Background WavePink WaveYellow Wave

POSHCHAIR MEDICAL LIMITED (05588147)

POSHCHAIR MEDICAL LIMITED (05588147) is an active UK company. incorporated on 10 October 2005. with registered office in Caerphilly. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. POSHCHAIR MEDICAL LIMITED has been registered for 20 years. Current directors include BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron.

Company Number
05588147
Status
active
Type
ltd
Incorporated
10 October 2005
Age
20 years
Address
6-10 Withey Court Western Industrial Estate, Caerphilly, CF83 1BF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSHCHAIR MEDICAL LIMITED

POSHCHAIR MEDICAL LIMITED is an active company incorporated on 10 October 2005 with the registered office located in Caerphilly. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. POSHCHAIR MEDICAL LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05588147

LTD Company

Age

20 Years

Incorporated 10 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

POSH MEDICAL LTD
From: 23 October 2017To: 31 October 2017
POSHCHAIR MEDICAL LIMITED
From: 10 October 2005To: 23 October 2017
Contact
Address

6-10 Withey Court Western Industrial Estate Caerphilly, CF83 1BF,

Previous Addresses

Unit 1 Betta Building Willments Shipyard Hazel Road Southampton Hants SO19 7HS
From: 17 April 2012To: 11 December 2018
Unit 2 Betta Building Willments Shipyard Hazel Road Southampton Hants SO19 7HS
From: 10 October 2005To: 17 April 2012
Timeline

19 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Dec 15
Director Joined
Dec 15
Loan Cleared
Aug 17
Loan Secured
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
Loan Cleared
Dec 19
Capital Update
Apr 20
Director Left
Oct 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Mar 23
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BOYLE, Gerard Joseph

Active
Withey Court, CaerphillyCF83 1BF
Born February 1973
Director
Appointed 29 Nov 2021

KEENLYSIDE, Jemima Emily Cameron

Active
Withey Court, CaerphillyCF83 1BF
Born January 1992
Director
Appointed 31 Dec 2025

REIS, Sofia Isabel Matos Afonso Pacifico

Resigned
Willments Shipyard, SouthamptonSO19 7HS
Secretary
Appointed 10 Oct 2005
Resigned 24 Nov 2010

BRODIE, Robert Benjamin Nathaniel

Resigned
Western Industrial Estate, CaerphillyCF83 1BF
Born November 1974
Director
Appointed 30 Nov 2018
Resigned 29 Nov 2021

CLUBLEY, Phillip Peter

Resigned
Western Industrial Estate, CaerphillyCF83 1BF
Born April 1967
Director
Appointed 10 Oct 2005
Resigned 30 Nov 2018

EWART, Graham

Resigned
Western Industrial Estate, CaerphillyCF83 1BF
Born January 1977
Director
Appointed 30 Nov 2018
Resigned 26 Oct 2020

GRINYER, Mark

Resigned
Betta Building, SouthamptonSO19 7HS
Born October 1970
Director
Appointed 22 Dec 2015
Resigned 30 Nov 2018

GRINYER, Sally Joanne

Resigned
Betta Building, SouthamptonSO19 7HS
Born January 1971
Director
Appointed 22 Dec 2015
Resigned 30 Nov 2018

SALMOND, Richard Robert

Resigned
Withey Court, CaerphillyCF83 1BF
Born December 1970
Director
Appointed 16 Feb 2023
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Western Industrial Estate, CaerphillyCF83 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018

Mr Phillip Peter Clubley

Ceased
Betta Building, SouthamptonSO19 7HS
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
16 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2021
AAAnnual Accounts
Legacy
29 December 2021
PARENT_ACCPARENT_ACC
Legacy
29 December 2021
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
11 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2020
AAAnnual Accounts
Legacy
16 December 2020
GUARANTEE2GUARANTEE2
Legacy
26 November 2020
PARENT_ACCPARENT_ACC
Legacy
26 November 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Legacy
28 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 April 2020
SH19Statement of Capital
Legacy
28 April 2020
CAP-SSCAP-SS
Resolution
28 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
27 April 2020
AAAnnual Accounts
Legacy
27 April 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Legacy
30 November 2019
PARENT_ACCPARENT_ACC
Legacy
30 November 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 December 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Resolution
31 October 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 October 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
8 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
24 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
19 January 2009
287Change of Registered Office
Legacy
28 August 2008
225Change of Accounting Reference Date
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 November 2007
AAAnnual Accounts
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
29 January 2007
363sAnnual Return (shuttle)
Incorporation Company
10 October 2005
NEWINCIncorporation