Company NameTurntous Ltd
DirectorsSteven Andrew Hunter and Thomas John De Mouilpied Lawson
Company StatusActive
Company Number06136521
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 March 2007(17 years, 1 month ago)

Business Activity

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

Directors

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 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 NameMichael Thomas De Val
Date of BirthOctober 1947 (Born 76 years ago)
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 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 NameMajor-General Richard Matthew McQueen Sykes
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(6 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 October 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHythe House 200 Shepherds Bush Road
London
W6 7NL
Director NameMr Simon David William Hopkins
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTurn2us 200 Shepherds Bush Road
London
W6 7NL
Director NameMrs Alison Elizabeth Mary Taylor
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(7 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurn2us 200 Shepherds Bush Road
London
W6 7NL
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(7 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2022)
RoleFinance Director
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

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, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 September 2023 (7 months 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 2019Termination of appointment of Alison Elizabeth Mary Taylor as a director on 31 July 2019 (1 page)
24 September 2019Confirmation statement made on 24 September 2019 with updates (3 pages)
19 August 2019Appointment of Mr Jamie Grier as a director on 16 August 2019 (2 pages)
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)
27 July 2018Termination of appointment of Simon David William Hopkins as a director on 30 June 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 2018Change of details for Mr Richard Neil Midner as a person with significant control on 27 July 2018 (2 pages)
10 July 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
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 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)
16 August 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
16 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)
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)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
30 October 2014Termination of appointment of Richard Matthew Mcqueen Sykes as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Richard Matthew Mcqueen Sykes as a director on 30 October 2014 (1 page)
7 October 2014Appointment of Mr Richard Neil Midmer as a director on 30 September 2014 (2 pages)
7 October 2014Appointment of Mr Richard Neil Midmer as a director on 30 September 2014 (2 pages)
1 April 2014Termination of appointment of Michael De Val as a secretary (1 page)
1 April 2014Termination of appointment of Michael De Val as a director (1 page)
1 April 2014Annual return made up to 5 March 2014 no member list (2 pages)
1 April 2014Termination of appointment of Michael De Val as a director (1 page)
1 April 2014Appointment of Mrs Alison Elizabeth Mary Taylor as a director (2 pages)
1 April 2014Annual return made up to 5 March 2014 no member list (2 pages)
1 April 2014Appointment of Mr Simon David William Hopkins as a director (2 pages)
1 April 2014Appointment of Mr Simon David William Hopkins as a director (2 pages)
1 April 2014Appointment of Mrs Alison Elizabeth Mary Taylor as a director (2 pages)
1 April 2014Annual return made up to 5 March 2014 no member list (2 pages)
1 April 2014Termination of appointment of Michael De Val as a secretary (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)
13 December 2013Appointment of Major-General Richard Matthew Mcqueen Sykes as a director (2 pages)
13 December 2013Appointment of Major-General Richard Matthew Mcqueen Sykes as a director (2 pages)
21 March 2013Annual return made up to 5 March 2013 no member list (3 pages)
21 March 2013Annual return made up to 5 March 2013 no member list (3 pages)
21 March 2013Annual return made up to 5 March 2013 no member list (3 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)
17 April 2012Annual return made up to 5 March 2012 no member list (3 pages)
17 April 2012Annual return made up to 5 March 2012 no member list (3 pages)
17 April 2012Annual return made up to 5 March 2012 no member list (3 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 December 2011Termination of appointment of Jonathan Welfare as a director (1 page)
15 December 2011Termination of appointment of Jonathan Welfare as a director (1 page)
30 March 2011Annual return made up to 5 March 2011 no member list (4 pages)
30 March 2011Annual return made up to 5 March 2011 no member list (4 pages)
30 March 2011Annual return made up to 5 March 2011 no member list (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
31 March 2010Director's details changed for Joathan William Welfare on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Joathan William Welfare on 30 March 2010 (2 pages)
31 March 2010Annual return made up to 5 March 2010 no member list (3 pages)
31 March 2010Registered office address changed from C/O Elizabeth Finn Care Hythe House 200 Shepherds Bush Road London W6 7NL United Kingdom on 31 March 2010 (1 page)
31 March 2010Annual return made up to 5 March 2010 no member list (3 pages)
31 March 2010Registered office address changed from C/O Elizabeth Finn Care Hythe House 200 Shepherds Bush Road London W6 7NL United Kingdom on 31 March 2010 (1 page)
31 March 2010Annual return made up to 5 March 2010 no member list (3 pages)
31 March 2010Registered office address changed from Elizabeth Finn Care 1 Derry Street London W8 5HY on 31 March 2010 (1 page)
31 March 2010Registered office address changed from Elizabeth Finn Care 1 Derry Street London W8 5HY on 31 March 2010 (1 page)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
28 March 2009Annual return made up to 05/03/09 (2 pages)
28 March 2009Annual return made up to 05/03/09 (2 pages)
30 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 April 2008Annual return made up to 05/03/08 (2 pages)
2 April 2008Annual return made up to 05/03/08 (2 pages)
19 April 2007New secretary appointed;new director appointed (2 pages)
19 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
5 March 2007Incorporation (23 pages)
5 March 2007Incorporation (23 pages)