TURNING POINT

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTURNING POINT
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00793558
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TURNING POINT?

    Previous Company Names
    Company NameFromUntil
    TURNING POINT LIMITEDApr 18, 1984Apr 18, 1984
    HELPING HAND ORGANISATION LIMITED(THE)Feb 27, 1964Feb 27, 1964

    What are the latest accounts for TURNING POINT?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TURNING POINT?

    Last Confirmation Statement Made Up ToJan 22, 2026
    Next Confirmation Statement DueFeb 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2025
    OverdueNo

    What are the latest filings for TURNING POINT?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 007935580020 in full

    1 pagesMR04

    Satisfaction of charge 19 in full

    1 pagesMR04

    Satisfaction of charge 007935580022 in full

    1 pagesMR04

    Confirmation statement made on Jan 22, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    108 pagesAA

    Appointment of Mr Greig John Sharman as a director on Jul 01, 2024

    2 pagesAP01

    Confirmation statement made on Jan 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Amarjit Singh Dhillon as a director on Jan 31, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    141 pagesAA

    Appointment of Mr David Allan Slegg as a director on Sep 12, 2023

    2 pagesAP01

    Appointment of Ms. Clare Elizabeth Ashton as a director on Sep 12, 2023

    2 pagesAP01

    Director's details changed for Mrs Julie Bass Williams on Mar 31, 2023

    2 pagesCH01

    Termination of appointment of Paul William Picknett as a director on Mar 21, 2023

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Jan 22, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Edith Dawn Kenson as a director on Jan 17, 2023

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2022

    112 pagesAA

    Director's details changed for Dr. Victoria Tzortziou Brown on Dec 06, 2022

    2 pagesCH01

    Confirmation statement made on Jan 22, 2022 with no updates

    3 pagesCS01

    Amended group of companies' accounts made up to Mar 31, 2021

    118 pagesAAMD

    Group of companies' accounts made up to Mar 31, 2021

    117 pagesAA

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Second filing for the appointment of Victoria Tzortziou Brown as a director

