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.
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 | : |
|
Registered Address | : | Turn2us, 200 Shepherds Bush Road, London, England, W6 7NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Turn2us, 200 Shepherds Bush Road, London, England, W6 7NL | Director | 02 March 2021 | Active |
Turn2us, 200 Shepherds Bush Road, London, England, W6 7NL | Director | 02 March 2021 | Active |
12 Oakley Road, Chinnor, OX39 4HB | Secretary | 06 March 2007 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 05 March 2007 | Active |
Bruern Grange, Milton Under Wychwood, Oxford, OX7 6HA | Director | 22 May 2007 | Active |
Hythe House, / 200, Shepherds Bush Road, London, United Kingdom, W6 7NL | Director | 01 October 2009 | Active |
12 Oakley Road, Chinnor, OX39 4HB | Director | 06 March 2007 | Active |
62a Broughton Road, London, SW6 2LB | Director | 22 May 2007 | Active |
Turn2us, 200 Shepherds Bush Road, London, England, W6 7NL | Director | 16 August 2019 | Active |
Turn2us, 200 Shepherds Bush Road, London, England, W6 7NL | Director | 20 January 2015 | Active |
Turn2us, 200 Shepherds Bush Road, London, England, W6 7NL | Director | 30 September 2014 | Active |
Turn2us, 200 Shepherds Bush Road, London, England, W6 7NL | Director | 01 June 2014 | Active |
Rufford 9a, Moberly Road, Salisbury, SP1 3BZ | Director | 25 June 2008 | Active |
57 Benslow Lane, Hitchin, SG4 9RD | Director | 25 March 2008 | Active |
Hythe House, / 200, Shepherds Bush Road, London, United Kingdom, W6 7NL | Director | 29 June 2010 | Active |
Turn2us, 200 Shepherds Bush Road, London, England, W6 7NL | Director | 20 January 2015 | Active |
Wilton House, 33 High Street, Hungerford, RG17 0NF | Director | 06 March 2007 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 05 March 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-07 | Officers | Appoint person director company with name date. | Download |
2021-03-07 | Officers | Appoint person director company with name date. | Download |
2021-03-07 | Officers | Termination director company with name termination date. | Download |
2021-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.