Background WavePink WaveYellow Wave

TURNING THE RED LIGHTS GREEN (05485413)

TURNING THE RED LIGHTS GREEN (05485413) is an active UK company. incorporated on 20 June 2005. with registered office in Cambridge. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. TURNING THE RED LIGHTS GREEN has been registered for 20 years. Current directors include BULLMAN, Hobson, Dr, CONSTANTINE, Sian Rebecca Danielle, HAINS, Peter and 9 others.

Company Number
05485413
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 June 2005
Age
20 years
Address
Harvey's Barn, Park End, Cambridge, CB25 0NA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BULLMAN, Hobson, Dr, CONSTANTINE, Sian Rebecca Danielle, HAINS, Peter, KIMBERLEY, Beka Tara, KIRK, Anthony James, LANE, Philip Ernest John, LEWIS, Philip Edgar, MESSINGER, Aelein, MILLER, Jane, PEELING, Frederick Charles, ROGERS, Ruth, Ms., TUFFNELL, Robert Andrew
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNING THE RED LIGHTS GREEN

TURNING THE RED LIGHTS GREEN is an active company incorporated on 20 June 2005 with the registered office located in Cambridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. TURNING THE RED LIGHTS GREEN was registered 20 years ago.(SIC: 88990)

Status

active

Active since 20 years ago

Company No

05485413

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

Age

20 Years

Incorporated 20 June 2005

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 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Harvey's Barn, Park End Swaffham Bulbeck Cambridge, CB25 0NA,

Timeline

37 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Left
Jul 10
Director Joined
Jan 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
May 13
Director Left
May 13
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Jun 15
Director Joined
Jul 16
Director Left
Jun 17
Director Joined
Nov 17
Director Left
Dec 17
Director Joined
Mar 18
Director Joined
May 18
Director Left
Apr 19
Director Joined
May 21
Director Left
Jun 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Oct 23
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Jan 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

TAYLOR, Elizabeth Frances Rachel

Active
Harvey's Barn, Park End, CambridgeCB25 0NA
Secretary
Appointed 22 Oct 2021

BULLMAN, Hobson, Dr

Active
Harvey's Barn, Park End, CambridgeCB25 0NA
Born October 1971
Director
Appointed 26 Jan 2018

CONSTANTINE, Sian Rebecca Danielle

Active
Harvey's Barn, Park End, CambridgeCB25 0NA
Born June 1992
Director
Appointed 28 Oct 2022

HAINS, Peter

Active
Harvey's Barn, Park End, CambridgeCB25 0NA
Born May 1952
Director
Appointed 10 Jun 2013

KIMBERLEY, Beka Tara

Active
Harvey's Barn, Park End, CambridgeCB25 0NA
Born August 1980
Director
Appointed 31 Jul 2025

KIRK, Anthony James

Active
Harvey's Barn, Park End, CambridgeCB25 0NA
Born January 1954
Director
Appointed 31 Mar 2010

LANE, Philip Ernest John

Active
Harvey's Barn, Park End, CambridgeCB25 0NA
Born July 1948
Director
Appointed 20 May 2021

LEWIS, Philip Edgar

Active
Harvey's Barn, Park End, CambridgeCB25 0NA
Born December 1961
Director
Appointed 29 Jan 2026

MESSINGER, Aelein

Active
Harvey's Barn, Park End, CambridgeCB25 0NA
Born July 1967
Director
Appointed 15 May 2025

MILLER, Jane

Active
Harvey's Barn, Park End, CambridgeCB25 0NA
Born February 1954
Director
Appointed 20 Jul 2011

PEELING, Frederick Charles

Active
70 The Butts, ElyCB7 5AW
Born August 1950
Director
Appointed 26 Oct 2005

ROGERS, Ruth, Ms.

