PNEUMACARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePNEUMACARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06515570
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PNEUMACARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PNEUMACARE LIMITED?

    Last Confirmation Statement Made Up ToJan 10, 2027
    Next Confirmation Statement DueJan 24, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2026
    OverdueNo

    What are the latest filings for PNEUMACARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 10, 2026 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Director's details changed for Dr Meera Qurratulayn Arumugam on Nov 21, 2023

    2 pagesCH01

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jan 10, 2022 with updates

    10 pagesCS01

    Confirmation statement made on Dec 23, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Feb 27, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Feb 27, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Feb 27, 2019 with updates

    10 pagesCS01

    Termination of appointment of William Thomas Mason as a director on Nov 01, 2018

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 06, 2018

    • Capital: GBP 980,006
    4 pagesSH01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Statement of capital following an allotment of shares on May 04, 2018

    • Capital: GBP 979,724.2
    4 pagesSH01

    Statement of capital following an allotment of shares on May 04, 2018

    • Capital: GBP 902,999.4
    4 pagesSH01

    Statement of capital following an allotment of shares on May 04, 2018

    • Capital: GBP 578,600.2
    4 pagesSH01

    Statement of capital following an allotment of shares on May 04, 2018

    • Capital: GBP 979,724.2
    4 pagesSH01

    Who are the officers of PNEUMACARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BCS COSEC LIMITED
    Station Court, Station Road
    Great Shelford
    CB22 5NE Cambridge
    Windsor House
    England
    Secretary
    Station Court, Station Road
    Great Shelford
    CB22 5NE Cambridge
    Windsor House
    England
    Identification TypeUK Limited Company
    Registration Number4018490
    170590290001
    ARUMUGAM, Meera Qurratulayn, Dr
    Station Court, Station Road
    Great Shelford
    CB22 5NE Cambridge
    C/O Windsor House
    United Kingdom
    Director
    Station Court, Station Road
    Great Shelford
    CB22 5NE Cambridge
    C/O Windsor House
    United Kingdom
    United KingdomMalaysian163014350002
    ARUMUGAM, Roushan
    Station Court, Station Road
    Great Shelford
    CB22 5NE Cambridge
    C/O Windsor House
    United Kingdom
    Director
    Station Court, Station Road
    Great Shelford
    CB22 5NE Cambridge
    C/O Windsor House
    United Kingdom
    United KingdomMalaysian112028260003
    ROBERTS, Gareth Wyn, Dr
    The Grange Church Street
    Great Shelford
    CB2 5EL Cambridge
    Secretary
    The Grange Church Street
    Great Shelford
    CB2 5EL Cambridge
    British57356090001
    BENTHALL, Edward Anfrid Pringle
    St John's Innovation Park
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    England
    England
    Director
    St John's Innovation Park
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    England
    England
    EnglandBritish173905790001
    BRADSHAW, John
    St John's Innovation Park
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    England
    England
    Director
    St John's Innovation Park
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    England
    England
    EnglandBritish54189670005
    DOBRÉE, Anne Michelle, Dr
    St John's Innovation Park
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    England
    England
    Director
    St John's Innovation Park
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    England
    England
    EnglandBritish160844400001
    HARWOOD, Mark
    3 St. Thomas Place
    CB7 4EX Ely
    Prospect House
    Cambridgeshire
    England
    Director
    3 St. Thomas Place
    CB7 4EX Ely
    Prospect House
    Cambridgeshire
    England
    EnglandBritish174902720002
    HILLS, Joseph Ward, Dr
    Pepperslade
    Duxford
    CB22 4XT Cambridge
    12
    Cambridgeshire
    Director
    Pepperslade
    Duxford
    CB22 4XT Cambridge
    12
    Cambridgeshire
    United KingdomUnited States109276770001
    ILES, Richard, Dr
    The Street
    Chedburgh
    IP29 4UH Bury St. Edmunds
    The Farm Barns
    Suffolk
    Director
    The Street
    Chedburgh
    IP29 4UH Bury St. Edmunds
    The Farm Barns
    Suffolk
    United KingdomBritish128090610001
    JONES, Arthur William Simon
    St John's Innovation Park
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    England
    England
    Director
    St John's Innovation Park
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    England
    England
    EnglandBritish99765430001
    KHALED, Maher, Dr
    Adolphus Road
    N4 2AZ London
    24a
    Director
    Adolphus Road
    N4 2AZ London
    24a
    United KingdomAustralian141146390001
    MASON, William Thomas, Dr
    Windsor House
    Station Court, Station Road
    CB22 5NE Great Shelford
    C/O Bcs
    Cambridge
    England
    Director
    Windsor House
    Station Court, Station Road
    CB22 5NE Great Shelford
    C/O Bcs
    Cambridge
    England
    EnglandAmerican133369220009
    NOLAN, Anthony Francis
    45 Lancaster Grove
    NW3 4HB London
    Director
    45 Lancaster Grove
    NW3 4HB London
    EnglandBritish68271910001
    ROBERTS, Gareth Wyn, Dr
    The Grange Church Street
    Great Shelford
    CB2 5EL Cambridge
    Director
    The Grange Church Street
    Great Shelford
    CB2 5EL Cambridge
    British57356090001
    SMITHERS, Colin Richard, Dr
    10 Grange Park
    CM23 2HX Bishops Stortford
    Hertfordshire
    Director
    10 Grange Park
    CM23 2HX Bishops Stortford
    Hertfordshire
    EnglandBritish89077910001

    Who are the persons with significant control of PNEUMACARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bks Family Office Limited
    30-32 New Street
    St Helier
    Second Floor Charles Bisson House
    Jersey Je1 8ft
    Apr 06, 2016
    30-32 New Street
    St Helier
    Second Floor Charles Bisson House
    Jersey Je1 8ft
    No
    Legal FormPrivate Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey Financial Services Commission
    Registration Number102038
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    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