UKBizDB.co.uk

TURN2US

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Turn2us. The company was founded 17 years ago and was given the registration number 06136422. The firm's registered office is in LONDON. You can find them at Turn2us, 200 Shepherds Bush Road, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TURN2US
Company Number:06136422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Turn2us, 200 Shepherds Bush Road, London, England, W6 7NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Turn2us, 200 Shepherds Bush Road, London, England, W6 7NL

Director02 March 2021Active
Turn2us, 200 Shepherds Bush Road, London, England, W6 7NL

Director02 March 2021Active
12 Oakley Road, Chinnor, OX39 4HB

Secretary06 March 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary05 March 2007Active
Bruern Grange, Milton Under Wychwood, Oxford, OX7 6HA

Director22 May 2007Active
Hythe House, / 200, Shepherds Bush Road, London, United Kingdom, W6 7NL

Director01 October 2009Active
12 Oakley Road, Chinnor, OX39 4HB

Director06 March 2007Active
62a Broughton Road, London, SW6 2LB

Director22 May 2007Active
Turn2us, 200 Shepherds Bush Road, London, England, W6 7NL

Director16 August 2019Active
Turn2us, 200 Shepherds Bush Road, London, England, W6 7NL

Director20 January 2015Active
Turn2us, 200 Shepherds Bush Road, London, England, W6 7NL

Director30 September 2014Active
Turn2us, 200 Shepherds Bush Road, London, England, W6 7NL

Director01 June 2014Active
Rufford 9a, Moberly Road, Salisbury, SP1 3BZ

Director25 June 2008Active
57 Benslow Lane, Hitchin, SG4 9RD

Director25 March 2008Active
Hythe House, / 200, Shepherds Bush Road, London, United Kingdom, W6 7NL

Director29 June 2010Active
Turn2us, 200 Shepherds Bush Road, London, England, W6 7NL

Director20 January 2015Active
Wilton House, 33 High Street, Hungerford, RG17 0NF

Director06 March 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director05 March 2007Active

People with Significant Control

Mr Richard Neil Midmer
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Hythe House, 200 Shepherds Bush Road, London, England, W6 7NL
Nature of control:
  • Significant influence or control
Mrs Alison Elizabeth Mary Taylor
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Hythe House, 200 Shepherds Bush Road, London, England, W6 7NL
Nature of control:
  • Significant influence or control
Mr Simon David William Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Hythe House, 200 Shepherds Bush Road, London, England, W6 7NL
Nature of control:
  • Significant influence or control
Elizabeth Finn Care
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:200 Hythe House, Shepherds Bush Road, London, England, W6 7NL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Accounts

Accounts with accounts type dormant.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2021-12-09Accounts

Accounts with accounts type dormant.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-07Officers

Appoint person director company with name date.

Download
2021-03-07Officers

Appoint person director company with name date.

Download
2021-03-07Officers

Termination director company with name termination date.

Download
2021-03-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type dormant.

Download
2019-10-12Accounts

Accounts with accounts type dormant.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type dormant.

Download
2018-07-27Persons with significant control

Change to a person with significant control.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.