Convatec Limited DEESIDE


Convatec started in year 1977 as Private Limited Company with registration number 01309639. The Convatec company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Deeside at Gdc First Avenue. Postal code: CH5 2NU.

At the moment there are 5 directors in the the company, namely Vivek P., Robyn B. and David S. and others. In addition one secretary - Grace M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Convatec 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 01309639
Date of Incorporation Thu, 21st Apr 1977
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 47 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, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Vivek P.

Position: Director

Appointed: 31 January 2023

Grace M.

Position: Secretary

Appointed: 28 November 2022

Robyn B.

Position: Director

Appointed: 28 March 2022

David S.

Position: Director

Appointed: 30 April 2021

Travis A.

Position: Director

Appointed: 30 April 2021

Tanya G.

Position: Director

Appointed: 27 May 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

Richard B.

Position: Director

Appointed: 24 March 2021

Resigned: 31 January 2023

Wayne S.

Position: Director

Appointed: 07 August 2019

Resigned: 31 March 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: 17 January 2017

Resigned: 26 February 2021

Frank G.

Position: Director

Appointed: 13 January 2016

Resigned: 29 September 2017

Alan R.

Position: Director

Appointed: 01 September 2015

Resigned: 24 September 2018

Simon W.

Position: Director

Appointed: 27 March 2015

Resigned: 30 April 2020

John C.

Position: Director

Appointed: 29 May 2014

Resigned: 23 March 2015

Timothy W.

Position: Director

Appointed: 11 September 2012

Resigned: 21 May 2014

Richard B.

Position: Director

Appointed: 11 September 2012

Resigned: 23 January 2017

Antonio L.

Position: Director

Appointed: 30 September 2011

Resigned: 01 September 2015

Stephen C.

Position: Director

Appointed: 09 May 2011

Resigned: 24 September 2018

Andrew T.

Position: Director

Appointed: 11 December 2008

Resigned: 04 May 2011

Jane T.

Position: Secretary

Appointed: 08 August 2008

Resigned: 08 August 2008

Sarah L.

Position: Director

Appointed: 08 August 2008

Resigned: 31 January 2019

Stephen C.

Position: Director

Appointed: 01 August 2008

Resigned: 15 September 2008

David W.

Position: Director

Appointed: 01 August 2008

Resigned: 15 April 2010

David W.

Position: Secretary

Appointed: 01 August 2008

Resigned: 01 August 2008

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 07 April 2008

Resigned: 20 August 2018

Robert H.

Position: Director

Appointed: 14 August 2006

Resigned: 01 September 2015

Diella S.

Position: Secretary

Appointed: 01 June 2006

Resigned: 07 April 2008

Peter E.

Position: Director

Appointed: 03 May 2005

Resigned: 25 September 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

Perry C.

Position: Secretary

Appointed: 26 November 2001

Resigned: 06 July 2004

Christopher H.

Position: Director

Appointed: 01 August 2001

Resigned: 14 September 2004

Perry C.

Position: Director

Appointed: 01 August 2001

Resigned: 14 September 2004

Piers F.

Position: Director

Appointed: 06 October 2000

Resigned: 22 October 2002

Bryan M.

Position: Director

Appointed: 06 October 2000

Resigned: 31 May 2003

Jeffrey F.

Position: Director

Appointed: 25 May 2000

Resigned: 11 January 2006

Trevor D.

Position: Director

Appointed: 08 March 1999

Resigned: 31 August 2002

David S.

Position: Director

Appointed: 07 April 1998

Resigned: 07 January 2000

Gordon S.

Position: Director

Appointed: 07 April 1998

Resigned: 31 July 2000

Michael H.

Position: Director

Appointed: 15 January 1996

Resigned: 26 November 2001

Michael H.

Position: Secretary

Appointed: 15 January 1996

Resigned: 26 November 2001

Eric G.

Position: Director

Appointed: 15 January 1996

Resigned: 30 August 1997

Michael L.

Position: Director

Appointed: 15 January 1996

Resigned: 19 July 2012

Douglas Q.

Position: Director

Appointed: 12 September 1994

Resigned: 01 April 1998

Michael L.

Position: Director

Appointed: 12 August 1993

Resigned: 04 October 1994

Patrice F.

Position: Director

Appointed: 01 August 1993

Resigned: 06 November 1995

Trevor D.

Position: Director

Appointed: 01 August 1993

Resigned: 08 August 1995

Ian H.

Position: Director

Appointed: 29 September 1992

Resigned: 15 January 1996

Richard C.

Position: Director

Appointed: 29 September 1992

Resigned: 01 July 1998

Allan M.

Position: Director

Appointed: 29 September 1992

Resigned: 05 August 1993

Perer H.

Position: Director

Appointed: 29 September 1992

Resigned: 29 April 1993

Terence H.

Position: Director

Appointed: 29 September 1992

Resigned: 15 September 1993

Keith W.

Position: Director

Appointed: 29 September 1992

Resigned: 31 December 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Convatec Holdings U.k. Ltd from Deeside, United Kingdom. This PSC is classified as "a limited by shares", 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 United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06622360
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 11th, September 2023
Free Download (30 pages)

Company search

Advertisements