Active
Harvey's Barn, Park End, CambridgeCB25 0NA
Born May 1951
Director
Appointed 15 Nov 2017

TUFFNELL, Robert Andrew

Active
Harvey's Barn, Park End, CambridgeCB25 0NA
Born May 1985
Director
Appointed 26 Sept 2025

BEVAN, Karen Elizabeth

Resigned
3 Moulton Road, NewmarketCB8 9DN
Secretary
Appointed 26 Oct 2005
Resigned 27 Jun 2006

DOCHERTY, Victoria

Resigned
Harvey's Barn, Park End, CambridgeCB25 0NA
Secretary
Appointed 06 Nov 2006
Resigned 30 Dec 2019

FERNANDEZ, Jacqueline Teresa

Resigned
Harvey's Barn, Park End, CambridgeCB25 0NA
Secretary
Appointed 31 Dec 2019
Resigned 22 Oct 2021

SHERRATT, Samantha

Resigned
45 Hills Avenue, CambridgeCB1 7UZ
Secretary
Appointed 27 Jun 2006
Resigned 06 Nov 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 20 Jun 2005
Resigned 22 Jun 2005

AJOKU, Emmanuel Chijioke

Resigned
Harvey's Barn, Park End, CambridgeCB25 0NA
Born December 1977
Director
Appointed 28 Oct 2022
Resigned 28 Mar 2025

BROWN, Pauline

Resigned
2 Cavesson Court, CambridgeCB4 3TB
Born May 1950
Director
Appointed 26 Oct 2005
Resigned 21 Nov 2013

CLARKE, Peter David

Resigned
24 Shelford Park Avenue, Great ShelfordCB2 5LU
Born March 1965
Director
Appointed 26 Oct 2005
Resigned 31 Oct 2007

CRABTREE, Roger Denis

Resigned
Harvey's Barn, Park End, CambridgeCB25 0NA
Born August 1938
Director
Appointed 26 Oct 2005
Resigned 26 Sept 2025

CROUCHER, Peta Elisabeth, Dr

Resigned
Mill Hill, CambridgeCB25 0JZ
Born August 1961
Director
Appointed 27 Apr 2018
Resigned 18 Apr 2019

GREENE, Jenny

Resigned
161 Huntingdon Road, CambridgeCB3 0DH
Born April 1943
Director
Appointed 26 Oct 2005
Resigned 05 May 2022

HAINS, Peter

Resigned
55 Cootes Lane, Fen DraytonCB4 5SL
Born May 1952
Director
Appointed 26 Oct 2005
Resigned 11 Jan 2007

MCMURTRY, Caragh Shannon

Resigned
Harvey's Barn, Park End, CambridgeCB25 0NA
Born August 1991
Director
Appointed 28 Oct 2022
Resigned 28 Mar 2025

MILLER, Jane

Resigned
Harvey's Barn, Park End, CambridgeCB25 0NA
Born February 1954
Director
Appointed 20 Jul 2011
Resigned 30 Mar 2013

NEILD, Shian Helena

Resigned
10 Millington Road, CambridgeCB3 9HP
Born October 1947
Director
Appointed 26 Oct 2005
Resigned 02 Sept 2008

NELSON, Christopher David

Resigned
Harvey's Barn, Park End, CambridgeCB25 0NA
Born September 1959
Director
Appointed 28 Jul 2010
Resigned 23 Feb 2013

PROSSER, Jeffrey

Resigned
The Old Rectory, BrandonIP27 0PX
Born June 1942
Director
Appointed 26 Oct 2005
Resigned 31 Oct 2007

ROWLAND, Suan Gaik

Resigned
Hayter Close, CambridgeCB21 5LY
Born July 1947
Director
Appointed 08 May 2008
Resigned 01 Dec 2017

RYE, Susan Elizabeth

Resigned
12 Mulberry Close, CambridgeCB4 2AS
Born October 1950
Director
Appointed 26 Oct 2005
Resigned 04 Apr 2006

TALBOT, Gwenneth Joy

Resigned
15 Collier Way, CambridgeCB2 5DZ
Born November 1957
Director
Appointed 26 Oct 2005
Resigned 08 Jun 2010

TRANTER, Adrian

Resigned
Elstow Close, CambridgeCB24 5LU
Born October 1952
Director
Appointed 22 Jan 2014
Resigned 13 Apr 2015

WALKER, Peter Norman Thorpe

Resigned
94 High Street, CambridgeCB5 9BA
Born May 1949
Director
Appointed 26 Oct 2005
Resigned 21 Mar 2009
Fundings
Financials
Latest Activities

Filing History

122

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Memorandum Articles
1 September 2022
MAMA
Resolution
1 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 January 2020
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2014
AR01AR01
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2012
AR01AR01
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
12 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
4 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
287Change of Registered Office
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Legacy
29 March 2007
225Change of Accounting Reference Date
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Incorporation Company
20 June 2005
NEWINCIncorporation