PNEUMACARE LIMITED
Overview
| Company Name | PNEUMACARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06515570 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PNEUMACARE LIMITED?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
Where is PNEUMACARE LIMITED located?
| Registered Office Address | C/O Windsor House Station Court, Station Road Great Shelford CB22 5NE Cambridge United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PNEUMACARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PNEUMACARE LIMITED?
| Last Confirmation Statement Made Up To | Jan 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 10, 2026 |
| Overdue | No |
What are the latest filings for PNEUMACARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 10, 2026 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Registered office address changed from C/O Bcs Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE England to C/O Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE on Jul 03, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Director's details changed for Dr Meera Qurratulayn Arumugam on Nov 21, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jan 10, 2022 with updates | 10 pages | CS01 | ||
Confirmation statement made on Dec 23, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Feb 27, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Feb 27, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Feb 27, 2019 with updates | 10 pages | CS01 | ||
Termination of appointment of William Thomas Mason as a director on Nov 01, 2018 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Oct 06, 2018
| 4 pages | SH01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||
Statement of capital following an allotment of shares on May 04, 2018
| 4 pages | SH01 | ||
Statement of capital following an allotment of shares on May 04, 2018
| 4 pages | SH01 | ||
Statement of capital following an allotment of shares on May 04, 2018
| 4 pages | SH01 | ||
Statement of capital following an allotment of shares on May 04, 2018
| 4 pages | SH01 | ||
Who are the officers of PNEUMACARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BCS COSEC LIMITED | Secretary | Station Court, Station Road Great Shelford CB22 5NE Cambridge Windsor House England |
| 170590290001 | ||||||||||
| ARUMUGAM, Meera Qurratulayn, Dr | Director | Station Court, Station Road Great Shelford CB22 5NE Cambridge C/O Windsor House United Kingdom | United Kingdom | Malaysian | 163014350002 | |||||||||
| ARUMUGAM, Roushan | Director | Station Court, Station Road Great Shelford CB22 5NE Cambridge C/O Windsor House United Kingdom | United Kingdom | Malaysian | 112028260003 | |||||||||
| ROBERTS, Gareth Wyn, Dr | Secretary | The Grange Church Street Great Shelford CB2 5EL Cambridge | British | 57356090001 | ||||||||||
| BENTHALL, Edward Anfrid Pringle | Director | St John's Innovation Park Cowley Road CB4 0WS Cambridge St John's Innovation Centre England England | England | British | 173905790001 | |||||||||
| BRADSHAW, John | Director | St John's Innovation Park Cowley Road CB4 0WS Cambridge St John's Innovation Centre England England | England | British | 54189670005 | |||||||||
| DOBRÉE, Anne Michelle, Dr | Director | St John's Innovation Park Cowley Road CB4 0WS Cambridge St John's Innovation Centre England England | England | British | 160844400001 | |||||||||
| HARWOOD, Mark | Director | 3 St. Thomas Place CB7 4EX Ely Prospect House Cambridgeshire England | England | British | 174902720002 | |||||||||
| HILLS, Joseph Ward, Dr | Director | Pepperslade Duxford CB22 4XT Cambridge 12 Cambridgeshire | United Kingdom | United States | 109276770001 | |||||||||
| ILES, Richard, Dr | Director | The Street Chedburgh IP29 4UH Bury St. Edmunds The Farm Barns Suffolk | United Kingdom | British | 128090610001 | |||||||||
| JONES, Arthur William Simon | Director | St John's Innovation Park Cowley Road CB4 0WS Cambridge St John's Innovation Centre England England | England | British | 99765430001 | |||||||||
| KHALED, Maher, Dr | Director | Adolphus Road N4 2AZ London 24a | United Kingdom | Australian | 141146390001 | |||||||||
| MASON, William Thomas, Dr | Director | Windsor House Station Court, Station Road CB22 5NE Great Shelford C/O Bcs Cambridge England | England | American | 133369220009 | |||||||||
| NOLAN, Anthony Francis | Director | 45 Lancaster Grove NW3 4HB London | England | British | 68271910001 | |||||||||
| ROBERTS, Gareth Wyn, Dr | Director | The Grange Church Street Great Shelford CB2 5EL Cambridge | British | 57356090001 | ||||||||||
| SMITHERS, Colin Richard, Dr | Director | 10 Grange Park CM23 2HX Bishops Stortford Hertfordshire | England | British | 89077910001 |
Who are the persons with significant control of PNEUMACARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bks Family Office Limited | Apr 06, 2016 | 30-32 New Street St Helier Second Floor Charles Bisson House Jersey Je1 8ft | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0