Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVERYTURN
Company Information for

EVERYTURN

SIR BOBBY ROBSON HOUSE SIR BOBBY ROBSON WAY, 2 ESH PLAZA, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE13 9BA,
Company Registration Number
02073465
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Everyturn
EVERYTURN was founded on 1986-11-12 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Everyturn is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EVERYTURN
 
Legal Registered Office
SIR BOBBY ROBSON HOUSE SIR BOBBY ROBSON WAY
2 ESH PLAZA
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE13 9BA
Other companies in NE13
 
Telephone01912170377
 
Previous Names
MENTAL HEALTH CONCERN21/02/2023
Charity Registration
Charity Number 519332
Charity Address MENTAL HEALTH CONCERN, 35-36 BRENKLEY WAY, BLEZARD BUSINESS PARK, SEATON BURN, NEWCASTLE UPON TYNE, NE13 6DR
Charter THE CHARITY PROVIDES A FLEXIBLE NON PROFIT-MAKING FRAMEWORK, WHICH ENABLES SERVICE IMPROVEMENT AND DEVELOPMENT IN THE FIELD OF MENTAL HEALTH. THE CHARITY IS A WELL-ESTABLISHED INDEPENDENT ORGANISATION AND HAS ENABLED MAJOR BENEFICIAL CHANGES IN LOCAL CARE PROVISION.
Filing Information
Company Number 02073465
Company ID Number 02073465
Date formed 1986-11-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts GROUP
Last Datalog update: 2023-10-08 06:42:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERYTURN
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EVERYTURN

Current Directors
Officer Role Date Appointed
DAVID KEITH BELK
Company Secretary 2012-10-10
DAVID ROBSON ARTHUR
Director 2013-10-16
ROSEMARY CAROLINE GRANGER
Director 2013-12-18
ZENA JONES
Director 2012-05-18
RICHARD MCEVOY
Director 2015-12-16
ELIZABETH ANN ROBINSON
Director 2007-11-28
DAVID SMITH
Director 2013-12-18
ANGELA MARY WALSH
Director 2012-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE LILIAN BROWN
Director 2010-09-30 2017-08-31
GORDON MCGREGOR BURNS
Company Secretary 2015-12-30 2017-08-18
MAUREEN ECCLESTON
Director 2002-03-27 2014-06-27
IAIN EDWARD MARK FARQUHAR
Director 1995-02-14 2013-12-18
DAVID BOLAM
Company Secretary 1999-08-18 2012-10-10
ALAN HENDERSON CRUTE
Director 1995-12-19 2011-10-24
MADELEINE ELLIOTT
Director 2002-11-06 2009-10-07
DOUGLAS WILLIAM BATES HOGG
Director 1999-02-17 2009-10-07
DAVID KEITH BELK
Director 2001-09-05 2004-05-19
VERA BOLTER
Director 1991-08-31 2002-11-06
HOWARD KNOWLES
Director 1991-08-31 2001-09-05
WILLIAM MORGAN
Director 1995-10-24 2001-09-02
DAVID KEITH BELK
Company Secretary 1997-12-31 1999-08-18
IAN GRANT MCKEITH
Director 1996-10-10 1999-05-21
COLIN POWELL
Director 1991-08-31 1998-11-05
MARGARET MARY TOWERS
Company Secretary 1997-11-27 1997-12-31
EUROPEAN HEALTHCARE DEVELOPMENTS LTD
Company Secretary 1996-03-01 1997-11-27
NIGEL BLAIR ORR
Director 1991-08-31 1997-11-27
PHILIP BARKER
Director 1995-12-19 1997-03-10
SARAH ELIZABETH BLACK
Director 1993-08-20 1996-07-01
NIGEL BLAIR ORR
Company Secretary 1991-08-31 1996-02-29
NEIL CALVERT
Director 1995-02-14 1995-09-19
PETER FRANCIS SELMAN
Director 1991-08-31 1995-07-04
STEPHEN THOMAS LUMLEY HARBOTTLE
Director 1992-08-20 1994-07-08
BRIAN MAGNAY
Director 1991-08-31 1994-02-18
LLOYD DENNEY
Director 1991-08-31 1993-02-05
ANDREW FINLAY FAIRBAIRN
Director 1991-08-31 1992-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBSON ARTHUR NCS DEVELOPMENTS LIMITED Director 2017-03-03 CURRENT 2000-02-09 Active - Proposal to Strike off
DAVID ROBSON ARTHUR NORTHERN COUNTIES SCHOOL Director 2017-03-03 CURRENT 2000-09-15 Active - Proposal to Strike off
DAVID ROBSON ARTHUR THE PERCY HEDLEY FOUNDATION Director 2014-01-28 CURRENT 1984-10-12 Active
DAVID ROBSON ARTHUR EVERYTURN SERVICES LTD Director 2013-10-16 CURRENT 2002-03-11 Active
ROSEMARY CAROLINE GRANGER EVERYTURN SERVICES LTD Director 2013-12-18 CURRENT 2002-03-11 Active
ROSEMARY CAROLINE GRANGER MENTAL HEALTH NORTH EAST Director 2011-02-16 CURRENT 2005-09-02 Active
