Background WavePink WaveYellow Wave

PNEUMACARE LIMITED (06515570)

PNEUMACARE LIMITED (06515570) is an active UK company. incorporated on 27 February 2008. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. PNEUMACARE LIMITED has been registered for 18 years. Current directors include ARUMUGAM, Meera Qurratulayn, Dr, ARUMUGAM, Roushan.

Company Number
06515570
Status
active
Type
ltd
Incorporated
27 February 2008
Age
18 years
Address
C/O Windsor House Station Court, Station Road, Cambridge, CB22 5NE
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
ARUMUGAM, Meera Qurratulayn, Dr, ARUMUGAM, Roushan
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PNEUMACARE LIMITED

PNEUMACARE LIMITED is an active company incorporated on 27 February 2008 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. PNEUMACARE LIMITED was registered 18 years ago.(SIC: 32500)

Status

active

Active since 18 years ago

Company No

06515570

LTD Company

Age

18 Years

Incorporated 27 February 2008

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 24 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

C/O Windsor House Station Court, Station Road Great Shelford Cambridge, CB22 5NE,

Previous Addresses

C/O Bcs Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE England
From: 10 November 2017To: 3 July 2025
30 Broad Street Great Cambourne Cambridge CB23 6HJ England
From: 15 July 2015To: 10 November 2017
St John's Innovation Centre St John's Innovation Park Cowley Road Cambridge England CB4 0WS
From: 7 September 2011To: 15 July 2015
12 Pepperslade Duxford Cambridge Cambridgeshire CB22 4XT
From: 27 February 2008To: 7 September 2011
Timeline

39 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Sept 10
Director Joined
Jan 11
Funding Round
Feb 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Aug 11
Funding Round
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Mar 13
Director Left
Mar 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Nov 14
Director Left
Mar 15
Director Left
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Sept 15
Funding Round
Apr 16
Director Left
Nov 16
Loan Secured
Oct 17
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Oct 18
Director Left
Nov 18
Owner Exit
Feb 26
16
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BCS COSEC LIMITED

Active
Station Court, Station Road, CambridgeCB22 5NE
Corporate secretary
Appointed 09 Nov 2017

ARUMUGAM, Meera Qurratulayn, Dr

Active
Station Court, Station Road, CambridgeCB22 5NE
Born December 1978
Director
Appointed 10 Jul 2011

ARUMUGAM, Roushan

Active
Station Court, Station Road, CambridgeCB22 5NE
Born December 1971
Director
Appointed 07 Jul 2011

ROBERTS, Gareth Wyn, Dr

Resigned
The Grange Church Street, CambridgeCB2 5EL
Secretary
Appointed 27 Feb 2008
Resigned 09 Aug 2010

BENTHALL, Edward Anfrid Pringle

Resigned
St John's Innovation Park, CambridgeCB4 0WS
Born February 1963
Director
Appointed 07 Oct 2013
Resigned 20 Mar 2015

BRADSHAW, John

Resigned
St John's Innovation Park, CambridgeCB4 0WS
Born April 1964
Director
Appointed 01 Aug 2011
Resigned 12 Sept 2014

DOBRÉE, Anne Michelle, Dr

Resigned
St John's Innovation Park, CambridgeCB4 0WS
Born February 1972
Director
Appointed 13 Jun 2011
Resigned 07 Oct 2013

HARWOOD, Mark

Resigned
3 St. Thomas Place, ElyCB7 4EX
Born November 1961
Director
Appointed 04 Jan 2013
Resigned 22 Nov 2016

HILLS, Joseph Ward, Dr

Resigned
Pepperslade, CambridgeCB22 4XT
Born June 1967
Director
Appointed 27 Feb 2008
Resigned 31 Dec 2012

ILES, Richard, Dr

Resigned
The Street, Bury St. EdmundsIP29 4UH
Born March 1962
Director
Appointed 27 Feb 2008
Resigned 20 Mar 2013

JONES, Arthur William Simon

Resigned
St John's Innovation Park, CambridgeCB4 0WS
Born April 1965
Director
Appointed 11 Jul 2012
Resigned 07 Oct 2013

KHALED, Maher, Dr

Resigned
Adolphus Road, LondonN4 2AZ
Born July 1979
Director
Appointed 29 Sept 2009
Resigned 13 Jun 2011

MASON, William Thomas, Dr

Resigned
Windsor House, Great ShelfordCB22 5NE
Born May 1951
Director
Appointed 13 Dec 2010
Resigned 01 Nov 2018

NOLAN, Anthony Francis

Resigned
45 Lancaster Grove, LondonNW3 4HB
Born July 1962
Director
Appointed 29 Sept 2009
Resigned 11 Jul 2012

ROBERTS, Gareth Wyn, Dr

Resigned
The Grange Church Street, CambridgeCB2 5EL
Born June 1957
Director
Appointed 27 Feb 2008
Resigned 09 Aug 2010

SMITHERS, Colin Richard, Dr

Resigned
10 Grange Park, Bishops StortfordCM23 2HX
Born February 1959
Director
Appointed 09 May 2008
Resigned 20 Mar 2013

Persons with significant control

2

1 Active
1 Ceased
Charles Bisson House, St. HelierJE1 8FT

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 01 Apr 2023
30-32 New Street, St Helier

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 01 Apr 2023
Fundings
Financials
Latest Activities

Filing History

112

Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 November 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Resolution
25 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 April 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
17 April 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Resolution
27 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Resolution
7 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Capital Name Of Class Of Shares
30 January 2013
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
12 July 2012
AAAnnual Accounts
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Account Reference Date Company Current Shortened
12 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 September 2011
AD01Change of Registered Office Address
Capital Allotment Shares
5 September 2011
SH01Allotment of Shares
Memorandum Articles
2 September 2011
MEM/ARTSMEM/ARTS
Resolution
2 September 2011
RESOLUTIONSResolutions
Capital Allotment Shares
4 August 2011
SH01Allotment of Shares
Resolution
3 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Capital Allotment Shares
13 July 2011
SH01Allotment of Shares
Capital Allotment Shares
11 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Second Filing Of Form With Form Type
29 June 2011
RP04RP04
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Capital Allotment Shares
3 February 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 February 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
3 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Termination Secretary Company With Name
22 September 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
88(2)Return of Allotment of Shares
Resolution
1 October 2009
RESOLUTIONSResolutions
Legacy
3 September 2009
88(3)88(3)
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
88(3)88(3)
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Resolution
3 September 2009
RESOLUTIONSResolutions
Legacy
3 September 2009
122122
Legacy
24 March 2009
363aAnnual Return
Legacy
30 June 2008
288aAppointment of Director or Secretary
Incorporation Company
27 February 2008
NEWINCIncorporation