EVERYTURN SERVICES LTD

EVERYTURN SERVICES LTD

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

    Company NameEVERYTURN SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04391008
    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 EVERYTURN SERVICES LTD?

    • Other human health activities (86900) / Human health and social work activities

    Where is EVERYTURN SERVICES LTD located?

    Registered Office Address
    Sir Bobby Robson House Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Tyne And Wear
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EVERYTURN SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    INSIGHT HEALTHCARE LTD.Aug 16, 2013Aug 16, 2013
    MHCO LTDJan 03, 2012Jan 03, 2012
    OAKDALE SERVICES LIMITEDMar 11, 2002Mar 11, 2002

    What are the latest accounts for EVERYTURN SERVICES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for EVERYTURN SERVICES LTD?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for EVERYTURN SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Richard Paul Bold as a director on Oct 09, 2025

    2 pagesAP01

    Termination of appointment of Anila Arshad-Mehmood as a director on Oct 01, 2025

    1 pagesTM01

    Termination of appointment of Steven Bainbridge as a director on Oct 01, 2025

    1 pagesTM01

    Termination of appointment of Helen Baker as a director on Oct 01, 2025

    1 pagesTM01

    Termination of appointment of Richard Bold as a director on Oct 01, 2025

    1 pagesTM01

    Termination of appointment of Brigid Margot Joughin as a director on Oct 01, 2025

    1 pagesTM01

    Termination of appointment of Neil William Watson as a director on Oct 01, 2025

    1 pagesTM01

    Appointment of Mrs Emily Claire Evans as a director on Oct 01, 2025

    2 pagesAP01

    Appointment of Dr Annie Hoi Yin Topping as a director on Oct 01, 2025

    2 pagesAP01

    Full accounts made up to Sep 30, 2024

    27 pagesAA

    Confirmation statement made on Apr 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Claire Louise Foster as a secretary on Oct 25, 2024

    1 pagesTM02

    Termination of appointment of Graham Puntis as a director on Sep 06, 2024

    1 pagesTM01

    Notification of Everyturn as a person with significant control on May 01, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 29, 2024

    2 pagesPSC09

    Termination of appointment of Himal Kantilal Kakad as a director on Jul 05, 2024

    1 pagesTM01

    Full accounts made up to Sep 30, 2023

    18 pagesAA

    Confirmation statement made on Apr 28, 2024 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Richard Bold as a director on Dec 15, 2023

    2 pagesAP01

    Appointment of Dr Brigid Margot Joughin as a director on Dec 15, 2023

    2 pagesAP01

    Termination of appointment of Jonathan Grant Mogford as a director on Dec 15, 2023

