Amcare Limited DEESIDE


Amcare started in year 1996 as Private Limited Company with registration number 03191025. The Amcare company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Deeside at Gdc First Avenue. Postal code: CH5 2NU. Since Mon, 1st Jul 1996 Amcare Limited is no longer carrying the name Oval (1073).

At present there are 4 directors in the the firm, namely Robyn B., Travis A. and Raziel S. and others. In addition one secretary - Grace M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Amcare Limited Address / Contact

Office Address Gdc First Avenue
Office Address2 Deeside Industrial Park
Town Deeside
Post code CH5 2NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03191025
Date of Incorporation Fri, 26th Apr 1996
Industry Other human health activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Grace M.

Position: Secretary

Appointed: 28 November 2022

Robyn B.

Position: Director

Appointed: 28 March 2022

Travis A.

Position: Director

Appointed: 01 July 2020

Raziel S.

Position: Director

Appointed: 01 July 2020

Jeffery H.

Position: Director

Appointed: 01 July 2020

James K.

Position: Director

Appointed: 29 June 2021

Resigned: 14 January 2022

Susan M.

Position: Secretary

Appointed: 16 April 2021

Resigned: 11 November 2022

Clare B.

Position: Secretary

Appointed: 28 May 2019

Resigned: 16 April 2021

Clare B.

Position: Director

Appointed: 24 September 2018

Resigned: 16 April 2021

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 20 August 2018

Resigned: 28 May 2019

Christopher S.

Position: Director

Appointed: 27 September 2017

Resigned: 01 July 2020

Frank G.

Position: Director

Appointed: 13 January 2016

Resigned: 29 September 2017

Simon W.

Position: Director

Appointed: 27 March 2015

Resigned: 30 April 2020

John C.

Position: Director

Appointed: 29 May 2014

Resigned: 23 March 2015

Richard B.

Position: Director

Appointed: 11 September 2012

Resigned: 29 September 2017

Richard C.

Position: Director

Appointed: 11 September 2012

Resigned: 31 August 2016

Timothy W.

Position: Director

Appointed: 11 September 2012

Resigned: 21 May 2014

Antonio L.

Position: Director

Appointed: 30 September 2011

Resigned: 01 September 2015

Stephen C.

Position: Director

Appointed: 09 May 2011

Resigned: 24 September 2018

Sarah L.

Position: Director

Appointed: 08 August 2008

Resigned: 31 January 2019

Jane T.

Position: Secretary

Appointed: 08 August 2008

Resigned: 08 August 2008

David W.

Position: Secretary

Appointed: 01 August 2008

Resigned: 01 August 2008

Stephen C.

Position: Director

Appointed: 01 August 2008

Resigned: 15 September 2008

David W.

Position: Director

Appointed: 01 August 2008

Resigned: 15 April 2010

Robert H.

Position: Director

Appointed: 28 July 2008

Resigned: 01 September 2015

Michael L.

Position: Director

Appointed: 28 July 2008

Resigned: 19 July 2012

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 07 April 2008

Resigned: 20 August 2018

Diella S.

Position: Secretary

Appointed: 01 June 2006

Resigned: 07 April 2008

Christopher E.

Position: Director

Appointed: 14 September 2004

Resigned: 30 August 2012

Simon C.

Position: Secretary

Appointed: 06 July 2004

Resigned: 01 June 2006

Peter E.

Position: Director

Appointed: 16 June 2003

Resigned: 25 September 2008

Christopher H.

Position: Director

Appointed: 27 September 2002

Resigned: 01 January 2004

Michael H.

Position: Director

Appointed: 22 January 2001

Resigned: 26 November 2001

Trevor D.

Position: Director

Appointed: 22 November 2000

Resigned: 27 September 2002

Roland E.

Position: Secretary

Appointed: 10 September 1997

Resigned: 06 July 2004

Roland E.

Position: Director

Appointed: 28 June 1996

Resigned: 28 July 2004

Charles K.

Position: Director

Appointed: 28 June 1996

Resigned: 22 November 2000

Michael S.

Position: Director

Appointed: 31 May 1996

Resigned: 05 August 1998

Stephen G.

Position: Director

Appointed: 31 May 1996

Resigned: 05 August 1998

Christopher S.

Position: Secretary

Appointed: 31 May 1996

Resigned: 10 September 1997

Ovalsec Limited

Position: Corporate Nominee Director

Appointed: 26 April 1996

Resigned: 31 May 1996

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 April 1996

Resigned: 31 May 1996

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 1996

Resigned: 31 May 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Convatec Holdings U.k. Ltd from Deeside, United Kingdom. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Convatec Holdings U.K. Ltd

Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NU, United Kingdom

Legal authority Companies Act 2006
Legal form Corporate
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 06622360
Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oval (1073) July 1, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts with changes made up to Sat, 31st Dec 2022
filed on: 3rd, November 2023
Free Download (28 pages)

Company search

Advertisements