CONVATEC LIMITED - DEESIDE


Company Profile Company Filings

Overview

CONVATEC LIMITED is a Private Limited Company from DEESIDE and has the status: Active.
CONVATEC LIMITED was incorporated 47 years ago on 21/04/1977 and has the registered number: 01309639. The accounts status is FULL and accounts are next due on 30/09/2024.

CONVATEC LIMITED - DEESIDE

This company is listed in the following categories:
32500 - Manufacture of medical and dental instruments and supplies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GDC FIRST AVENUE
DEESIDE
FLINTSHIRE
CH5 2NU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/10/2023 01/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS GRACE MCCALLA Secretary 2022-11-28 CURRENT
TRAVIS WAYNE ADKINS Nov 1968 American Director 2021-04-30 CURRENT
DAVID RICHARD SHEPHERD Feb 1970 British Director 2021-04-30 CURRENT
VIVEK VIKAS PATANKAR Mar 1977 British Director 2023-01-31 CURRENT
TANYA MARIE ROSA GILMORE Mar 1978 British Director 2020-05-27 CURRENT
ROBYN VICTORIA ALEXANDRA BUTLER-MASON Aug 1988 British Director 2022-03-28 CURRENT
MR IAN JOHN HOWELLS Jul 1950 British Secretary RESIGNED
SIMON JAMES COSTELLO British Secretary 2004-07-06 UNTIL 2006-06-01 RESIGNED
MICHAEL DAVID HALL Sep 1955 British Secretary 1996-01-15 UNTIL 2001-11-26 RESIGNED
DAVID SEYMOUR WATT Mar 1955 British Secretary 2008-08-01 UNTIL 2008-08-01 RESIGNED
MR PERRY CHRISTIAN British Secretary 2001-11-26 UNTIL 2004-07-06 RESIGNED
MRS CLARE JANE BATES Secretary 2019-05-28 UNTIL 2021-04-16 RESIGNED
ERIC JEAN MARIE GEORGES GARNIER Mar 1961 French Director 1996-01-15 UNTIL 1997-08-30 RESIGNED
FRANK GEHRES May 1970 German Director 2016-01-13 UNTIL 2017-09-29 RESIGNED
MICHAEL DAVID HALL Sep 1955 British Director 1996-01-15 UNTIL 2001-11-26 RESIGNED
TERENCE RAYNER HAYWARD Jun 1935 British Director RESIGNED
ROBERT HEGINBOTHAM Apr 1952 British Director 2006-08-14 UNTIL 2015-09-01 RESIGNED
SUSAN MARSDEN Secretary 2021-04-16 UNTIL 2022-11-11 RESIGNED
DIELLA NATASHA SINGARAYER Secretary 2006-06-01 UNTIL 2008-04-07 RESIGNED
JANE TAYLOR British Secretary 2008-08-08 UNTIL 2008-08-08 RESIGNED
PERER HURREN HURREN May 1923 British Director RESIGNED
MR STEPHEN HEDLEY COTTRILL May 1962 British Director 2011-05-09 UNTIL 2018-09-24 RESIGNED
TREVOR JOHN DAY Oct 1956 British Director RESIGNED
CHRISTOPHER BRIAN EDWARDS Dec 1965 British Director 2004-09-14 UNTIL 2012-08-30 RESIGNED
MR CHRISTOPHER JOHN SEDWELL Jun 1976 British Director 2017-01-17 UNTIL 2021-02-26 RESIGNED
SLC REGISTRARS LIMITED Corporate Secretary 2008-04-07 UNTIL 2018-08-20 RESIGNED
PRISM COSEC LIMITED Corporate Secretary 2018-08-20 UNTIL 2019-05-28 RESIGNED
BRYAN GEOFFREY MORTON Sep 1955 British Director 2000-10-06 UNTIL 2003-05-31 RESIGNED
MR PERRY CHRISTIAN British Director 2001-08-01 UNTIL 2004-09-14 RESIGNED
RICHARD GLYN CHALLINOR May 1940 British Director RESIGNED
MR JOHN CANNON Oct 1962 American Director 2014-05-29 UNTIL 2015-03-23 RESIGNED
MRS CLARE BATES Feb 1976 British Director 2018-09-24 UNTIL 2021-04-16 RESIGNED
RICHARD JOHN BARRATT Oct 1969 British Director 2012-09-11 UNTIL 2017-01-23 RESIGNED
RICHARD JOHN BARRATT Oct 1969 British Director 2021-03-24 UNTIL 2023-01-31 RESIGNED
PETER ELLINGWORTH Jun 1957 British Director 2005-05-03 UNTIL 2008-09-25 RESIGNED
JEFFREY FORRESTER Dec 1948 British Director 2000-05-25 UNTIL 2006-01-11 RESIGNED
TREVOR JOHN DAY Oct 1956 British Director 1999-03-08 UNTIL 2002-08-31 RESIGNED
PATRICE FROIDURE Dec 1940 French Director RESIGNED
ALLAN DAVID MANECKI Oct 1949 British Director RESIGNED
MR IAN JOHN HOWELLS Jul 1950 British Director RESIGNED
