Company NameRight Time Consultancy Limited
DirectorsSusanne Rice and Paul Rice
Company StatusActive
Company Number07698513
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMrs Susanne Rice
Date of BirthJune 1972 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed08 July 2011(same day as company formation)
RoleEducationalist
Country of ResidenceUnited Kingdom
Correspondence Address1 Muirfield Close
Lincoln
LN6 0FR
Director NameMr Paul Rice
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Astley Road
Seaton Delaval
Whitley Bay
NE25 0DG

Contact

Websiterighttimeconsultancy.com

Location

Registered Address44 Astley Road
Seaton Delaval
Whitley Bay
NE25 0DG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Paul Rice
50.00%
Ordinary
50 at £1Susanne Rice
50.00%
Ordinary

Financials

Year2014
Net Worth£9,662
Cash£25,591
Current Liabilities£26,593

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

16 December 2016Delivered on: 20 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 21 mallory close lincoln t/n LL175108.
Outstanding
16 December 2016Delivered on: 20 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 muirfield close lincoln t/n LL263793.
Outstanding

Filing History

30 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
23 October 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
21 October 2020Register inspection address has been changed to 9 Atley Business Park 9 Atley Business Park Cramlington NE23 1WP (1 page)
21 October 2020Register(s) moved to registered inspection location 9 Atley Business Park 9 Atley Business Park Cramlington NE23 1WP (1 page)
20 October 2020Elect to keep the directors' residential address register information on the public register (1 page)
20 October 2020Director's details changed for Mr Paul Rice on 10 October 2020 (2 pages)
20 October 2020Withdrawal of the directors' residential address register information from the public register (1 page)
20 October 2020Elect to keep the secretaries register information on the public register (1 page)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
29 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
10 August 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
10 August 2018Registered office address changed from 1 Muirfield Close Lincoln LN6 0FR to 21 Mallory Close Lincoln LN6 0UL on 10 August 2018 (1 page)
10 August 2018Director's details changed for Mr Paul Anthony Rice on 1 August 2018 (2 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
18 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Registration of charge 076985130001, created on 16 December 2016 (8 pages)
20 December 2016Registration of charge 076985130002, created on 16 December 2016 (9 pages)
20 December 2016Registration of charge 076985130001, created on 16 December 2016 (8 pages)
20 December 2016Registration of charge 076985130002, created on 16 December 2016 (9 pages)
15 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 January 2016Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(4 pages)
23 January 2016Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(4 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
30 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
1 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 100
(4 pages)
1 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 100
(4 pages)
1 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
1 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 100
(4 pages)
1 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
31 May 2013Previous accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
31 May 2013Previous accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
8 July 2011Incorporation (25 pages)
8 July 2011Incorporation (25 pages)