ROSEMARY CAROLINE GRANGER GRANGER COACHING & CONSULTANCY LIMITED Director 2010-02-17 CURRENT 2010-02-17 Active - Proposal to Strike off
RICHARD MCEVOY EVERYTURN SERVICES LTD Director 2016-02-24 CURRENT 2002-03-11 Active
DAVID SMITH EVERYTURN SERVICES LTD Director 2013-12-18 CURRENT 2002-03-11 Active
ANGELA MARY WALSH EVERYTURN SERVICES LTD Director 2012-05-23 CURRENT 2002-03-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CAROLINE GRANGER
2023-12-28DIRECTOR APPOINTED RICHARD BOLD
2023-12-27APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRANT MOGFORD
2023-12-27APPOINTMENT TERMINATED, DIRECTOR WENDY ANNE KAISER
2023-12-27DIRECTOR APPOINTED DR BRIGID MARGOT JOUGHIN
2023-09-28DIRECTOR APPOINTED PROFESSOR NEIL WILLIAM WATSON
2023-09-22DIRECTOR APPOINTED MR JONATHAN GRANT MOGFORD
2023-09-06CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-06-15DIRECTOR APPOINTED MISS ANILA ARSHAD-MEHMOOD
2023-04-25APPOINTMENT TERMINATED, DIRECTOR PAUL WAIT
2023-03-31Statement of company's objects
2023-03-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-27Memorandum articles filed
2023-03-27Memorandum articles filed
2023-03-23Statement of company's objects
2023-03-23Statement of company's objects
2023-02-21Name change exemption from using 'limited' or 'cyfyngedig'
2023-02-21NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-02-21Company name changed mental health concern\certificate issued on 21/02/23
2023-02-15Name change exemption from using 'limited' or 'cyfyngedig'
2023-02-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-01-27DIRECTOR APPOINTED MR PAUL WAIT
2023-01-27DIRECTOR APPOINTED HELEN BAKER
2022-10-12APPOINTMENT TERMINATED, DIRECTOR STEVEN BAINBRIDGE
2022-10-12DIRECTOR APPOINTED MR STEVEN BAINBRIDGE
2022-10-12AP01DIRECTOR APPOINTED MR STEVEN BAINBRIDGE
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BAINBRIDGE
2022-10-11DIRECTOR APPOINTED MR STEVEN BAINBRIDGE
2022-10-11AP01DIRECTOR APPOINTED MR STEVEN BAINBRIDGE
2022-10-05APPOINTMENT TERMINATED, DIRECTOR HELEN THOMPSON
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN THOMPSON
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM Buttress House 36 Brenkley Way Seaton Burn Newcastle-upon-Tyne NE13 6DS
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM Buttress House 36 Brenkley Way Seaton Burn Newcastle-upon-Tyne NE13 6DS
2022-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-05-10AP01DIRECTOR APPOINTED HELEN THOMPSON
2022-05-06AP01DIRECTOR APPOINTED MR HIMAL KANTILAL KAKAD
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE MEDCALF
2022-03-30AA01Current accounting period extended from 31/03/22 TO 30/09/22
2021-12-24APPOINTMENT TERMINATED, DIRECTOR DAVID ROBSON ARTHUR
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBSON ARTHUR
2021-12-15Appointment of Mrs Claire Louise Foster as company secretary on 2021-12-15
2021-12-15AP03Appointment of Mrs Claire Louise Foster as company secretary on 2021-12-15
2021-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARY WALSH
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-07-02AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN GIBBONS
2021-04-29AP01DIRECTOR APPOINTED DR WENDY ANNE KAISER
2020-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-03CH01Director's details changed for Ms Rosemary Caroline Granger on 2020-06-15
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2019-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-16CH01Director's details changed for Mr Richard Brian Mcevoy on 2019-11-13
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN ROBINSON
2019-08-19AP01DIRECTOR APPOINTED MRS SARAH LOUISE MEDCALF
2018-12-21TM02Termination of appointment of David Keith Belk on 2018-11-30
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SHEILA CASSELLS
2018-11-19AP01DIRECTOR APPOINTED MR GRAHAM PUNTIS
