TURNER SCHOOLS

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

12/02/2512 February 2025 Full accounts made up to 2024-08-31

View Document

13/12/2413 December 2024 Appointment of Miss Kelly Brown as a director on 2024-12-10

View Document

04/09/244 September 2024 Appointment of Mr Richard Hover as a director on 2024-09-01

View Document

02/09/242 September 2024 Termination of appointment of Dean Jones as a director on 2024-08-31

View Document

02/09/242 September 2024 Appointment of Dr Oluwatoyin Okitikpi as a director on 2024-09-01

View Document

22/07/2422 July 2024 Termination of appointment of Lynnette Turner as a director on 2024-07-19

View Document

03/04/243 April 2024 Termination of appointment of Jessica Hynes as a director on 2024-03-28

View Document

02/04/242 April 2024 Full accounts made up to 2023-08-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Memorandum and Articles of Association

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

04/05/234 May 2023 Full accounts made up to 2022-08-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

19/12/2219 December 2022 Appointment of Mr Dean Jones as a director on 2022-12-19

View Document

13/12/2213 December 2022 Appointment of Mrs Jessica Hynes as a director on 2022-12-13

View Document

02/11/222 November 2022 Termination of appointment of John Bushby as a director on 2022-10-31

View Document

17/05/2217 May 2022 Full accounts made up to 2021-08-31

View Document

05/04/225 April 2022 Termination of appointment of Tania Mccormack as a director on 2022-04-04

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

11/05/2011 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BOOTH-CLIBBORN

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR SEAMUS MURPHY

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR JO SAXTON

View Document

18/03/2018 March 2020 SECRETARY APPOINTED MRS CHERYL SOUTHERN

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR JOHN BUSHBY

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER KING

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER BLEDGE

View Document

08/08/198 August 2019 SECOND FILING OF TM01 FOR CARL LYGO

View Document

08/08/198 August 2019 SECOND FILING OF TM01 FOR SUSAN JOHN

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED PROFESSOR HELEN JAMES

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR MICHAEL ROSS BUCHANAN

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR CARL LYGO

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN JOHN

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, SECRETARY HAYLEY PORTER-ASLET

View Document

16/07/1916 July 2019 SECRETARY APPOINTED MRS JENNIFER LINSAY BLEDGE

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT 15/01/2019

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM MARTELLO PRIMARY WARREN WAY FOLKESTONE CT19 6DT ENGLAND

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MRS TRACY LUKE

View Document

11/05/1811 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY JANE PORTER-ASLET / 10/05/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAMILTON BOOTH-CLIBBORN / 26/04/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAME SUSAN ELIZABETH JOHN / 26/04/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CARL RAYMOND LYGO / 26/04/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JO SAXTON / 26/04/2018

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MRS JENNIFER KING

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

01/04/181 April 2018 APPOINTMENT TERMINATED, DIRECTOR RAY JOHNSON

View Document

13/03/1813 March 2018 SECRETARY APPOINTED MRS HAYLEY JANE PORTER-ASLET

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100847430001

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR GARY STEVEN COTTLE

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR GARY STEVEN COTTLE

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR GARY STEVEN COTTLE

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIETTE JO COX / 15/01/2018

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH COLLINS

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

30/11/1730 November 2017 APPOINT AS MEMBER 21/11/2017

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAVIES

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR RAY DOUGLAS JOHNSON

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM C/O STONE KING LLP BOUNDARY HOUSE 91 CHARTERHOUSE STREET LONDON EC1M 6HR UNITED KINGDOM

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MS MANJINDER JOHAL

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHON BORRETT

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ETCHELL

View Document

09/03/179 March 2017 CURREXT FROM 31/03/2017 TO 31/08/2017

View Document

11/08/1611 August 2016 APPT OFFICERS 07/06/2016

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR JONATHON MATTHEW EDGAR BORRETT

View Document

24/03/1624 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company