Background WavePink WaveYellow Wave

TURNERS COURT YOUTH TRUST (00104372)

TURNERS COURT YOUTH TRUST (00104372) is an active UK company. incorporated on 30 July 1909. with registered office in Bucks. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. TURNERS COURT YOUTH TRUST has been registered for 116 years. Current directors include BASDEN, James Edward Stewart, FENNER, Michael John, KING, Francis Roy and 4 others.

Company Number
00104372
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 July 1909
Age
116 years
Address
30 High Street, Bucks, HP22 6EA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BASDEN, James Edward Stewart, FENNER, Michael John, KING, Francis Roy, PARKS, Anthony Douglas, PICKERING, Sallie Ann Mclaren, STREATFEILD, Timothy James, STRETCH, Victoria Claire
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNERS COURT YOUTH TRUST

TURNERS COURT YOUTH TRUST is an active company incorporated on 30 July 1909 with the registered office located in Bucks. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. TURNERS COURT YOUTH TRUST was registered 116 years ago.(SIC: 88990)

Status

active

Active since 116 years ago

Company No

00104372

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

116 Years

Incorporated 30 July 1909

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

TURNERS COURT
From: 30 July 1909To: 16 August 1995
Contact
Address

30 High Street Wendover Bucks, HP22 6EA,

Timeline

13 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Feb 11
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Mar 13
Director Joined
Feb 14
Director Joined
Oct 15
Director Left
Feb 16
New Owner
Feb 19
Director Joined
Feb 19
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Nov 21
New Owner
Nov 21
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

BASDEN, James Edward Stewart

Active
30 High Street, BucksHP22 6EA
Born July 1967
Director
Appointed 28 Nov 2013

FENNER, Michael John

Active
30 High Street, BucksHP22 6EA
Born October 1955
Director
Appointed 15 Jul 2021

KING, Francis Roy

Active
2 Elizabeth Close, Henley On ThamesRG9 1RE
Born July 1948
Director
Appointed 18 Nov 1998

PARKS, Anthony Douglas

Active
Wycombe Close, AylesburyHP21 9XT
Born January 1959
Director
Appointed 01 Nov 2012

PICKERING, Sallie Ann Mclaren

Active
30 High Street, BucksHP22 6EA
Born August 1962
Director
Appointed 17 Aug 2015

STREATFEILD, Timothy James

Active
Cook Lane, WallingfordOX10 6BG
Born April 1947
Director
Appointed 03 Feb 2010

STRETCH, Victoria Claire

Active
30 High Street, BucksHP22 6EA
Born January 1961
Director
Appointed 13 Dec 2018

CORNFIELD, Michael Leslie

Resigned
9 Red Cross Road, ReadingRG8 9HG
Secretary
Appointed N/A
Resigned 30 Apr 2004

MOORE, Andrew Robert

Resigned
Park Farm, ReadingRG7 5LH
Secretary
Appointed 25 Jan 2007
Resigned 01 Nov 2012

WADSWORTH, Susan

Resigned
Hill Farm, AylesburyHP18 0DN
Secretary
Appointed 04 May 2004
Resigned 25 Jan 2007

BASDEN, Brian Edward

Resigned
The Bolt, Gerrards CrossSL9 7AD
Born December 1925
Director
Appointed N/A
Resigned 20 Sept 2012

BURNHAM, Michael Pashley

Resigned
88 Abingdon Road, WitneyOX8 7RN
Born April 1933
Director
Appointed N/A
Resigned 16 Jan 1994

HAIR, Ann Wilson

Resigned
46 Highway Road, MaidenheadSL6 5AE
Born June 1945
Director
Appointed 06 Aug 1997
Resigned 24 Oct 1998

HART, Stephen Robert

Resigned
Hammonds Farm, ReadingRG8 0NS
Born December 1933
Director
Appointed N/A
Resigned 03 Mar 2006

HOWARD, Margaret Anne Louise

Resigned
12 Summerfield Rise, ReadingRG8 0DS
Born July 1920
Director
Appointed N/A
Resigned 19 Jan 2001

HUNT, Gwyneth

Resigned
Highlands, BanburyOX15 5SR
Born August 1927
Director
Appointed N/A
Resigned 04 Mar 2015

JACKSON, Antoinette Jeanne Rose

Resigned
The Artists House Station Road, ReadingRG8 9HA
Born September 1950
Director
Appointed 20 Sept 1996
Resigned 24 Oct 1998

MORE, Andrew Robert

Resigned
Park Farm Webbs Lane, ReadingRG7 5LH
Born June 1938
Director
Appointed 16 Apr 2003
Resigned 12 Oct 2020

NEEDHAM, Audrey

Resigned
Slade Gate Cottage, PangbourneRG8 8QJ
Born June 1927
Director
Appointed N/A
Resigned 03 Mar 2013

THOMSON, Dorothy Graeme

Resigned
Locks Lodge, BamptonOX18 2HB
Born December 1910
Director
Appointed N/A
Resigned 18 Oct 1995

Persons with significant control

8

7 Active
1 Ceased

Mr Michael John Fenner

Active
30 High Street, BucksHP22 6EA
Born October 1955

Nature of Control

Significant influence or control as trust
Notified 15 Jul 2021

Mrs Victoria Claire Stretch

Active
30 High Street, BucksHP22 6EA
Born January 1961

Nature of Control

Significant influence or control
Notified 13 Dec 2018

Mr Andrew Robert More

Ceased
30 High Street, BucksHP22 6EA
Born June 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Oct 2020

Mrs Sallie Ann Mclaren Pickering

Active
30 High Street, BucksHP22 6EA
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Timothy James Streatfeild

Active
30 High Street, BucksHP22 6EA
Born April 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Francis Roy King

Active
30 High Street, BucksHP22 6EA
Born July 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr James Edward Stewart Basden

Active
30 High Street, BucksHP22 6EA
Born July 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Anthony Douglas Parks

Active
30 High Street, BucksHP22 6EA
Born January 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Secretary Company With Name
12 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2011
AR01AR01
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2010
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
10 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
25 February 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
22 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
27 February 1996
225(1)225(1)
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 August 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
15 August 1995
MEM/ARTSMEM/ARTS
Memorandum Articles
15 August 1995
MEM/ARTSMEM/ARTS
Legacy
8 August 1995
287Change of Registered Office
Legacy
22 February 1995
225(1)225(1)
Legacy
27 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
6 February 1994
288288
Legacy
6 February 1994
363sAnnual Return (shuttle)
Legacy
11 March 1993
363b363b
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
30 November 1992
288288
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
7 February 1992
363sAnnual Return (shuttle)
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
7 March 1990
288288
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Legacy
31 January 1990
288288
Legacy
21 December 1989
288288
Legacy
27 November 1989
288288
Legacy
19 July 1989
288288
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
6 January 1988
363363
Legacy
17 December 1987
288288
Legacy
22 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 December 1986
AAAnnual Accounts
Legacy
20 December 1986
363363
Legacy
11 October 1986
288288