About

Registered Number: 05512433
Date of Incorporation: 19/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Gaw End Farm Gaw End Lane, Lyme Green, Macclesfield, Cheshire, SK11 0JZ

 

Established in 2005, Postureminder Ltd have registered office in Macclesfield in Cheshire. There are 3 directors listed as Worthington, Heidi, Dr, Worthington, Philip Lee, Dr, Mcgowan, Michael for this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORTHINGTON, Heidi, Dr 19 July 2005 - 1
WORTHINGTON, Philip Lee, Dr 19 July 2005 - 1
MCGOWAN, Michael 29 May 2007 21 September 2009 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 25 May 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 21 July 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 18 May 2011
AD01 - Change of registered office address 18 October 2010
AR01 - Annual Return 21 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AA - Annual Accounts 03 June 2010
288b - Notice of resignation of directors or secretaries 23 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 September 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 25 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 July 2008
287 - Change in situation or address of Registered Office 25 July 2008
353 - Register of members 25 July 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 24 July 2007
RESOLUTIONS - N/A 27 June 2007
RESOLUTIONS - N/A 27 June 2007
RESOLUTIONS - N/A 27 June 2007
RESOLUTIONS - N/A 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2007
AA - Annual Accounts 13 October 2006
225 - Change of Accounting Reference Date 22 September 2006
363a - Annual Return 19 July 2006
225 - Change of Accounting Reference Date 13 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
287 - Change in situation or address of Registered Office 16 January 2006
NEWINC - New incorporation documents 19 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.