Timesco Healthcare Limited

General information

Name:

Timesco Healthcare Ltd

Office Address:

Timesco House 3 Carnival Park Carnival Close SS14 3WN Basildon

Number: 03346938

Incorporation date: 1997-04-08

End of financial year: 26 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Timesco Healthcare Limited can be reached at Basildon at Timesco House 3 Carnival Park. Anyone can look up the company by the area code - SS14 3WN. Timesco Healthcare's launching dates back to year 1997. This enterprise is registered under the number 03346938 and its last known status is active. This particular Timesco Healthcare Limited business functioned under three different company names before it adapted the current name. This firm was established as Timesco Of London and was changed to Timesco Of London (2005) on 2012/08/31. The third business name was name up till 2005. This company's declared SIC number is 47749 : Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.. Timesco Healthcare Ltd reported its account information for the financial year up to 2022-02-28. The latest confirmation statement was submitted on 2023-04-08.

As found in this particular company's directors directory, since February 2025 there have been four directors to name just a few: Andeleeb F., Nabila F. and Angela M.. Additionally, the director's efforts are often supported by a secretary - Nabila F., who was officially appointed by the following limited company in May 2012.

  • Previous company's names
  • Timesco Healthcare Limited 2012-08-31
  • Timesco Of London Limited 2005-10-14
  • Timesco Of London (2005) Limited 2005-10-14
  • Timesco Of London Limited 1997-04-08

Financial data based on annual reports

Company staff

Andeleeb F.

Role: Director

Appointed: 14 February 2025

Latest update: 26 April 2025

Nabila F.

Role: Director

Appointed: 18 April 2023

Latest update: 26 April 2025

Angela M.

Role: Director

Appointed: 25 January 2021

Latest update: 26 April 2025

Nabila F.

Role: Secretary

Appointed: 23 May 2012

Latest update: 26 April 2025

Andeleeb F.

Role: Secretary

Appointed: 23 May 2012

Latest update: 26 April 2025

Sohail F.

Role: Director

Appointed: 08 April 1997

Latest update: 26 April 2025

People with significant control

Nabila F. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nabila F.
Notified on 2 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shahjehan F.
Notified on 6 April 2016
Ceased on 5 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andeleeb F.
Notified on 11 April 2019
Ceased on 13 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sohail F.
Notified on 6 April 2016
Ceased on 11 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 26 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 19 November 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 8 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2023
End Date For Period Covered By Report 29 February 2024
Annual Accounts 24 December 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 24 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2023-02-28 (AA)
filed on: 26th, February 2024
accounts
Free Download Download filing (32 pages)

Additional Information

HQ address,
2013

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2014

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2015

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

Search other companies

Services (by SIC Code)

  • 47749 : Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
  • 26600 : Manufacture of irradiation, electromedical and electrotherapeutic equipment
28
Company Age

Closest Companies - by postcode