UKBizDB.co.uk

TIME TOGETHER

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit 10, Provincial Works, The Avenue, Harrogate, North Yorkshire, HG1 4QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Provincial Works, The Avenue, Harrogate, HG1 4QE

Director01 May 2023Active
Unit 10, Provincial Works, The Avenue, Harrogate, HG1 4QE

Director01 November 2021Active
Unit 10, Provincial Works, The Avenue, Harrogate, HG1 4QE

Director01 November 2021Active
Unit 10, Provincial Works, The Avenue, Harrogate, HG1 4QE

Director01 November 2021Active
Unit 10, Provincial Works, The Avenue, Harrogate, HG1 4QE

Director25 March 2015Active
Unit 10, Provincial Works, The Avenue, Harrogate, HG1 4QE

Director11 February 2015Active
Hammerain House, Hookstone Avenue, Harrogate, HG2 8ER

Secretary12 April 2010Active
129 Kings Road, Harrogate, HG1 5HZ

Secretary07 April 1995Active
Unit 10, Provincial Works, The Avenue, Harrogate, HG1 4QE

Secretary11 December 2016Active
Unit 10, Provincial Works, The Avenue, Harrogate, HG1 4QE

Secretary01 November 2021Active
35 Heath Grove, Harrogate, HG2 0PX

Secretary27 September 2004Active
Unit 10, Provincial Works, The Avenue, Harrogate, United Kingdom, HG1 4QE

Secretary29 June 2011Active
6 East Park Road, Harrogate, HG1 5QT

Secretary29 March 1996Active
52 Cecil Street, Harrogate, HG1 4NP

Secretary16 September 2002Active
52 Cecil Street, Harrogate, HG1 4NP

Secretary22 October 1998Active
4 Blair Park, Knaresborough, HG5 0TH

Secretary23 May 2000Active
Unit 10, Provincial Works, The Avenue, Harrogate, United Kingdom, HG1 4QE

Secretary29 January 2014Active
Summerfield, Tofts Lane Follifoot, Harrogate, HG3 1DY

Secretary26 September 2006Active
4, St. Georges Avenue, Harrogate, HG2 9DP

Director17 January 2008Active
Unit 10, Provincial Works, The Avenue, Harrogate, HG1 4QE

Director16 September 2015Active
19, Leadhall Lane, Harrogate, United Kingdom, HG2 9NJ

Director17 January 2008Active
88 Swinton Court, Harrogate, HG2 0BD

Director15 March 1999Active
Hammerain House, Hookstone Avenue, Harrogate, HG2 8ER

Director27 October 2010Active
35 Heath Grove, Harrogate, HG2 0PX

Director09 September 1998Active
Lilac House Bishop Monkton, Harrogate, HG3 3QL

Director09 September 1998Active
Hammerain House, Hookstone Avenue, Harrogate, HG2 8ER

Director23 February 2011Active
Hammerain House, Hookstone Avenue, Harrogate, HG2 8ER

Director25 January 2010Active
35 Chelmsford Road, Harrogate, HG1 5NA

Director03 October 2005Active
Unit 10, Provincial Works, The Avenue, Harrogate, HG1 4QE

Director07 December 2017Active
1 St Nicholas Walk, Harrogate, HG2 7PY

Director07 April 1995Active
11, Swarcliffe Road, Harrogate, United Kingdom, HG1 4QZ

Director31 March 2006Active
Unit 10, Provincial Works, The Avenue, Harrogate, United Kingdom, HG1 4QE

Director23 February 2011Active
Sylvester House Slingsby Walk, Harrogate, HG2 8LJ

Director07 April 1995Active
Unit 10, Provincial Works, The Avenue, Harrogate, United Kingdom, HG1 4QE

Director29 June 2011Active
Unit 10, Provincial Works, The Avenue, Harrogate, United Kingdom, HG1 4QE

Director18 May 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Officers

Termination secretary company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Appoint person secretary company with name date.

Download
2021-11-10Officers

Termination secretary company with name termination date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.