Company NameTurn2Us
DirectorsThomas John De Mouilpied Lawson and Steven Andrew Hunter
Company StatusActive
Company Number06136422
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 March 2007(17 years, 1 month ago)
Previous NameTurn2Us Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas John De Mouilpied Lawson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(14 years after company formation)
Appointment Duration3 years, 1 month
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTurn2us 200 Shepherds Bush Road
London
W6 7NL
Director NameMr Steven Andrew Hunter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(14 years after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTurn2us 200 Shepherds Bush Road
London
W6 7NL
Director NameMichael Thomas De Val
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 May 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Oakley Road
Chinnor
Oxfordshire
OX39 4HB
Director NameMr Jonathan William Welfare
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 21 May 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWilton House
33 High Street
Hungerford
Berkshire
RG17 0NF
Secretary NameMichael Thomas De Val
NationalityBritish
StatusResigned
Appointed06 March 2007(1 day after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Oakley Road
Chinnor
Oxfordshire
OX39 4HB
Director NameMr David Waldorf Astor
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBruern Grange
Milton Under Wychwood
Oxford
OX7 6HA
Director NameRichard Charles Alastair Down
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(2 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address62a Broughton Road
London
SW6 2LB
Director NameMr Frederick Charles Payne
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address57 Benslow Lane
Hitchin
Hertfordshire
SG4 9RD
Director NameMr Jeremy Robert Lloyd Nettle
Date of BirthAugust 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 2008(1 year, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 January 2015)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressRufford 9a Moberly Road
Salisbury
Wiltshire
SP1 3BZ
Director NameMr Matthew John Baker
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 January 2015)
RoleDirector Press And Publicity
Country of ResidenceEngland
Correspondence AddressHythe House / 200
Shepherds Bush Road
London
W6 7NL
Director NameMr Matthew Richard Sykes
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 October 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHythe House / 200
Shepherds Bush Road
London
W6 7NL
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(7 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTurn2us 200 Shepherds Bush Road
London
W6 7NL
Director NameMr Richard Neil Midmer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(7 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 August 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTurn2us 200 Shepherds Bush Road
London
W6 7NL
Director NameMr Simon David William Hopkins
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTurn2us 200 Shepherds Bush Road
London
W6 7NL
Director NameMrs Alison Taylor
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(7 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 August 2019)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressTurn2us 200 Shepherds Bush Road
London
W6 7NL
Director NameMr Jamie Grier
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurn2us 200 Shepherds Bush Road
London
W6 7NL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.turn2us.org.uk/error.htm
Telephone0808 8022000
Telephone regionFreephone

Location

Registered AddressTurn2us 200 Shepherds Bush Road
London
W6 7NL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
11 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 October 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
19 August 2019Appointment of Mr Jamie Grier as a director on 16 August 2019 (2 pages)
16 August 2019Termination of appointment of Alison Taylor as a director on 9 August 2019 (1 page)
16 August 2019Cessation of Alison Elizabeth Mary Taylor as a person with significant control on 9 August 2019 (1 page)
28 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
27 July 2018Cessation of Simon David William Hopkins as a person with significant control on 30 June 2018 (1 page)
27 July 2018Termination of appointment of Simon David William Hopkins as a director on 30 June 2018 (1 page)
