Company NameA Time 4 You Psychological Services C.I.C.
Company StatusActive
Company Number07466733
CategoryCommunity Interest Company
Incorporation Date10 December 2010(13 years, 5 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Sandra Elizabeth Bell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2010(same day as company formation)
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressSeagreen Turner Street
Redcar
Cleveland
TS10 1AZ
Secretary NameSandra Bell
StatusCurrent
Appointed10 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSeagreen Turner Street
Redcar
Cleveland
TS10 1AZ
Director NameMrs June Elaine D'Anna
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleTherapy Intake Admin Manager
Country of ResidenceEngland
Correspondence AddressSeagreen Turner Street
Redcar
Cleveland
TS10 1AZ
Director NameMs Cathryn Margaret Bell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleSocial Worker And Ma Child Counsellor
Country of ResidenceNorthern Ireland
Correspondence AddressSeagreen Turner Street
Redcar
Cleveland
TS10 1AZ
Director NameMr Lee Mark Hardy
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2022(11 years, 12 months after company formation)
Appointment Duration1 year, 5 months
RoleAgile Coach
Country of ResidenceEngland
Correspondence AddressSeagreen Turner Street
Redcar
Cleveland
TS10 1AZ
Director NameMrs Wendy Croshaw
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(5 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 June 2017)
RoleSourcing Analyst
Country of ResidenceEngland
Correspondence Address34 Eastfield Road
Marske-By-The-Sea
Redcar
TS11 6EF
Director NameMs Sue Pattison
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 November 2019)
RoleCounsellor And Psychotherapist
Country of ResidenceEngland
Correspondence Address32 John Fowler Way John Fowler Way
Darlington
DL2 2GG
Director NameMr Nathan Brian Fahey
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 November 2019)
RoleProject Director
Country of ResidenceEngland
Correspondence Address40 Matthews Walk
Cirencester
GL7 1HL
Wales
Director NameMr Lee Mark Hardy
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 November 2019)
RoleBusiness Analyst Digital Consultant
Country of ResidenceEngland
Correspondence AddressFlat 17 Portland House Portland Street
103a, Portland Street
Manchester
M1 6DF
Secretary NameMrs June Elaine D'Anna
StatusResigned
Appointed20 May 2018(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 2021)
RoleCompany Director
Correspondence Address34 Fernwood
Redcar
TS10 4NF

Contact

Websitetime4youcounselling.co.uk
Telephone07 926390849
Telephone regionMobile

Location

Registered Address38 Station Road
Redcar
Cleveland
TS10 1AG
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sandra Bell
100.00%
Ordinary

Financials

Year2014
Net Worth-£693
Cash£6,761
Current Liabilities£8,971

Accounts

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

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Filing History

5 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
8 July 2023Unaudited abridged accounts made up to 31 December 2022 (15 pages)
9 May 2023Termination of appointment of June Elaine D'anna as a director on 9 May 2023 (1 page)
9 May 2023Appointment of Mrs Laura Jayne Huller as a director on 8 May 2023 (2 pages)
27 April 2023Registered office address changed from Seagreen Turner Street Redcar Cleveland TS10 1AZ United Kingdom to 38 Station Road Redcar Station Road Redcar Cleveland TS10 1AG on 27 April 2023 (1 page)
18 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
4 December 2022Appointment of Mr Lee Mark Hardy as a director on 4 December 2022 (2 pages)
24 October 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
25 June 2022Cessation of Hannah Angela Johansson as a person with significant control on 25 June 2022 (1 page)
26 May 2022Notification of Hannah Angela Johansson as a person with significant control on 26 May 2022 (2 pages)
17 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
12 April 2021Appointment of Ms Cathryn Margaret Bell as a director on 8 April 2021 (2 pages)
9 April 2021Director's details changed for Sandra Elizabeth Bell on 1 April 2012 (2 pages)
9 April 2021Termination of appointment of June Elaine D'anna as a secretary on 7 April 2021 (1 page)
6 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-04
(3 pages)
2 April 2021Appointment of Mrs June Elaine D'anna as a director on 1 March 2021 (2 pages)
31 March 2021Registered office address changed from Westfield Farm the Green Redcar TS10 5NB England to Seagreen Turner Street Redcar Cleveland TS10 1AZ on 31 March 2021 (1 page)
3 March 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
20 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
10 December 2019Termination of appointment of Nathan Brian Fahey as a director on 29 November 2019 (1 page)
10 December 2019Termination of appointment of Lee Mark Hardy as a director on 29 November 2019 (1 page)
9 December 2019Termination of appointment of Sue Pattison as a director on 29 November 2019 (1 page)
4 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
28 May 2018Appointment of Mrs June Elaine D'anna as a secretary on 20 May 2018 (2 pages)
28 May 2018Registered office address changed from 28 Brecon Drive Redcar Cleveland TS10 4EY to Westfield Farm the Green Redcar TS10 5NB on 28 May 2018 (1 page)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (14 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (14 pages)
18 July 2017Appointment of Mr Lee Mark Hardy as a director on 17 July 2017 (2 pages)
18 July 2017Appointment of Mr Lee Mark Hardy as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr Nathan Brian Fahey as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr Nathan Brian Fahey as a director on 17 July 2017 (2 pages)
6 June 2017Termination of appointment of Wendy Croshaw as a director on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Wendy Croshaw as a director on 6 June 2017 (1 page)
20 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
19 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
19 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
30 August 2016Appointment of Dr Sue Pattison as a director on 1 August 2016 (2 pages)
30 August 2016Appointment of Mrs Wendy Croshaw as a director on 1 August 2016 (2 pages)
30 August 2016Appointment of Mrs Wendy Croshaw as a director on 1 August 2016 (2 pages)
30 August 2016Appointment of Dr Sue Pattison as a director on 1 August 2016 (2 pages)
29 February 2016Change of name notice (2 pages)
29 February 2016Change of name notice (2 pages)
29 February 2016Company name changed time 4 you psychological services LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2015-12-21
(35 pages)
29 February 2016Company name changed time 4 you psychological services LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2015-12-21
(35 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
12 November 2014Company name changed time 4 you school counselling service LIMITED\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
(3 pages)
12 November 2014Company name changed time 4 you school counselling service LIMITED\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
9 July 2013Registered office address changed from 51 Lime Road Redcar Cleveland TS10 3NF England on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 51 Lime Road Redcar Cleveland TS10 3NF England on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 51 Lime Road Redcar Cleveland TS10 3NF England on 9 July 2013 (2 pages)
17 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)