This company is commonly known as Timesco Healthcare Limited. The company was founded 27 years ago and was given the registration number 03346938. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment.
Name | : | TIMESCO HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 03346938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1997 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Timesco House, 3 Carnival Park, Carnival Close, Basildon, United Kingdom, SS14 3WN | Secretary | 23 May 2012 | Active |
Timesco House, 3 Carnival Park, Carnival Close, Basildon, United Kingdom, SS14 3WN | Secretary | 23 May 2012 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 18 April 2023 | Active |
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 08 April 1997 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 25 January 2021 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 25 January 2021 | Active |
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Secretary | 08 April 1997 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 08 April 1997 | Active |
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 08 April 1997 | Active |
Mrs Nabila Naseem Fayyaz | ||
Notified on | : | 02 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD |
Nature of control | : |
|
Mrs Andeleeb Fayyaz | ||
Notified on | : | 11 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Commons, School Road, Braintree, England, CM77 6SS |
Nature of control | : |
|
Mr Shahjehan Fayyaz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 Herbert Road, Emerson Park, Hornchurch, United Kingdom, RM11 3LL |
Nature of control | : |
|
Mr Sohail Fayyaz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Commons, School Road, Braintree, England, CM77 6SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Accounts | Accounts with accounts type full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-04-18 | Officers | Change person director company. | Download |
2023-04-18 | Officers | Change person secretary company with change date. | Download |
2023-04-18 | Officers | Change person secretary company with change date. | Download |
2023-04-18 | Address | Change registered office address company with date old address new address. | Download |
2023-03-06 | Officers | Termination secretary company with name termination date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Accounts | Accounts with accounts type full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement. | Download |
2022-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.