Background WavePink WaveYellow Wave

INVACARE LIMITED (05178693)

INVACARE LIMITED (05178693) is an active UK company. incorporated on 13 July 2004. with registered office in Bridgend. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). INVACARE LIMITED has been registered for 21 years. Current directors include EWART, Graham.

Company Number
05178693
Status
active
Type
ltd
Incorporated
13 July 2004
Age
21 years
Address
Unit 4 Pencoed Technology Park, Bridgend, CF35 5AQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
EWART, Graham
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVACARE LIMITED

INVACARE LIMITED is an active company incorporated on 13 July 2004 with the registered office located in Bridgend. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). INVACARE LIMITED was registered 21 years ago.(SIC: 47749)

Status

active

Active since 21 years ago

Company No

05178693

LTD Company

Age

21 Years

Incorporated 13 July 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

INVACARE WALES LIMITED
From: 5 August 2004To: 1 December 2004
REDI-163 LIMITED
From: 13 July 2004To: 5 August 2004
Contact
Address

Unit 4 Pencoed Technology Park Pencoed Bridgend, CF35 5AQ,

Previous Addresses

, Unit 4 Pencoed Technology Park, Pencoed, Bridgend, CF35 5HZ, United Kingdom
From: 3 February 2010To: 16 July 2012
, South Road, Bridgend Industrial Estate, Bridgend, CF31 3PY
From: 13 July 2004To: 3 February 2010
Timeline

27 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jul 10
Director Joined
Oct 10
Director Left
Apr 11
Director Joined
Apr 11
Loan Secured
Oct 15
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Jan 21
Director Left
Jun 21
Director Joined
Jun 22
Loan Secured
Jul 22
Loan Secured
Feb 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
May 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Loan Cleared
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

EVANS, James Phillip

Active
Pencoed Technology Park, BridgendCF35 5AQ
Secretary
Appointed 16 Dec 2021

EWART, Graham

Active
Pencoed Technology Park, BridgendCF35 5AQ
Born January 1977
Director
Appointed 31 Jan 2026

CARR, Rachel Mary

Resigned
Pencoed Technology Park, BridgendCF35 5AQ
Secretary
Appointed 13 Aug 2012
Resigned 20 Dec 2013

COX, Simon John

Resigned
Pencoed Technology Park, BridgendCF35 5AQ
Secretary
Appointed 30 Sept 2011
Resigned 12 Aug 2012

MCCARTHY, Kevin Carl

Resigned
Pencoed Technology Park, BridgendCF35 5AQ
Secretary
Appointed 20 Dec 2013
Resigned 14 May 2019

MORGAN, Stephen John

Resigned
Stoneleigh Court, CardiffCF11 9ES
Secretary
Appointed 26 Jul 2004
Resigned 30 Jun 2010

NEWELL, Kelly Louise

Resigned
Pencoed Technology Park, BridgendCF35 5AQ
Secretary
Appointed 14 May 2019
Resigned 16 Dec 2021

PEARCE, David Thomas

Resigned
Pencoed Technology Park, BridgendCF35 5HZ
Secretary
Appointed 15 Jul 2010
Resigned 30 Sept 2011

BERITH (SECRETARIES) LIMITED

Resigned
Haywood House, CardiffCF10 3GA
Corporate secretary
Appointed 13 Jul 2004
Resigned 27 Jul 2004

DAVIES, Robert Steven

Resigned
2 Gordon Rowley Way, MorristonSA6 6PL
Born April 1969
Director
Appointed 26 Jul 2004
Resigned 31 Jan 2007

FARRELL, Michael David

Resigned
Pencoed Technology Park, BridgendCF35 5AQ
Born November 1971
Director
Appointed 03 Jan 2019
Resigned 09 Feb 2026

GRETZ, Philippe Jordi

Resigned
Invacare International Sarl, 4108 Witterswil4108 WITTERSWIL
Born March 1969
Director
Appointed 30 Nov 2017
Resigned 08 Jun 2021

GUDBRANSON, Robert Kenneth

Resigned
Pencoed Technology Park, BridgendCF35 5AQ
Born May 1963
Director
Appointed 14 Oct 2010
Resigned 26 Nov 2017

HAWKES, Roy Sidney

Resigned
121 Eastern Avenue, ChippenhamSN15 3XX
Born October 1961
Director
Appointed 26 Jul 2004
Resigned 31 Jan 2007

KRAMMER, Franz Xaver

Resigned
Le Fort 15, 1268 Begnins
Born September 1955
Director
Appointed 01 Nov 2004
Resigned 28 Apr 2011

LAWSON, James Arthur

Resigned
Domaine De Leydefeur, Route De Genolier
Born November 1954
Director
Appointed 26 Jul 2004
Resigned 31 May 2005

LENEGHAN, Kathleen Patricia

Resigned
One Invacare Way, Ohio 4403544035
Born September 1963
Director
Appointed 26 Nov 2017
Resigned 01 Jul 2023

LEWIS, Jan Anthony

Resigned
234a Sycamore House, CaerphillyCF83 3AW
Born July 1965
Director
Appointed 23 Jan 2006
Resigned 04 Dec 2006

MORGAN, Stephen John

Resigned
Stoneleigh Court, CardiffCF11 9ES
Born August 1954
Director
Appointed 31 Jan 2007
Resigned 30 Jun 2010

PROSSER, Mark

Resigned
126 Merthyr Mawr Road, BridgendCF31 3NY
Born May 1964
Director
Appointed 04 Dec 2006
Resigned 03 Jan 2019

PROSSER, Mark

Resigned
126 Merthyr Mawr Road, BridgendCF31 3NY
Born May 1964
Director
Appointed 01 Dec 2004
Resigned 06 Feb 2006

PURTILL, Geoffrey Porter

Resigned
Benkenstrasse 260, Ch-4108 Witterswill
Born June 1965
Director
Appointed 01 Jun 2022
Resigned 31 Jan 2026

VASSILOUDIS, Theodoros

Resigned
Route De Cite-Ouest 2, Gland
Born November 1953
Director
Appointed 28 Apr 2011
Resigned 30 Nov 2017

ZHU, Kai

Resigned
Pencoed Technology Park, BridgendCF35 5AQ
Born March 1977
Director
Appointed 01 Jul 2023
Resigned 31 Jan 2026

BERITH (NOMINEES) LIMITED

Resigned
Haywood House, CardiffCF10 3GA
Corporate director
Appointed 13 Jul 2004
Resigned 27 Jul 2004

Persons with significant control

1

Invacare Uk Operations Limited

Active
Pencoed Technology Park, BridgendCF35 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 August 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Appoint Person Secretary Company With Name
23 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Full
20 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Legacy
3 November 2010
MG02MG02
Resolution
20 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
7 March 2007
288aAppointment of Director or Secretary
Resolution
28 February 2007
RESOLUTIONSResolutions
Legacy
23 February 2007
395Particulars of Mortgage or Charge
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
288cChange of Particulars
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
24 December 2004
88(3)88(3)
Legacy
24 December 2004
88(2)R88(2)R
Legacy
24 December 2004
123Notice of Increase in Nominal Capital
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Legacy
3 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
5 November 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
287Change of Registered Office
Legacy
16 August 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
5 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Incorporation Company
13 July 2004
NEWINCIncorporation