CONVATEC MANAGEMENT HOLDINGS LIMITED
Overview
Company Name | CONVATEC MANAGEMENT HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10362476 |
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 MANAGEMENT HOLDINGS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CONVATEC MANAGEMENT HOLDINGS LIMITED located?
Registered Office Address | Gdc First Avenue Deeside Industrial Park CH5 2NU Deeside Flintshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CONVATEC MANAGEMENT HOLDINGS 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 MANAGEMENT HOLDINGS 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 MANAGEMENT HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Register(s) moved to registered inspection location 7th Floor 20 Eastbourne Terrace London W2 6LG | 1 pages | AD03 | ||
Register inspection address has been changed to 7th Floor 20 Eastbourne Terrace London W2 6LG | 1 pages | AD02 | ||
Termination of appointment of Lee Auger as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Appointment of William Brownlee as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Registered office address changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH United Kingdom to Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on Jul 03, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Sep 06, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Appointment of Miss Grace Mccalla as a secretary on Aug 17, 2022 | 2 pages | AP03 | ||
Appointment of Miss Grace Mccalla as a director on Aug 17, 2022 | 2 pages | AP01 | ||
Termination of appointment of Susan Marsden as a director on Aug 17, 2022 | 1 pages | TM01 | ||
Termination of appointment of Susan Marsden as a secretary on Aug 17, 2022 | 1 pages | TM02 | ||
Termination of appointment of Lisa Patricia Fishlock as a director on Jul 29, 2022 | 1 pages | TM01 | ||
Appointment of Lee Auger as a director on Jul 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jason Conrad Brown as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Appointment of Lisa Patricia Fishlock as a director on Jan 31, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 06, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Susan Marsden as a secretary on Apr 16, 2021 | 2 pages | AP03 | ||
Director's details changed for Mr Jason Conrad Brown on Jul 19, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Appointment of Mr Jason Conrad Brown as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Susan Marsden as a director on Apr 16, 2021 | 2 pages | AP01 | ||
Who are the officers of CONVATEC MANAGEMENT HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCALLA, Grace | Secretary | Forbury Place 23 Forbury Road RG1 3JH Reading 3 England | 299227460001 | |||||||
BROWNLEE, William | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | Accountant | 316751240001 | ||||
MCCALLA, Grace | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 England | England | British | Company Secretary | 299226890001 | ||||
BATES, Clare Jane | Secretary | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | 215220440001 | |||||||
MARSDEN, Susan | Secretary | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | 285751450001 | |||||||
AUGER, Lee | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 Berkshire United Kingdom | United Kingdom | British | Chartered Accountant | 298546960001 | ||||
BATES, Clare Jane | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | United Kingdom | British | Solicitor | 178363560001 | ||||
BROWN, Jason Conrad | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc United Kingdom | England | British | Chartered Accountant | 168053810002 | ||||
CLERKIN, Nigel Bernard John | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | Ireland | Irish | Chief Financial Officer | 251353660001 | ||||
FISHLOCK, Lisa Patricia | Director | Deeside Industrial Park CH5 2NU Deeside Gdc First Avenue Flintshire United Kingdom | United Kingdom | British | Uk&I Regional Controller | 292287930001 | ||||
MARSDEN, Susan | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place England | United Kingdom | British | Deputy Company Secretary Fcis | 258807410001 | ||||
MORAVIEC, Paul | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | United Kingdom | British | Chief Executive | 213588790001 |
Who are the persons with significant control of CONVATEC MANAGEMENT HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Convatec Group Plc | Sep 07, 2016 | 23 Forbury Road RG1 3JH Reading 3 Forbury Place Berkshire 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