TIME TOGETHER - HARROGATE


Company Profile Company Filings

Overview

TIME TOGETHER is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HARROGATE and has the status: Active.
TIME TOGETHER was incorporated 29 years ago on 07/04/1995 and has the registered number: 03043493. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

TIME TOGETHER - HARROGATE

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UNIT 10
HARROGATE
NORTH YORKSHIRE
HG1 4QE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/04/2023 21/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER TRICKETT Oct 1989 British Director 2015-03-25 CURRENT
MRS LINDSAY MARY ELLEN DONALDSON CAMERON Mar 1951 British Director 2023-05-01 CURRENT
MS HARRIET FAIRBROTHER Jun 1986 British Director 2021-11-01 CURRENT
MRS HELEN SHAY Nov 1956 British Director 2021-11-01 CURRENT
MRS JANE TURNER Jul 1968 British Director 2015-02-11 CURRENT
MS EMMA ADA DENNY Jul 1994 British Director 2021-11-01 CURRENT
LEONARD BOYDELL British Secretary 1995-04-07 UNTIL 1996-03-29 RESIGNED
KAREN ANNETTE SAUNDERSON British Secretary 2000-05-23 UNTIL 2002-09-16 RESIGNED
MRS ANTHEA JOY SHENTON May 1948 British Director 2019-02-07 UNTIL 2022-06-29 RESIGNED
ANDREW ROBERT ROLF Aug 1965 British Director 2007-01-16 UNTIL 2008-01-17 RESIGNED
MISS DIANE LOFTHOUSE MBE Apr 1964 British Director 2011-06-29 UNTIL 2017-06-20 RESIGNED
MR PETER DAVID GIFFORD LUMLEY Jul 1952 British Director 2010-05-18 UNTIL 2014-09-17 RESIGNED
ANDREW ROBERT ROLF Aug 1965 British Director 2008-01-17 UNTIL 2010-01-25 RESIGNED
MRS HEATHER MCGINNESS British Director 2006-04-01 UNTIL 2013-02-21 RESIGNED
MRS HEATHER MCGINNESS British Director 1998-01-08 UNTIL 2000-05-23 RESIGNED
RICHARD JEFFREY STAINES Nov 1954 British Director 1998-09-09 UNTIL 2008-01-17 RESIGNED
MRS JACQUELINE ANNE BARKER Secretary 2010-04-12 UNTIL 2011-06-29 RESIGNED
MRS HELEN EADEN Secretary 2021-11-01 UNTIL 2022-12-01 RESIGNED
JANNINE WOOLCOCK British Secretary 2006-09-26 UNTIL 2010-04-12 RESIGNED
MR ROBERT JOHN KENNEDY Feb 1986 British Director 2011-02-23 UNTIL 2013-02-20 RESIGNED
MRS JANINE WOOLCOCK Secretary 2014-01-29 UNTIL 2016-12-11 RESIGNED
MS CAROLINE ANNE BROWN Secretary 2016-12-11 UNTIL 2021-11-01 RESIGNED
MR MARK ANTHONY EDWARDS British Secretary 2004-09-27 UNTIL 2006-09-26 RESIGNED
MISS HEIDI JOHNSON Secretary 2011-06-29 UNTIL 2013-06-12 RESIGNED
MR ERROL LEVINE Jul 1938 Secretary 1996-03-29 UNTIL 1998-10-22 RESIGNED
MRS HEATHER MCGINNESS British Secretary 2002-09-16 UNTIL 2004-09-27 RESIGNED
MRS HEATHER MCGINNESS British Secretary 1998-10-22 UNTIL 2000-05-23 RESIGNED
MR TONY BROWNBRIDGE Dec 1961 British Director 2008-01-17 UNTIL 2021-11-09 RESIGNED
MRS ELIZABETH JANE GERRARDS May 1946 British Director 2017-12-07 UNTIL 2020-03-08 RESIGNED
MICHAEL FREEMAN May 1959 British Director 2005-10-03 UNTIL 2006-09-26 RESIGNED
MR PHILIP ANDREW FORD Jun 1957 Director 2010-01-25 UNTIL 2011-01-04 RESIGNED
MR PHILIP ANDREW FORD Jun 1957 Director 2011-02-23 UNTIL 2012-05-01 RESIGNED
MR MARK ANTHONY EDWARDS British Director 1998-09-09 UNTIL 2008-01-17 RESIGNED
MRS DEBORAH DILASSER Aug 1976 British Director 2010-10-27 UNTIL 2011-02-23 RESIGNED
JENNIFER ANNE HALL Dec 1950 British Director 1995-04-07 UNTIL 1999-11-25 RESIGNED
MARK DEATON Sep 1965 British Director 1999-03-15 UNTIL 2001-06-18 RESIGNED
MS CAROLINE ANNE BROWN Jun 1966 British Director 2015-09-16 UNTIL 2021-11-01 RESIGNED
MR MICHAEL JAMES BARLEY Jan 1951 British Director 2008-01-17 UNTIL 2010-10-27 RESIGNED
CHRISTOPHER JOHN TAPPING Aug 1955 British Director 1998-10-07 UNTIL 1999-11-25 RESIGNED
MR PAUL JACKSON Dec 1974 British Director 2006-03-31 UNTIL 2012-09-27 RESIGNED
CHRISTINE MARY FEENY Jun 1945 British Director 1998-09-09 UNTIL 2010-01-25 RESIGNED
MS SIAN MARGARET LOCKWOOD Nov 1954 British Director 1995-04-07 UNTIL 1997-12-01 RESIGNED
MR PAUL WHITAKER Feb 1966 British Director 2004-09-27 UNTIL 2008-01-17 RESIGNED
MR PETER WEATHERHEAD Dec 1959 British Director 2010-01-25 UNTIL 2010-10-27 RESIGNED
MRS HOPE DAVILA VARNES Sep 1975 British Director 2012-11-28 UNTIL 2014-09-17 RESIGNED
