CONVATEC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONVATEC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01309639
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONVATEC LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is CONVATEC LIMITED located?

    Registered Office Address
    Gdc First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CONVATEC LIMITED?

    Previous Company Names
    Company NameFromUntil
    SQUIBB SURGICARE LIMITEDApr 21, 1977Apr 21, 1977

    What are the latest accounts for CONVATEC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CONVATEC LIMITED?

    Last Confirmation Statement Made Up ToOct 18, 2025
    Next Confirmation Statement DueNov 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2024
    OverdueNo

    What are the latest filings for CONVATEC LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Lorraine Clover as a secretary on Mar 11, 2025

    1 pagesTM02

    Appointment of Alison Richards as a secretary on Mar 11, 2025

    2 pagesAP03

    Termination of appointment of Tanya Marie Rosa Gilmore as a director on Jan 31, 2025

    1 pagesTM01

    Confirmation statement made on Oct 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Kamalika Ria Banerjee as a secretary on Sep 09, 2024

    1 pagesTM02

    Appointment of Lorraine Clover as a secretary on Sep 09, 2024

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Termination of appointment of Grace Mccalla as a secretary on May 07, 2024

    1 pagesTM02

    Appointment of James Edward Spencer Kerton as a director on Jun 06, 2024

    2 pagesAP01

    Director's details changed for Mr David Richard Shepherd on Aug 01, 2023

    2 pagesCH01

    Director's details changed for Travis Wayne Adkins on Aug 01, 2023

    2 pagesCH01

    Appointment of Mrs Kamalika Ria Banerjee as a secretary on May 07, 2024

    2 pagesAP03

    Termination of appointment of Robyn Victoria Alexandra Butler-Mason as a director on May 09, 2024

    1 pagesTM01

    Confirmation statement made on Oct 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU

    1 pagesAD04

    Appointment of Vivek Vikas Patankar as a director on Jan 31, 2023

    2 pagesAP01

    Termination of appointment of Richard John Barratt as a director on Jan 31, 2023

    1 pagesTM01

    Appointment of Miss Grace Mccalla as a secretary on Nov 28, 2022

    2 pagesAP03

    legacy

    pagesANNOTATION

    Termination of appointment of Susan Marsden as a secretary on Nov 11, 2022

    1 pagesTM02

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Appointment of Robyn Victoria Alexandra Butler-Mason as a director on Mar 28, 2022