    1 pagesTM01

    Termination of appointment of Wendy Anne Kaiser as a director on Dec 15, 2023

    1 pagesTM01

    Director's details changed for Professor Neil William Watson on Sep 15, 2023

    2 pagesCH01

    Who are the officers of EVERYTURN SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLD, Richard Paul
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    Director
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    United KingdomBritish341349820001
    EVANS, Emily Claire
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    Director
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    United KingdomBritish303655610001
    GIBBONS, Christopher Ian
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    Director
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    United KingdomBritish284886010001
    TOPPING, Annie Hoi Yin, Dr
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    Director
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    United KingdomBritish341040250001
    BELK, David Keith
    c/o Mental Health Concern
    36 Brenkley Way, Blezard Business Park
    Seaton Burn
    NE13 6DS Newcastle Upon Tyne
    Buttress House
    England
    Secretary
    c/o Mental Health Concern
    36 Brenkley Way, Blezard Business Park
    Seaton Burn
    NE13 6DS Newcastle Upon Tyne
    Buttress House
    England
    British164521720001
    BOLAM, David
    49 Valley Drive
    Harrogate
    HG2 0JH North Yorkshire
    Secretary
    49 Valley Drive
    Harrogate
    HG2 0JH North Yorkshire
    British164521600001
    CROOCK, Zoe Janine
    21 Lyndhurst Road
    NW3 5NX London
    Secretary
    21 Lyndhurst Road
    NW3 5NX London
    German39046540002
    DINHAM, Robin Christopher
    Hopgarden Road
    TN10 4QS Tonbridge
    21
    Kent
    Secretary
    Hopgarden Road
    TN10 4QS Tonbridge
    21
    Kent
    British128459000001
    FOSTER, Claire Louise
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    Secretary
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    290588380001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ARSHAD-MEHMOOD, Anila
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    Director
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    EnglandBritish305410800001
    ARTHUR, David Robson
    c/o Mental Health Concern
    36 Brenkley Way, Blezard Business Park
    Seaton Burn
    NE13 6DS Newcastle Upon Tyne
    Buttress House
    England
    Director
    c/o Mental Health Concern
    36 Brenkley Way, Blezard Business Park
    Seaton Burn
    NE13 6DS Newcastle Upon Tyne
    Buttress House
    England
    United KingdomBritish58514510001
    BAINBRIDGE, Steven
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    Director
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    EnglandBritish165632450002
    BAINBRIDGE, Steven
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    Director
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    EnglandBritish165632450002
    BAKER, Helen
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    Director
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    EnglandBritish295599470001
    BOLD, Richard
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    Director
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    EnglandBritish317457820001
    BROWN, Christine Lilian, Reverend
    c/o Mental Health Concern
    36 Brenkley Way, Blezard Business Park
    Seaton Burn
    NE13 6DS Newcastle Upon Tyne
    Buttress House
    England
    Director
    c/o Mental Health Concern
    36 Brenkley Way, Blezard Business Park
    Seaton Burn
    NE13 6DS Newcastle Upon Tyne
    Buttress House
    England
    United KingdomBritish59260010001
    CASSELLS, Fiona Sheila
    c/o Mental Health Concern
    36 Brenkley Way, Blezard Business Park
    Seaton Burn
    NE13 6DS Newcastle Upon Tyne
    Buttress House
    Director
    c/o Mental Health Concern
    36 Brenkley Way, Blezard Business Park
    Seaton Burn
    NE13 6DS Newcastle Upon Tyne
    Buttress House
    EnglandBritish51171290001
    CROOCK, Zoe Janine
    21 Lyndhurst Road
    NW3 5NX London
    Director
    21 Lyndhurst Road
    NW3 5NX London
    German39046540002
    ECCLESTON, Maureen
    c/o Mental Health Concern
    36 Brenkley Way, Blezard Business Park
    Seaton Burn
    NE13 6DS Newcastle Upon Tyne
    Buttress House
    England
    Director
    c/o Mental Health Concern
    36 Brenkley Way, Blezard Business Park
    Seaton Burn
    NE13 6DS Newcastle Upon Tyne
    Buttress House
    England
    EnglandBritish164521390001
    FARQUHAR, Iain Edward Mark
    c/o Mental Health Concern
    36 Brenkley Way, Blezard Business Park
    Seaton Burn
    NE13 6DS Newcastle Upon Tyne
    Buttress House
    England
    Director
    c/o Mental Health Concern
    36 Brenkley Way, Blezard Business Park
    Seaton Burn
    NE13 6DS Newcastle Upon Tyne
    Buttress House
    England
    EnglandBritish41121400001
    GRANGER, Rosemary Caroline
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    Director
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    United KingdomBritish149054160002
    GROUND, Mark George
    Kings Road
    KT2 5JH Kingston Upon Thames
    179
    Surrey
    England
    Director
    Kings Road
    KT2 5JH Kingston Upon Thames
    179
    Surrey
    England
    United KingdomBritish155562260001
    HUGHES, John Craig
    Lansdowne Crescent
    W11 2NT London
    41a
    Director
    Lansdowne Crescent
    W11 2NT London
    41a
    United KingdomUs84916320001
    JONES, Zena
    c/o Mental Health Concern
    36 Brenkley Way, Blezard Business Park
    Seaton Burn
    NE13 6DS Newcastle Upon Tyne
    Buttress House
    England
    Director
    c/o Mental Health Concern
    36 Brenkley Way, Blezard Business Park
    Seaton Burn
    NE13 6DS Newcastle Upon Tyne
    Buttress House
    England
    EnglandBritish186089710001
    JOUGHIN, Brigid Margot, Dr
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    Director
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    EnglandBritish202473240001
    KAISER, Wendy Anne, Dr
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    Director
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    United KingdomBritish282641150001
    KAKAD, Himal Kantilal
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    Director
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    EnglandBritish228083150001
    MCEVOY, Richard Brian
    c/o Mental Health Concern
    36 Brenkley Way, Blezard Business Park
    Seaton Burn
    NE13 6DS Newcastle Upon Tyne
    Buttress House
    Director
    c/o Mental Health Concern
    36 Brenkley Way, Blezard Business Park
    Seaton Burn
    NE13 6DS Newcastle Upon Tyne
    Buttress House
    United KingdomBritish208040150002
    MEDCALF, Sarah Louise
    c/o Mental Health Concern
    36 Brenkley Way, Blezard Business Park
    Seaton Burn
    NE13 6DS Newcastle Upon Tyne
    Buttress House
    Director
    c/o Mental Health Concern
    36 Brenkley Way, Blezard Business Park
    Seaton Burn
    NE13 6DS Newcastle Upon Tyne
    Buttress House
    United KingdomBritish227835210001
    MELVIN, Rosemary
    c/o Mental Health Concern
    36 Brenkley Way, Blezard Business Park
    Seaton Burn
    NE13 6DS Newcastle Upon Tyne
    Buttress House
    Director
    c/o Mental Health Concern
    36 Brenkley Way, Blezard Business Park
    Seaton Burn
    NE13 6DS Newcastle Upon Tyne
    Buttress House
    EnglandBritish271532920001
    MOGFORD, Jonathan Grant
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    Director
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    EnglandBritish146138280001
    MUNDAY, Adrian
    14 Berkeley Avenue
    UB6 0NX North Greenford
    Middlesex
    Director
    14 Berkeley Avenue
    UB6 0NX North Greenford
    Middlesex
    EnglandUk99118300002
    PUNTIS, Graham
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    Director
    Sir Bobby Robson Way
    2 Esh Plaza
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    Tyne And Wear
    England
    United KingdomBritish252642040001
    REIN, Lorian
    116 Duchy Road
    HG1 2HB Harrogate
    North Yorkshire
    Director
    116 Duchy Road
    HG1 2HB Harrogate
    North Yorkshire
    United KingdomSouth African55991670001

    Who are the persons with significant control of EVERYTURN SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Everyturn
    Sir Bobby Robson Way
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    England
    May 01, 2017
    Sir Bobby Robson Way
    NE13 9BA Newcastle Upon Tyne
    Sir Bobby Robson House
    England
    No
    Legal FormPrivate Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006 Charities Act 2011
    Place RegisteredEngland And Wales
    Registration Number02073465
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for EVERYTURN SERVICES LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 30, 2017May 01, 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