Background WavePink WaveYellow Wave

TURN TRUST (04226471)

TURN TRUST (04226471) is an active UK company. incorporated on 31 May 2001. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. TURN TRUST has been registered for 24 years. Current directors include COLWELL, Kevin John, FERNANDEZ VIZCAYA, Nestor Jose, FROST, Matthew and 1 others.

Company Number
04226471
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 May 2001
Age
24 years
Address
43-45 Camden Road, London, NW1 9LR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
COLWELL, Kevin John, FERNANDEZ VIZCAYA, Nestor Jose, FROST, Matthew, VENABLE, Richard Douglas
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURN TRUST

TURN TRUST is an active company incorporated on 31 May 2001 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. TURN TRUST was registered 24 years ago.(SIC: 88990)

Status

active

Active since 24 years ago

Company No

04226471

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

Age

24 Years

Incorporated 31 May 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

43-45 Camden Road London, NW1 9LR,

Previous Addresses

First Floor 118-120 Wardour Street London W1F 0TU
From: 19 October 2014To: 9 August 2016
The Bridge 80 Arran Walk London N1 2TL
From: 31 October 2011To: 19 October 2014
Unit 1 30a Highgate Road Kentish Town London NW5 1NS United Kingdom
From: 9 December 2010To: 31 October 2011
Beech Hall High Street Knaresborough N Yorks HG5 0EA
From: 31 May 2001To: 9 December 2010
Timeline

10 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
May 01
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Jun 14
Director Joined
Jun 15
Director Joined
Jun 16
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

COLWELL, Kevin John

Active
Monks Way, OrpingtonBR5 1HN
Born December 1959
Director
Appointed 01 Jul 2023

FERNANDEZ VIZCAYA, Nestor Jose

Active
Cross Street, LondonN1 2BG
Born March 1972
Director
Appointed 01 Jul 2023

FROST, Matthew

Active
Coxwell Street, CirencesterGL7 2BQ
Born October 1971
Director
Appointed 28 Apr 2015

VENABLE, Richard Douglas

Active
Highclere Road, SouthamptonSO16 7AW
Born January 1965
Director
Appointed 31 May 2001

PARKER, Anthony Richard

Resigned
Beverley, Woodhall SpaLN10 6SR
Secretary
Appointed 31 May 2001
Resigned 30 Sept 2010

ASHWORTH, Robert Heddle

Resigned
137 Locket Road, HarrowHA3 7NY
Born April 1961
Director
Appointed 31 May 2001
Resigned 08 Apr 2014

DODD, Geoffrey

Resigned
Main Street, YorkYO23 7DD
Born September 1960
Director
Appointed 20 Apr 2016
Resigned 30 Jun 2023

MARRIOTT, Julian Samuel David

Resigned
Amersham Road, LondonSE14 6QQ
Born July 1958
Director
Appointed 08 Jul 2011
Resigned 19 May 2023

PARKER, Anthony Richard

Resigned
Beverley, Woodhall SpaLN10 6SR
Born September 1945
Director
Appointed 31 May 2001
Resigned 04 Sept 2008

YOUNG, Graeme Clark

Resigned
Rathen Road, FraserburghAB43 8YB
Born May 1950
Director
Appointed 03 Jul 2008
Resigned 01 Dec 2010
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
26 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2007
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
287Change of Registered Office
Incorporation Company
31 May 2001
NEWINCIncorporation