Company NameTime 4 You (NW) Ltd
Company StatusActive
Company Number07908373
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Abraham Rosenberg
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Silverdale Avenue
Prestwich
Manchester
M25 0FD
Director NameMrs Batsheva Rosenberg
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(1 year, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence Address14 Silverdale Avenue
Prestwich, Manchester
Lancashire
M25 0FD
Director NameMr Chaim Rosenberg
Date of BirthMarch 2007 (Born 17 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(11 years, 11 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Silverdale Avenue
Prestwich
Manchester
M25 0FD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Telephone07 912324027
Telephone regionMobile

Location

Registered Address14 Silverdale Avenue
Prestwich
Manchester
M25 0FD
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Abraham Rosenberg
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,055
Cash£1,341
Current Liabilities£3,380

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

2 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
2 January 2024Notification of Batsheva Rosenberg as a person with significant control on 1 January 2024 (2 pages)
1 January 2024Change of details for Mr Abraham Rosenberg as a person with significant control on 31 December 2023 (2 pages)
8 December 2023Appointment of Mr Chaim Rosenberg as a director on 6 December 2023 (2 pages)
9 November 2023Change of details for Mr Abraham Rosenberg as a person with significant control on 9 November 2023 (2 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
14 July 2022Micro company accounts made up to 31 December 2021 (4 pages)
9 February 2022Director's details changed for Mr Abraham Rosenberg on 9 February 2022 (2 pages)
23 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
7 June 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
13 August 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
31 October 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 July 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
10 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
23 October 2013Appointment of Mrs Batsheva Rosenberg as a director (2 pages)
23 October 2013Appointment of Mrs Batsheva Rosenberg as a director (2 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 May 2013Registered office address changed from 14 Silverdale Avenue Prestwich Manchester M25 0SB United Kingdom on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 14 Silverdale Avenue Prestwich Manchester M25 0SB United Kingdom on 30 May 2013 (1 page)
13 February 2013Registered office address changed from 12 Bishops Road Prestwich Manchester Lancashire M25 0HS United Kingdom on 13 February 2013 (1 page)
13 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
13 February 2013Registered office address changed from 12 Bishops Road Prestwich Manchester Lancashire M25 0HS United Kingdom on 13 February 2013 (1 page)
18 October 2012Registered office address changed from 128 Farm Road Edgware Middlesex HA8 9LW United Kingdom on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 128 Farm Road Edgware Middlesex HA8 9LW United Kingdom on 18 October 2012 (1 page)
31 January 2012Appointment of Mr Abraham Rosenberg as a director (2 pages)
31 January 2012Appointment of Mr Abraham Rosenberg as a director (2 pages)
13 January 2012Incorporation (20 pages)
13 January 2012Incorporation (20 pages)
13 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
13 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)