London
W6 7NL
Director Name | Mr Thomas John De Mouilpied Lawson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(14 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Executive |
Country of Residence | United Kingdom |
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 | 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 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 | Major-General Richard Matthew McQueen Sykes |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 October 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hythe House 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 | 01 April 2014(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Turn2us 200 Shepherds Bush Road London W6 7NL |
Director Name | Mrs Alison Elizabeth Mary Taylor |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(7 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turn2us 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 | 30 September 2014(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2022) |
Role | Finance Director |
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 |
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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (7 months 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 | Termination of appointment of Alison Elizabeth Mary Taylor as a director on 31 July 2019 (1 page) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (3 pages) |
19 August 2019 | Appointment of Mr Jamie Grier as a director on 16 August 2019 (2 pages) |
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) |
27 July 2018 | Termination of appointment of Simon David William Hopkins as a director on 30 June 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 | Change of details for Mr Richard Neil Midner as a person with significant control on 27 July 2018 (2 pages) |
10 July 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
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 | 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) |
16 August 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
16 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) |
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) |
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
30 October 2014 | Termination of appointment of Richard Matthew Mcqueen Sykes as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Richard Matthew Mcqueen Sykes as a director on 30 October 2014 (1 page) |
7 October 2014 | Appointment of Mr Richard Neil Midmer as a director on 30 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Richard Neil Midmer as a director on 30 September 2014 (2 pages) |
1 April 2014 | Termination of appointment of Michael De Val as a secretary (1 page) |
1 April 2014 | Termination of appointment of Michael De Val as a director (1 page) |
1 April 2014 | Annual return made up to 5 March 2014 no member list (2 pages) |
1 April 2014 | Termination of appointment of Michael De Val as a director (1 page) |
1 April 2014 | Appointment of Mrs Alison Elizabeth Mary Taylor as a director (2 pages) |
1 April 2014 | Annual return made up to 5 March 2014 no member list (2 pages) |
1 April 2014 | Appointment of Mr Simon David William Hopkins as a director (2 pages) |
1 April 2014 | Appointment of Mr Simon David William Hopkins as a director (2 pages) |
1 April 2014 | Appointment of Mrs Alison Elizabeth Mary Taylor as a director (2 pages) |
1 April 2014 | Annual return made up to 5 March 2014 no member list (2 pages) |
1 April 2014 | Termination of appointment of Michael De Val as a secretary (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) |
13 December 2013 | Appointment of Major-General Richard Matthew Mcqueen Sykes as a director (2 pages) |
13 December 2013 | Appointment of Major-General Richard Matthew Mcqueen Sykes as a director (2 pages) |
21 March 2013 | Annual return made up to 5 March 2013 no member list (3 pages) |
21 March 2013 | Annual return made up to 5 March 2013 no member list (3 pages) |
21 March 2013 | Annual return made up to 5 March 2013 no member list (3 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) |
17 April 2012 | Annual return made up to 5 March 2012 no member list (3 pages) |
17 April 2012 | Annual return made up to 5 March 2012 no member list (3 pages) |
17 April 2012 | Annual return made up to 5 March 2012 no member list (3 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
15 December 2011 | Termination of appointment of Jonathan Welfare as a director (1 page) |
15 December 2011 | Termination of appointment of Jonathan Welfare as a director (1 page) |
30 March 2011 | Annual return made up to 5 March 2011 no member list (4 pages) |
30 March 2011 | Annual return made up to 5 March 2011 no member list (4 pages) |
30 March 2011 | Annual return made up to 5 March 2011 no member list (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
31 March 2010 | Director's details changed for Joathan William Welfare on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Joathan William Welfare on 30 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 5 March 2010 no member list (3 pages) |
31 March 2010 | Registered 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 2010 | Annual return made up to 5 March 2010 no member list (3 pages) |
31 March 2010 | Registered 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 2010 | Annual return made up to 5 March 2010 no member list (3 pages) |
31 March 2010 | Registered office address changed from Elizabeth Finn Care 1 Derry Street London W8 5HY on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from Elizabeth Finn Care 1 Derry Street London W8 5HY on 31 March 2010 (1 page) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
28 March 2009 | Annual return made up to 05/03/09 (2 pages) |
28 March 2009 | Annual return made up to 05/03/09 (2 pages) |
30 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 April 2008 | Annual return made up to 05/03/08 (2 pages) |
2 April 2008 | Annual return made up to 05/03/08 (2 pages) |
19 April 2007 | New secretary appointed;new director appointed (2 pages) |
19 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
5 March 2007 | Incorporation (23 pages) |
5 March 2007 | Incorporation (23 pages) |