Background WavePink WaveYellow Wave

SUTTON TURNER HOUSES (07914471)

SUTTON TURNER HOUSES (07914471) is an active UK company. incorporated on 18 January 2012. with registered office in Derby. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. SUTTON TURNER HOUSES has been registered for 14 years. Current directors include CARTER, Julie Ann, POYNTON, David Geoffrey, SMITH, Anne and 2 others.

Company Number
07914471
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 January 2012
Age
14 years
Address
Sterne House, Derby, DE1 3WD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
CARTER, Julie Ann, POYNTON, David Geoffrey, SMITH, Anne, SPADEMAN, Dale Leslie, THORPE, Bernard James
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON TURNER HOUSES

SUTTON TURNER HOUSES is an active company incorporated on 18 January 2012 with the registered office located in Derby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. SUTTON TURNER HOUSES was registered 14 years ago.(SIC: 87900)

Status

active

Active since 14 years ago

Company No

07914471

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

Age

14 Years

Incorporated 18 January 2012

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

ANNIE SUTTON AND HOULT MEMORIAL HOUSES
From: 30 January 2013To: 21 May 2016
ANNIE SUTTON MEMORIAL HOUSES
From: 18 January 2012To: 30 January 2013
Contact
Address

Sterne House Lodge Lane Derby, DE1 3WD,

Timeline

26 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jan 13
Director Joined
Aug 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Sept 15
Director Left
Jan 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Aug 21
Director Joined
Feb 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Nov 23
Director Left
Mar 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

CARTER, Julie Ann

Active
Lodge Lane, DerbyDE1 3WD
Born February 1964
Director
Appointed 15 Dec 2022

POYNTON, David Geoffrey

Active
Lodge Lane, DerbyDE1 3WD
Born January 1963
Director
Appointed 05 Oct 2017

SMITH, Anne

Active
Lodge Lane, DerbyDE1 3WD
Born August 1948
Director
Appointed 16 Dec 2021

SPADEMAN, Dale Leslie

Active
Lodge Lane, DerbyDE1 3WD
Born August 1974
Director
Appointed 29 Jul 2021

THORPE, Bernard James

Active
Lodge Lane, DerbyDE1 3WD
Born November 1942
Director
Appointed 01 Dec 2020

BECK, Ian Saxton

Resigned
Lodge Lane, DerbyDE1 3WD
Born January 1950
Director
Appointed 17 Sept 2012
Resigned 30 Sept 2024

CUMMING, Neil Tait

Resigned
Lodge Lane, DerbyDE1 3WD
Born August 1938
Director
Appointed 18 Jan 2012
Resigned 12 Mar 2015

DAVIES, John, The Very Reverend Dr

Resigned
Lodge Lane, DerbyDE1 3WD
Born November 1957
Director
Appointed 01 Feb 2016
Resigned 30 Aug 2016

DAVIS, Saadia

Resigned
Lodge Lane, DerbyDE1 3WD
Born March 1959
Director
Appointed 01 Feb 2016
Resigned 01 Aug 2017

HARVEY, Margaret Winifred

Resigned
Lodge Lane, DerbyDE1 3WD
Born May 1928
Director
Appointed 18 Jan 2012
Resigned 03 Dec 2012

LIND, Danielle Michelle

Resigned
Lodge Lane, DerbyDE1 3WD
Born September 1979
Director
Appointed 16 Sept 2020
Resigned 19 Aug 2022

PEGG, Paul James

Resigned
Lodge Lane, DerbyDE1 3WD
Born February 1947
Director
Appointed 03 Jun 2013
Resigned 09 Sept 2020

PLANT, Elizabeth Joy

Resigned
Lodge Lane, DerbyDE1 3WD
Born September 1942
Director
Appointed 18 Jan 2012
Resigned 30 Nov 2015

POWELL, Don Malcolm

Resigned
Lodge Lane, DerbyDE1 3WD
Born January 1958
Director
Appointed 12 Dec 2019
Resigned 07 Dec 2020

SHIRES, James

Resigned
Lodge Lane, DerbyDE1 3WD
Born December 1970
Director
Appointed 01 Feb 2016
Resigned 29 Mar 2016

THORNE, Sue

Resigned
Lodge Lane, DerbyDE1 3WD
Born January 1950
Director
Appointed 18 Jan 2012
Resigned 14 Jul 2022

WOOD, Robin John

Resigned
Lodge Lane, DerbyDE1 3WD
Born January 1952
Director
Appointed 18 Jan 2012
Resigned 20 Aug 2019

YEOMANS, Raymond

Resigned
Lodge Lane, DerbyDE1 3WD
Born August 1941
Director
Appointed 18 Jan 2012
Resigned 04 Mar 2013
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
24 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Certificate Change Of Name Company
21 May 2016
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 May 2016
MISCMISC
Resolution
7 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Move Registers To Sail Company With New Address
26 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 January 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
17 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2014
AR01AR01
Statement Of Companys Objects
16 December 2013
CC04CC04
Memorandum Articles
16 December 2013
MEM/ARTSMEM/ARTS
Resolution
16 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Certificate Change Of Name Company
30 January 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Incorporation Company
18 January 2012
NEWINCIncorporation