UKBizDB.co.uk

TIME FOR YOU (THE DALES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Time For You (the Dales) Limited. The company was founded 20 years ago and was given the registration number 05096052. The firm's registered office is in RIPON. You can find them at 20 Ambrose Road, , Ripon, North Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TIME FOR YOU (THE DALES) LIMITED
Company Number:05096052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:20 Ambrose Road, Ripon, North Yorkshire, England, HG4 1SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Ambrose Road, Ripon, England, HG4 1SH

Secretary01 April 2020Active
20, Ambrose Road, Ripon, England, HG4 1SH

Director01 April 2020Active
Garden Cottage, Kendal Lane, Tockwith, YO26 7QN

Secretary06 April 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 April 2004Active
Garden Cottage, Kendal Lane, Tockwith, North Yorkshire, YO26 7QN

Director01 October 2018Active
Garden Cottage, Kendal Lane, Tockwith, YO26 7QN

Director06 April 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 April 2004Active

People with Significant Control

Mrs Catherine Elizabeth Simpson
Notified on:01 April 2020
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:England
Address:20, Ambrose Road, Ripon, England, HG4 1SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ben Ashley Simpson
Notified on:01 April 2020
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:England
Address:20, Ambrose Road, Ripon, England, HG4 1SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Stephenson
Notified on:01 July 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Garden Cottage, Kendal Lane, North Yorkshire, YO26 7QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elizabeth Ann Stephenson
Notified on:01 July 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:Garden Cottage, Kendal Lane, North Yorkshire, YO26 7QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Address

Change registered office address company with date old address new address.

Download
2020-04-01Officers

Appoint person secretary company with name date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Termination secretary company with name termination date.

Download
2020-04-01Persons with significant control

Notification of a person with significant control.

Download
2020-04-01Persons with significant control

Notification of a person with significant control.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-05-18Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type micro entity.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.