Time Together HARROGATE


Founded in 1995, Time Together, classified under reg no. 03043493 is an active company. Currently registered at Unit 10 HG1 4QE, Harrogate the company has been in the business for twenty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 6 directors, namely Lindsay C., Harriet F. and Emma D. and others. Of them, Jane T. has been with the company the longest, being appointed on 11 February 2015 and Lindsay C. has been with the company for the least time - from 1 May 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Time Together Address / Contact

Office Address Unit 10
Office Address2 Provincial Works, The Avenue
Town Harrogate
Post code HG1 4QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03043493
Date of Incorporation Fri, 7th Apr 1995
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Lindsay C.

Position: Director

Appointed: 01 May 2023

Harriet F.

Position: Director

Appointed: 01 November 2021

Emma D.

Position: Director

Appointed: 01 November 2021

Helen S.

Position: Director

Appointed: 01 November 2021

Christopher T.

Position: Director

Appointed: 25 March 2015

Jane T.

Position: Director

Appointed: 11 February 2015

Helen E.

Position: Secretary

Appointed: 01 November 2021

Resigned: 01 December 2022

Anthea S.

Position: Director

Appointed: 07 February 2019

Resigned: 29 June 2022

Elizabeth G.

Position: Director

Appointed: 07 December 2017

Resigned: 08 March 2020

Caroline B.

Position: Secretary

Appointed: 11 December 2016

Resigned: 01 November 2021

Caroline B.

Position: Director

Appointed: 16 September 2015

Resigned: 01 November 2021

Deborah T.

Position: Director

Appointed: 17 September 2014

Resigned: 26 November 2014

Janine W.

Position: Secretary

Appointed: 29 January 2014

Resigned: 11 December 2016

Hope V.

Position: Director

Appointed: 28 November 2012

Resigned: 17 September 2014

Diane L.

Position: Director

Appointed: 29 June 2011

Resigned: 20 June 2017

Heidi J.

Position: Secretary

Appointed: 29 June 2011

Resigned: 12 June 2013

Robert K.

Position: Director

Appointed: 23 February 2011

Resigned: 20 February 2013

Philip F.

Position: Director

Appointed: 23 February 2011

Resigned: 01 May 2012

Deborah D.

Position: Director

Appointed: 27 October 2010

Resigned: 23 February 2011

Peter L.

Position: Director

Appointed: 18 May 2010

Resigned: 17 September 2014

Jacqueline B.

Position: Secretary

Appointed: 12 April 2010

Resigned: 29 June 2011

Philip F.

Position: Director

Appointed: 25 January 2010

Resigned: 04 January 2011

Peter W.

Position: Director

Appointed: 25 January 2010

Resigned: 27 October 2010

Michael B.

Position: Director

Appointed: 17 January 2008

Resigned: 27 October 2010

Tony B.

Position: Director

Appointed: 17 January 2008

Resigned: 09 November 2021

Deborah T.

Position: Director

Appointed: 17 January 2008

Resigned: 02 December 2008

Andrew R.

Position: Director

Appointed: 17 January 2008

Resigned: 25 January 2010

Andrew R.

Position: Director

Appointed: 16 January 2007

Resigned: 17 January 2008

Jannine W.

Position: Secretary

Appointed: 26 September 2006

Resigned: 12 April 2010

Heather M.

Position: Director

Appointed: 01 April 2006

Resigned: 21 February 2013

Paul J.

Position: Director

Appointed: 31 March 2006

Resigned: 27 September 2012

Michael F.

Position: Director

Appointed: 03 October 2005

Resigned: 26 September 2006

Paul W.

Position: Director

Appointed: 27 September 2004

Resigned: 17 January 2008

Mark E.

Position: Secretary

Appointed: 27 September 2004

Resigned: 26 September 2006

Heather M.

Position: Secretary

Appointed: 16 September 2002

Resigned: 27 September 2004

Simon T.

Position: Director

Appointed: 07 November 2000

Resigned: 23 May 2005

Karen S.

Position: Secretary

Appointed: 23 May 2000

Resigned: 16 September 2002

Mark D.

Position: Director

Appointed: 15 March 1999

Resigned: 18 June 2001

Heather M.

Position: Secretary

Appointed: 22 October 1998

Resigned: 23 May 2000

Christopher T.

Position: Director

Appointed: 07 October 1998

Resigned: 25 November 1999

Christine F.

Position: Director

Appointed: 09 September 1998

Resigned: 25 January 2010

Mark E.

Position: Director

Appointed: 09 September 1998

Resigned: 17 January 2008

Lynne W.

Position: Director

Appointed: 09 September 1998

Resigned: 23 May 2000

Richard S.

Position: Director

Appointed: 09 September 1998

Resigned: 17 January 2008

Heather M.

Position: Director

Appointed: 08 January 1998

Resigned: 23 May 2000

Errol L.

Position: Secretary

Appointed: 29 March 1996

Resigned: 22 October 1998

Sian L.

Position: Director

Appointed: 07 April 1995

Resigned: 01 December 1997

Leonard B.

Position: Secretary

Appointed: 07 April 1995

Resigned: 29 March 1996

Jennifer H.

Position: Director

Appointed: 07 April 1995

Resigned: 25 November 1999

People with significant control

The register of persons with significant control who own or control the company includes 6 names. As BizStats found, there is Jane T. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Christopher T. This PSC has significiant influence or control over the company,. Moving on, there is Tony B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Jane T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Tony B.

Notified on 6 April 2016
Ceased on 9 November 2021
Nature of control: significiant influence or control

Caroline B.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Elizabeth G.

Notified on 7 December 2017
Ceased on 8 March 2020
Nature of control: significiant influence or control

Diane L.

Notified on 6 April 2016
Ceased on 20 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 0717 740111 948147 429127 252
Current Assets37 32413 944115 971151 216137 454
Debtors33 2536 2044 0233 78710 202
Net Assets Liabilities31 73611 589120 573157 103139 920
Other Debtors828627 213 
Property Plant Equipment14 39910 7998 0716 0714 552
Other
Accumulated Depreciation Impairment Property Plant Equipment30 15133 751 38 50140 020
Average Number Employees During Period109131313
Cost Sales427 391419 640326 325351 196401 582
Creditors19 98713 1543 4702 1842 086
Fixed Assets14 39910 7998 0726 0714 552
Gross Profit Loss-4 849-20 147108 98434 530-15 183
Increase From Depreciation Charge For Year Property Plant Equipment 3 600  1 519
Net Current Assets Liabilities37 32413 944112 501149 032135 368
Operating Profit Loss-4 849-20 147108 98434 530-15 183
Other Creditors19 98713 154   
Profit Loss On Ordinary Activities After Tax-4 849-20 147108 98434 530-15 183
Profit Loss On Ordinary Activities Before Tax-4 849-20 147108 98434 530-15 183
Property Plant Equipment Gross Cost44 55010 7998 0718 07144 572
Taxation Social Security Payable   882840
Total Assets Less Current Liabilities51 72311 589120 572155 103139 920
Total Increase Decrease From Revaluations Property Plant Equipment  2 727  
Trade Creditors Trade Payables 13 1543 4702 1841 246
Trade Debtors Trade Receivables32 4256 2044 0233 57410 202
Turnover Revenue422 542399 493435 309385 726386 399

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (12 pages)

Company search

Advertisements