Company NameTime Care (UK) Ltd.
Company StatusDissolved
Company Number03566520
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Stephen Wilson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2018(20 years, 3 months after company formation)
Appointment Duration2 years (closed 29 September 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Ryan Friedman Atlas
Date of BirthJune 1984 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed03 September 2018(20 years, 3 months after company formation)
Appointment Duration2 years (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Jonathan James Harston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2018(20 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 29 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameAnthony Neville Burrows
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Wellington Close
Wellesbourne
Warwick
Warwickshire
CV35 9JQ
Director NameMr Martin Christopher Williams
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Moreton Morrell
Warwick
CV35 9AT
Secretary NameMr Martin Christopher Williams
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Moreton Morrell
Warwick
CV35 9AT
Director NameThore John Gunnar Hansson
Date of BirthJune 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed05 June 1998(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 1999)
RoleManaging Director
Correspondence AddressSlettgardevagen 17
Stockholm S-12941
Sweden
Foreign
Director NameDr Hagan Sven Valdemar Zetterberg
Date of BirthMay 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed05 June 1998(2 weeks, 3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 May 1999)
RoleSystem Developer
Correspondence AddressBorgsgatan 35
Norkroping
S60236
Director NameAndris Krizecbergs
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed17 May 1999(12 months after company formation)
Appointment Duration7 years (resigned 20 May 2006)
RolePhysician
Correspondence AddressStationsvagen 3a
Sollentuna 19266
Stockholm
Foreign
Director NameMagnus Stafsing
Date of BirthJune 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed07 October 1999(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 2003)
RoleGeneral Manager
Correspondence AddressKornvagen 9
Stocujund
S182 75
Director NameJan Gustaf Sundberg
Date of BirthAugust 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed20 May 2006(8 years after company formation)
Appointment Duration3 years, 7 months (resigned 15 December 2009)
RoleExecutive Director
Correspondence AddressKvarnangsvag 20
Enebyberg
182 47
Sweden
Director NameMr Simon Challis Thorne
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(11 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 September 2010)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodend Park
Cobham
Surrey
KT11 3BX
Director NameLeendert Hendrik Venema
Date of BirthJuly 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed15 December 2009(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address29 Appelviksvagen
167 53 Bromma
Sweden
Director NameMr Ian James Bowles
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(11 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Secretary NameMr Simon Thorne
StatusResigned
Appointed17 December 2009(11 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 September 2010)
RoleCompany Director
Correspondence Address180 Piccadilly
London
W1J 9ER
Director NameMr Christopher Davis Gale
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(12 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Robin Wooldridge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(17 years, 3 months after company formation)
Appointment Duration3 years (resigned 03 September 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameHT Corporate Services Ltd (Corporation)
StatusResigned
Appointed10 October 2002(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 June 2007)
Correspondence Address9 Christmas Steps
Bristol
Avon
BS1 5BS
Secretary NameHT Corporate Services Ltd (Corporation)
StatusResigned
Appointed10 October 2002(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 December 2009)
Correspondence Address10 Jury Street
Warwick
Warwickshire
CV34 4EW

Location

Registered Address2nd Floor 1 Church Road
Richmond
TW9 2QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Time Care Ab
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
10 March 2020Application to strike the company off the register (3 pages)
28 February 2020Statement of capital on 28 February 2020
  • GBP 1.00
(3 pages)
28 February 2020Solvency Statement dated 27/02/20 (2 pages)
28 February 2020Statement by Directors (2 pages)
28 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
19 February 2019Accounts for a dormant company made up to 31 May 2018 (5 pages)
12 December 2018Appointment of Mr Jonathan James Harston as a director on 5 November 2018 (2 pages)
27 September 2018Appointment of Mr Nicholas Stephen Wilson as a director on 3 September 2018 (2 pages)
27 September 2018Appointment of Mr Ryan Friedman Atlas as a director on 3 September 2018 (2 pages)
27 September 2018Termination of appointment of Robin Wooldridge as a director on 3 September 2018 (1 page)
