This company is commonly known as Time Together. The company was founded 29 years ago and was given the registration number 03043493. The firm's registered office is in HARROGATE. You can find them at Unit 10, Provincial Works, The Avenue, Harrogate, North Yorkshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | TIME TOGETHER |
---|---|---|
Company Number | : | 03043493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10, Provincial Works, The Avenue, Harrogate, North Yorkshire, HG1 4QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Provincial Works, The Avenue, Harrogate, HG1 4QE | Director | 01 May 2023 | Active |
Unit 10, Provincial Works, The Avenue, Harrogate, HG1 4QE | Director | 01 November 2021 | Active |
Unit 10, Provincial Works, The Avenue, Harrogate, HG1 4QE | Director | 01 November 2021 | Active |
Unit 10, Provincial Works, The Avenue, Harrogate, HG1 4QE | Director | 01 November 2021 | Active |
Unit 10, Provincial Works, The Avenue, Harrogate, HG1 4QE | Director | 25 March 2015 | Active |
Unit 10, Provincial Works, The Avenue, Harrogate, HG1 4QE | Director | 11 February 2015 | Active |
Hammerain House, Hookstone Avenue, Harrogate, HG2 8ER | Secretary | 12 April 2010 | Active |
129 Kings Road, Harrogate, HG1 5HZ | Secretary | 07 April 1995 | Active |
Unit 10, Provincial Works, The Avenue, Harrogate, HG1 4QE | Secretary | 11 December 2016 | Active |
Unit 10, Provincial Works, The Avenue, Harrogate, HG1 4QE | Secretary | 01 November 2021 | Active |
35 Heath Grove, Harrogate, HG2 0PX | Secretary | 27 September 2004 | Active |
Unit 10, Provincial Works, The Avenue, Harrogate, United Kingdom, HG1 4QE | Secretary | 29 June 2011 | Active |
6 East Park Road, Harrogate, HG1 5QT | Secretary | 29 March 1996 | Active |
52 Cecil Street, Harrogate, HG1 4NP | Secretary | 16 September 2002 | Active |
52 Cecil Street, Harrogate, HG1 4NP | Secretary | 22 October 1998 | Active |
4 Blair Park, Knaresborough, HG5 0TH | Secretary | 23 May 2000 | Active |
Unit 10, Provincial Works, The Avenue, Harrogate, United Kingdom, HG1 4QE | Secretary | 29 January 2014 | Active |
Summerfield, Tofts Lane Follifoot, Harrogate, HG3 1DY | Secretary | 26 September 2006 | Active |
4, St. Georges Avenue, Harrogate, HG2 9DP | Director | 17 January 2008 | Active |
Unit 10, Provincial Works, The Avenue, Harrogate, HG1 4QE | Director | 16 September 2015 | Active |
19, Leadhall Lane, Harrogate, United Kingdom, HG2 9NJ | Director | 17 January 2008 | Active |
88 Swinton Court, Harrogate, HG2 0BD | Director | 15 March 1999 | Active |
Hammerain House, Hookstone Avenue, Harrogate, HG2 8ER | Director | 27 October 2010 | Active |
35 Heath Grove, Harrogate, HG2 0PX | Director | 09 September 1998 | Active |
Lilac House Bishop Monkton, Harrogate, HG3 3QL | Director | 09 September 1998 | Active |
Hammerain House, Hookstone Avenue, Harrogate, HG2 8ER | Director | 23 February 2011 | Active |
Hammerain House, Hookstone Avenue, Harrogate, HG2 8ER | Director | 25 January 2010 | Active |
35 Chelmsford Road, Harrogate, HG1 5NA | Director | 03 October 2005 | Active |
Unit 10, Provincial Works, The Avenue, Harrogate, HG1 4QE | Director | 07 December 2017 | Active |
1 St Nicholas Walk, Harrogate, HG2 7PY | Director | 07 April 1995 | Active |
11, Swarcliffe Road, Harrogate, United Kingdom, HG1 4QZ | Director | 31 March 2006 | Active |
Unit 10, Provincial Works, The Avenue, Harrogate, United Kingdom, HG1 4QE | Director | 23 February 2011 | Active |
Sylvester House Slingsby Walk, Harrogate, HG2 8LJ | Director | 07 April 1995 | Active |
Unit 10, Provincial Works, The Avenue, Harrogate, United Kingdom, HG1 4QE | Director | 29 June 2011 | Active |
Unit 10, Provincial Works, The Avenue, Harrogate, United Kingdom, HG1 4QE | Director | 18 May 2010 | Active |
Mrs Elizabeth Jane Gerrards | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Address | : | Unit 10, Provincial Works, The Avenue, Harrogate, HG1 4QE |
Nature of control | : |
|
Mr Tony Brownbridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | Unit 10, Provincial Works, The Avenue, Harrogate, HG1 4QE |
Nature of control | : |
|
Ms Caroline Anne Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | Unit 10, Provincial Works, The Avenue, Harrogate, HG1 4QE |
Nature of control | : |
|
Miss Diane Lofthouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | Unit 10, Provincial Works, The Avenue, Harrogate, HG1 4QE |
Nature of control | : |
|
Mrs Jane Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | Unit 10, Provincial Works, The Avenue, Harrogate, HG1 4QE |
Nature of control | : |
|
Mr Christopher Trickett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Address | : | Unit 10, Provincial Works, The Avenue, Harrogate, HG1 4QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Officers | Termination secretary company with name termination date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Officers | Appoint person secretary company with name date. | Download |
2021-11-10 | Officers | Termination secretary company with name termination date. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.