27 July 2018Change of details for Mr Richard Neil Midner as a person with significant control on 27 July 2018 (2 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Notification of Elizabeth Finn Care as a person with significant control on 6 April 2016 (1 page)
25 September 2017Notification of Elizabeth Finn Care as a person with significant control on 6 April 2016 (1 page)
17 August 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
17 August 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
27 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
1 November 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
1 November 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
30 March 2016Annual return made up to 5 March 2016 no member list (3 pages)
30 March 2016Annual return made up to 5 March 2016 no member list (3 pages)
6 October 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
6 October 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
13 August 2015Appointment of Mr Richard Neil Midmer as a director on 1 June 2014 (2 pages)
13 August 2015Appointment of Mr Richard Neil Midmer as a director on 1 June 2014 (2 pages)
13 August 2015Termination of appointment of Richard Neil Midmer as a director on 13 August 2015 (1 page)
13 August 2015Appointment of Mr Richard Neil Midmer as a director on 1 June 2014 (2 pages)
13 August 2015Termination of appointment of Richard Neil Midmer as a director on 13 August 2015 (1 page)
29 May 2015Registered office address changed from Turn2Us, Hythe House Shepherds Bush Road London W6 7NL England to Turn2Us 200 Shepherds Bush Road London W6 7NL on 29 May 2015 (1 page)
29 May 2015Registered office address changed from Turn2Us, Hythe House Shepherds Bush Road London W6 7NL England to Turn2Us 200 Shepherds Bush Road London W6 7NL on 29 May 2015 (1 page)
15 May 2015Registered office address changed from C/O Elizabeth Finn Care Hythe House / 200 Shepherds Bush Road London W6 7NL to Turn2Us, Hythe House Shepherds Bush Road London W6 7NL on 15 May 2015 (1 page)
15 May 2015Registered office address changed from C/O Elizabeth Finn Care Hythe House / 200 Shepherds Bush Road London W6 7NL to Turn2Us, Hythe House Shepherds Bush Road London W6 7NL on 15 May 2015 (1 page)
9 March 2015Annual return made up to 5 March 2015 no member list (3 pages)
9 March 2015Annual return made up to 5 March 2015 no member list (3 pages)
9 March 2015Annual return made up to 5 March 2015 no member list (3 pages)
5 February 2015Appointment of Mr Simon David William Hopkins as a director on 20 January 2015 (2 pages)
5 February 2015Appointment of Mrs Alison Taylor as a director on 20 January 2015 (2 pages)
5 February 2015Appointment of Mrs Alison Taylor as a director on 20 January 2015 (2 pages)
5 February 2015Appointment of Mr Simon David William Hopkins as a director on 20 January 2015 (2 pages)
5 February 2015Termination of appointment of Matthew John Baker as a director on 20 January 2015 (1 page)
5 February 2015Termination of appointment of Jeremy Robert Lloyd Nettle as a director on 20 January 2015 (1 page)
5 February 2015Termination of appointment of Jeremy Robert Lloyd Nettle as a director on 20 January 2015 (1 page)
5 February 2015Termination of appointment of Matthew John Baker as a director on 20 January 2015 (1 page)
30 October 2014Termination of appointment of Matthew Richard Sykes as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Matthew Richard Sykes as a director on 30 October 2014 (1 page)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
7 October 2014Appointment of Mr Richard Neil Midmer as a director on 30 September 2014 (2 pages)
7 October 2014Termination of appointment of Frederick Charles Payne as a director on 30 September 2014 (1 page)
7 October 2014Appointment of Mr Richard Neil Midmer as a director on 30 September 2014 (2 pages)
7 October 2014Termination of appointment of Frederick Charles Payne as a director on 30 September 2014 (1 page)
1 May 2014Second filing of AR01 previously delivered to Companies House made up to 5 March 2014 (18 pages)
1 May 2014Second filing of AR01 previously delivered to Companies House made up to 5 March 2014 (18 pages)
1 May 2014Second filing of AR01 previously delivered to Companies House made up to 5 March 2014 (18 pages)
1 April 2014Annual return made up to 5 March 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 01/05/2014.
(7 pages)
1 April 2014Annual return made up to 5 March 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 01/05/2014.
(7 pages)
