TURN2US
Overview
| Company Name | TURN2US |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06136422 |
| 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 TURN2US?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TURN2US located?
| Registered Office Address | 33-39 Bowling Green Lane EC1R 0BJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TURN2US?
| Company Name | From | Until |
|---|---|---|
| TURN2US LTD | Mar 05, 2007 | Mar 05, 2007 |
What are the latest accounts for TURN2US?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TURN2US?
| Last Confirmation Statement Made Up To | Sep 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 24, 2025 |
| Overdue | No |
What are the latest filings for TURN2US?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Steven Andrew Hunter as a director on Dec 26, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Sep 24, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Elizabeth Finn Care as a person with significant control on Oct 06, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Turn2Us 200 Shepherds Bush Road London W6 7NL England to 33-39 Bowling Green Lane London EC1R 0BJ on Oct 29, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Sep 24, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Sep 24, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 1 pages | AA | ||
Termination of appointment of Richard Neil Midmer as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Sep 24, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steven Andrew Hunter as a director on Mar 02, 2021 | 2 pages | AP01 | ||
Appointment of Mr Thomas John De Mouilpied Lawson as a director on Mar 02, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jamie Grier as a director on Mar 02, 2021 | 1 pages | TM01 | ||
Cessation of Richard Neil Midmer as a person with significant control on Mar 02, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 24, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Sep 24, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jamie Grier as a director on Aug 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of Alison Taylor as a director on Aug 09, 2019 | 1 pages | TM01 | ||
Cessation of Alison Elizabeth Mary Taylor as a person with significant control on Aug 09, 2019 | 1 pages | PSC07 | ||
Who are the officers of TURN2US?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWSON, Thomas John De Mouilpied | Director | Bowling Green Lane EC1R 0BJ London 33-39 England | United Kingdom | British | 52481990004 | |||||
| DE VAL, Michael Thomas | Secretary | 12 Oakley Road OX39 4HB Chinnor Oxfordshire | British | 120754800001 | ||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| ASTOR, David Waldorf | Director | Bruern Grange Milton Under Wychwood OX7 6HA Oxford | United Kingdom | British | 1665570002 | |||||
| BAKER, Matthew John | Director | c/o Elizabeth Finn Care / 200 Shepherds Bush Road W6 7NL London Hythe House United Kingdom | England | British | 134440210002 | |||||
| DE VAL, Michael Thomas | Director | 12 Oakley Road OX39 4HB Chinnor Oxfordshire | Uk | British | 120754800001 | |||||
| DOWN, Richard Charles Alastair | Director | 62a Broughton Road SW6 2LB London | United Kingdom | British | 122504400001 | |||||
| GRIER, Jamie | Director | 200 Shepherds Bush Road W6 7NL London Turn2us England | United Kingdom | British | 261589670001 | |||||
| HOPKINS, Simon David William | Director | 200 Shepherds Bush Road W6 7NL London Turn2us England | United Kingdom | British | 148250320001 | |||||
| HUNTER, Steven Andrew | Director | Bowling Green Lane EC1R 0BJ London 33-39 England | England | British | 113636390002 | |||||
| MIDMER, Richard Neil | Director | 200 Shepherds Bush Road W6 7NL London Turn2us England | England | British | 191582470001 | |||||
| MIDMER, Richard Neil | Director | 200 Shepherds Bush Road W6 7NL London Turn2us England | England | British | 110640170001 | |||||
| NETTLE, Jeremy Robert Lloyd | Director | Moberly Road SP1 3BZ Salisbury Rufford 9a Wiltshire | England | English | 136749470001 | |||||
| PAYNE, Frederick Charles | Director | 57 Benslow Lane SG4 9RD Hitchin Hertfordshire | United Kingdom | British | 87440620001 | |||||
| SYKES, Matthew Richard | Director | c/o Elizabeth Finn Care / 200 Shepherds Bush Road W6 7NL London Hythe House United Kingdom | United Kingdom | British | 158981850001 | |||||
| TAYLOR, Alison | Director | 200 Shepherds Bush Road W6 7NL London Turn2us England | England | British | 194752640001 | |||||
| WELFARE, Jonathan William | Director | Wilton House 33 High Street RG17 0NF Hungerford Berkshire | England | British | 34489600002 | |||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
Who are the persons with significant control of TURN2US?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Richard Neil Midmer | Apr 06, 2016 | 200 Shepherds Bush Road W6 7NL London Hythe House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Alison Elizabeth Mary Taylor | Apr 06, 2016 | 200 Shepherds Bush Road W6 7NL London Hythe House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon David William Hopkins | Apr 06, 2016 | 200 Shepherds Bush Road W6 7NL London Hythe House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Elizabeth Finn Care | Apr 06, 2016 | Bowling Green Lane EC1R 0BJ London 33-39 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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