Company NameTime4Calm Community Interest Company
Company StatusDissolved
Company Number11397810
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 June 2018(5 years, 9 months ago)
Dissolution Date9 August 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Director NameLaura Ann Hind
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2018(same day as company formation)
RoleCoach
Country of ResidenceEngland
Correspondence AddressThe Old Rectory The Broadway
Houghton Le Spring
DH4 4BB
Director NameDr Michelle Booth
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2019(9 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 09 August 2022)
RoleBusiness Consultant / Lecturer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory The Broadway
Houghton Le Spring
DH4 4BB
Director NameMrs Patricia Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2019(9 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 09 August 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory The Broadway
Houghton Le Spring
DH4 4BB
Secretary NameMs Judith Parkinson
StatusClosed
Appointed14 March 2019(9 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 09 August 2022)
RoleCompany Director
Correspondence AddressThe Old Rectory The Broadway
Houghton Le Spring
DH4 4BB
Director NameMrs Yvonne Ewington
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2021(3 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 09 August 2022)
RoleWellbeing Coach
Country of ResidenceEngland
Correspondence AddressThe Old Rectory The Broadway
Houghton Le Spring
DH4 4BB
Director NameMrs Andrea Lanaghan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2021(3 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 09 August 2022)
RoleCarer Community Link Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory The Broadway
Houghton Le Spring
DH4 4BB
Director NameMs Julie Welsh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2021(3 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 09 August 2022)
RoleAdult Tutor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory The Broadway
Houghton Le Spring
DH4 4BB
Director NameMr Christopher Pretty
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2021(3 years, 3 months after company formation)
Appointment Duration11 months (closed 09 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Rectory The Broadway
Houghton Le Spring
DH4 4BB
Director NameLynda Carole Harkus
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2018(same day as company formation)
RoleNutritionist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory The Broadway
Houghton Le Spring
DH4 4BB
Director NameVicki June Kennedy
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2018(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory The Broadway
Houghton Le Spring
DH4 4BB
Secretary NameLaura Ann Hind
StatusResigned
Appointed05 June 2018(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory The Broadway
Houghton Le Spring
DH4 4BB

Location

Registered AddressThe Old Rectory
The Broadway
Houghton Le Spring
DH4 4BB
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2022First Gazette notice for voluntary strike-off (1 page)
17 May 2022Application to strike the company off the register (2 pages)
11 September 2021Director's details changed for Laura Ann Hind on 24 August 2020 (2 pages)
9 September 2021Appointment of Mr Christopher Pretty as a director on 9 September 2021 (2 pages)
2 September 2021Appointment of Mrs Andrea Lanaghan as a director on 30 August 2021 (2 pages)
2 September 2021Appointment of Mrs Yvonne Ewington as a director on 30 August 2021 (2 pages)
30 August 2021Appointment of Ms Julie Welsh as a director on 30 August 2021 (2 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
16 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
11 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
5 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
15 March 2019Appointment of Ms Judith Parkinson as a secretary on 14 March 2019 (2 pages)
13 March 2019Cessation of Lynda Carole Harkus as a person with significant control on 7 March 2019 (1 page)
13 March 2019Cessation of Vicki June Kennedy as a person with significant control on 6 March 2019 (1 page)
13 March 2019Termination of appointment of Vicki June Kennedy as a director on 11 March 2019 (1 page)
13 March 2019Appointment of Ms Patricia Thompson as a director on 11 March 2019 (2 pages)
13 March 2019Termination of appointment of Lynda Carole Harkus as a director on 11 March 2019 (1 page)
13 March 2019Termination of appointment of Laura Ann Hind as a secretary on 13 March 2019 (1 page)
13 March 2019Appointment of Ms Michelle Booth as a director on 11 March 2019 (2 pages)
29 June 2018Registered office address changed from 17 Thornhill Terrace Ashbrooke Sunderland Tyne and Wear SR2 7JL England to The Old Rectory the Broadway Houghton Le Spring DH4 4BB on 29 June 2018 (1 page)
29 June 2018Registered office address changed from The Hope Exchange 1-3 Hind Street Sunderland Tyne and Wear SR1 3QD to 17 Thornhill Terrace Ashbrooke Sunderland Tyne and Wear SR2 7JL on 29 June 2018 (1 page)
5 June 2018Incorporation of a Community Interest Company (61 pages)