SIMON ANTHONY TURNER Jul 1964 British Director 2000-11-07 UNTIL 2005-05-23 RESIGNED
LYNNE SUSAN WYATT Jan 1951 British Director 1998-09-09 UNTIL 2000-05-23 RESIGNED
MRS DEBORAH KAREN THORNTON Mar 1960 British Director 2008-01-17 UNTIL 2008-12-02 RESIGNED
MRS DEBORAH KAREN THORNTON Mar 1960 British Director 2014-09-17 UNTIL 2014-11-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Elizabeth Jane Gerrards 2017-12-07 - 2020-03-08 5/1946 Harrogate   North Yorkshire Significant influence or control
Mr Tony Brownbridge 2016-04-06 - 2021-11-09 12/1961 Harrogate   North Yorkshire Significant influence or control as trust
Ms Caroline Anne Brown 2016-04-06 - 2020-12-31 6/1966 Harrogate   North Yorkshire Significant influence or control as trust
Miss Diane Lofthouse 2016-04-06 - 2017-06-20 4/1964 Harrogate   North Yorkshire Significant influence or control as trust
Mrs Jane Turner 2016-04-06 7/1968 Harrogate   North Yorkshire Significant influence or control as trust
Mr Christopher Trickett 2016-04-06 10/1989 Harrogate   North Yorkshire Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNIVERSITIES SUPERANNUATION SCHEME LIMITED LIVERPOOL Active GROUP 65300 - Pension funding
HARROGATE HOMELESS PROJECT LIMITED NORTH YORKS Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
PAPERWORKS (HARROGATE) LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
AVALON GROUP (SOCIAL CARE) HARROGATE Active FULL 87300 - Residential care activities for the elderly and disabled
SCRIPT YORKSHIRE LIMITED LEEDS Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
SHARED LIVES PLUS LIMITED LIVERPOOL ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
LEAF ACADEMY TRUST LEEDS ENGLAND Dissolved... FULL 85200 - Primary education
THE ALCOHOL AND DRUG SERVICE Active SMALL 86900 - Other human health activities
LESTER & FORD SOLUTIONS LTD KNARESBOROUGH ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
IN CONTROL PARTNERSHIPS LONDON ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
SHAY FINANCIAL LTD HARROGATE ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
D:SIDE LEEDS ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
HORSE BOY FOUNDATION UK SALISBURY ENGLAND Dissolved... 85590 - Other education n.e.c.
THE DIOCESE OF BRADFORD AND THE DIOCESE OF RIPON AND LEEDS EDUCATIONAL TRUST LEEDS ENGLAND Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CARRIE BROWN CONSULTANCY LIMITED KNARESBOROUGH Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CENTRE FOR AGEING BETTER LIMITED LONDON ENGLAND Active GROUP 86900 - Other human health activities
LOCAL AREA CO-ORDINATION NETWORK CIC LUPTON Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
NIDD MANAGEMENT SERVICES LTD HARROGATE ENGLAND Active MICRO ENTITY 70221 - Financial management
ELYSIAN FUELS 31 LLP LONDON ... SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
TIME TOGETHER 2023-12-21 31-03-2023 £127,252 Cash £139,920 equity
TIME TOGETHER 2022-12-23 31-03-2022 £147,429 Cash £157,103 equity
TIME TOGETHER 2021-12-23 31-03-2021 £111,948 Cash £120,573 equity
TIME TOGETHER 2021-03-27 31-03-2020 £7,740 Cash £11,589 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RICHARDSON CLARK LIMITED HARROGATE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PROVINCIAL GARAGE (STARBECK) LIMITED HARROGATE Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
BEARDMORE CONSTRUCTION LTD HARROGATE ENGLAND Active UNAUDITED ABRIDGED 43320 - Joinery installation
CPR NORTHERN LIMITED NORTH YORKSHIRE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
VELOHEADS COMMUNITY INTEREST COMPANY HARROGATE Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
FBC HARROGATE LIMITED HARROGATE ENGLAND Active MICRO ENTITY 93130 - Fitness facilities
C S ELECTRICAL CONTRACTORS (YORKSHIRE) LTD HARROGATE UNITED KINGDOM Active TOTAL EXEMPTION FULL 43210 - Electrical installation
CHAPTER THREE STUDIOS LTD HARROGATE ENGLAND Active MICRO ENTITY 74202 - Other specialist photography
HARROGATE BOXING CLUB LTD HARROGATE UNITED KINGDOM Active TOTAL EXEMPTION FULL 93130 - Fitness facilities