About

Registered Number: 03346938
Date of Incorporation: 08/04/1997 (28 years ago)
Company Status: Active
Registered Address: 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD,

 

Timesco Healthcare Ltd was founded on 08 April 1997 with its registered office in Essex, it has a status of "Active". Timesco Healthcare Ltd has 2 directors listed as Fayyaz, Andeleeb, Fayyaz, Nabila Naseem in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FAYYAZ, Andeleeb 23 May 2012 - 1
FAYYAZ, Nabila Naseem 23 May 2012 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
PSC01 - N/A 21 April 2020
PSC07 - N/A 21 April 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 05 January 2017
AP03 - Appointment of secretary 18 May 2016
AP03 - Appointment of secretary 18 May 2016
AR01 - Annual Return 08 April 2016
CH03 - Change of particulars for secretary 08 April 2016
CH03 - Change of particulars for secretary 08 April 2016
AD01 - Change of registered office address 08 April 2016
AA - Annual Accounts 20 January 2016
AA01 - Change of accounting reference date 30 November 2015
MR01 - N/A 07 October 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 09 April 2013
CH03 - Change of particulars for secretary 09 April 2013
CH03 - Change of particulars for secretary 09 April 2013
CH03 - Change of particulars for secretary 09 April 2013
AA - Annual Accounts 30 November 2012
CERTNM - Change of name certificate 31 August 2012
CONNOT - N/A 31 August 2012
RESOLUTIONS - N/A 06 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 July 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 12 January 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 01 March 2006
395 - Particulars of a mortgage or charge 25 January 2006
CERTNM - Change of name certificate 14 October 2005
CERTNM - Change of name certificate 14 October 2005
363s - Annual Return 04 May 2005
287 - Change in situation or address of Registered Office 29 January 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 12 May 2004
225 - Change of Accounting Reference Date 04 March 2004
225 - Change of Accounting Reference Date 17 April 2003
363s - Annual Return 17 April 2003
395 - Particulars of a mortgage or charge 07 February 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 25 June 2001
RESOLUTIONS - N/A 18 April 2001
287 - Change in situation or address of Registered Office 18 April 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 08 May 2000
AA - Annual Accounts 12 August 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 27 April 1998
NEWINC - New incorporation documents 08 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 October 2015 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 23 January 2006 Outstanding

N/A

Debenture 06 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.