AMCARE LIMITED

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

    Company NameAMCARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03191025
    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 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 AddressNo

    What were the previous names of AMCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVAL (1073) LIMITEDApr 26, 1996Apr 26, 1996

    What are the latest accounts for AMCARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToApr 26, 2027
    Next Confirmation Statement DueMay 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2026
    OverdueNo

    What are the latest filings for AMCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 26, 2026 with no updates

    3 pagesCS01

    Director's details changed for James Edward Spencer Kerton on Jan 21, 2026

    2 pagesCH01

    Termination of appointment of Travis Wayne Adkins as a director on Dec 05, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Apr 26, 2025 with no updates

    3 pagesCS01

    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 Mark Jassey as a director on Mar 11, 2025

    1 pagesTM01

    Appointment of Marco Usai as a director on Mar 11, 2025

    2 pagesAP01

    Termination of appointment of Raziel Seth Segel as a director on Oct 31, 2024

    1 pagesTM01

    Appointment of Mr Mark Jassey as a director on Oct 01, 2024

    2 pagesAP01

    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

    28 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 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 Apr 26, 2024 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2022

    28 pagesAAMD

    Full accounts made up to Dec 31, 2022

    28 pagesAA

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

    1 pagesAD04

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Director's details changed for Travis Wayne Adkins on Jul 01, 2020

    2 pagesCH01

    Who are the officers of AMCARE 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
    333339290001
    HENDRIX, Jeffery Benjamin
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    United StatesAmerican271794870001
    KERTON, James Edward Spencer
    Gdc First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    Director
    Gdc First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    EnglandBritish285118220001
    USAI, Marco
    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
    EnglandItalian333338300001
    BANERJEE, Kamalika Ria
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    Secretary
    20 Eastbourne Terrace
    W2 6LG London
    7th Floor
    United Kingdom
    323672770001
    BATES, Clare Jane
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    Secretary
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    259336070001
    CLOVER, Lorraine
    Gdc First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    Secretary
    Gdc First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    327081810001
    COSTELLO, Simon James
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    Secretary
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    British98692000002
    ELLMER, Roland Charles
    33 Balderton Gate
    NG24 1UE Newark
    Nottinghamshire
    Secretary
    33 Balderton Gate
    NG24 1UE Newark
    Nottinghamshire
    British30251390001
    MARSDEN, Susan
    Gdc First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    Secretary
    Gdc First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    282550940001
    MCCALLA, Grace
    Gdc First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    Secretary
    Gdc First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    302836890001
    SHEEN, Christopher Lucas
    The Willows
    Great Horkesley
    CO6 4ER Colchester
    Essex
    Secretary
    The Willows
    Great Horkesley
    CO6 4ER Colchester
    Essex
    British34884420001
    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
    British134220610001
    WATT, David Seymour
    Milton Road
    UB10 8PU Ickenham
    Harrington House
    Middlesex
    Secretary
    Milton Road
    UB10 8PU Ickenham
    Harrington House
    Middlesex
    British134220520001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    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
    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 KingdomAmerican271816960001
    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 KingdomBritish172427280001
    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 KingdomBritish178363560001
    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
    EnglandBritish294459560001
    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 StatesAmerican188153520001
    COBHAM, Stephen Edward
    Milton Road
    UB10 8PU Ickenham
    Harrington House
    Middlesex
    Director
    Milton Road
    UB10 8PU Ickenham
    Harrington House
    Middlesex
    British134579420001
    CORNWELL, Richard
    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 KingdomBritish172429260002
    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 KingdomBritish160001530002
    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
    British63112660002
    EDWARDS, Christopher Brian
    Milton Road
    UB10 8PU Ickenham
    Harrington House
    Middlesex
    Director
    Milton Road
    UB10 8PU Ickenham
    Harrington House
    Middlesex
    United KingdomBritish132965480002
    ELLINGWORTH, Peter
    Harrington House
    Milton Road
    UB10 8PU Uxbridge
    Middlesex
    Director
    Harrington House
    Milton Road
    UB10 8PU Uxbridge
    Middlesex
    British90556910002
    ELLMER, Roland Charles
    33 Balderton Gate
    NG24 1UE Newark
    Nottinghamshire
    Director
    33 Balderton Gate
    NG24 1UE Newark
    Nottinghamshire
    United KingdomBritish30251390001
    GEHRES, Frank
    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
    GermanyGerman204302950002
    GULLICK, Stephen
    8 Wrockwardine Road
    Wellington
    TF1 3DB Telford
    Salop
    Director
    8 Wrockwardine Road
    Wellington
    TF1 3DB Telford
    Salop
    British46450660003
    HALL, Michael David
    3 Castle Way
    Dodleston
    CH4 9NX Chester
    Cheshire
    Director
    3 Castle Way
    Dodleston
    CH4 9NX Chester
    Cheshire
    United KingdomBritish46517270001
    HEGINBOTHAM, Robert
    Unit 20, First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Clwyd
    Director
    Unit 20, First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Clwyd
    United KingdomBritish117814740001
    HUNT, Christopher David
    Global Development Centre
    1st Avenue Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    Director
    Global Development Centre
    1st Avenue Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    British45558820004

    Who are the persons with significant control of AMCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Convatec Holdings U.K. Ltd
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Apr 07, 2016
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    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