CONVATEC LIMITED
Overview
Company Name | CONVATEC LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01309639 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CONVATEC LIMITED?
Company Name | From | Until |
---|---|---|
SQUIBB SURGICARE LIMITED | Apr 21, 1977 | Apr 21, 1977 |
What are the latest accounts for CONVATEC LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CONVATEC LIMITED?
Last Confirmation Statement Made Up To | Oct 18, 2025 |
---|---|
Next Confirmation Statement Due | Nov 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 18, 2024 |
Overdue | No |
What are the latest filings for CONVATEC LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Lorraine Clover as a secretary on Mar 11, 2025 | 1 pages | TM02 | ||
Appointment of Alison Richards as a secretary on Mar 11, 2025 | 2 pages | AP03 | ||
Termination of appointment of Tanya Marie Rosa Gilmore as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kamalika Ria Banerjee as a secretary on Sep 09, 2024 | 1 pages | TM02 | ||
Appointment of Lorraine Clover as a secretary on Sep 09, 2024 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Termination of appointment of Grace Mccalla as a secretary on May 07, 2024 | 1 pages | TM02 | ||
Appointment of James Edward Spencer Kerton as a director on Jun 06, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr David Richard Shepherd on Aug 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Travis Wayne Adkins on Aug 01, 2023 | 2 pages | CH01 | ||
Appointment of Mrs Kamalika Ria Banerjee as a secretary on May 07, 2024 | 2 pages | AP03 | ||
Termination of appointment of Robyn Victoria Alexandra Butler-Mason as a director on May 09, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU | 1 pages | AD04 | ||
Appointment of Vivek Vikas Patankar as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard John Barratt as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Appointment of Miss Grace Mccalla as a secretary on Nov 28, 2022 | 2 pages | AP03 | ||
legacy | pages | ANNOTATION | ||
Termination of appointment of Susan Marsden as a secretary on Nov 11, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Appointment of Robyn Victoria Alexandra Butler-Mason as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Wayne Simcox as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Who are the officers of CONVATEC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICHARDS, Alison | Secretary | 20 Eastbourne Terrace W2 6LG London 7th Floor United Kingdom | 333339750001 | |||||||||||
ADKINS, Travis Wayne | Director | Gdc First Avenue Deeside Industrial Park CH5 2NU Deeside Flintshire | United Kingdom | American | Vice President, Amcare | 271816960001 | ||||||||
KERTON, James Edward Spencer | Director | 20 Eastbourne Terrace W2 6LG London 7th Floor United Kingdom | England | British | Solicitor | 285118220001 | ||||||||
PATANKAR, Vivek Vikas | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 England | United Kingdom | British | Vice President Awc Global Finance | 304975520001 | ||||||||
SHEPHERD, David Richard | Director | Gdc First Avenue Deeside Industrial Park CH5 2NU Deeside Flintshire | England | British | President And Coo Advanced Woundcare | 283033990001 | ||||||||
BANERJEE, Kamalika Ria | Secretary | 20 Eastbourne Terrace W2 6LG London 7th Floor United Kingdom | 323669410001 | |||||||||||
BATES, Clare Jane | Secretary | 23 Forbury Road RG1 3JH Reading 3 Forbury Place England | 259337200001 | |||||||||||
CHRISTIAN, Perry | Secretary | 63 Waldegrave Road TW11 8LA Teddington Middlesex | British | Acct | 77631670001 | |||||||||
CLOVER, Lorraine | Secretary | Gdc First Avenue Deeside Industrial Park CH5 2NU Deeside Flintshire | 327081800001 | |||||||||||
COSTELLO, Simon James | Secretary | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Middlesex | British | 98692000002 | ||||||||||
HALL, Michael David | Secretary | 3 Castle Way Dodleston CH4 9NX Chester Cheshire | British | Accountant | 46517270001 | |||||||||
HOWELLS, Ian John | Secretary | 29 Longmeadow Cheadle Hulme SK8 7ER Cheadle Cheshire | British | 28371680001 | ||||||||||
MARSDEN, Susan | Secretary | 23 Forbury Road RG1 3JH Reading 3 Forbury Place England | 282644950001 | |||||||||||
MCCALLA, Grace | Secretary | Gdc First Avenue Deeside Industrial Park CH5 2NU Deeside Flintshire | 302981250001 | |||||||||||
SINGARAYER, Diella Natasha | Secretary | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Middlesex | British | 114393930001 | ||||||||||
TAYLOR, Jane | Secretary | Milton Road UB10 8PU Ickenham Harrington House Middlesex | British | Finance Director | 134220610001 | |||||||||
WATT, David Seymour | Secretary | Milton Road UB10 8PU Ickenham Harrington House Middlesex | British | Operations Director | 134220520001 | |||||||||
PRISM COSEC LIMITED | Secretary | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey United Kingdom |
| 116519070002 | ||||||||||
SLC REGISTRARS LIMITED | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | 34893920001 | |||||||||||
BARRATT, Richard John | Director | Gdc First Avenue Deeside Industrial Park CH5 2NU Deeside Flintshire | United Kingdom | British | Chartered Accountant | 172427280001 | ||||||||
BARRATT, Richard John | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | Finance Director | 172427280001 | ||||||||
BATES, Clare Jane | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | Solicitor | 178363560001 | ||||||||
BUTLER-MASON, Robyn Victoria Alexandra | Director | Gdc First Avenue Deeside Industrial Park CH5 2NU Deeside Flintshire | England | British | Director | 294459560001 | ||||||||
CANNON, John | Director | Deeside Industrial Park Deeside CH5 2NU Flintshire Gdc First Avenue United Kingdom | United States | American | Chief Finance Officer | 188153520001 | ||||||||
CHALLINOR, Richard Glyn | Director | China Cottage 1 Hillside Road CH48 8BD West Kirby Wirral | British | Director | 87020210001 | |||||||||
CHRISTIAN, Perry | Director | 63 Waldegrave Road TW11 8LA Teddington Middlesex | British | Accountant | 77631670001 | |||||||||
COBHAM, Stephen Edward | Director | Milton Road UB10 8PU Ickenham Harrington House Middlesex | British | Consultant | 134579420001 | |||||||||
COTTRILL, Stephen Hedley | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | Solicitor | 160001530002 | ||||||||
DAY, Trevor John | Director | Redfern House Woodside Hill Chalfont St Peter SL9 9TF Gerrards Cross Buckinghamshire | British | European Finance Director | 63112660002 | |||||||||
DAY, Trevor John | Director | 22 Middle Mead Hook RG27 9NX Basingstoke Hampshire | British | Company Director | 63112660001 | |||||||||
EDWARDS, Christopher Brian | Director | Milton Road UB10 8PU Ickenham Harrington House Middlesex | United Kingdom | British | Accountant | 132965480002 | ||||||||
ELLINGWORTH, Peter | Director | Harrington House Milton Road UB10 8PU Uxbridge Middlesex | British | General Manager Uki | 90556910002 | |||||||||
FORRESTER, Jeffrey | Director | Global Development Centre First Avenue Deeside Industrial Park CH5 2NU Deeside Flintshire | British | Vice President | 70939780002 | |||||||||
FORSYTH, Piers Dermot Neale | Director | Burrows Croft Packhorse Road SL9 8JD Gerrards Cross Buckinghamshire | British | Country Director | 72951150001 | |||||||||
FROIDURE, Patrice | Director | 34 Old Church Street SW3 5BY London | French | Company Director | 36688240001 |
Who are the persons with significant control of CONVATEC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Convatec Holdings U.K. Ltd | Apr 06, 2016 | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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