2018-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-14CH01Director's details changed for Elizabeth Ann Robinson on 2018-09-14
2018-09-14AP01DIRECTOR APPOINTED MS FIONA SHEILA CASSELLS
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LILIAN BROWN
2018-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-08-18TM02Termination of appointment of Gordon Mcgregor Burns on 2017-08-18
2016-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-06-07AP01DIRECTOR APPOINTED MR RICHARD MCEVOY
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHARPE
2015-12-30AP03SECRETARY APPOINTED MR GORDON MCGREGOR BURNS
2015-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-03AR0118/08/15 NO MEMBER LIST
2014-08-19AR0118/08/14 NO MEMBER LIST
2014-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN ECCLESTON
2014-04-17AUDAUDITOR'S RESIGNATION
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN ROBINSON / 26/02/2014
2014-02-26AP01DIRECTOR APPOINTED MS ROSEMARY CAROLINE GRANGER
2014-02-26AP01DIRECTOR APPOINTED MR DAVID SMITH
2013-12-20AP01DIRECTOR APPOINTED MR DAVID ROBSON ARTHUR
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FARQUHAR
2013-11-19RES01ADOPT ARTICLES 23/10/2013
2013-11-19CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-19RES01ALTER ARTICLES 18/06/2003
2013-11-19RES01ADOPT ARTICLES 23/10/2013
2013-08-21AR0118/08/13 NO MEMBER LIST
2013-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-10-19AP03SECRETARY APPOINTED MR DAVID KEITH BELK
2012-10-19TM02APPOINTMENT TERMINATED, SECRETARY DAVID BOLAM
2012-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-29AR0118/08/12 NO MEMBER LIST
2012-05-25AP01DIRECTOR APPOINTED MRS ZENA JONES
2012-05-23AP01DIRECTOR APPOINTED DR ANGELA WALSH
2012-05-23AP01DIRECTOR APPOINTED DR ANGELA WALSH
2011-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CRUTE
2011-08-22AR0118/08/11 NO MEMBER LIST
2011-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN ROBINSON / 22/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN EDWARD MARK FARQUHAR / 22/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ECCLESTON / 22/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HENDERSON CRUTE / 22/11/2010
2010-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID BOLAM / 22/11/2010
2010-10-28AP01DIRECTOR APPOINTED REVEREND CHRISTINE LILIAN BROWN
2010-10-28AP01DIRECTOR APPOINTED MR ROBERT BRIAN SHARPE
2010-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-19AR0118/08/10 NO MEMBER LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN ROBINSON / 18/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ECCLESTON / 18/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HENDERSON CRUTE / 18/08/2010
2010-08-18AR0118/08/09 NO MEMBER LIST
2009-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ABAYOMI SOBO
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HOGG
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE ELLIOTT
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-18363aANNUAL RETURN MADE UP TO 18/08/08
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM BUTTRESS HOUSE 36 BRENKLEY WAY SEATON BURN NEWCASTLE-UPON-TYNE NE13 6DR
2008-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ROBINSON / 18/08/2008
2007-12-01288aNEW DIRECTOR APPOINTED
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-31363aANNUAL RETURN MADE UP TO 19/08/07
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-25363sANNUAL RETURN MADE UP TO 19/08/06
2005-11-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-26363sANNUAL RETURN MADE UP TO 19/08/05
2005-06-11395PARTICULARS OF MORTGAGE/CHARGE
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-19363sANNUAL RETURN MADE UP TO 19/08/04
2004-05-25288bDIRECTOR RESIGNED
2004-03-06395PARTICULARS OF MORTGAGE/CHARGE
2003-10-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-26363sANNUAL RETURN MADE UP TO 19/08/03
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.


