Turners Court Youth Trust BUCKS


Founded in 1909, Turners Court Youth Trust, classified under reg no. 00104372 is an active company. Currently registered at 30 High Street HP22 6EA, Bucks the company has been in the business for 115 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since August 16, 1995 Turners Court Youth Trust is no longer carrying the name Turners Court.

The company has 7 directors, namely Michael F., Victoria S. and Sallie P. and others. Of them, Francis K. has been with the company the longest, being appointed on 18 November 1998 and Michael F. has been with the company for the least time - from 15 July 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Turners Court Youth Trust Address / Contact

Office Address 30 High Street
Office Address2 Wendover
Town Bucks
Post code HP22 6EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00104372
Date of Incorporation Fri, 30th Jul 1909
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 115 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Michael F.

Position: Director

Appointed: 15 July 2021

Victoria S.

Position: Director

Appointed: 13 December 2018

Sallie P.

Position: Director

Appointed: 17 August 2015

James B.

Position: Director

Appointed: 28 November 2013

Anthony P.

Position: Director

Appointed: 01 November 2012

Timothy S.

Position: Director

Appointed: 03 February 2010

Francis K.

Position: Director

Appointed: 18 November 1998

Andrew M.

Position: Secretary

Appointed: 25 January 2007

Resigned: 01 November 2012

Susan W.

Position: Secretary

Appointed: 04 May 2004

Resigned: 25 January 2007

Andrew M.

Position: Director

Appointed: 16 April 2003

Resigned: 12 October 2020

Ann H.

Position: Director

Appointed: 06 August 1997

Resigned: 24 October 1998

Antoinette J.

Position: Director

Appointed: 20 September 1996

Resigned: 24 October 1998

Michael B.

Position: Director

Appointed: 16 January 1993

Resigned: 16 January 1994

Audrey N.

Position: Director

Appointed: 16 January 1993

Resigned: 03 March 2013

Gwyneth H.

Position: Director

Appointed: 16 January 1993

Resigned: 04 March 2015

Michael C.

Position: Secretary

Appointed: 16 January 1993

Resigned: 30 April 2004

Stephen H.

Position: Director

Appointed: 16 January 1993

Resigned: 03 March 2006

Margaret H.

Position: Director

Appointed: 16 January 1993

Resigned: 19 January 2001

Dorothy T.

Position: Director

Appointed: 16 January 1993

Resigned: 18 October 1995

Brian B.

Position: Director

Appointed: 16 January 1993

Resigned: 20 September 2012

People with significant control

The list of PSCs that own or control the company is made up of 8 names. As we established, there is Timothy S. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Victoria S. This PSC has significiant influence or control over the company,. The third one is Michael F., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Timothy S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Victoria S.

Notified on 13 December 2018
Nature of control: significiant influence or control

Michael F.

Notified on 15 July 2021
Nature of control: significiant influence or control

James B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Francis K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anthony P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sallie P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew M.

Notified on 6 April 2016
Ceased on 12 October 2020
Nature of control: significiant influence or control

Company previous names

Turners Court August 16, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 8299 1923 1053 63510 4541 455290
Net Assets Liabilities449 024421 334426 965370 801456 683491 882463 658
Other
Charity Funds449 024421 334426 965370 801456 683491 882463 658
Charity Registration Number England Wales 309 562309 562309 562309 562309 562309 562
Costs Raising Funds4 0574 3944 1354 3193 7754 6064 463
Expenditure27 57019 70124 91720 39410 77418 63019 916
Expenditure Material Fund 19 70124 91720 39410 77418 63019 916
Gain Loss Material Fund 25 37615 82052 26182 73040 50725 062
Income Endowments17 82217 38714 728    
Income Material Fund 17 38714 72816 49113 92613 32216 754
Investment Income17 82217 38714 72816 49113 92613 32216 754
Net Gains Losses On Investment Assets50 33725 37615 82052 26182 73040 50725 062
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses40 58927 6905 63156 16485 88235 19928 224
Accrued Liabilities9 6179 6179 6179 6179 617771805
Creditors9 6179 6179 6179 6179 617771805
Interest Income On Bank Deposits2379219
Investments Fixed Assets451 812421 759433 477376 783455 846491 198464 173
Net Current Assets Liabilities2 7884256 5125 982837684515
Other Investments Other Than Loans451 81225 376     
Total Assets Less Current Liabilities449 024421 334426 965370 801456 683491 882463 658

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, November 2023
Free Download (11 pages)

Company search

Advertisements