TIMEWISE SOLUTIONS LIMITED
Overview
Company Name | TIMEWISE SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08795991 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TIMEWISE SOLUTIONS LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is TIMEWISE SOLUTIONS LIMITED located?
Registered Office Address | 63-66 Hatton Garden 5th Floor, Suite 23 London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TIMEWISE SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
TIMEWISE PARTNERSHIPS LIMITED | Nov 29, 2013 | Nov 29, 2013 |
What are the latest accounts for TIMEWISE SOLUTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TIMEWISE SOLUTIONS LIMITED?
Last Confirmation Statement Made Up To | Nov 01, 2025 |
---|---|
Next Confirmation Statement Due | Nov 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 01, 2024 |
Overdue | No |
What are the latest filings for TIMEWISE SOLUTIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Karen Sara Mattison as a director on Sep 16, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Appointment of Mrs Claire Joanna Campbell as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Registered office address changed from 63-66 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE England to 63-66 Hatton Garden 5th Floor, Suite 23 London on Feb 07, 2023 | 1 pages | AD01 | ||
Registered office address changed from 63-66 Hatton Garden London EC1N 8LE England to 63-66 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on Jan 30, 2023 | 1 pages | AD01 | ||
Registered office address changed from 109 Timewise Solutions, Three Tuns House 109 Borough High Street London SE1 1NL England to 63-66 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on Jan 30, 2023 | 1 pages | AD01 | ||
Termination of appointment of Melissa Jamieson as a director on Dec 21, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ian Morris Bretman on Jul 08, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Nov 10, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Louise Elizabeth Winmill as a director on Oct 04, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Melissa Jamieson as a director on Jun 28, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Nov 10, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Carole Ann Edmond as a director on Mar 20, 2020 | 1 pages | TM01 | ||
Termination of appointment of Michelle Rebecca Elstein as a director on Feb 11, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Julia Reeves as a director on Dec 12, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Nov 27, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Appointment of Ms Teresa Lanning as a director on May 15, 2019 | 2 pages | AP01 | ||
Who are the officers of TIMEWISE SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRETMAN, Ian Morris | Director | Hatton Garden 5th Floor, Suite 23 London 63-66 England | England | British | Governance & Strategy Consultant & Project Manager | 136830990002 | ||||
CAMPBELL, Claire Joanna | Director | Hatton Garden 5th Floor, Suite 23 London 63-66 England | England | British | Chief Executive | 201636980001 | ||||
GREEN, Kevin Derek | Director | Hatton Garden 5th Floor, Suite 23 London 63-66 England | England | British | Director | 135394850002 | ||||
LANNING, Teresa | Director | Hatton Garden 5th Floor, Suite 23 London 63-66 England | England | British | Civil Servant | 262158820001 | ||||
REEVES, Julia Carole | Director | Hatton Garden 5th Floor, Suite 23 London 63-66 England | England | British | Company Director | 254692430001 | ||||
STEWART, Emma Jane | Director | Timewise Solutions, Three Tuns House 109 Borough High Street SE1 1NL London 109 England | England | British | Social Enterprise | 96550960002 | ||||
WINMILL, Louise Elizabeth | Director | Hatton Garden 5th Floor, Suite 23 London 63-66 England | England | British | Communications | 289061250001 | ||||
CURTIS, David Alan | Secretary | 5-11 Lavington Street SE1 0NZ London Europoint Centre United Kingdom | 183278830001 | |||||||
THOMPSON, Lisa Victoria | Secretary | 5-11 Lavington Street SE1 0NZ London Europoint Centre | 218354840001 | |||||||
WOODWARD, Dani | Secretary | Timewise Solutions, Three Tuns House 109 Borough High Street SE1 1NL London 109 England | 243034480001 | |||||||
CURTIS, David Alan | Director | Timewise Solutions, Three Tuns House 109 Borough High Street SE1 1NL London 109 England | United Kingdom | British | Social Enterprise | 183278820001 | ||||
DEVITT, Simon Charles | Director | 5-11 Lavington Street SE1 0NZ London Europoint Centre | England | British | Digital Publisher | 202742710001 | ||||
EDMOND, Carole Ann | Director | Timewise Solutions, Three Tuns House 109 Borough High Street SE1 1NL London 109 England | United Kingdom | British | Chief Executive Officer | 252474960001 | ||||
ELSTEIN, Michelle Rebecca | Director | Timewise Solutions, Three Tuns House 109 Borough High Street SE1 1NL London 109 England | England | British | Sales And Marketing | 202736360001 | ||||
GOODMAN, Paul David | Director | 5-11 Lavington Street SE1 0NZ London Europoint Centre | England | British | Company Director | 24713880003 | ||||
GRABINER, Stephen | Director | Timewise Solutions, Three Tuns House 109 Borough High Street SE1 1NL London 109 England | United Kingdom | British | Philanthropist | 10869060004 | ||||
JAMIESON, Melissa | Director | Timewise Solutions, Three Tuns House 109 Borough High Street SE1 1NL London 109 England | England | British | Chief Executive | 289059960001 | ||||
MATTISON, Karen Sara | Director | Hatton Garden 5th Floor, Suite 23 London 63-66 England | United Kingdom | British | Social Enterprise | 64184180002 | ||||
THOMPSON, Lisa Victoria | Director | 5-11 Lavington Street SE1 0NZ London Europoint Centre | United Kingdom | British | Finance Director | 168908500001 | ||||
WOODWARD, Danielle Joanne | Director | Timewise Solutions, Three Tuns House 109 Borough High Street SE1 1NL London 109 England | England | British | Managing Director | 159779940001 |
Who are the persons with significant control of TIMEWISE SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Timewise Foundation C.I.C. | Apr 06, 2016 | 5-11 Lavington Street SE1 0NZ London Europoint Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0