Licences & Regulatory approval
We could not find any licences issued to EVERYTURN or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVERYTURN
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-07-27 Outstanding THE NATIONAL TRUST FOR PLACES OF HISTORIC INTEREST OR NATURAL BEAUTY
MORTGAGE 2005-06-11 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-03-06 Outstanding GATESHEAD PRIMARY CARE TRUST
MORTGAGE DEED 2003-05-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-04-30 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2003-04-30 Outstanding GATESHEAD PRIMARY CARE TRUST
LEGAL CHARGE 2003-01-07 Outstanding GATESHEAD PRIMARY CARE TRUST
LEGAL CHARGE 2003-01-07 Outstanding GATESHEAD PRIMARY CARE TRUST
MORTGAGE 2002-11-29 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-04-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-04-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1997-03-28 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-03-28 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-02-08 PART of the property or undertaking has been released from charge LLOYDS BANK PLC
MORTGAGE DEED 1996-12-03 PART of the property or undertaking has been released from charge LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of EVERYTURN registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of EVERYTURN registering or being granted any trademarks
Income
Government Income

Government spend with EVERYTURN

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2016-5 GBP £2,260 Contr Refun and Disc
South Tyneside Council 2016-3 GBP £62,448 Nursing Care In Borough
South Tyneside Council 2015-12 GBP £1,612 Nursing Care In Borough
South Tyneside Council 2015-11 GBP £1,612 Nursing Care In Borough
South Tyneside Council 2015-10 GBP £1,692 Nursing Care In Borough
Newcastle City Council 2015-9 GBP £31,136 Supplies & Services
South Tyneside Council 2015-9 GBP £1,596 Nursing Care In Borough
South Tyneside Council 2015-8 GBP £1,668 Nursing Care In Borough
Newcastle City Council 2015-8 GBP £32,049 Third Party Payments
Newcastle City Council 2015-7 GBP £32,049 Third Party Payments
Northumberland County Council 2015-7 GBP £1,995 Care Homes with Nursing
Newcastle City Council 2015-6 GBP £22,551 Third Party Payments
Northumberland County Council 2015-6 GBP £1,596 Care Homes with Nursing
South Tyneside Council 2015-5 GBP £1,572 Nursing Care In Borough
Newcastle City Council 2015-5 GBP £27,222 Third Party Payments
Northumberland County Council 2015-5 GBP £1,596 Care Homes with Nursing
South Tyneside Council 2015-4 GBP £1,596 Nursing Care Out Borough
Newcastle City Council 2015-4 GBP £27,222 Third Party Payments
Northumberland County Council 2015-4 GBP £3,990 Care Homes with Nursing
North Tyneside Council 2015-3 GBP £5,016 22.RESIDENTIAL
Newcastle City Council 2015-3 GBP £60,408 Supplies & Services
Gateshead Council 2015-2 GBP £4,141 Third Party Payments
Newcastle City Council 2015-2 GBP £27,271 Third Party Payments
Northumberland County Council 2015-2 GBP £1,596 Care Homes with Nursing
South Tyneside Council 2015-2 GBP £1,596 Nursing Care Out Borough
Newcastle City Council 2015-1 GBP £32,271 Supplies & Services
Northumberland County Council 2015-1 GBP £1,995 Care Homes with Nursing