    2 pagesAP01

    Termination of appointment of Wayne Simcox as a director on Mar 31, 2022

    1 pagesTM01

    Who are the officers of CONVATEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDS, Alison
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    Secretary
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    333339750001
    ADKINS, Travis Wayne
    Gdc First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    Director
    Gdc First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    United KingdomAmericanVice President, Amcare271816960001
    KERTON, James Edward Spencer
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    Director
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    EnglandBritishSolicitor285118220001
    PATANKAR, Vivek Vikas
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    England
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    England
    United KingdomBritishVice President Awc Global Finance304975520001
    SHEPHERD, David Richard
    Gdc First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    Director
    Gdc First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    EnglandBritishPresident And Coo Advanced Woundcare283033990001
    BANERJEE, Kamalika Ria
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    Secretary
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    323669410001
    BATES, Clare Jane
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    Secretary
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    259337200001
    CHRISTIAN, Perry
    63 Waldegrave Road
    TW11 8LA Teddington
    Middlesex
    Secretary
    63 Waldegrave Road
    TW11 8LA Teddington
    Middlesex
    BritishAcct77631670001
    CLOVER, Lorraine
    Gdc First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    Secretary
    Gdc First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    327081800001
    COSTELLO, Simon James
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    Secretary
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    British98692000002
    HALL, Michael David
    3 Castle Way
    Dodleston
    CH4 9NX Chester
    Cheshire
    Secretary
    3 Castle Way
    Dodleston
    CH4 9NX Chester
    Cheshire
    BritishAccountant46517270001
    HOWELLS, Ian John
    29 Longmeadow
    Cheadle Hulme
    SK8 7ER Cheadle
    Cheshire
    Secretary
    29 Longmeadow
    Cheadle Hulme
    SK8 7ER Cheadle
    Cheshire
    British28371680001
    MARSDEN, Susan
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    Secretary
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    282644950001
    MCCALLA, Grace
    Gdc First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    Secretary
    Gdc First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    302981250001
    SINGARAYER, Diella Natasha
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    Secretary
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    British114393930001
    TAYLOR, Jane
    Milton Road
    UB10 8PU Ickenham
    Harrington House
    Middlesex
    Secretary
    Milton Road
    UB10 8PU Ickenham
    Harrington House
    Middlesex
    BritishFinance Director134220610001
    WATT, David Seymour
    Milton Road
    UB10 8PU Ickenham
    Harrington House
    Middlesex
    Secretary
    Milton Road
    UB10 8PU Ickenham
    Harrington House
    Middlesex
    BritishOperations Director134220520001
    PRISM COSEC LIMITED
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Secretary
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05533248
    116519070002
    SLC REGISTRARS LIMITED
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    34893920001
    BARRATT, Richard John
    Gdc First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    Director
    Gdc First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    United KingdomBritishChartered Accountant172427280001
    BARRATT, Richard John
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    United KingdomBritishFinance Director172427280001
    BATES, Clare Jane
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritishSolicitor178363560001
    BUTLER-MASON, Robyn Victoria Alexandra
    Gdc First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    Director
    Gdc First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    EnglandBritishDirector294459560001
    CANNON, John
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc First Avenue
    United Kingdom
    Director
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc First Avenue
    United Kingdom
    United StatesAmericanChief Finance Officer188153520001
    CHALLINOR, Richard Glyn
    China Cottage
    1 Hillside Road
    CH48 8BD West Kirby
    Wirral
    Director
    China Cottage
    1 Hillside Road
    CH48 8BD West Kirby
    Wirral
    BritishDirector87020210001
    CHRISTIAN, Perry
    63 Waldegrave Road
    TW11 8LA Teddington
    Middlesex
    Director
    63 Waldegrave Road
    TW11 8LA Teddington
    Middlesex
    BritishAccountant77631670001
    COBHAM, Stephen Edward
    Milton Road
    UB10 8PU Ickenham
    Harrington House
    Middlesex
    Director
    Milton Road
    UB10 8PU Ickenham
    Harrington House
    Middlesex
    BritishConsultant134579420001
    COTTRILL, Stephen Hedley
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    United KingdomBritishSolicitor160001530002
    DAY, Trevor John
    Redfern House Woodside Hill
    Chalfont St Peter
    SL9 9TF Gerrards Cross
    Buckinghamshire
    Director
    Redfern House Woodside Hill
    Chalfont St Peter
    SL9 9TF Gerrards Cross
    Buckinghamshire
    BritishEuropean Finance Director63112660002
    DAY, Trevor John
    22 Middle Mead
    Hook
    RG27 9NX Basingstoke
    Hampshire
    Director
    22 Middle Mead
    Hook
    RG27 9NX Basingstoke
    Hampshire
    BritishCompany Director63112660001
    EDWARDS, Christopher Brian
    Milton Road
    UB10 8PU Ickenham
    Harrington House
    Middlesex
    Director
    Milton Road
    UB10 8PU Ickenham
    Harrington House
    Middlesex
    United KingdomBritishAccountant132965480002
    ELLINGWORTH, Peter
    Harrington House
    Milton Road
    UB10 8PU Uxbridge
    Middlesex
    Director
    Harrington House
    Milton Road
    UB10 8PU Uxbridge
    Middlesex
    BritishGeneral Manager Uki90556910002
    FORRESTER, Jeffrey
    Global Development Centre First
    Avenue Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    Director
    Global Development Centre First
    Avenue Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    BritishVice President70939780002
    FORSYTH, Piers Dermot Neale
    Burrows Croft
    Packhorse Road
    SL9 8JD Gerrards Cross
    Buckinghamshire
    Director
    Burrows Croft
    Packhorse Road
    SL9 8JD Gerrards Cross
    Buckinghamshire
    BritishCountry Director72951150001
    FROIDURE, Patrice
    34 Old Church Street
    SW3 5BY London
    Director
    34 Old Church Street
    SW3 5BY London
    FrenchCompany Director36688240001

    Who are the persons with significant control of CONVATEC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Apr 06, 2016
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06622360
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0