UKBizDB.co.uk

TURNERS COURT YOUTH TRUST

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

This company is commonly known as Turners Court Youth Trust. The company was founded 114 years ago and was given the registration number 00104372. The firm's registered office is in BUCKS. You can find them at 30 High Street, Wendover, Bucks, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:TURNERS COURT YOUTH TRUST
Company Number:00104372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1909
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:30 High Street, Wendover, Bucks, HP22 6EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 High Street, Wendover, Bucks, HP22 6EA

Director28 November 2013Active
30 High Street, Wendover, Bucks, HP22 6EA

Director15 July 2021Active
2 Elizabeth Close, Henley On Thames, RG9 1RE

Director18 November 1998Active
14, Wycombe Close, Aylesbury, England, HP21 9XT

Director01 November 2012Active
30 High Street, Wendover, Bucks, HP22 6EA

Director17 August 2015Active
The Old Vic, Cook Lane, North Stoke, Wallingford, United Kingdom, OX10 6BG

Director03 February 2010Active
30 High Street, Wendover, Bucks, HP22 6EA

Director13 December 2018Active
9 Red Cross Road, Goring On Thames, Reading, RG8 9HG

Secretary-Active
Park Farm, Webbs Lane Beenham, Reading, RG7 5LH

Secretary25 January 2007Active
Hill Farm, Chilton Road Chearsley, Aylesbury, HP18 0DN

Secretary04 May 2004Active
The Bolt, 11 East Common, Gerrards Cross, SL9 7AD

Director-Active
88 Abingdon Road, Standlake, Witney, OX8 7RN

Director-Active
46 Highway Road, Maidenhead, SL6 5AE

Director06 August 1997Active
Hammonds Farm, Checkendon, Reading, RG8 0NS

Director-Active
12 Summerfield Rise, Goring On Thames, Reading, RG8 0DS

Director-Active
17, Highlands, Tadmorton Park, Banbury, United Kingdom, OX15 5SR

Director-Active
The Artists House Station Road, Goring On Thames, Reading, RG8 9HA

Director20 September 1996Active
Park Farm Webbs Lane, Beenham, Reading, RG7 5LH

Director16 April 2003Active
Slade Gate Cottage, Buckhold, Pangbourne, RG8 8QJ

Director-Active
Locks Lodge, Cheyne Lane, Bampton, OX18 2HB

Director-Active

People with Significant Control

Mr Michael John Fenner
Notified on:15 July 2021
Status:Active
Date of birth:October 1955
Nationality:British
Address:30 High Street, Bucks, HP22 6EA
Nature of control:
  • Significant influence or control as trust
Mrs Victoria Claire Stretch
Notified on:13 December 2018
Status:Active
Date of birth:January 1961
Nationality:British
Address:30 High Street, Bucks, HP22 6EA
Nature of control:
  • Significant influence or control
Mr Andrew Robert More
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Address:30 High Street, Bucks, HP22 6EA
Nature of control:
  • Significant influence or control
Mr James Edward Stewart Basden
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:30 High Street, Bucks, HP22 6EA
Nature of control:
  • Significant influence or control
Mr Francis Roy King
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:30 High Street, Bucks, HP22 6EA
Nature of control:
  • Significant influence or control
Mr Anthony Douglas Parks
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:30 High Street, Bucks, HP22 6EA
Nature of control:
  • Significant influence or control
Mrs Sallie Ann Mclaren Pickering
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:30 High Street, Bucks, HP22 6EA
Nature of control:
  • Significant influence or control
Mr Timothy James Streatfeild
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:30 High Street, Bucks, HP22 6EA
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Persons with significant control

Notification of a person with significant control.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption full.

Download
2016-02-10Annual return

Annual return company with made up date no member list.

Download
2016-02-09Officers

Termination director company with name termination date.

Download
2015-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.