UKBizDB.co.uk

ARAGON CARE TIMPERLEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Kingsley House, Clapham Road South, Lowestoft, Suffolk, England, NR32 1QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Secretary21 June 2013Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director14 July 2014Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director07 July 2015Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director21 June 2013Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director21 June 2013Active
Ryecroft House, Belmont, Bolton, BL7 8AF

Secretary09 June 2006Active
Silk Cutters House, School Road, Lowestoft, England, NR33 9NA

Secretary28 June 2007Active
76 King Street, Manchester, Uk, M2 4NH

Corporate Secretary06 June 2006Active
Silk Cutters House, School Road, Lowestoft, England, NR33 9NA

Director28 June 2007Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director21 June 2013Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director21 February 2017Active
4 Sumners Farm, Barkers Hollow Road, Warrington, WA4 4AY

Director09 June 2006Active
The Nook Balmoral Road, Grappenhall, Warrington, WA4 2EB

Director03 November 2008Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director21 June 2013Active
239 Greenmount Lane, Bolton, BL1 5JB

Director09 June 2006Active
Fifth Floor, 55 King Street, Manchester, M2 4LQ

Corporate Director06 June 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Accounts

Accounts with accounts type dormant.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Accounts

Accounts with accounts type small.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Capital

Capital statement capital company with date currency figure.

Download
2020-09-04Resolution

Resolution.

Download
2020-09-04Capital

Legacy.

Download
2020-09-04Insolvency

Legacy.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Officers

Change person secretary company with change date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-07-04Accounts

Accounts with accounts type small.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type small.

Download
2018-02-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.