    6 pagesRP04AP01

    Who are the officers of TURNING POINT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHTON, Clare Elizabeth, Ms.
    2 America Square
    EC3N 2LU London
    America House
    England
    Director
    2 America Square
    EC3N 2LU London
    America House
    England
    EnglandBritishChief Operating Officer279668670001
    GILHAM, Nicola
    2 America Square
    EC3N 2LU London
    America House
    England
    Director
    2 America Square
    EC3N 2LU London
    America House
    England
    EnglandBritishCompany Director108563420005
    HAY, Peter
    2 America Square
    EC3N 2LU London
    America House
    England
    Director
    2 America Square
    EC3N 2LU London
    America House
    England
    EnglandBritishConsultant177398970001
    KENSON, Edith Dawn
    2 America Square
    EC3N 2LU London
    America House
    England
    Director
    2 America Square
    EC3N 2LU London
    America House
    England
    EnglandBritishNon-Executive Director304664490001
    SHARMAN, Greig John
    2 America Square
    EC3N 2LU London
    America House
    England
    Director
    2 America Square
    EC3N 2LU London
    America House
    England
    EnglandBritishChief Information Officer324715670001
    SLEGG, David Allan
    2 America Square
    EC3N 2LU London
    America House
    England
    Director
    2 America Square
    EC3N 2LU London
    America House
    England
    EnglandBritishChief Financial Officer261226890001
    TZORTZIOU BROWN, Victoria, Dr.
    2 America Square
    EC3N 2LU London
    America House
    England
    Director
    2 America Square
    EC3N 2LU London
    America House
    England
    EnglandBritishDoctor195762140002
    VAN STOLK, Christian Cornelis, Dr
    2 America Square
    EC3N 2LU London
    America House
    England
    Director
    2 America Square
    EC3N 2LU London
    America House
    England
    EnglandBritish,DutchCompany Director194087520001
    WILLIAMS, Julie Bass
    2 America Square
    EC3N 2LU London
    America House
    England
    Director
    2 America Square
    EC3N 2LU London
    America House
    England
    United KingdomBritishChief Executive149810900001
    ADEBOWALE, Victor Olufemi, Lord
    Standon House
    21 Mansell Street
    E1 8AA London
    Secretary
    Standon House
    21 Mansell Street
    E1 8AA London
    British161502470001
    BLAKE, Andrew Julian
    2 Hengrave Road
    SE23 3NW London
    Secretary
    2 Hengrave Road
    SE23 3NW London
    BritishCompany Secretary101739710001
    HEDWITT, Rex Alexander
    Studio 1 Limehouse Cut
    46 Morris Road
    E14 6NQ London
    Secretary
    Studio 1 Limehouse Cut
    46 Morris Road
    E14 6NQ London
    British50283730002
    THOMSON, Wendy, Doctor
    36 Burgoyne Road
    N4 1AD London
    Secretary
    36 Burgoyne Road
    N4 1AD London
    British53673410001
    UNSWORTH, Edward
    37 De Freville Avenue
    CB4 1HW Cambridge
    Cambridgeshire
    Secretary
    37 De Freville Avenue
    CB4 1HW Cambridge
    Cambridgeshire
    BritishChief Executive23594160001
    WIGNALL, Douglas James
    6 Elmstone Road
    SW6 5TN London
    Secretary
    6 Elmstone Road
    SW6 5TN London
    British71085870001
    ABBOTT, Lee
    10 Kingsmead Close
    DA15 7LA Sidcup
    Kent
    Director
    10 Kingsmead Close
    DA15 7LA Sidcup
    Kent
    BritishSenior Service Development Off41667030001
    ADEAGBO, Ibironke Basirat
    28 Birkdale Road
    SE2 9HU London
    Director
    28 Birkdale Road
    SE2 9HU London
    EnglandBritishChartered Accountant116872760001
    ADEBOWALE, Victor Olufemi, Lord
    Standon House
    21 Mansell Street
    E1 8AA London
    Director
    Standon House
    21 Mansell Street
    E1 8AA London
    EnglandBritishChief Executive161502470001
    AL-KHALIFA, Elisabeth
    23 Merton Road
    Moseley
    B13 9BX Birmingham
    West Midlands
    Director
    23 Merton Road
    Moseley
    B13 9BX Birmingham
    West Midlands
    BritishRetired93173080001
    ATHA, Derek
    Sunfield
    Harcourt Place
    DN22 7HW Retford
    Notts
    Director
    Sunfield
    Harcourt Place
    DN22 7HW Retford
    Notts
    BritishRetired Civil Servant32408530001
    BAILEY, Caroline Susan, Mrs.
    Moulton Park Office Village
    Scirocco Close
    NN3 6AP Northampton
    19
    Northamptonshire
    United Kingdom
    Director
    Moulton Park Office Village
    Scirocco Close
    NN3 6AP Northampton
    19
    Northamptonshire
    United Kingdom
    United KingdomOtherConsultant139308390001
    BRODIE, Judith Anne
    70 Trinity Rise
    SW2 2QS London
    Director
    70 Trinity Rise
    SW2 2QS London
    BritishCharity Director57881150001
    BURTON, Brian William John
    Forest View 60 Clarendon Road
    Alderbury
    SP5 3AX Salisbury
    Wiltshire
    Director
    Forest View 60 Clarendon Road
    Alderbury
    SP5 3AX Salisbury
    Wiltshire
    BritishChief Officer Comm Health Coun23594080001
    CLEMENTS, Judy Glenys Gould
    12 Pasture Road
    SE6 1JF London
    Director
    12 Pasture Road
    SE6 1JF London
    EnglandBritishSenior Civil Servant95531540001
    CROISDALE-APPLEBY, David, Professor
    Abbots Holme Hervines Road
    HP6 5HS Amersham
    Buckinghamshire
    Director
    Abbots Holme Hervines Road
    HP6 5HS Amersham
    Buckinghamshire
    EnglandBritishProfessor Company Chairman8580250001
    CROWTHER, Elizabeth Ann
    15 Bewdley Street
    N1 1HB London
    Director
    15 Bewdley Street
    N1 1HB London
    BritishDirector Of Scocil Services City Child23594090002
    DHILLON, Amarjit Singh
    2 America Square
    EC3N 2LU London
    America House
    England
    Director
    2 America Square
    EC3N 2LU London
    America House
    England
    United KingdomBritishChief Information Officer264619480001
    ELLIS, Louise Stephanie
    33 The Combe
    Munster Square
    NW1 3LG London
    Director
    33 The Combe
    Munster Square
    NW1 3LG London
    UkBritishCivil Servant39852960001
    EVERY, John Stephen
    1 Mill Wharf
    CH3 7PF Chester
    Director
    1 Mill Wharf
    CH3 7PF Chester
    BritishManagement Consultant88223640001
    FRASER, Ian
    Down Lee Farm
    Bank Hall Drive.Off Long Lane
    SK23 2AF Chapel-En Le Firth
    High Peak
    Director
    Down Lee Farm
    Bank Hall Drive.Off Long Lane
    SK23 2AF Chapel-En Le Firth
    High Peak
    EnglishCommercial Manager20646470004
    FREEMAN, Benjamin Patrick
    Standon House
    21 Mansell Street
    E1 8AA London
    Director
    Standon House
    21 Mansell Street
    E1 8AA London
    EnglandBritishChief Finance Officer235045520001
    HALLIDAY, Celeste
    Standon House
    21 Mansell Street
    E1 8AA London
    Director
    Standon House
    21 Mansell Street
    E1 8AA London
    United KingdomAus/UkAssistant Chief Executive136430690001
    HART, John
    Link Cottage
    Pett Level
    TN35 4EH Hastings
    East Sussex
    Director
    Link Cottage
    Pett Level
    TN35 4EH Hastings
    East Sussex
    BritishChartered Accountant44926490001
    HIBBS, Laurie, Mr.
    First Avenue
    Denvilles
    PO9 2QN Havant
    6
    Hampshire
    United Kingdom
    Director
    First Avenue
    Denvilles
    PO9 2QN Havant
    6
    Hampshire
    United Kingdom
    BritishHr Director140275520001
    HILL, Alison Paice, Doctor
    Standon House
    21 Mansell Street
    E1 8AA London
    Director
    Standon House
    21 Mansell Street
    E1 8AA London
    EnglandBritishDirector238089130001

    What are the latest statements on persons with significant control for TURNING POINT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 22, 2017The 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