About

Registered Number: 03043493
Date of Incorporation: 07/04/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Unit 10 Provincial Works, The Avenue, Harrogate, North Yorkshire, HG1 4QE

 

Based in Harrogate, North Yorkshire, Time Together was registered on 07 April 1995, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of the organisation are listed as Brown, Caroline Anne, Brown, Caroline Anne, Brownbridge, Tony, Shenton, Anthea Joy, Trickett, Christopher, Turner, Jane, Barker, Jacqueline Anne, Boydell, Leonard, Johnson, Heidi, Levine, Errol, Saunderson, Karen Annette, Woolcock, Janine, Woolcock, Jannine, Barley, Michael James, Deaton, Mark, Dilasser, Deborah, Feeny, Christine Mary, Freeman, Michael, Gerrards, Elizabeth Jane, Hall, Jennifer Anne, Jackson, Paul, Kennedy, Robert John, Lofthouse Mbe, Diane, Mcginness, Heather, Rolf, Andrew Robert, Rolf, Andrew Robert, Staines, Richard Jeffrey, Tapping, Christopher John, Thornton, Deborah Karen, Turner, Simon Anthony, Varnes, Hope Davila, Weatherhead, Peter, Whitaker, Paul, Wyatt, Lynne Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Caroline Anne 16 September 2015 - 1
BROWNBRIDGE, Tony 17 January 2008 - 1
SHENTON, Anthea Joy 07 February 2019 - 1
TRICKETT, Christopher 25 March 2015 - 1
TURNER, Jane 11 February 2015 - 1
BARLEY, Michael James 17 January 2008 27 October 2010 1
DEATON, Mark 15 March 1999 18 June 2001 1
DILASSER, Deborah 27 October 2010 23 February 2011 1
FEENY, Christine Mary 09 September 1998 25 January 2010 1
FREEMAN, Michael 03 October 2005 26 September 2006 1
GERRARDS, Elizabeth Jane 07 December 2017 08 March 2020 1
HALL, Jennifer Anne 07 April 1995 25 November 1999 1
JACKSON, Paul 31 March 2006 27 September 2012 1
KENNEDY, Robert John 23 February 2011 20 February 2013 1
LOFTHOUSE MBE, Diane 29 June 2011 20 June 2017 1
MCGINNESS, Heather 08 January 1998 23 May 2000 1
ROLF, Andrew Robert 17 January 2008 25 January 2010 1
ROLF, Andrew Robert 16 January 2007 17 January 2008 1
STAINES, Richard Jeffrey 09 September 1998 17 January 2008 1
TAPPING, Christopher John 07 October 1998 25 November 1999 1
THORNTON, Deborah Karen 17 January 2008 02 December 2008 1
TURNER, Simon Anthony 07 November 2000 23 May 2005 1
VARNES, Hope Davila 28 November 2012 17 September 2014 1
WEATHERHEAD, Peter 25 January 2010 27 October 2010 1
WHITAKER, Paul 27 September 2004 17 January 2008 1
WYATT, Lynne Susan 09 September 1998 23 May 2000 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Caroline Anne 11 December 2016 - 1
BARKER, Jacqueline Anne 12 April 2010 29 June 2011 1
BOYDELL, Leonard 07 April 1995 29 March 1996 1
JOHNSON, Heidi 29 June 2011 12 June 2013 1
LEVINE, Errol 29 March 1996 22 October 1998 1
SAUNDERSON, Karen Annette 23 May 2000 16 September 2002 1
WOOLCOCK, Janine 29 January 2014 11 December 2016 1
WOOLCOCK, Jannine 26 September 2006 12 April 2010 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
PSC07 - N/A 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 24 April 2019
AP01 - Appointment of director 13 February 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 18 April 2018
PSC01 - N/A 18 April 2018
AA - Annual Accounts 28 December 2017
AP01 - Appointment of director 13 December 2017
PSC07 - N/A 13 December 2017
TM01 - Termination of appointment of director 20 June 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 09 January 2017
TM02 - Termination of appointment of secretary 21 December 2016
AP03 - Appointment of secretary 21 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 07 December 2015
AP01 - Appointment of director 15 October 2015
AR01 - Annual Return 14 April 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 04 February 2015
AA - Annual Accounts 27 November 2014
AP01 - Appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
AR01 - Annual Return 25 April 2014
AP03 - Appointment of secretary 04 February 2014
TM02 - Termination of appointment of secretary 01 October 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 29 April 2013
AP01 - Appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
TM01 - Termination of appointment of director 17 April 2013
AA - Annual Accounts 08 February 2013
AD01 - Change of registered office address 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AR01 - Annual Return 03 May 2012
TM01 - Termination of appointment of director 02 May 2012
AA - Annual Accounts 03 January 2012
AP03 - Appointment of secretary 11 July 2011
TM02 - Termination of appointment of secretary 11 July 2011
AP01 - Appointment of director 11 July 2011
AR01 - Annual Return 05 May 2011
AP01 - Appointment of director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
AP01 - Appointment of director 17 March 2011
AP03 - Appointment of secretary 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
AP01 - Appointment of director 28 October 2010
AP01 - Appointment of director 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
TM02 - Termination of appointment of secretary 12 April 2010
TM01 - Termination of appointment of director 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 04 February 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 16 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
AA - Annual Accounts 24 June 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
363a - Annual Return 10 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
AA - Annual Accounts 15 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 16 November 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 14 April 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
AA - Annual Accounts 21 December 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 13 April 2003
287 - Change in situation or address of Registered Office 22 March 2003
AA - Annual Accounts 03 December 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 29 November 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 10 January 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 11 January 2000
288b - Notice of resignation of directors or secretaries 07 December 1999
288c - Notice of change of directors or secretaries or in their particulars 08 November 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
363s - Annual Return 28 April 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
AA - Annual Accounts 22 January 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
363s - Annual Return 07 April 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
AA - Annual Accounts 22 December 1997
287 - Change in situation or address of Registered Office 26 June 1997
363s - Annual Return 27 April 1997
AA - Annual Accounts 22 December 1996
363s - Annual Return 14 April 1996
288 - N/A 14 April 1996
RESOLUTIONS - N/A 17 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 May 1995
NEWINC - New incorporation documents 07 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.