CONVATEC MANAGEMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONVATEC MANAGEMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10362476

Incorporation date

07/09/2016

Size

Dormant

Contacts

Registered address

Registered address

Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NUCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2016)
dot icon12/11/2025
Termination of appointment of Grace Mccalla as a secretary on 2025-09-29
dot icon02/10/2025
Appointment of Mrs Lorraine Rachel Sztyk Clover as a director on 2025-09-29
dot icon01/10/2025
Termination of appointment of Grace Mccalla as a director on 2025-09-29
dot icon18/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon28/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon14/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/01/2024
Register inspection address has been changed to 7th Floor 20 Eastbourne Terrace London W2 6LG
dot icon04/01/2024
Register(s) moved to registered inspection location 7th Floor 20 Eastbourne Terrace London W2 6LG
dot icon06/12/2023
Appointment of William Brownlee as a director on 2023-12-01
dot icon06/12/2023
Termination of appointment of Lee Auger as a director on 2023-12-01
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon04/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/07/2023
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 2023-07-03
dot icon21/10/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/08/2022
Appointment of Miss Grace Mccalla as a secretary on 2022-08-17
dot icon18/08/2022
Appointment of Miss Grace Mccalla as a director on 2022-08-17
dot icon18/08/2022
Termination of appointment of Susan Marsden as a director on 2022-08-17
dot icon18/08/2022
Termination of appointment of Susan Marsden as a secretary on 2022-08-17
dot icon30/07/2022
Termination of appointment of Lisa Patricia Fishlock as a director on 2022-07-29
dot icon30/07/2022
Appointment of Lee Auger as a director on 2022-07-29
dot icon14/02/2022
Termination of appointment of Jason Conrad Brown as a director on 2022-01-31
dot icon08/02/2022
Appointment of Lisa Patricia Fishlock as a director on 2022-01-31
dot icon13/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon29/07/2021
Appointment of Susan Marsden as a secretary on 2021-04-16
dot icon29/07/2021
Director's details changed for Mr Jason Conrad Brown on 2021-07-19
dot icon16/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2021
Appointment of Mr Jason Conrad Brown as a director on 2021-06-30
dot icon30/04/2021
Appointment of Mrs Susan Marsden as a director on 2021-04-16
dot icon29/04/2021
Termination of appointment of Clare Jane Bates as a director on 2021-04-16
dot icon29/04/2021
Termination of appointment of Clare Jane Bates as a secretary on 2021-04-16
dot icon05/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon09/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon09/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon09/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon09/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon17/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon16/11/2018
Termination of appointment of Paul Moraviec as a director on 2018-11-02
dot icon13/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon12/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon07/09/2017
Change of details for Convatec Group Limited as a person with significant control on 2016-10-10
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon14/10/2016
Appointment of Mrs Clare Jane Bates as a director on 2016-10-12
dot icon14/10/2016
Current accounting period shortened from 2017-09-30 to 2016-12-31
dot icon29/09/2016
Appointment of Mrs Clare Jane Bates as a secretary on 2016-09-15
dot icon20/09/2016
Termination of appointment of Nigel Clerkin as a director on 2016-09-15
dot icon07/09/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsden, Susan
Director
16/04/2021 - 17/08/2022
31
Mccalla, Grace
Director
17/08/2022 - 29/09/2025
26
Clover, Lorraine Rachel Sztyk
Director
29/09/2025 - Present
31
Bates, Clare Jane
Director
12/10/2016 - 16/04/2021
142
Auger, Lee
Director
29/07/2022 - 01/12/2023
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONVATEC MANAGEMENT HOLDINGS LIMITED

CONVATEC MANAGEMENT HOLDINGS LIMITED is an(a) Active company incorporated on 07/09/2016 with the registered office located at Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONVATEC MANAGEMENT HOLDINGS LIMITED?

toggle

CONVATEC MANAGEMENT HOLDINGS LIMITED is currently Active. It was registered on 07/09/2016 .

Where is CONVATEC MANAGEMENT HOLDINGS LIMITED located?

toggle

CONVATEC MANAGEMENT HOLDINGS LIMITED is registered at Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NU.

What does CONVATEC MANAGEMENT HOLDINGS LIMITED do?

toggle

CONVATEC MANAGEMENT HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CONVATEC MANAGEMENT HOLDINGS LIMITED?

toggle

The latest filing was on 12/11/2025: Termination of appointment of Grace Mccalla as a secretary on 2025-09-29.