Company NameTime 2 Change Consultancy Limited
DirectorSarah Louise Bailey
Company StatusActive
Company Number05828219
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 10 months ago)
Previous NameTime 2 Change Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSarah Louise Bailey
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Nicolas Road
Chorlton Cum Hardy
Manchester
M21 9LT
Secretary NameMr James Richard Beeston
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cranbourne Road
Chorlton
Manchester
Lancashire
M21 8AP
Director NameMr James Richard Beeston
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(7 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cranbourne Road
Chorlton Cum Hardy
Manchester
M21 8AP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressBridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

55 at £1Sarah Louise Bailey
55.00%
Ordinary
45 at £1James Richard Beeston
45.00%
Ordinary

Financials

Year2014
Net Worth£60,893
Cash£94,724
Current Liabilities£36,250

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Filing History

29 January 2024Previous accounting period extended from 31 May 2023 to 30 November 2023 (1 page)
29 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
28 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
30 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 31 May 2019 (4 pages)
7 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
8 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
25 August 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
24 August 2017Termination of appointment of James Richard Beeston as a secretary on 24 August 2017 (1 page)
24 August 2017Notification of Sarah Louise Bailey as a person with significant control on 1 July 2016 (2 pages)
24 August 2017Termination of appointment of James Richard Beeston as a secretary on 24 August 2017 (1 page)
24 August 2017Notification of Sarah Louise Bailey as a person with significant control on 1 July 2016 (2 pages)
24 August 2017Notification of Sarah Louise Bailey as a person with significant control on 24 August 2017 (2 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
24 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
22 September 2016Registered office address changed from 10 Cranbourne Road Chorlton Manchester M21 8AP to Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 10 Cranbourne Road Chorlton Manchester M21 8AP to Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 22 September 2016 (1 page)
21 September 2016Director's details changed for Sarah Louise Bailey on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Sarah Louise Bailey on 21 September 2016 (2 pages)
2 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 100
(6 pages)
2 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 100
(4 pages)
21 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 August 2014Termination of appointment of James Richard Beeston as a director on 31 July 2014 (1 page)
28 August 2014Termination of appointment of James Richard Beeston as a director on 31 July 2014 (1 page)
29 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
24 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 February 2014Statement of capital following an allotment of shares on 8 October 2013
  • GBP 99
(3 pages)
17 February 2014Statement of capital following an allotment of shares on 8 October 2013
  • GBP 99
(3 pages)
17 February 2014Statement of capital following an allotment of shares on 8 October 2013
  • GBP 99
(3 pages)
14 October 2013Appointment of Mr James Richard Beeston as a director (2 pages)
14 October 2013Appointment of Mr James Richard Beeston as a director (2 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
18 April 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
18 April 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
23 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
23 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
2 May 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
19 March 2012Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
29 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
29 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
5 August 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
5 August 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
11 June 2010Director's details changed for Sarah Louise Bailey on 24 May 2010 (2 pages)
11 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Sarah Louise Bailey on 24 May 2010 (2 pages)
11 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
1 December 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
22 June 2009Return made up to 24/05/09; full list of members (3 pages)
22 June 2009Return made up to 24/05/09; full list of members (3 pages)
1 September 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
1 September 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
1 August 2008Return made up to 24/05/08; full list of members (3 pages)
1 August 2008Return made up to 24/05/08; full list of members (3 pages)
19 September 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
19 September 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
17 August 2007Return made up to 24/05/07; full list of members (2 pages)
17 August 2007Return made up to 24/05/07; full list of members (2 pages)
14 June 2007Company name changed time 2 change LIMITED\certificate issued on 14/06/07 (2 pages)
14 June 2007Company name changed time 2 change LIMITED\certificate issued on 14/06/07 (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Registered office changed on 08/06/06 from: 10 cranbourne road chorlton cum hardy manchester M21 8AP (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006Registered office changed on 08/06/06 from: 10 cranbourne road chorlton cum hardy manchester M21 8AP (1 page)
8 June 2006New secretary appointed (2 pages)
31 May 2006Registered office changed on 31/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Registered office changed on 31/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Secretary resigned (1 page)
24 May 2006Incorporation (16 pages)
24 May 2006Incorporation (16 pages)