivered: 1 April 2011
Status: Satisfied on 18 October 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…