Company NameTime-Out Services Limited
Company StatusActive
Company Number05690483
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Derek Brian Kelly  Cooper
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2006(same day as company formation)
RoleCleaning Services
Country of ResidenceEngland
Correspondence Address410 - 412 Hempshaw Lane
Stockport
Cheshire
SK1 4QA
Secretary NameDawn Ballard
NationalityBritish
StatusCurrent
Appointed27 January 2006(same day as company formation)
RoleCleaning Services
Country of ResidenceEngland
Correspondence Address410 - 412 Hempshaw Lane
Stockport
Cheshire
SK1 4QA
Secretary NameDawn Kelly-Cooper
NationalityBritish
StatusCurrent
Appointed27 January 2006(same day as company formation)
RoleCleaning Services
Country of ResidenceEngland
Correspondence Address410 - 412 Hempshaw Lane
Stockport
Cheshire
SK1 4QA
Director NameDawn Ballard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(2 years after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address410 - 412 Hempshaw Lane
Stockport
Cheshire
SK1 4QA
Director NameMrs Dawn Kelly-Cooper
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(2 years after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address410 - 412 Hempshaw Lane
Stockport
Cheshire
SK1 4QA
Secretary NameDerek Brian Kelly Cooper
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleCleaning Services
Country of ResidenceEngland
Correspondence Address157 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 6HD
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitetimeoutservices.co.uk

Location

Registered Address48 Union Street
Hyde
SK14 1ND
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£409,071
Cash£554,540
Current Liabilities£379,353

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 January 2024 (2 months, 2 weeks ago)
Next Return Due10 February 2025 (9 months, 4 weeks from now)

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
13 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
10 January 2024Director's details changed for Dawn Ballard on 10 January 2024 (2 pages)
10 January 2024Secretary's details changed for Dawn Ballard on 10 January 2024 (1 page)
27 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
21 March 2022Registered office address changed from 21 Tiviot Dale Lancashire Gate Stockport SK1 1TD England to 48 Union Street Hyde SK14 1nd on 21 March 2022 (1 page)
25 February 2022Unaudited abridged accounts made up to 31 May 2021 (11 pages)
14 February 2022Confirmation statement made on 27 January 2022 with updates (5 pages)
17 May 2021Unaudited abridged accounts made up to 31 May 2020 (12 pages)
11 March 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
14 February 2020Director's details changed for Mr Derek Brian Kelly Cooper on 13 February 2020 (2 pages)
13 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
13 February 2020Confirmation statement made on 27 January 2020 with updates (5 pages)
12 February 2019Confirmation statement made on 27 January 2019 with updates (5 pages)
12 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
20 February 2018Unaudited abridged accounts made up to 31 May 2017 (10 pages)
30 January 2018Confirmation statement made on 27 January 2018 with updates (5 pages)
31 October 2017Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 21 Tiviot Dale Lancashire Gate Stockport SK1 1TD on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 21 Tiviot Dale Lancashire Gate Stockport SK1 1TD on 31 October 2017 (1 page)
8 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
25 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 October 2014Director's details changed for Derek Brian Kelly Cooper on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Derek Brian Kelly Cooper on 17 October 2014 (2 pages)
17 October 2014Secretary's details changed for Dawn Ballard on 17 October 2014 (1 page)
17 October 2014Secretary's details changed for Dawn Ballard on 17 October 2014 (1 page)
17 October 2014Director's details changed for Dawn Ballard on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Dawn Ballard on 17 October 2014 (2 pages)
12 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 February 2013Director's details changed for Derek Brian Kelly Cooper on 30 November 2012 (2 pages)
12 February 2013Secretary's details changed for Dawn Ballard on 30 November 2012 (2 pages)
12 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
12 February 2013Director's details changed for Derek Brian Kelly Cooper on 30 November 2012 (2 pages)
12 February 2013Secretary's details changed for Dawn Ballard on 30 November 2012 (2 pages)
12 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
12 February 2013Director's details changed for Dawn Ballard on 30 November 2012 (2 pages)
12 February 2013Director's details changed for Dawn Ballard on 30 November 2012 (2 pages)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
29 February 2012Director's details changed for Dawn Ballard on 29 February 2012 (2 pages)
29 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
29 February 2012Director's details changed for Dawn Ballard on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Derek Brian Kelly Cooper on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Derek Brian Kelly Cooper on 29 February 2012 (2 pages)
7 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 March 2011Annual return made up to 27 January 2011 (14 pages)
21 March 2011Annual return made up to 27 January 2011 (14 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 February 2010Annual return made up to 27 January 2010 (9 pages)
19 February 2010Annual return made up to 27 January 2010 (9 pages)
27 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2009Return made up to 27/01/09; full list of members (7 pages)
2 March 2009Return made up to 27/01/09; full list of members (7 pages)
28 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 September 2008Director appointed dawn ballard (2 pages)
15 September 2008Director appointed dawn ballard (2 pages)
25 February 2008Return made up to 27/01/08; no change of members (6 pages)
25 February 2008Return made up to 27/01/08; no change of members (6 pages)
15 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 December 2007Accounting reference date extended from 31/01/08 to 31/05/08 (1 page)
27 December 2007Accounting reference date extended from 31/01/08 to 31/05/08 (1 page)
2 March 2007Return made up to 27/01/07; full list of members (6 pages)
2 March 2007Return made up to 27/01/07; full list of members (6 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
3 March 2006New secretary appointed;new director appointed (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed;new director appointed (2 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2006Director resigned (1 page)
3 March 2006Registered office changed on 03/03/06 from: time-out services LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
3 March 2006Registered office changed on 03/03/06 from: time-out services LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
3 March 2006Director resigned (1 page)
3 March 2006New secretary appointed (2 pages)
27 January 2006Incorporation (18 pages)
27 January 2006Incorporation (18 pages)