Background WavePink WaveYellow Wave

TURNER PARKINSON LLP (OC312799)

TURNER PARKINSON LLP (OC312799) is an active UK company. incorporated on 18 April 2005. with registered office in Newcastle-Under-Lyme. TURNER PARKINSON LLP has been registered for 20 years.

Company Number
OC312799
Status
active
Type
llp
Incorporated
18 April 2005
Age
20 years
Address
Knights, Newcastle-Under-Lyme, ST5 0QW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNER PARKINSON LLP

TURNER PARKINSON LLP is an active company incorporated on 18 April 2005 with the registered office located in Newcastle-Under-Lyme. TURNER PARKINSON LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC312799

LLP Company

Age

20 Years

Incorporated 18 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Knights The Brampton Newcastle-Under-Lyme, ST5 0QW,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Apr 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

BEECH, David Andrew

Active
The Brampton, Newcastle-Under-LymeST5 0QW
Born November 1965
Llp designated member
Appointed 29 Jun 2018

KNIGHTS PROFESSIONAL SERVICES LIMITED

Active
Newcastle-Under-Lyme, Staffordshire
Corporate llp designated member
Appointed 29 Jun 2018

LUND, Richard Mark

Resigned
Hollins Chambers, ManchesterM3 3BA
Born June 1963
Llp designated member
Appointed 04 Apr 2005
Resigned 29 Jun 2018

OPENSHAW-BLOWER, Andrew Mark John

Resigned
Hollins Chambers, ManchesterM3 3BA
Born February 1963
Llp designated member
Appointed 04 Apr 2005
Resigned 29 Jun 2018

BIBBY, Paul Anthony

Resigned
64a Bridge Street, ManchesterM3 3BA
Born July 1972
Llp member
Appointed 25 Jun 2012
Resigned 29 Jun 2018

BOOTH, Andrew William

Resigned
Hollins Chambers, ManchesterM3 3BA
Born June 1964
Llp member
Appointed 04 Apr 2005
Resigned 04 Jun 2014

BYRNE, Joseph Oliver Gerard

Resigned
30 Rowenwood Drive, HydeSK14 3SA
Born July 1969
Llp member
Appointed 04 Apr 2005
Resigned 31 May 2006

CHAPMAN, Michael John

Resigned
Hollins Chambers, ManchesterM3 3BA
Born November 1978
Llp member
Appointed 01 May 2013
Resigned 28 Mar 2014

DAVENPORT, Nicholas Frederick

Resigned
Hollins Chambers, ManchesterM3 3BA
Born September 1953
Llp member
Appointed 04 Apr 2005
Resigned 01 May 2016

DAVIES, Mark Johnathan

Resigned
Hollins Chambers, ManchesterM3 3BA
Born July 1965
Llp member
Appointed 01 May 2013
Resigned 31 Jan 2016

EAGLE, Christian Martin

Resigned
64a Bridge Street, ManchesterM3 3BA
Born May 1975
Llp member
Appointed 01 May 2011
Resigned 04 Oct 2014

EASDOWN, David Stuart

Resigned
Hollins Chambers, ManchesterM3 3BA
Born September 1981
Llp member
Appointed 01 May 2016
Resigned 29 Jun 2018

FITZPATRICK, Ian Peter

Resigned
Hollins Chambers, ManchesterM3 3BA
Born October 1963
Llp member
Appointed 16 Jan 2006
Resigned 29 Jun 2018

HADLOW, Stephen Richard

Resigned
Hollins Chambers, ManchesterM3 3BA
Born March 1974
Llp member
Appointed 01 May 2012
Resigned 29 Jun 2018

HIGGINS, David

Resigned
Hollins Chambers, ManchesterM3 3BA
Born October 1966
Llp member
Appointed 15 Oct 2007
Resigned 29 Jun 2018

JOHNSON, Colette Denise

Resigned
194 Flixton Road, ManchesterM41 5DR
Born June 1963
Llp member
Appointed 04 Apr 2005
Resigned 28 Feb 2011

JONES, William Rhys

Resigned
Hollins Chambers, ManchesterM3 3BA
Born April 1981
Llp member
Appointed 01 May 2010
Resigned 29 Jun 2018

KARRAN, Martin Roger

Resigned
Hollins Chambers, ManchesterM3 3BA
Born January 1967
Llp member
Appointed 01 May 2006
Resigned 31 Mar 2014

PARKINSON, Richard Christopher William

Resigned
Cannon Hey, Bowness-On-WindermereLA23 3LD
Born April 1963
Llp member
Appointed 04 Apr 2005
Resigned 30 Apr 2013

ROBERTS, Gareth

Resigned
64a Bridge Street, ManchesterM3 3BA
Born April 1974
Llp member
Appointed 01 Nov 2012
Resigned 29 Jun 2018

SCOTT, Nicholas Alderson

Resigned
40 Priory Road, SaleM33 2BT
Born October 1970
Llp member
Appointed 04 Apr 2005
Resigned 24 Feb 2006

SHACKLOCK, Lisa Jane

Resigned
Hollins Chambers, ManchesterM3 3BA
Born March 1981
Llp member
Appointed 01 May 2013
Resigned 29 Jun 2018

SHERIDAN, James Ian

Resigned
Hollins Chambers, ManchesterM3 3BA
Born December 1970
Llp member
Appointed 01 Feb 2011
Resigned 29 Jun 2018

