London
W6 7NL
Director Name | Mr Steven Andrew Hunter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(14 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Turn2us 200 Shepherds Bush Road London W6 7NL |
Director Name | Michael Thomas De Val |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 May 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oakley Road Chinnor Oxfordshire OX39 4HB |
Director Name | Mr Jonathan William Welfare |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 May 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Wilton House 33 High Street Hungerford Berkshire RG17 0NF |
Secretary Name | Michael Thomas De Val |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oakley Road Chinnor Oxfordshire OX39 4HB |
Director Name | Mr David Waldorf Astor |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 2011) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Bruern Grange Milton Under Wychwood Oxford OX7 6HA |
Director Name | Richard Charles Alastair Down |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 62a Broughton Road London SW6 2LB |
Director Name | Mr Frederick Charles Payne |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 57 Benslow Lane Hitchin Hertfordshire SG4 9RD |
Director Name | Mr Jeremy Robert Lloyd Nettle |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 2008(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 January 2015) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Rufford 9a Moberly Road Salisbury Wiltshire SP1 3BZ |
Director Name | Mr Matthew John Baker |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 January 2015) |
Role | Director Press And Publicity |
Country of Residence | England |
Correspondence Address | Hythe House / 200 Shepherds Bush Road London W6 7NL |
Director Name | Mr Matthew Richard Sykes |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 October 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hythe House / 200 Shepherds Bush Road London W6 7NL |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Turn2us 200 Shepherds Bush Road London W6 7NL |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 August 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Turn2us 200 Shepherds Bush Road London W6 7NL |
Director Name | Mr Simon David William Hopkins |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Turn2us 200 Shepherds Bush Road London W6 7NL |
Director Name | Mrs Alison Taylor |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 August 2019) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Turn2us 200 Shepherds Bush Road London W6 7NL |
Director Name | Mr Jamie Grier |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turn2us 200 Shepherds Bush Road London W6 7NL |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.turn2us.org.uk/error.htm |
---|---|
Telephone | 0808 8022000 |
Telephone region | Freephone |
Registered Address | Turn2us 200 Shepherds Bush Road London W6 7NL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
---|---|
11 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
12 October 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
19 August 2019 | Appointment of Mr Jamie Grier as a director on 16 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Alison Taylor as a director on 9 August 2019 (1 page) |
16 August 2019 | Cessation of Alison Elizabeth Mary Taylor as a person with significant control on 9 August 2019 (1 page) |
28 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
27 July 2018 | Cessation of Simon David William Hopkins as a person with significant control on 30 June 2018 (1 page) |
27 July 2018 | Termination of appointment of Simon David William Hopkins as a director on 30 June 2018 (1 page) |
27 July 2018 | Change of details for Mr Richard Neil Midner as a person with significant control on 27 July 2018 (2 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Notification of Elizabeth Finn Care as a person with significant control on 6 April 2016 (1 page) |
25 September 2017 | Notification of Elizabeth Finn Care as a person with significant control on 6 April 2016 (1 page) |
17 August 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
17 August 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
27 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
1 November 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
30 March 2016 | Annual return made up to 5 March 2016 no member list (3 pages) |
30 March 2016 | Annual return made up to 5 March 2016 no member list (3 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
6 October 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
13 August 2015 | Appointment of Mr Richard Neil Midmer as a director on 1 June 2014 (2 pages) |
13 August 2015 | Appointment of Mr Richard Neil Midmer as a director on 1 June 2014 (2 pages) |
13 August 2015 | Termination of appointment of Richard Neil Midmer as a director on 13 August 2015 (1 page) |
13 August 2015 | Appointment of Mr Richard Neil Midmer as a director on 1 June 2014 (2 pages) |
13 August 2015 | Termination of appointment of Richard Neil Midmer as a director on 13 August 2015 (1 page) |
29 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 5 March 2015 no member list (3 pages) |
9 March 2015 | Annual return made up to 5 March 2015 no member list (3 pages) |
9 March 2015 | Annual return made up to 5 March 2015 no member list (3 pages) |
5 February 2015 | Appointment of Mr Simon David William Hopkins as a director on 20 January 2015 (2 pages) |
5 February 2015 | Appointment of Mrs Alison Taylor as a director on 20 January 2015 (2 pages) |
5 February 2015 | Appointment of Mrs Alison Taylor as a director on 20 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Simon David William Hopkins as a director on 20 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Matthew John Baker as a director on 20 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Jeremy Robert Lloyd Nettle as a director on 20 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Jeremy Robert Lloyd Nettle as a director on 20 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Matthew John Baker as a director on 20 January 2015 (1 page) |