South Tyneside Council 2015-1 GBP £1,596 Nursing Care Out Borough
Newcastle City Council 2014-12 GBP £59,925 Supplies & Services
South Tyneside Council 2014-12 GBP £1,596 Nursing Care Out Borough
Gateshead Council 2014-12 GBP £8,282 Third Party Payments
South Tyneside Council 2014-11 GBP £1,596 Nursing Care Out Borough
Gateshead Council 2014-11 GBP £4,141 Third Party Payments
Northumberland County Council 2014-11 GBP £3,192 Care Homes with Nursing
South Tyneside Council 2014-10 GBP £1,596 Nursing Care Out Borough
Gateshead Council 2014-10 GBP £4,141 Third Party Payments
Northumberland County Council 2014-10 GBP £1,995 Care Homes with Nursing
Newcastle City Council 2014-10 GBP £27,271 Third Party Payments
Newcastle City Council 2014-9 GBP £59,925 Supplies & Services
South Tyneside Council 2014-9 GBP £29,596 Nursing Care Out Borough
Northumberland County Council 2014-9 GBP £16,359 Care Homes with Nursing
Gateshead Council 2014-9 GBP £4,141 Third Party Payments
South Tyneside Council 2014-8 GBP £1,596 Nursing Care Out Borough
Gateshead Council 2014-8 GBP £4,141 Third Party Payments
Newcastle City Council 2014-8 GBP £37,901
South Tyneside Council 2014-7 GBP £3,192
Gateshead Council 2014-7 GBP £4,141 Third Party Payments
Newcastle City Council 2014-7 GBP £41,869
Newcastle City Council 2014-6 GBP £44,669
Gateshead Council 2014-6 GBP £4,141 Third Party Payments
South Tyneside Council 2014-6 GBP £59,192
South Tyneside Council 2014-5 GBP £3,192
Gateshead Council 2014-5 GBP £4,141 Third Party Payments
Newcastle City Council 2014-5 GBP £11,168
SUNDERLAND CITY COUNCIL 2014-5 GBP £2,115 SERVICES
Newcastle City Council 2014-4 GBP £17,133
Gateshead Council 2014-4 GBP £8,282 Third Party Payments
South Tyneside Council 2014-4 GBP £62,384
Newcastle City Council 2014-3 GBP £42,891
South Tyneside Council 2014-3 GBP £3,192
Newcastle City Council 2014-2 GBP £14,688
South Tyneside Council 2014-2 GBP £3,192
Newcastle City Council 2014-1 GBP £11,402
South Tyneside Council 2014-1 GBP £59,192
Gateshead Council 2014-1 GBP £12,423 Third Party Payments
Newcastle City Council 2013-12 GBP £43,966
South Tyneside Council 2013-12 GBP £3,192
Gateshead Council 2013-12 GBP £4,141 Third Party Payments
Newcastle City Council 2013-11 GBP £22,805
South Tyneside Council 2013-11 GBP £3,192
Gateshead Council 2013-11 GBP £4,141 Third Party Payments
Gateshead Council 2013-10 GBP £4,141 Third Party Payments
South Tyneside Council 2013-10 GBP £115,192
Newcastle City Council 2013-10 GBP £16,718
Newcastle City Council 2013-9 GBP £38,994
South Tyneside Council 2013-9 GBP £3,192
South Tyneside Council 2013-8 GBP £3,192
Gateshead Council 2013-8 GBP £4,141 Third Party Payments
Newcastle City Council 2013-8 GBP £12,278
Newcastle City Council 2013-7 GBP £390
South Tyneside Council 2013-7 GBP £3,192
Gateshead Council 2013-7 GBP £4,141 Third Party Payments
South Tyneside Council 2013-6 GBP £3,192
Gateshead Council 2013-6 GBP £-2,968 Third Party Payments
South Tyneside Council 2013-5 GBP £3,192
Gateshead Council 2013-5 GBP £11,836 Third Party Payments
Newcastle City Council 2013-5 GBP £13,917
Gateshead Council 2013-4 GBP £7,695 Third Party Payments
South Tyneside Council 2013-4 GBP £6,372