1 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
23 March 2018Accounts for a dormant company made up to 31 May 2017 (6 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
3 March 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
3 March 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
14 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000
(3 pages)
14 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000
(3 pages)
8 June 2016Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages)
8 June 2016Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages)
2 June 2016Appointment of Mr Robin Wooldridge as a director on 1 September 2015 (2 pages)
2 June 2016Appointment of Mr Robin Wooldridge as a director on 1 September 2015 (2 pages)
1 June 2016Termination of appointment of Ian James Bowles as a director on 1 September 2015 (1 page)
1 June 2016Termination of appointment of Ian James Bowles as a director on 1 September 2015 (1 page)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
11 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
(3 pages)
11 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
(3 pages)
3 February 2015Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page)
3 February 2015Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page)
3 February 2015Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page)
13 October 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
13 October 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
8 October 2014Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page)
8 October 2014Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page)
8 October 2014Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page)
12 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000
(3 pages)
12 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000
(3 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
25 November 2013Registered office address changed from C/O Allocate Software Plc 180 Piccadilly London W1J 9ER United Kingdom on 25 November 2013 (2 pages)
25 November 2013Registered office address changed from C/O Allocate Software Plc 180 Piccadilly London W1J 9ER United Kingdom on 25 November 2013 (2 pages)
20 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
24 February 2012Director's details changed for Ian James Bowles on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Ian James Bowles on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Ian James Bowles on 2 February 2012 (2 pages)
8 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
8 July 2011Termination of appointment of Leendert Venema as a director (1 page)
8 July 2011Termination of appointment of Leendert Venema as a director (1 page)
29 June 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for ian bowles was registered on 29/06/2011
(5 pages)
29 June 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for ian bowles was registered on 29/06/2011
(5 pages)
24 June 2011Second filing of AP01 previously delivered to Companies House (5 pages)
24 June 2011Second filing of AP01 previously delivered to Companies House (5 pages)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 September 2010Appointment of Mr Christopher Davis Gale as a director (2 pages)
8 September 2010Appointment of Mr Christopher Davis Gale as a director (2 pages)
8 September 2010Termination of appointment of Simon Thorne as a secretary (1 page)
8 September 2010Termination of appointment of Simon Thorne as a director (1 page)
8 September 2010Termination of appointment of Simon Thorne as a secretary (1 page)
8 September 2010Termination of appointment of Simon Thorne as a director (1 page)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Simon Thorne on 19 May 2010 (2 pages)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Simon Thorne on 19 May 2010 (2 pages)
18 January 2010Appointment of Leendert Hendrik Venema as a director (2 pages)
18 January 2010Termination of appointment of Jan Sundberg as a director (1 page)
18 January 2010Appointment of Simon Thorne as a director (2 pages)
18 January 2010Appointment of Ian James Bowles as a director
  • ANNOTATION A second filed AP01 for ian bowles was registered on 29/06/2011
(3 pages)
18 January 2010Termination of appointment of Jan Sundberg as a director (1 page)
18 January 2010Appointment of Leendert Hendrik Venema as a director (2 pages)
18 January 2010Appointment of Simon Thorne as a director (2 pages)
18 January 2010Appointment of Ian James Bowles as a director
  • ANNOTATION A second filed AP01 for ian bowles was registered on 29/06/2011
(3 pages)
17 December 2009Current accounting period extended from 31 December 2009 to 31 May 2010 (1 page)
17 December 2009Appointment of Mr Simon Thorne as a secretary (1 page)
17 December 2009Current accounting period extended from 31 December 2009 to 31 May 2010 (1 page)
17 December 2009Registered office address changed from C/O C/O Ebs Ltd 10 Jury Street Warwick CV34 4EW on 17 December 2009 (1 page)
17 December 2009Termination of appointment of Ht Corporate Services Ltd as a secretary (1 page)
