Back to search

Timesco Healthcare Limited

03346938

active
ltd
england wales
Companies House
Health Score
80 / 100

Healthy

30/30
Filing
10/30
Financial
40/40
Risk
  • Current liabilities exceed current assets (-10)

Details

Timesco House 3 Carnival Park, Carnival Close, Basildon, SS14 3WN
Incorporated 08/04/1997

Previously known as

Timesco Of London Limited · until 31/08/2012
Timesco Of London (2005) Limited · until 14/10/2005
Timesco Of London Limited · until 14/10/2005

Compliance

Last accounts

28/02/2025

unaudited abridged

Next accounts due

26/11/2026

On track

Confirmation statement

Last: 08/04/2026

Due 22/04/2027

On track

Industry

26600
Manufacture of irradiation, electromedical and electrotherapeutic equipment
47749
47749

Officers

Sohail Fayyaz

director · Since 08/04/1997

British · United Kingdom · Age 67

Nabila Naseem Fayyaz

secretary · Since 23/05/2012

Andeleeb Fayyaz

secretary · Since 23/05/2012

Angela Massey

director · Since 25/01/2021

British · England · Age 51

Nabila Naseem Fayyaz

director · Since 18/04/2023

British · England · Age 59

Andeleeb Fayyaz

director · Since 14/02/2025

British · England · Age 60

Former

Howard Thomas

nominee secretary · Resigned 08/04/1997

Shah Jehan Fayyaz

secretary · Resigned 05/11/2021

Shah Jehan Fayyaz

director · Resigned 05/11/2021

Kashif Rashid

director · Resigned 02/01/2025

Persons with Significant Control

Mrs Nabila Naseem Fayyaz

25–50% shares
25–50% votes

British · England · Age 59

19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD

Notified 02/02/2022

Former PSCs

Mr Shahjehan Fayyaz

Ceased 05/11/2021

Mr Sohail Fayyaz

Ceased 11/04/2019

Mrs Andeleeb Fayyaz

Ceased 13/04/2019

Change History

statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line1Timesco House 3 Carnival Park
2026-05-05

TIMESCO HOUSE 3 CARNIVAL PARK

post townBasildon
2026-05-05

BASILDON

officer appointedFAYYAZ, Andeleeb
2026-05-05
officer appointedFAYYAZ, Nabila Naseem
2026-05-05
officer appointedFAYYAZ, Andeleeb
2026-05-05
officer appointedFAYYAZ, Nabila Naseem
2026-05-05
officer appointedFAYYAZ, Sohail
2026-05-05
officer appointedMASSEY, Angela
2026-05-05

CompanyRankvs 105+ SIC 26600 peers
90

Financial strength99th percentile among SIC peers · 25/25
Employees99th percentile among SIC peers · 15/15
LiquidityCurrent ratio 8.28× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 21/11/2025

Net Worth

£6.5M

Balance sheet strength

Cash

£4.5M

Cash in the bank

Net Current Assets

£6.5M

Working capital

Current Assets

£7.4M

Current Liabilities

£888k

Fixed Assets

£171k

Debtors

£1.2M

38avg. employees

Tax at Year End(2023)

Corp tax£4k
Dividends paid£15.0M

People Costs(2023)

Wages & salaries£1.6M
NI contributions£187k

Balance Sheet

Intangible assets£58k
Assets less current liabilities£6.6M
Prepared with IRIS Accounts Production

EstimatesDerived

YearCurrent RatioImplied Profit
20258.28+£0
20258.28-£614k
20249.61-£1.7M
20239.67+£6.2M
20171.92

Derived from filed accounts. Not audited figures.