30 October 2014 | Termination of appointment of Matthew Richard Sykes as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Matthew Richard Sykes as a director on 30 October 2014 (1 page) |
27 October 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
27 October 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
7 October 2014 | Appointment of Mr Richard Neil Midmer as a director on 30 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Frederick Charles Payne as a director on 30 September 2014 (1 page) |
7 October 2014 | Appointment of Mr Richard Neil Midmer as a director on 30 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Frederick Charles Payne as a director on 30 September 2014 (1 page) |
1 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 March 2014 (18 pages) |
1 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 March 2014 (18 pages) |
1 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 March 2014 (18 pages) |
1 April 2014 | Annual return made up to 5 March 2014 no member list
|
1 April 2014 | Annual return made up to 5 March 2014 no member list
|
1 April 2014 | Termination of appointment of Richard Down as a director (1 page) |
1 April 2014 | Termination of appointment of Michael De Val as a secretary (1 page) |
1 April 2014 | Annual return made up to 5 March 2014 no member list
|
1 April 2014 | Termination of appointment of Michael De Val as a secretary (1 page) |
1 April 2014 | Termination of appointment of Richard Down as a director (1 page) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 5 March 2013 no member list (6 pages) |
21 March 2013 | Annual return made up to 5 March 2013 no member list (6 pages) |
21 March 2013 | Annual return made up to 5 March 2013 no member list (6 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 March 2012 | Annual return made up to 5 March 2012 no member list (6 pages) |
30 March 2012 | Termination of appointment of David Astor as a director (1 page) |
30 March 2012 | Annual return made up to 5 March 2012 no member list (6 pages) |
30 March 2012 | Annual return made up to 5 March 2012 no member list (6 pages) |
30 March 2012 | Termination of appointment of David Astor as a director (1 page) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
31 March 2011 | Termination of appointment of Jonathan Welfare as a director (1 page) |
31 March 2011 | Annual return made up to 5 March 2011 no member list (8 pages) |
31 March 2011 | Termination of appointment of Jonathan Welfare as a director (1 page) |
31 March 2011 | Appointment of Mr Matthew Richard Sykes as a director (2 pages) |
31 March 2011 | Annual return made up to 5 March 2011 no member list (8 pages) |
31 March 2011 | Annual return made up to 5 March 2011 no member list (8 pages) |
31 March 2011 | Appointment of Mr Matthew Richard Sykes as a director (2 pages) |
29 September 2010 | Appointment of Mr Matthew Baker as a director (2 pages) |
29 September 2010 | Appointment of Mr Matthew Baker as a director (2 pages) |
25 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
25 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
8 March 2010 | Registered office address changed from , Elizabeth Finn Care, 1 Derry Street, London, W8 5HY on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Frederick Charles Payne on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 5 March 2010 no member list (5 pages) |
8 March 2010 | Director's details changed for Jeremy Robert Lloyd Nettle on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Richard Charles Alastair Down on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 5 March 2010 no member list (5 pages) |
8 March 2010 | Annual return made up to 5 March 2010 no member list (5 pages) |
8 March 2010 | Director's details changed for Frederick Charles Payne on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Jeremy Robert Lloyd Nettle on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from , Elizabeth Finn Care, 1 Derry Street, London, W8 5HY on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Richard Charles Alastair Down on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Jeremy Robert Lloyd Nettle on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from , Elizabeth Finn Care, 1 Derry Street, London, W8 5HY on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Richard Charles Alastair Down on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Frederick Charles Payne on 8 March 2010 (2 pages) |
27 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
27 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
27 March 2009 | Annual return made up to 05/03/09 (3 pages) |
27 March 2009 | Annual return made up to 05/03/09 (3 pages) |
5 March 2009 | Director appointed jeremy robert lloyd nettle (2 pages) |
5 March 2009 | Director appointed jeremy robert lloyd nettle (2 pages) |
24 February 2009 | Memorandum and Articles of Association (19 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Memorandum and Articles of Association (19 pages) |
24 February 2009 | Resolutions
|
6 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
29 April 2008 | Director appointed frederick charles payne (2 pages) |
29 April 2008 | Director appointed frederick charles payne (2 pages) |
2 April 2008 | Annual return made up to 05/03/08 (3 pages) |
2 April 2008 | Annual return made up to 05/03/08 (3 pages) |
9 September 2007 | Resolutions
|
9 September 2007 | Resolutions
|
31 July 2007 | Memorandum and Articles of Association (19 pages) |
31 July 2007 | Memorandum and Articles of Association (19 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
27 July 2007 | Company name changed TURN2US LTD\certificate issued on 27/07/07 (3 pages) |
27 July 2007 | Company name changed TURN2US LTD\certificate issued on 27/07/07 (3 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
19 April 2007 | New secretary appointed;new director appointed (2 pages) |
19 April 2007 | New secretary appointed;new director appointed (2 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
5 March 2007 | Incorporation (23 pages) |
5 March 2007 | Incorporation (23 pages) |