SUTTON TURNER HOUSES
DERBY ANNIE SUTTON AND HOULT MEMORIAL HOUSES ANNIE SUTTON MEMORIAL HOUSES

Hellopages » Derbyshire » Derby » DE1 3WD

Company number 07914471
Status Active
Incorporation Date 18 January 2012
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address STERNE HOUSE, LODGE LANE, DERBY, DERBYSHIRE, DE1 3WD
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Termination of appointment of John Davies as a director on 30 August 2016; Appointment of The Very Reverend Dr John Davies as a director on 1 February 2016. The most likely internet sites of SUTTON TURNER HOUSES are www.suttonturner.co.uk, and www.sutton-turner.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Sutton Turner Houses is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07914471. Sutton Turner Houses has been working since 18 January 2012. The present status of the company is Active. The registered address of Sutton Turner Houses is Sterne House Lodge Lane Derby Derbyshire De1 3wd. . BECK, Ian Saxton is a Director of the company. DAVIS, Saadia is a Director of the company. PEGG, Paul James is a Director of the company. THORNE, Sue is a Director of the company. WOOD, Robin John is a Director of the company. Director CUMMING, Neil Tait has been resigned. Director DAVIES, John, The Very Reverend Dr has been resigned. Director HARVEY, Margaret Winifred has been resigned. Director PLANT, Elizabeth Joy has been resigned. Director SHIRES, James has been resigned. Director YEOMANS, Raymond has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
BECK, Ian Saxton
Appointed Date: 17 September 2012
75 years old

Director
DAVIS, Saadia
Appointed Date: 01 February 2016
66 years old

Director
PEGG, Paul James
Appointed Date: 03 June 2013
78 years old

Director
THORNE, Sue
Appointed Date: 18 January 2012
75 years old

Director
WOOD, Robin John
Appointed Date: 18 January 2012
73 years old

Resigned Directors

Director
CUMMING, Neil Tait
Resigned: 12 March 2015
Appointed Date: 18 January 2012
87 years old

Director
DAVIES, John, The Very Reverend Dr
Resigned: 30 August 2016
Appointed Date: 01 February 2016
67 years old

Director
HARVEY, Margaret Winifred
Resigned: 03 December 2012
Appointed Date: 18 January 2012
97 years old

Director
PLANT, Elizabeth Joy
Resigned: 30 November 2015
Appointed Date: 18 January 2012
83 years old

Director
SHIRES, James
Resigned: 29 March 2016
Appointed Date: 01 February 2016
54 years old

Director
YEOMANS, Raymond
Resigned: 04 March 2013
Appointed Date: 18 January 2012
84 years old

SUTTON TURNER HOUSES Events

25 Jan 2017
Confirmation statement made on 18 January 2017 with updates
25 Jan 2017
Termination of appointment of John Davies as a director on 30 August 2016
25 Jan 2017
Appointment of The Very Reverend Dr John Davies as a director on 1 February 2016
24 Jan 2017
Termination of appointment of James Shires as a director on 29 March 2016
24 Jan 2017
Appointment of Mrs Saadia Davis as a director on 1 February 2016
...
... and 21 more events
01 Feb 2013
Accounts for a dormant company made up to 31 January 2013
30 Jan 2013
Annual return made up to 18 January 2013 no member list
30 Jan 2013
Company name changed annie sutton memorial houses\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2012-09-17
  • NM01 ‐ Change of name by resolution

30 Jan 2013
Appointment of Mr Ian Saxton Beck as a director
18 Jan 2012
Incorporation