Aragon Care Timperley Limited LOWESTOFT


Founded in 2006, Aragon Care Timperley, classified under reg no. 05837630 is an active company. Currently registered at Kingsley House NR32 1QS, Lowestoft the company has been in the business for 18 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since June 13, 2006 Aragon Care Timperley Limited is no longer carrying the name Jcco 153.

At present there are 4 directors in the the company, namely Ewan T., Cameron T. and Velummayilum T. and others. In addition one secretary - Ian J. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aragon Care Timperley Limited Address / Contact

Office Address Kingsley House
Office Address2 Clapham Road South
Town Lowestoft
Post code NR32 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05837630
Date of Incorporation Tue, 6th Jun 2006
Industry Residential care activities for the elderly and disabled
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Ewan T.

Position: Director

Appointed: 07 July 2015

Cameron T.

Position: Director

Appointed: 14 July 2014

Velummayilum T.

Position: Director

Appointed: 21 June 2013

Ian J.

Position: Secretary

Appointed: 21 June 2013

Sumithra T.

Position: Director

Appointed: 21 June 2013

Wasantha D.

Position: Director

Appointed: 21 February 2017

Resigned: 18 September 2019

Nicholas C.

Position: Director

Appointed: 21 June 2013

Resigned: 02 November 2017

Ian J.

Position: Director

Appointed: 21 June 2013

Resigned: 18 September 2019

Pranav D.

Position: Director

Appointed: 03 November 2008

Resigned: 31 December 2010

Sarah C.

Position: Secretary

Appointed: 28 June 2007

Resigned: 21 June 2013

Alison B.

Position: Director

Appointed: 28 June 2007

Resigned: 21 June 2013

Anan D.

Position: Director

Appointed: 09 June 2006

Resigned: 19 June 2013

Michael S.

Position: Director

Appointed: 09 June 2006

Resigned: 28 June 2007

Alison B.

Position: Secretary

Appointed: 09 June 2006

Resigned: 28 June 2007

Jc Secretaries Limited

Position: Corporate Secretary

Appointed: 06 June 2006

Resigned: 09 June 2006

Jc Directors Limited

Position: Corporate Director

Appointed: 06 June 2006

Resigned: 09 June 2006

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we researched, there is Timperley Holdings Ltd from Lowestoft, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Sumithra T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Velummayilum T., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Timperley Holdings Ltd

Kingsley House Clapham Road South, Lowestoft, Suffolk, NR32 1QS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 08514691
Notified on 11 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sumithra T.

Notified on 6 April 2016
Ceased on 11 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Velummayilum T.

Notified on 6 April 2016
Ceased on 11 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Jcco 153 June 13, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to September 30, 2022
filed on: 11th, July 2023
Free Download (4 pages)

Company search

Advertisements