TURNING POINT
Overview
Company Name | TURNING POINT |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00793558 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TURNING POINT?
- Residential nursing care facilities (87100) / Human health and social work activities
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is TURNING POINT located?
Registered Office Address | America House 2 America Square EC3N 2LU London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TURNING POINT?
Company Name | From | Until |
---|---|---|
TURNING POINT LIMITED | Apr 18, 1984 | Apr 18, 1984 |
HELPING HAND ORGANISATION LIMITED(THE) | Feb 27, 1964 | Feb 27, 1964 |
What are the latest accounts for TURNING POINT?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TURNING POINT?
Last Confirmation Statement Made Up To | Jan 22, 2026 |
---|---|
Next Confirmation Statement Due | Feb 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 22, 2025 |
Overdue | No |
What are the latest filings for TURNING POINT?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 007935580020 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 19 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 007935580022 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 108 pages | AA | ||||||||||
Appointment of Mr Greig John Sharman as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Amarjit Singh Dhillon as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 141 pages | AA | ||||||||||
Appointment of Mr David Allan Slegg as a director on Sep 12, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms. Clare Elizabeth Ashton as a director on Sep 12, 2023 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Julie Bass Williams on Mar 31, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Paul William Picknett as a director on Mar 21, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Standon House 21 Mansell Street London E1 8AA to America House 2 America Square London EC3N 2LU on Mar 23, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Edith Dawn Kenson as a director on Jan 17, 2023 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 112 pages | AA | ||||||||||
Director's details changed for Dr. Victoria Tzortziou Brown on Dec 06, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Amended group of companies' accounts made up to Mar 31, 2021 | 118 pages | AAMD | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 117 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing for the appointment of Victoria Tzortziou Brown as a director | 6 pages | RP04AP01 | ||||||||||
Who are the officers of TURNING POINT?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHTON, Clare Elizabeth, Ms. | Director | 2 America Square EC3N 2LU London America House England | England | British | Chief Operating Officer | 279668670001 | ||||
GILHAM, Nicola | Director | 2 America Square EC3N 2LU London America House England | England | British | Company Director | 108563420005 | ||||
HAY, Peter | Director | 2 America Square EC3N 2LU London America House England | England | British | Consultant | 177398970001 | ||||
KENSON, Edith Dawn | Director | 2 America Square EC3N 2LU London America House England | England | British | Non-Executive Director | 304664490001 | ||||
SHARMAN, Greig John | Director | 2 America Square EC3N 2LU London America House England | England | British | Chief Information Officer | 324715670001 | ||||
SLEGG, David Allan | Director | 2 America Square EC3N 2LU London America House England | England | British | Chief Financial Officer | 261226890001 | ||||
TZORTZIOU BROWN, Victoria, Dr. | Director | 2 America Square EC3N 2LU London America House England | England | British | Doctor | 195762140002 | ||||
VAN STOLK, Christian Cornelis, Dr | Director | 2 America Square EC3N 2LU London America House England | England | British,Dutch | Company Director | 194087520001 | ||||
WILLIAMS, Julie Bass | Director | 2 America Square EC3N 2LU London America House England | United Kingdom | British | Chief Executive | 149810900001 | ||||
ADEBOWALE, Victor Olufemi, Lord | Secretary | Standon House 21 Mansell Street E1 8AA London | British | 161502470001 | ||||||
BLAKE, Andrew Julian | Secretary | 2 Hengrave Road SE23 3NW London | British | Company Secretary | 101739710001 | |||||
HEDWITT, Rex Alexander | Secretary | Studio 1 Limehouse Cut 46 Morris Road E14 6NQ London | British | 50283730002 | ||||||
THOMSON, Wendy, Doctor | Secretary | 36 Burgoyne Road N4 1AD London | British | 53673410001 | ||||||
UNSWORTH, Edward | Secretary | 37 De Freville Avenue CB4 1HW Cambridge Cambridgeshire | British | Chief Executive | 23594160001 | |||||
WIGNALL, Douglas James | Secretary | 6 Elmstone Road SW6 5TN London | British | 71085870001 | ||||||
ABBOTT, Lee | Director | 10 Kingsmead Close DA15 7LA Sidcup Kent | British | Senior Service Development Off | 41667030001 | |||||
ADEAGBO, Ibironke Basirat | Director | 28 Birkdale Road SE2 9HU London | England | British | Chartered Accountant | 116872760001 | ||||
ADEBOWALE, Victor Olufemi, Lord | Director | Standon House 21 Mansell Street E1 8AA London | England | British | Chief Executive | 161502470001 | ||||
AL-KHALIFA, Elisabeth | Director | 23 Merton Road Moseley B13 9BX Birmingham West Midlands | British | Retired | 93173080001 | |||||
ATHA, Derek | Director | Sunfield Harcourt Place DN22 7HW Retford Notts | British | Retired Civil Servant | 32408530001 | |||||
BAILEY, Caroline Susan, Mrs. | Director | Moulton Park Office Village Scirocco Close NN3 6AP Northampton 19 Northamptonshire United Kingdom | United Kingdom | Other | Consultant | 139308390001 | ||||
BRODIE, Judith Anne | Director | 70 Trinity Rise SW2 2QS London | British | Charity Director | 57881150001 | |||||
BURTON, Brian William John | Director | Forest View 60 Clarendon Road Alderbury SP5 3AX Salisbury Wiltshire | British | Chief Officer Comm Health Coun | 23594080001 | |||||
CLEMENTS, Judy Glenys Gould | Director | 12 Pasture Road SE6 1JF London | England | British | Senior Civil Servant | 95531540001 | ||||
CROISDALE-APPLEBY, David, Professor | Director | Abbots Holme Hervines Road HP6 5HS Amersham Buckinghamshire | England | British | Professor Company Chairman | 8580250001 | ||||
CROWTHER, Elizabeth Ann | Director | 15 Bewdley Street N1 1HB London | British | Director Of Scocil Services City Child | 23594090002 | |||||
DHILLON, Amarjit Singh | Director | 2 America Square EC3N 2LU London America House England | United Kingdom | British | Chief Information Officer | 264619480001 | ||||
ELLIS, Louise Stephanie | Director | 33 The Combe Munster Square NW1 3LG London | Uk | British | Civil Servant | 39852960001 | ||||
EVERY, John Stephen | Director | 1 Mill Wharf CH3 7PF Chester | British | Management Consultant | 88223640001 | |||||
FRASER, Ian | Director | Down Lee Farm Bank Hall Drive.Off Long Lane SK23 2AF Chapel-En Le Firth High Peak | English | Commercial Manager | 20646470004 | |||||
FREEMAN, Benjamin Patrick | Director | Standon House 21 Mansell Street E1 8AA London | England | British | Chief Finance Officer | 235045520001 | ||||
HALLIDAY, Celeste | Director | Standon House 21 Mansell Street E1 8AA London | United Kingdom | Aus/Uk | Assistant Chief Executive | 136430690001 | ||||
HART, John | Director | Link Cottage Pett Level TN35 4EH Hastings East Sussex | British | Chartered Accountant | 44926490001 | |||||
HIBBS, Laurie, Mr. | Director | First Avenue Denvilles PO9 2QN Havant 6 Hampshire United Kingdom | British | Hr Director | 140275520001 | |||||
HILL, Alison Paice, Doctor | Director | Standon House 21 Mansell Street E1 8AA London | England | British | Director | 238089130001 |
What are the latest statements on persons with significant control for TURNING POINT?
Notified On | Ceased On | Statement |
---|---|---|
Jan 22, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0