STURGE, Andrew

Resigned
Hollins Chambers, ManchesterM3 3BA
Born July 1966
Llp member
Appointed 01 May 2007
Resigned 30 Apr 2015

TURNER, Philip Newton

Resigned
Eagley Bank House, BoltonBL1 7JF
Born October 1959
Llp member
Appointed 04 Apr 2005
Resigned 31 Dec 2005

TURNER, Sarah

Resigned
Ridge View Drive, HuddersfieldHD2 2EX
Born July 1966
Llp member
Appointed 01 May 2006
Resigned 31 Dec 2010

TP PEOPLE LIMITED

Resigned
Bridge Street, ManchesterM3 3BA
Corporate llp member
Appointed 28 Apr 2010
Resigned 08 Feb 2018

Persons with significant control

6

2 Active
4 Ceased
Newcastle, StaffordshireST5 0QW

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 29 Jun 2018

David Andrew Beech

Active
The Brampton, NewcastleST5 0QW
Born November 1965

Nature of Control

Significant influence or control limited liability partnership
Notified 29 Jun 2018

Mr Andrew Mark John Openshaw-Blower

Ceased
64a Bridge Street, ManchesterM3 3BA
Born February 1963

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 29 Jun 2018

James Ian Sheridan

Ceased
64a Bridge Street, ManchesterM3 3BA
Born December 1970

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 29 Jun 2018

Mr Richard Mark Lund

Ceased
64a Bridge Street, ManchesterM3 3BA
Born June 1963

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 29 Jun 2018

Mr Ian Peter Fitzpatrick

Ceased
64a Bridge Street, ManchesterM3 3BA
Born October 1963

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
6 March 2026
LLCS01LLCS01
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
22 March 2023
LLAD01LLAD01
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Legacy
2 February 2022
GUARANTEE2GUARANTEE2
Legacy
2 February 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full Limited Liability Partnership
23 April 2021
LLMR04LLMR04
Confirmation Statement With No Updates
20 April 2021
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2021
AAAnnual Accounts
Legacy
7 January 2021
PARENT_ACCPARENT_ACC
Legacy
7 January 2021
GUARANTEE2GUARANTEE2
Legacy
7 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 April 2020
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2020
AAAnnual Accounts
Legacy
15 January 2020
PARENT_ACCPARENT_ACC
Legacy
15 January 2020
GUARANTEE2GUARANTEE2
Legacy
15 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2019
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
30 April 2019
LLAD01LLAD01
Accounts With Accounts Type Small
29 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
12 October 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
12 October 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
12 October 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
12 October 2018
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
12 October 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
12 October 2018
LLPSC02LLPSC02
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
1 August 2018
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
17 July 2018
LLMR04LLMR04
Appoint Corporate Member Limited Liability Partnership With Appointment Date
3 July 2018
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
2 July 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 July 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 July 2018
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
2 July 2018
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
2 July 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 July 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 July 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 July 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 July 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 July 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 July 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 July 2018
LLTM01LLTM01
Confirmation Statement With No Updates
2 May 2018
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
19 February 2018
LLTM01LLTM01
Accounts With Accounts Type Small
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
LLCS01LLCS01
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
22 June 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
13 May 2016
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
4 May 2016
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 May 2016
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
3 May 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 May 2016
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
25 February 2016
LLTM01LLTM01
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 May 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
22 May 2015
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
22 May 2015
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
22 May 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 May 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 May 2015
LLTM01LLTM01
Accounts With Accounts Type Small
16 February 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 June 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
3 June 2014
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
3 June 2014
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
3 June 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 April 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 April 2014
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
23 April 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
23 April 2014
LLTM01LLTM01
Accounts With Accounts Type Small
3 February 2014
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
9 July 2013
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
5 June 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
5 June 2013
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 June 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 June 2013
LLAP01LLAP01
Change Corporate Member Limited Liability Partnership With Name Change Date
12 March 2013
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
6 March 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 March 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 March 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 March 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 March 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 March 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 March 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 March 2013
LLCH01LLCH01
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
21 December 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 December 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 December 2012
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
14 May 2012
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 May 2012
LLAP01LLAP01
Accounts With Accounts Type Small
12 September 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 July 2011
RP04RP04
Second Filing Of Form With Form Type
26 July 2011
RP04RP04
Annual Return Limited Liability Partnership With Made Up Date
11 May 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 May 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 May 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 May 2011
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
11 May 2011
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
11 May 2011
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
28 March 2011
LLTM01LLTM01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
21 May 2010
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
21 May 2010
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
13 May 2010
LLAR01LLAR01
Accounts With Accounts Type Small
28 January 2010
AAAnnual Accounts
Legacy
22 January 2010
LLMG01LLMG01
Legacy
11 May 2009
LLP363LLP363
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
4 July 2008
LLP363LLP363
Legacy
4 July 2008
LLP363LLP363
Legacy
2 July 2008
LLP288aLLP288a
Legacy
2 July 2008
LLP288aLLP288a
Legacy
2 July 2008
LLP288aLLP288a
Legacy
2 July 2008
LLP288bLLP288b
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
14 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 February 2007
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Legacy
1 June 2006
288cChange of Particulars
Legacy
1 June 2006
288cChange of Particulars
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Incorporation Company
18 April 2005
NEWINCIncorporation