Invacare Limited BRIDGEND


Invacare started in year 2004 as Private Limited Company with registration number 05178693. The Invacare company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Bridgend at Unit 4 Pencoed Technology Park. Postal code: CF35 5AQ. Since 2004/12/01 Invacare Limited is no longer carrying the name Invacare Wales.

Currently there are 3 directors in the the firm, namely Kai Z., Geoffrey P. and Michael F.. In addition one secretary - James E. - is with the company. Currently 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.

Invacare Limited Address / Contact

Office Address Unit 4 Pencoed Technology Park
Office Address2 Pencoed
Town Bridgend
Post code CF35 5AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05178693
Date of Incorporation Tue, 13th Jul 2004
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 30th November
Company age 20 years old
Account next due date Thu, 31st Aug 2023 (242 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Kai Z.

Position: Director

Appointed: 01 July 2023

Geoffrey P.

Position: Director

Appointed: 01 June 2022

James E.

Position: Secretary

Appointed: 16 December 2021

Michael F.

Position: Director

Appointed: 03 January 2019

Kelly N.

Position: Secretary

Appointed: 14 May 2019

Resigned: 16 December 2021

Philippe G.

Position: Director

Appointed: 30 November 2017

Resigned: 08 June 2021

Kathleen L.

Position: Director

Appointed: 26 November 2017

Resigned: 01 July 2023

Kevin M.

Position: Secretary

Appointed: 20 December 2013

Resigned: 14 May 2019

Rachel C.

Position: Secretary

Appointed: 13 August 2012

Resigned: 20 December 2013

Simon C.

Position: Secretary

Appointed: 30 September 2011

Resigned: 12 August 2012

Theodoros V.

Position: Director

Appointed: 28 April 2011

Resigned: 30 November 2017

Robert G.

Position: Director

Appointed: 14 October 2010

Resigned: 26 November 2017

David P.

Position: Secretary

Appointed: 15 July 2010

Resigned: 30 September 2011

Stephen M.

Position: Director

Appointed: 31 January 2007

Resigned: 30 June 2010

Mark P.

Position: Director

Appointed: 04 December 2006

Resigned: 03 January 2019

Jan L.

Position: Director

Appointed: 23 January 2006

Resigned: 04 December 2006

Mark P.

Position: Director

Appointed: 01 December 2004

Resigned: 06 February 2006

Franz K.

Position: Director

Appointed: 01 November 2004

Resigned: 28 April 2011

Roy H.

Position: Director

Appointed: 26 July 2004

Resigned: 31 January 2007

Robert D.

Position: Director

Appointed: 26 July 2004

Resigned: 31 January 2007

James L.

Position: Director

Appointed: 26 July 2004

Resigned: 31 May 2005

Stephen M.

Position: Secretary

Appointed: 26 July 2004

Resigned: 30 June 2010

Berith (secretaries) Limited

Position: Corporate Secretary

Appointed: 13 July 2004

Resigned: 27 July 2004

Berith (nominees) Limited

Position: Corporate Director

Appointed: 13 July 2004

Resigned: 27 July 2004

Company previous names

Invacare Wales December 1, 2004
Redi-163 August 5, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/11/30
filed on: 4th, January 2024
Free Download (27 pages)

Company search

Advertisements