About

Registered Number: 00521245
Date of Incorporation: 01/07/1953 (71 years and 9 months ago)
Company Status: Active
Registered Address: C/O INVACARE LIMITED, Unit 4 Pencoed Technology Park, Bridgend, Mid Glamorgan, CF35 5AQ

 

Founded in 1953, Invacare (UK) Ltd has its registered office in Bridgend, it's status in the Companies House registry is set to "Active". There are 12 directors listed for Invacare (UK) Ltd at Companies House. Currently we aren't aware of the number of employees at the Invacare (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Allan Chase N/A 09 December 1993 1
BURNS, Robert Mcinlay 15 October 1992 26 July 1999 1
DICKENS, David Ronald N/A 27 April 1992 1
PIKE, Kenneth N/A 31 December 1993 1
RAINEY, David N/A 31 December 1995 1
WALSH, Dermot John 04 March 1997 04 September 1998 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Kevin Carl 20 December 2013 - 1
CARR, Rachel Mary 13 August 2012 20 December 2013 1
COX, Simon John 01 October 2011 12 August 2012 1
JONES, Edward 01 November 1994 14 March 1996 1
JORDAN, Philip 14 March 1996 30 June 1996 1
PEARCE, David Thomas 30 June 2010 30 September 2011 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
SOAS(A) - Striking-off action suspended (Section 652A) 09 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 24 January 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 04 September 2014
AP03 - Appointment of secretary 23 December 2013
TM02 - Termination of appointment of secretary 23 December 2013
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 12 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2012
AD01 - Change of registered office address 12 November 2012
AA - Annual Accounts 29 August 2012
AP03 - Appointment of secretary 14 August 2012
TM02 - Termination of appointment of secretary 14 August 2012
AR01 - Annual Return 08 February 2012
AD01 - Change of registered office address 08 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2012
AP03 - Appointment of secretary 04 November 2011
TM02 - Termination of appointment of secretary 04 November 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 24 November 2010
AP03 - Appointment of secretary 15 October 2010
TM02 - Termination of appointment of secretary 15 October 2010
AA - Annual Accounts 21 September 2010
AD01 - Change of registered office address 03 February 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 23 June 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 10 July 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
363s - Annual Return 05 December 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
363s - Annual Return 04 November 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 05 November 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
AA - Annual Accounts 13 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
363s - Annual Return 15 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 02 May 2002
363s - Annual Return 15 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
AA - Annual Accounts 04 July 2001
AA - Annual Accounts 19 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2000
363s - Annual Return 22 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 September 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
RESOLUTIONS - N/A 06 June 2000
RESOLUTIONS - N/A 06 June 2000
363s - Annual Return 29 November 1999
AA - Annual Accounts 13 August 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288c - Notice of change of directors or secretaries or in their particulars 16 May 1999
RESOLUTIONS - N/A 08 December 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 December 1998
363s - Annual Return 02 December 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
AA - Annual Accounts 31 July 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 02 October 1997
288c - Notice of change of directors or secretaries or in their particulars 29 September 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
363s - Annual Return 21 February 1997
CERTNM - Change of name certificate 05 February 1997
288b - Notice of resignation of directors or secretaries 07 November 1996
AA - Annual Accounts 13 August 1996
363s - Annual Return 24 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 25 March 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 31 March 1995
288 - N/A 12 January 1995
AA - Annual Accounts 01 December 1994
288 - N/A 23 November 1994
288 - N/A 23 November 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 03 October 1993
363s - Annual Return 26 April 1993
288 - N/A 26 April 1993
288 - N/A 14 January 1993
288 - N/A 14 January 1993
288 - N/A 12 October 1992
AA - Annual Accounts 01 October 1992
363a - Annual Return 31 May 1992
288 - N/A 26 May 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
363b - Annual Return 14 May 1992
288 - N/A 06 May 1992
AA - Annual Accounts 24 March 1992
363a - Annual Return 28 February 1992
363 - Annual Return 28 February 1992
288 - N/A 26 February 1992
288 - N/A 26 February 1992
288 - N/A 11 November 1991
AA - Annual Accounts 31 May 1991
288 - N/A 31 July 1990
288 - N/A 17 July 1990
288 - N/A 17 July 1990
AA - Annual Accounts 20 February 1990
363 - Annual Return 14 February 1990
288 - N/A 07 November 1988
288 - N/A 07 November 1988
363 - Annual Return 07 November 1988
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 September 1988
AA - Annual Accounts 08 December 1987
288 - N/A 02 October 1987
363 - Annual Return 02 October 1987
288 - N/A 23 June 1987
AA - Annual Accounts 05 May 1987
363 - Annual Return 09 January 1987
288 - N/A 18 July 1986
288 - N/A 03 May 1986
NEWINC - New incorporation documents 01 July 1953

Mortgages & Charges

Description Date Status Charge by
Floating charge 28 April 1986 Fully Satisfied

N/A

Charge 11 February 1985 Fully Satisfied

N/A

Debenture 17 April 1984 Fully Satisfied

N/A

Guarantee & debenture 30 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.