17 December 2009Appointment of Mr Simon Thorne as a secretary (1 page)
17 December 2009Registered office address changed from C/O C/O Ebs Ltd 10 Jury Street Warwick CV34 4EW on 17 December 2009 (1 page)
17 December 2009Termination of appointment of Ht Corporate Services Ltd as a secretary (1 page)
23 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 May 2009Return made up to 19/05/09; full list of members (3 pages)
20 May 2009Return made up to 19/05/09; full list of members (3 pages)
20 January 2009Secretary's change of particulars / ht corporate services LTD / 15/01/2009 (1 page)
20 January 2009Secretary's change of particulars / ht corporate services LTD / 15/01/2009 (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 August 2008Return made up to 19/05/08; full list of members (3 pages)
6 August 2008Return made up to 19/05/08; full list of members (3 pages)
17 July 2008Registered office changed on 17/07/2008 from c/o michael harwood & co 10 jury street warwick warwickshire CV34 4EW (1 page)
17 July 2008Registered office changed on 17/07/2008 from c/o michael harwood & co 10 jury street warwick warwickshire CV34 4EW (1 page)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 June 2007Return made up to 19/05/07; full list of members (2 pages)
15 June 2007Return made up to 19/05/07; full list of members (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
12 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
5 June 2006Return made up to 19/05/06; full list of members (7 pages)
5 June 2006Return made up to 19/05/06; full list of members (7 pages)
15 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 May 2005Return made up to 19/05/05; full list of members (7 pages)
24 May 2005Return made up to 19/05/05; full list of members (7 pages)
3 March 2005Registered office changed on 03/03/05 from: the office farndon business centre farndon road market harborough leicestershire LE16 9NP (1 page)
3 March 2005Registered office changed on 03/03/05 from: the office farndon business centre farndon road market harborough leicestershire LE16 9NP (1 page)
7 January 2005Secretary's particulars changed;director's particulars changed (1 page)
7 January 2005Secretary's particulars changed;director's particulars changed (1 page)
14 July 2004Registered office changed on 14/07/04 from: 162-166 upper new walk leicester leicestershire LE1 7QA (1 page)
14 July 2004Registered office changed on 14/07/04 from: 162-166 upper new walk leicester leicestershire LE1 7QA (1 page)
24 May 2004Return made up to 19/05/04; full list of members (7 pages)
24 May 2004Return made up to 19/05/04; full list of members (7 pages)
30 January 2004Full accounts made up to 31 December 2003 (10 pages)
30 January 2004Full accounts made up to 31 December 2003 (10 pages)
28 May 2003Return made up to 19/05/03; full list of members (7 pages)
28 May 2003Return made up to 19/05/03; full list of members (7 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
10 February 2003Full accounts made up to 31 December 2002 (12 pages)
10 February 2003Full accounts made up to 31 December 2002 (12 pages)
1 November 2002New director appointed (1 page)
1 November 2002Secretary resigned (1 page)
1 November 2002New secretary appointed (2 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002New secretary appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002New director appointed (1 page)
1 November 2002Director resigned (1 page)
10 July 2002Return made up to 19/05/02; full list of members (7 pages)
10 July 2002Return made up to 19/05/02; full list of members (7 pages)
8 April 2002Full accounts made up to 31 December 2001 (14 pages)
8 April 2002Full accounts made up to 31 December 2001 (14 pages)
22 June 2001Return made up to 19/05/01; full list of members (7 pages)
22 June 2001Return made up to 19/05/01; full list of members (7 pages)
20 June 2001Full accounts made up to 31 December 2000 (12 pages)
20 June 2001Full accounts made up to 31 December 2000 (12 pages)
24 May 2000Return made up to 19/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(7 pages)
24 May 2000Return made up to 19/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(7 pages)
16 February 2000Full accounts made up to 31 December 1999 (11 pages)
16 February 2000Full accounts made up to 31 December 1999 (11 pages)
14 December 1999Full accounts made up to 31 December 1998 (12 pages)
14 December 1999Full accounts made up to 31 December 1998 (12 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 October 1999New director appointed (1 page)
28 October 1999New director appointed (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Return made up to 19/05/99; full list of members (6 pages)
19 May 1999Return made up to 19/05/99; full list of members (6 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
17 June 1998Ad 05/06/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 June 1998Ad 05/06/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
1 June 1998Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
1 June 1998Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998Secretary resigned (1 page)
19 May 1998Incorporation (18 pages)
19 May 1998Incorporation (18 pages)