Company NamePosture Care Limited
Company StatusActive
Company Number07949529
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)
Previous NamesPosture Care Limited and Levitex Posture Care Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr James Stewart Leinhardt
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
Director NameMiss Hui Qun Mou
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(6 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
Director NameMr Stephen Jonathan Cohen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(12 years after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
Director NameMr Anthony Laurence Mitchell
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ludolf Drive
Leeds
West Yorkshire
LS17 8LJ
Director NameMrs Talia Leinhardt
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 New Hall
Salford
Lancashire
M7 4HS
Director NameChloe Martine Mitchell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ

Location

Registered Address193a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Anthony Laurence Mitchell
50.00%
Ordinary
1 at £1Talia Leinhardt
50.00%
Ordinary

Financials

Year2014
Net Worth£23,273
Cash£15,662
Current Liabilities£15,695

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

14 February 2024Appointment of Mr Stephen Jonathan Cohen as a director on 13 February 2024 (2 pages)
25 October 2023Previous accounting period extended from 31 January 2023 to 31 July 2023 (1 page)
17 July 2023Cessation of James Stewart Leinhardt as a person with significant control on 1 August 2022 (1 page)
17 July 2023Notification of Levitex Foams Ltd as a person with significant control on 1 August 2022 (1 page)
17 July 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
18 November 2022Company name changed levitex posture care LIMITED\certificate issued on 18/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-18
(3 pages)
28 October 2022Company name changed posture care LIMITED\certificate issued on 28/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-28
(3 pages)
26 October 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
17 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
30 January 2022Total exemption full accounts made up to 31 January 2021 (5 pages)
18 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (4 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
21 July 2018Confirmation statement made on 17 July 2018 with updates (3 pages)
8 March 2018Termination of appointment of Talia Leinhardt as a director on 1 March 2018 (1 page)
8 March 2018Appointment of Ms Hui Qun Mou as a director on 1 March 2018 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
17 July 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 65,100
(3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
17 July 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 65,100
(3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
16 February 2017Statement of capital following an allotment of shares on 4 January 2017
  • GBP 100
(3 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 February 2017Statement of capital following an allotment of shares on 4 January 2017
  • GBP 100
(3 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
26 January 2017Termination of appointment of Anthony Laurence Mitchell as a director on 4 January 2017 (1 page)
26 January 2017Termination of appointment of Anthony Laurence Mitchell as a director on 4 January 2017 (1 page)
26 January 2017Termination of appointment of Chloe Martine Mitchell as a director on 4 January 2017 (1 page)
26 January 2017Termination of appointment of Chloe Martine Mitchell as a director on 4 January 2017 (1 page)
16 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(6 pages)
17 May 2016Registered office address changed from No 6 Buslingthorpe Green Leeds West Yorkshire LS7 2HG to 193a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 17 May 2016 (1 page)
17 May 2016Registered office address changed from No 6 Buslingthorpe Green Leeds West Yorkshire LS7 2HG to 193a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 17 May 2016 (1 page)
17 May 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(6 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 March 2015Registered office address changed from Unit 2 Meanwood Close Leeds West Yorkshire LS7 2JL to No 6 Buslingthorpe Green Leeds West Yorkshire LS7 2HG on 25 March 2015 (1 page)
25 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Registered office address changed from Unit 2 Meanwood Close Leeds West Yorkshire LS7 2JL to No 6 Buslingthorpe Green Leeds West Yorkshire LS7 2HG on 25 March 2015 (1 page)
4 March 2015Director's details changed for Chloe Martine Mitchell on 1 January 2015 (2 pages)
4 March 2015Director's details changed for Chloe Martine Mitchell on 1 January 2015 (2 pages)
4 March 2015Director's details changed for Chloe Martine Mitchell on 1 January 2015 (2 pages)
19 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
27 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
20 February 2014Appointment of Chloe Martine Mitchell as a director (2 pages)
20 February 2014Appointment of Chloe Martine Mitchell as a director (2 pages)
3 January 2014Appointment of Mr James Stewart Leinhardt as a director (2 pages)
3 January 2014Appointment of Mr James Stewart Leinhardt as a director (2 pages)
18 November 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
18 November 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
16 April 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (3 pages)
16 April 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (3 pages)
12 March 2013Director's details changed for Mrs Talia Fruhman on 1 March 2013 (2 pages)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
12 March 2013Director's details changed for Mrs Talia Fruhman on 1 March 2013 (2 pages)
12 March 2013Director's details changed for Mrs Talia Fruhman on 1 March 2013 (2 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)