This company is commonly known as Aragon Care Timperley Limited. The company was founded 17 years ago and was given the registration number 05837630. The firm's registered office is in LOWESTOFT. You can find them at Kingsley House, Clapham Road South, Lowestoft, Suffolk. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | ARAGON CARE TIMPERLEY LIMITED |
---|---|---|
Company Number | : | 05837630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2006 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingsley House, Clapham Road South, Lowestoft, Suffolk, England, NR32 1QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Secretary | 21 June 2013 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 14 July 2014 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 07 July 2015 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 21 June 2013 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 21 June 2013 | Active |
Ryecroft House, Belmont, Bolton, BL7 8AF | Secretary | 09 June 2006 | Active |
Silk Cutters House, School Road, Lowestoft, England, NR33 9NA | Secretary | 28 June 2007 | Active |
76 King Street, Manchester, Uk, M2 4NH | Corporate Secretary | 06 June 2006 | Active |
Silk Cutters House, School Road, Lowestoft, England, NR33 9NA | Director | 28 June 2007 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 21 June 2013 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 21 February 2017 | Active |
4 Sumners Farm, Barkers Hollow Road, Warrington, WA4 4AY | Director | 09 June 2006 | Active |
The Nook Balmoral Road, Grappenhall, Warrington, WA4 2EB | Director | 03 November 2008 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 21 June 2013 | Active |
239 Greenmount Lane, Bolton, BL1 5JB | Director | 09 June 2006 | Active |
Fifth Floor, 55 King Street, Manchester, M2 4LQ | Corporate Director | 06 June 2006 | Active |
Timperley Holdings Ltd | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS |
Nature of control | : |
|
Mrs Sumithra Chandrakanthi Thayanandarajah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Howards Wood Drive, Gerrards Cross, England, SL9 7HN |
Nature of control | : |
|
Mr Velummayilum Thayanandarajah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Howards Wood Drive, Gerrards Cross, England, SL9 7HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type small. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Officers | Change person director company with change date. | Download |
2021-11-03 | Officers | Change person director company with change date. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Capital | Capital statement capital company with date currency figure. | Download |
2020-09-04 | Resolution | Resolution. | Download |
2020-09-04 | Capital | Legacy. | Download |
2020-09-04 | Insolvency | Legacy. | Download |
2020-07-08 | Accounts | Accounts with accounts type small. | Download |
2020-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Officers | Change person secretary company with change date. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Accounts | Accounts with accounts type small. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type small. | Download |
2018-02-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.