Background WavePink WaveYellow Wave

JCCO HEALTHCARE LIMITED (12750007)

JCCO HEALTHCARE LIMITED (12750007) is an active UK company. incorporated on 17 July 2020. with registered office in Skelmersdale. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JCCO HEALTHCARE LIMITED has been registered for 5 years. Current directors include DOWNES, Gerard Scot, LAVERTY, Ricardo, O'LOAN, James Patrick and 1 others.

Company Number
12750007
Status
active
Type
ltd
Incorporated
17 July 2020
Age
5 years
Address
1 Penketh Place, Skelmersdale, WN8 9QX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOWNES, Gerard Scot, LAVERTY, Ricardo, O'LOAN, James Patrick, STUBBS, Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCCO HEALTHCARE LIMITED

JCCO HEALTHCARE LIMITED is an active company incorporated on 17 July 2020 with the registered office located in Skelmersdale. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JCCO HEALTHCARE LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12750007

LTD Company

Age

5 Years

Incorporated 17 July 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

1 Penketh Place Skelmersdale, WN8 9QX,

Previous Addresses

37 Greenhey Place East Gillibrands Skelmersdale Lancashire WN8 9SA United Kingdom
From: 17 July 2020To: 28 October 2025
Timeline

19 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Dec 20
Funding Round
Apr 21
Director Joined
May 21
New Owner
May 21
New Owner
May 21
Funding Round
Oct 21
Share Buyback
Nov 21
Capital Reduction
Dec 21
Owner Exit
Oct 22
Director Left
Oct 22
Funding Round
Sept 23
Share Buyback
Oct 23
Funding Round
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
10
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DOWNES, Gerard Scot

Active
Chorley New Road, BoltonBL1 4QR
Born April 1967
Director
Appointed 23 Dec 2025

LAVERTY, Ricardo

Active
Penketh Place, SkelmersdaleWN8 9QX
Born May 1978
Director
Appointed 01 Jun 2021

O'LOAN, James Patrick

Active
Penketh Place, SkelmersdaleWN8 9QX
Born February 1987
Director
Appointed 17 Jul 2020

STUBBS, Jonathan

Active
Penketh Place, SkelmersdaleWN8 9QX
Born July 1993
Director
Appointed 01 Jan 2026

PATEL, Shamir

Resigned
Greenhey Place, SkelmersdaleWN8 9SA
Born March 1976
Director
Appointed 17 Jul 2020
Resigned 30 Sept 2022

YARKER, Douglas

Resigned
Penketh Place, SkelmersdaleWN8 9QX
Born October 1965
Director
Appointed 17 Jul 2020
Resigned 31 Dec 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Ricardo Laverty

Active
Penketh Place, SkelmersdaleWN8 9QX
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Apr 2021

Mr James Patrick O'Loan

Active
Penketh Place, SkelmersdaleWN8 9QX
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2020

Shamir Patel

Ceased
Greenhey Place, SkelmersdaleWN8 9SA
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2020
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Memorandum Articles
12 January 2026
MAMA
Resolution
12 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
30 July 2025
RP04CS01RP04CS01
Accounts With Accounts Type Group
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Memorandum Articles
11 July 2024
MAMA
Resolution
11 July 2024
RESOLUTIONSResolutions
Capital Cancellation Treasury Shares With Date Currency Capital Figure
11 July 2024
SH05Notice of Cancellation of Shares
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
2 October 2023
SH03Return of Purchase of Own Shares
Memorandum Articles
18 September 2023
MAMA
Resolution
18 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Capital Cancellation Shares
14 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 November 2021
SH03Return of Purchase of Own Shares
Resolution
17 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2021
SH01Allotment of Shares
Resolution
24 October 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
27 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Capital Allotment Shares
20 December 2020
SH01Allotment of Shares
Resolution
20 December 2020
RESOLUTIONSResolutions
Memorandum Articles
13 October 2020
MAMA
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Resolution
17 September 2020
RESOLUTIONSResolutions
Incorporation Company
17 July 2020
NEWINCIncorporation