Filing History100 filings

Confirmation statement

confirmation statement with updates

23/04/20264 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

21/11/202510 pages · PDF
Confirmation statement

confirmation statement with updates

09/04/20254 pages · PDF
Director details changed

change person director company with change date

14/02/20252 pages · PDF
Director details changed

change person director company with change date

14/02/20252 pages · PDF
Director appointed

appoint person director company with name date

14/02/20252 pages · PDF
Director resigned

termination director company with name termination date

14/02/20251 page · PDF
Accounts filed

accounts with accounts type unaudited abridged

26/11/202411 pages · PDF
Confirmation statement

confirmation statement with updates

09/04/20244 pages · PDF
PSC07

cessation of a person with significant control

14/03/20241 page · PDF
Director appointed

appoint person director company with name date

26/02/20242 pages · PDF
Accounts filed

accounts with accounts type full

26/02/202432 pages · PDF
Confirmation statement

confirmation statement with updates

19/04/20234 pages · PDF
RP04CS01

second filing of confirmation statement with made up date

19/04/20233 pages · PDF
Director details changed

change person director company

18/04/20232 pages · PDF
CH03

change person secretary company with change date

18/04/20231 page · PDF
CH03

change person secretary company with change date

18/04/20231 page · PDF
Address changed

change registered office address company with date old address new address

18/04/20231 page · PDF
TM02

termination secretary company with name termination date

06/03/20231 page · PDF
Director resigned

termination director company with name termination date

06/03/20231 page · PDF
Accounts filed

accounts with accounts type full

13/01/202327 pages · PDF
PSC07

cessation of a person with significant control

08/04/20221 page · PDF
Confirmation statement

confirmation statement

08/04/20226 pages · PDF
PSC changed

change to a person with significant control

07/04/20222 pages · PDF
PSC notified

notification of a person with significant control

07/04/20222 pages · PDF
PSC07

cessation of a person with significant control

07/04/20221 page · PDF
Accounts filed

accounts with accounts type unaudited abridged

25/02/202210 pages · PDF
Accounts date changed

change account reference date company previous shortened

26/11/20211 page · PDF
RP04CS01

second filing of confirmation statement with made up date

12/05/20217 pages · PDF
RP04CS01

second filing of confirmation statement with made up date

12/05/20217 pages · PDF
Confirmation statement

confirmation statement with updates

11/05/20215 pages · PDF
RP04CS01

second filing of confirmation statement with made up date

06/05/20213 pages · PDF
RP04CS01

second filing of confirmation statement with made up date

06/05/20213 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

26/02/202111 pages · PDF
Director appointed

appoint person director company with name date

27/01/20212 pages · PDF
Director appointed

appoint person director company with name date

27/01/20212 pages · PDF
Confirmation statement

confirmation statement

21/04/20206 pages · PDF
PSC notified

notification of a person with significant control

21/04/20202 pages · PDF
PSC07

cessation of a person with significant control

21/04/20201 page · PDF
Accounts filed

accounts with accounts type unaudited abridged

27/11/201911 pages · PDF
Confirmation statement

confirmation statement with updates

08/04/20195 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

27/11/201811 pages · PDF
Confirmation statement

confirmation statement with updates

09/04/20184 pages · PDF
Accounts filed

accounts with accounts type total exemption full

27/11/201710 pages · PDF
Confirmation statement

confirmation statement with updates

10/04/20176 pages · PDF
Accounts filed

accounts with accounts type full

05/01/201715 pages · PDF
AP03

appoint person secretary company with name date

18/05/20162 pages · PDF
AP03

appoint person secretary company with name date

18/05/20162 pages · PDF
CH03

change person secretary company

08/04/20161 page · PDF
Annual return

annual return company with made up date full list shareholders

08/04/20166 pages · PDF
CH03

change person secretary company

08/04/20161 page · PDF
Address changed

change registered office address company with date old address new address

08/04/20161 page · PDF
Accounts filed

accounts with accounts type total exemption small

20/01/20169 pages · PDF
Accounts date changed

change account reference date company previous shortened

30/11/20151 page · PDF
MR01

mortgage create with deed with charge number charge creation date

07/10/201513 pages · PDF
Annual return

annual return company with made up date full list shareholders

14/04/20156 pages · PDF
Accounts filed

accounts with accounts type total exemption small

27/11/20147 pages · PDF
Annual return

annual return company with made up date full list shareholders

23/04/20146 pages · PDF
Accounts filed

accounts with accounts type total exemption small

24/12/20137 pages · PDF
Annual return

annual return company with made up date full list shareholders

10/04/20136 pages · PDF
Director details changed

change person director company with change date

09/04/20132 pages · PDF
Director details changed

change person director company with change date

09/04/20132 pages · PDF
CH03

change person secretary company

09/04/20132 pages · PDF
CH03

change person secretary company

09/04/20132 pages · PDF
CH03

change person secretary company with change date

09/04/20132 pages · PDF
Accounts filed

accounts with accounts type total exemption small

30/11/20127 pages · PDF
CERTNM

certificate change of name company

31/08/20122 pages · PDF
CONNOT

change of name notice

31/08/20122 pages · PDF
SH02

capital alter shares subdivision

06/07/20127 pages · PDF
RESOLUTIONS

resolution

06/07/201213 pages · PDF
Annual return

annual return company with made up date full list shareholders

10/04/20125 pages · PDF
Accounts filed

accounts with accounts type total exemption small

29/11/20117 pages · PDF
Annual return

annual return company with made up date full list shareholders

08/04/20115 pages · PDF
Director details changed

change person director company with change date

12/01/20112 pages · PDF
Accounts filed

accounts with accounts type medium

01/12/201015 pages · PDF
Annual return

annual return company with made up date full list shareholders

16/04/20105 pages · PDF
Accounts filed

accounts with accounts type medium

09/03/201015 pages · PDF
363a

legacy

13/05/20094 pages · PDF
Accounts filed

accounts with accounts type small

03/03/20097 pages · PDF
363a

legacy

15/04/20084 pages · PDF
Accounts filed

accounts with accounts type total exemption small

03/03/20086 pages · PDF
363a

legacy

27/04/20072 pages · PDF
Accounts filed

accounts with accounts type total exemption small

12/02/20076 pages · PDF
363a

legacy

03/05/20062 pages · PDF
Accounts filed

accounts with accounts type total exemption small

01/03/20066 pages · PDF
395

legacy

25/01/20063 pages · PDF
CERTNM

certificate change of name company

14/10/20052 pages · PDF
CERTNM

certificate change of name company

14/10/20052 pages · PDF
363s

legacy

04/05/20053 pages · PDF
287

legacy

29/01/20051 page · PDF
Accounts filed

accounts with accounts type small

14/12/20047 pages · PDF
363s

legacy

12/05/20047 pages · PDF
225

legacy

04/03/20041 page · PDF
225

legacy

17/04/20031 page · PDF
363s

legacy

17/04/20037 pages · PDF
395

legacy

07/02/20033 pages · PDF
Accounts filed

accounts with accounts type dormant

29/11/20026 pages · PDF
363s

legacy

16/04/20026 pages · PDF
Accounts filed

accounts with accounts type dormant

12/02/20025 pages · PDF
363s

legacy

25/06/20016 pages · PDF