1 April 2014Termination of appointment of Richard Down as a director (1 page)
1 April 2014Termination of appointment of Michael De Val as a secretary (1 page)
1 April 2014Annual return made up to 5 March 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 01/05/2014.
(7 pages)
1 April 2014Termination of appointment of Michael De Val as a secretary (1 page)
1 April 2014Termination of appointment of Richard Down as a director (1 page)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 March 2013Annual return made up to 5 March 2013 no member list (6 pages)
21 March 2013Annual return made up to 5 March 2013 no member list (6 pages)
21 March 2013Annual return made up to 5 March 2013 no member list (6 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 March 2012Annual return made up to 5 March 2012 no member list (6 pages)
30 March 2012Termination of appointment of David Astor as a director (1 page)
30 March 2012Annual return made up to 5 March 2012 no member list (6 pages)
30 March 2012Annual return made up to 5 March 2012 no member list (6 pages)
30 March 2012Termination of appointment of David Astor as a director (1 page)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
31 March 2011Termination of appointment of Jonathan Welfare as a director (1 page)
31 March 2011Annual return made up to 5 March 2011 no member list (8 pages)
31 March 2011Termination of appointment of Jonathan Welfare as a director (1 page)
31 March 2011Appointment of Mr Matthew Richard Sykes as a director (2 pages)
31 March 2011Annual return made up to 5 March 2011 no member list (8 pages)
31 March 2011Annual return made up to 5 March 2011 no member list (8 pages)
31 March 2011Appointment of Mr Matthew Richard Sykes as a director (2 pages)
29 September 2010Appointment of Mr Matthew Baker as a director (2 pages)
29 September 2010Appointment of Mr Matthew Baker as a director (2 pages)
25 August 2010Full accounts made up to 31 March 2010 (10 pages)
25 August 2010Full accounts made up to 31 March 2010 (10 pages)
8 March 2010Registered office address changed from , Elizabeth Finn Care, 1 Derry Street, London, W8 5HY on 8 March 2010 (1 page)
8 March 2010Director's details changed for Frederick Charles Payne on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 5 March 2010 no member list (5 pages)
8 March 2010Director's details changed for Jeremy Robert Lloyd Nettle on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Richard Charles Alastair Down on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 5 March 2010 no member list (5 pages)
8 March 2010Annual return made up to 5 March 2010 no member list (5 pages)
8 March 2010Director's details changed for Frederick Charles Payne on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Jeremy Robert Lloyd Nettle on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from , Elizabeth Finn Care, 1 Derry Street, London, W8 5HY on 8 March 2010 (1 page)
8 March 2010Director's details changed for Richard Charles Alastair Down on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Jeremy Robert Lloyd Nettle on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from , Elizabeth Finn Care, 1 Derry Street, London, W8 5HY on 8 March 2010 (1 page)
8 March 2010Director's details changed for Richard Charles Alastair Down on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Frederick Charles Payne on 8 March 2010 (2 pages)
27 July 2009Full accounts made up to 31 March 2009 (11 pages)
27 July 2009Full accounts made up to 31 March 2009 (11 pages)
27 March 2009Annual return made up to 05/03/09 (3 pages)
27 March 2009Annual return made up to 05/03/09 (3 pages)
5 March 2009Director appointed jeremy robert lloyd nettle (2 pages)
5 March 2009Director appointed jeremy robert lloyd nettle (2 pages)
24 February 2009Memorandum and Articles of Association (19 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 February 2009Memorandum and Articles of Association (19 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2008Full accounts made up to 31 March 2008 (10 pages)
6 August 2008Full accounts made up to 31 March 2008 (10 pages)
29 April 2008Director appointed frederick charles payne (2 pages)
29 April 2008Director appointed frederick charles payne (2 pages)
2 April 2008Annual return made up to 05/03/08 (3 pages)
2 April 2008Annual return made up to 05/03/08 (3 pages)
9 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
31 July 2007Memorandum and Articles of Association (19 pages)
31 July 2007Memorandum and Articles of Association (19 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 July 2007Company name changed TURN2US LTD\certificate issued on 27/07/07 (3 pages)
27 July 2007Company name changed TURN2US LTD\certificate issued on 27/07/07 (3 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
19 April 2007New secretary appointed;new director appointed (2 pages)
19 April 2007New secretary appointed;new director appointed (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
5 March 2007Incorporation (23 pages)
5 March 2007Incorporation (23 pages)