AMCARE LIMITED
Overview
| Company Name | AMCARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03191025 |
| 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 AMCARE LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is AMCARE 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 AMCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| OVAL (1073) LIMITED | Apr 26, 1996 | Apr 26, 1996 |
What are the latest accounts for AMCARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AMCARE LIMITED?
| Last Confirmation Statement Made Up To | Apr 26, 2027 |
|---|---|
| Next Confirmation Statement Due | May 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 26, 2026 |
| Overdue | No |
What are the latest filings for AMCARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 26, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for James Edward Spencer Kerton on Jan 21, 2026 | 2 pages | CH01 | ||
Termination of appointment of Travis Wayne Adkins as a director on Dec 05, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Apr 26, 2025 with no updates | 3 pages | CS01 | ||
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 Mark Jassey as a director on Mar 11, 2025 | 1 pages | TM01 | ||
Appointment of Marco Usai as a director on Mar 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Raziel Seth Segel as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mark Jassey as a director on Oct 01, 2024 | 2 pages | AP01 | ||
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 | 28 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 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 Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Amended full accounts made up to Dec 31, 2022 | 28 pages | AAMD | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU | 1 pages | AD04 | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Travis Wayne Adkins on Jul 01, 2020 | 2 pages | CH01 | ||
Who are the officers of AMCARE 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 | 333339290001 | |||||||||||
| HENDRIX, Jeffery Benjamin | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place England | United States | American | 271794870001 | |||||||||
| KERTON, James Edward Spencer | Director | Gdc First Avenue Deeside Industrial Park CH5 2NU Deeside Flintshire | England | British | 285118220001 | |||||||||
| USAI, Marco | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | England | Italian | 333338300001 | |||||||||
| BANERJEE, Kamalika Ria | Secretary | 20 Eastbourne Terrace W2 6LG London 7th Floor United Kingdom | 323672770001 | |||||||||||
| BATES, Clare Jane | Secretary | 23 Forbury Road RG1 3JH Reading 3 Forbury Place England | 259336070001 | |||||||||||
| CLOVER, Lorraine | Secretary | Gdc First Avenue Deeside Industrial Park CH5 2NU Deeside Flintshire | 327081810001 | |||||||||||
| COSTELLO, Simon James | Secretary | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Middlesex | British | 98692000002 | ||||||||||
| ELLMER, Roland Charles | Secretary | 33 Balderton Gate NG24 1UE Newark Nottinghamshire | British | 30251390001 | ||||||||||
| MARSDEN, Susan | Secretary | Gdc First Avenue Deeside Industrial Park CH5 2NU Deeside Flintshire | 282550940001 | |||||||||||
| MCCALLA, Grace | Secretary | Gdc First Avenue Deeside Industrial Park CH5 2NU Deeside Flintshire | 302836890001 | |||||||||||
| SHEEN, Christopher Lucas | Secretary | The Willows Great Horkesley CO6 4ER Colchester Essex | British | 34884420001 | ||||||||||
| 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 | 134220610001 | ||||||||||
| WATT, David Seymour | Secretary | Milton Road UB10 8PU Ickenham Harrington House Middlesex | British | 134220520001 | ||||||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||||||
| 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 | |||||||||||
| ADKINS, Travis Wayne | Director | Gdc First Avenue Deeside Industrial Park CH5 2NU Deeside Flintshire | United Kingdom | American | 271816960001 | |||||||||
| BARRATT, Richard John | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | 172427280001 | |||||||||
| BATES, Clare Jane | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | 178363560001 | |||||||||
| BUTLER-MASON, Robyn Victoria Alexandra | Director | Gdc First Avenue Deeside Industrial Park CH5 2NU Deeside Flintshire | England | British | 294459560001 | |||||||||
| CANNON, John | Director | Deeside Industrial Park Deeside CH5 2NU Flintshire Gdc First Avenue United Kingdom | United States | American | 188153520001 | |||||||||
| COBHAM, Stephen Edward | Director | Milton Road UB10 8PU Ickenham Harrington House Middlesex | British | 134579420001 | ||||||||||
| CORNWELL, Richard | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | 172429260002 | |||||||||
| COTTRILL, Stephen Hedley | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | 160001530002 | |||||||||
| DAY, Trevor John | Director | Redfern House Woodside Hill Chalfont St Peter SL9 9TF Gerrards Cross Buckinghamshire | British | 63112660002 | ||||||||||
| EDWARDS, Christopher Brian | Director | Milton Road UB10 8PU Ickenham Harrington House Middlesex | United Kingdom | British | 132965480002 | |||||||||
| ELLINGWORTH, Peter | Director | Harrington House Milton Road UB10 8PU Uxbridge Middlesex | British | 90556910002 | ||||||||||
| ELLMER, Roland Charles | Director | 33 Balderton Gate NG24 1UE Newark Nottinghamshire | United Kingdom | British | 30251390001 | |||||||||
| GEHRES, Frank | Director | Deeside Industrial Park Deeside CH5 2NU Flintshire Gdc First Avenue United Kingdom | Germany | German | 204302950002 | |||||||||
| GULLICK, Stephen | Director | 8 Wrockwardine Road Wellington TF1 3DB Telford Salop | British | 46450660003 | ||||||||||
| HALL, Michael David | Director | 3 Castle Way Dodleston CH4 9NX Chester Cheshire | United Kingdom | British | 46517270001 | |||||||||
| HEGINBOTHAM, Robert | Director | Unit 20, First Avenue Deeside Industrial Park CH5 2NU Deeside Clwyd | United Kingdom | British | 117814740001 | |||||||||
| HUNT, Christopher David | Director | Global Development Centre 1st Avenue Deeside Industrial Park CH5 2NU Deeside Flintshire | British | 45558820004 |
Who are the persons with significant control of AMCARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Convatec Holdings U.K. Ltd | Apr 07, 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