DR DOUGLAS QUEEN Mar 1961 British Director 1994-09-12 UNTIL 1998-04-01 RESIGNED
ALAN ROBERT RICHARDSON Apr 1971 British Director 2015-09-01 UNTIL 2018-09-24 RESIGNED
PIERS DERMOT NEALE FORSYTH Apr 1959 British Director 2000-10-06 UNTIL 2002-10-22 RESIGNED
MICHAEL JAMES LYDON Sep 1955 British Director RESIGNED
DR MICHAEL JAMES LYDON Sep 1955 British Director 1996-01-15 UNTIL 2012-07-19 RESIGNED
MS SARAH JANE LEWIS Oct 1970 British Director 2008-08-08 UNTIL 2019-01-31 RESIGNED
JAMES EDWARD SPENCER KERTON Aug 1980 British Director 2021-06-29 UNTIL 2022-01-14 RESIGNED
ANTONIO LA REGINA Apr 1961 Italian Director 2011-09-30 UNTIL 2015-09-01 RESIGNED
STEPHEN EDWARD COBHAM Oct 1960 British Director 2008-08-01 UNTIL 2008-09-15 RESIGNED
MR CHRISTOPHER DAVID HUNT Dec 1959 British Director 2001-08-01 UNTIL 2004-09-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Convatec Holdings U.K. Ltd 2016-04-06 Deeside   Flintshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AKERS & DICKINSON LIMITED DEESIDE Active DORMANT 74990 - Non-trading company
UNOMEDICAL LIMITED DEESIDE Active FULL 46460 - Wholesale of pharmaceutical goods
86 EDITH GROVE MANAGEMENT LIMITED Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
UNOMEDICAL HOLDINGS LIMITED DEESIDE Active DORMANT 74990 - Non-trading company
ALPHA-MED (MEDICAL & SURGICAL) LIMITED DEESIDE Active DORMANT 86900 - Other human health activities
RESUS POSITIVE LIMITED DEESIDE Active DORMANT 86900 - Other human health activities
FARNHURST MEDICAL LIMITED DEESIDE Active DORMANT 86900 - Other human health activities
AMCARE LIMITED DEESIDE Active FULL 86900 - Other human health activities
NOVACARE UK LIMITED DEESIDE Active DORMANT 86900 - Other human health activities
B.C.A. DIRECT LIMITED DEESIDE Active DORMANT 86900 - Other human health activities
ALLIED MEDICAL SERVICES (UK) LIMITED DEESIDE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ARTHUR WOOD LIMITED DEESIDE Active DORMANT 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
CONVATEC SPECIALITY FIBRES LIMITED DEESIDE Active DORMANT 20600 - Manufacture of man-made fibres
ASHFIELD HEALTHCARE COMMUNICATIONS LIMITED ASHBY-DE-LA-ZOUCH Dissolved... SMALL 74909 - Other professional, scientific and technical activities n.e.c.
CONVATEC ACCESSORIES LIMITED DEESIDE Active DORMANT 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment
SURECALM HEALTHCARE HOLDINGS LIMITED DEESIDE Active DORMANT 70100 - Activities of head offices
SURECALM HEALTHCARE LTD DEESIDE Active DORMANT 86900 - Other human health activities
CANCER RESEARCH UK PENSION TRUSTEE LIMITED LONDON Active DORMANT 74990 - Non-trading company
SURECALM PHARMACY LIMITED DEESIDE Active DORMANT 86900 - Other human health activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEEDLE INDUSTRIES (SHEFFIELD) LIMITED DEESIDE Active DORMANT 74990 - Non-trading company
NOTTINGHAM MEDICAL EQUIPMENT LIMITED DEESIDE Active DORMANT 74990 - Non-trading company
LANCE BLADES LIMITED DEESIDE Active DORMANT 74990 - Non-trading company
UNOMEDICAL LIMITED DEESIDE Active FULL 46460 - Wholesale of pharmaceutical goods
UNOPLAST (UK) LIMITED DEESIDE Active DORMANT 74990 - Non-trading company
M.S.B. LIMITED DEESIDE Active DORMANT 74990 - Non-trading company
UNOMEDICAL HOLDINGS LIMITED DEESIDE Active DORMANT 74990 - Non-trading company
FARNHURST MEDICAL LIMITED DEESIDE Active DORMANT 86900 - Other human health activities
NOVACARE UK LIMITED DEESIDE Active DORMANT 86900 - Other human health activities
PROJECT DRAGON SPV LIMITED DEESIDE UNITED KINGDOM Active NO ACCOUNTS FILED 42220 - Construction of utility projects for electricity and telecommunications