TURNING POINT (SERVICES) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8AA
Company number 02166697
Status Active
Incorporation Date 17 September 1987
Company Type Private Limited Company
Address STANDON HOUSE, 21 MANSELL STREET, LONDON, E1 8AA
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities, 86220 - Specialists medical practice activities, 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Termination of appointment of Andrew David James as a director on 3 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of TURNING POINT (SERVICES) LIMITED are www.turningpointservices.co.uk, and www.turning-point-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turning Point Services Limited is a Private Limited Company. The company registration number is 02166697. Turning Point Services Limited has been working since 17 September 1987. The present status of the company is Active. The registered address of Turning Point Services Limited is Standon House 21 Mansell Street London E1 8aa. . ADEBOWALE, Victor Olufemi, Lord is a Secretary of the company. ADEBOWALE, Victor Olufemi, Lord is a Director of the company. BAILEY, Caroline Susan is a Director of the company. DORAN, John Mark is a Director of the company. HOARE, David is a Director of the company. PARKER, Christopher is a Director of the company. PICKNETT, Paul William is a Director of the company. PRIDEAUX, Angela Isabella Agnes, Dr is a Director of the company. WILLIAMS, Julie Bass is a Director of the company. WOOD, Sarah Ann is a Director of the company. Secretary BLAKE, Andrew Julian has been resigned. Secretary HEDWITT, Rex Alexander has been resigned. Secretary THOMSON, Wendy, Doctor has been resigned. Secretary UNSWORTH, Edward has been resigned. Secretary WIGNALL, Douglas James has been resigned. Director ATHA, Derek has been resigned. Director BRODIE, Judith Anne has been resigned. Director CROISDALE-APPLEBY, David, Professor has been resigned. Director EVERY, John Stephen has been resigned. Director FRASER, Ian has been resigned. Director HALLIDAY, Celeste has been resigned. Director JAMES, Andrew David has been resigned. Director JOYCE, Lionel Roderic has been resigned. Director MARTIN, Richard has been resigned. Director METCALFE, Charles King has been resigned. Director ROWELL, Hilary has been resigned. Director RUSSELL, Justin Nicholas has been resigned. Director SHEFFIELD, John Norris has been resigned. Director TALBOT, Michael Stuart has been resigned. Director UNSWORTH, Edward has been resigned. Director URTON, Brian William John has been resigned. Director WEBSTER, Andrew has been resigned. Director WEBSTER, Andrew has been resigned. Director WOOD, Sarah Ann has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
ADEBOWALE, Victor Olufemi, Lord
Appointed Date: 03 September 2001

Director
ADEBOWALE, Victor Olufemi, Lord
Appointed Date: 10 November 2009
63 years old

Director
BAILEY, Caroline Susan
Appointed Date: 08 September 2009
65 years old

Director
DORAN, John Mark
Appointed Date: 01 April 2010
68 years old

Director
HOARE, David
Appointed Date: 10 November 2009
67 years old

Director
PARKER, Christopher
Appointed Date: 13 December 2011
79 years old

Director
PICKNETT, Paul William
Appointed Date: 11 March 2014
70 years old

Director
PRIDEAUX, Angela Isabella Agnes, Dr
Appointed Date: 10 November 2009
72 years old

Director
WILLIAMS, Julie Bass
Appointed Date: 10 November 2009
61 years old

Director
WOOD, Sarah Ann
Appointed Date: 10 November 2009
77 years old

Resigned Directors

Secretary
BLAKE, Andrew Julian
Resigned: 10 September 1996
Appointed Date: 15 March 1996

Secretary
HEDWITT, Rex Alexander
Resigned: 09 October 1998
Appointed Date: 10 September 1996

Secretary
THOMSON, Wendy, Doctor
Resigned: 15 March 1996
Appointed Date: 14 February 1995

Secretary
UNSWORTH, Edward
Resigned: 03 September 2001
Appointed Date: 09 October 1998

Secretary
WIGNALL, Douglas James
Resigned: 14 February 1995

Director
ATHA, Derek
Resigned: 01 October 2009
Appointed Date: 05 September 2000
95 years old

Director
BRODIE, Judith Anne
Resigned: 09 June 2009
Appointed Date: 23 September 2003
66 years old

Director
CROISDALE-APPLEBY, David, Professor
Resigned: 09 June 2009
Appointed Date: 23 September 2003
80 years old

Director
EVERY, John Stephen
Resigned: 26 March 2007
Appointed Date: 23 September 2003
74 years old

Director
FRASER, Ian
Resigned: 12 December 2000
Appointed Date: 05 December 1996
75 years old

Director
HALLIDAY, Celeste
Resigned: 16 June 2010
Appointed Date: 10 November 2009
51 years old

Director
JAMES, Andrew David
Resigned: 03 February 2017
Appointed Date: 10 November 2009
62 years old

Director
JOYCE, Lionel Roderic
Resigned: 28 June 2005
Appointed Date: 23 September 2003
78 years old

Director
MARTIN, Richard
Resigned: 09 June 2009
Appointed Date: 23 September 2003
79 years old

Director
METCALFE, Charles King
Resigned: 27 January 1998
106 years old

Director
ROWELL, Hilary
Resigned: 13 December 2011
Appointed Date: 10 November 2009
57 years old

Director
RUSSELL, Justin Nicholas
Resigned: 13 December 2011
Appointed Date: 08 September 2009
60 years old

Director
SHEFFIELD, John Norris
Resigned: 15 August 1991

Director
TALBOT, Michael Stuart
Resigned: 23 September 2003
Appointed Date: 11 September 2001
85 years old

Director
UNSWORTH, Edward
Resigned: 05 December 1996
80 years old

Director
URTON, Brian William John
Resigned: 12 December 2001
Appointed Date: 05 September 2000
78 years old

Director
WEBSTER, Andrew
Resigned: 09 August 2012
Appointed Date: 01 May 2007
67 years old

Director
WEBSTER, Andrew
Resigned: 23 September 2003
Appointed Date: 11 September 2001
67 years old

Director
WOOD, Sarah Ann
Resigned: 11 September 2001
Appointed Date: 05 September 2000
77 years old

Persons With Significant Control

Turning Point
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TURNING POINT (SERVICES) LIMITED Events

20 Mar 2017
Confirmation statement made on 15 March 2017 with updates
03 Feb 2017
Termination of appointment of Andrew David James as a director on 3 February 2017
21 Aug 2016
Full accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

22 Mar 2016
Director's details changed for Mrs Sarah Ann Wood on 22 March 2016
...
... and 119 more events
13 Oct 1987
Company name changed icefield LIMITED\certificate issued on 14/10/87
09 Oct 1987
Registered office changed on 09/10/87 from: 84 temple chambers temple avenue london EC4Y ohp

09 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Sep 1987
Incorporation
17 Sep 1987
Incorporation

TURNING POINT (SERVICES) LIMITED Charges

15 December 2008
Debenture
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…