Newcastle City Council 2013-3 GBP £43,629
South Tyneside Council 2013-3 GBP £59,144
Gateshead Council 2013-2 GBP £4,433 Third Party Payments
Newcastle City Council 2013-2 GBP £12,748
South Tyneside Council 2013-2 GBP £59,144
Newcastle City Council 2013-1 GBP £17,894
Gateshead Council 2013-1 GBP £4,433 Third Party Payments
South Tyneside Council 2013-1 GBP £3,144
Newcastle City Council 2012-12 GBP £44,502
South Tyneside Council 2012-12 GBP £3,144
Gateshead Council 2012-12 GBP £8,865 Third Party Payments
South Tyneside Council 2012-11 GBP £3,144
Gateshead Council 2012-11 GBP £4,433 Third Party Payments
Newcastle City Council 2012-11 GBP £22,785
South Tyneside Council 2012-10 GBP £59,144
Gateshead Council 2012-10 GBP £4,433 Third Party Payments
Newcastle City Council 2012-10 GBP £11,393
Newcastle City Council 2012-9 GBP £44,502
South Tyneside Council 2012-9 GBP £59,144
Gateshead Council 2012-9 GBP £4,433 Third Party Payments
South Tyneside Council 2012-8 GBP £3,144
Gateshead Council 2012-8 GBP £4,433 Third Party Payments
Newcastle City Council 2012-8 GBP £11,393 Social Services-Care Support
South Tyneside Council 2012-7 GBP £3,144
Newcastle City Council 2012-7 GBP £10,799
Gateshead Council 2012-7 GBP £4,433 Third Party Payments
South Tyneside Council 2012-6 GBP £3,144
Newcastle City Council 2012-6 GBP £43,195
Gateshead Council 2012-6 GBP £4,433 Third Party Payments
Newcastle City Council 2012-5 GBP £12,268
Gateshead Council 2012-5 GBP £8,865 Third Party Payments
South Tyneside Council 2012-5 GBP £6,288
Newcastle City Council 2012-4 GBP £12,268
Gateshead Council 2012-4 GBP £4,141 Third Party Payments
South Tyneside Council 2012-4 GBP £3,144
Newcastle City Council 2012-3 GBP £43,565
Newcastle City Council 2012-2 GBP £12,653
Gateshead Council 2012-2 GBP £10,352 Third Party Payments
Newcastle City Council 2012-1 GBP £13,943
Newcastle City Council 2011-12 GBP £57,194
Gateshead Council 2011-12 GBP £10,352 Third Party Payments
Gateshead Council 2011-11 GBP £5,176 Third Party Payments
Newcastle City Council 2011-11 GBP £12,133
Gateshead Council 2011-10 GBP £5,176 Third Party Payments
Newcastle City Council 2011-10 GBP £12,133
Newcastle City Council 2011-9 GBP £45,059
Gateshead Council 2011-9 GBP £5,176 Third Party Payments
Gateshead Council 2011-8 GBP £5,176 Third Party Payments
Newcastle City Council 2011-8 GBP £12,133
Gateshead Council 2011-7 GBP £5,176 Third Party Payments
Newcastle City Council 2011-7 GBP £12,133
Newcastle City Council 2011-6 GBP £43,612
Gateshead Council 2011-6 GBP £5,176
Newcastle City Council 2011-5 GBP £11,460
Gateshead Council 2011-5 GBP £10,352
Newcastle City Council 2011-4 GBP £12,573
Gateshead Council 2011-4 GBP £10,458
Newcastle City Council 2011-3 GBP £46,814
Newcastle City Council 2011-2 GBP £83,691
Newcastle City Council 2011-1 GBP £16,236
Gateshead Council 2011-1 GBP £10,897 Third Party Payments
Newcastle City Council 2010-12 GBP £96,384 Social Services
Gateshead Council 2010-12 GBP £5,449 Third Party Payments
Newcastle City Council 2010-11 GBP £10,759 Social Services-Care Support
Newcastle City Council 2010-10 GBP £11,478 Social Services - Social Care Payments
Newcastle City Council 2010-9 GBP £46,368 Social Services-Care Support
Newcastle City Council 2010-8 GBP £10,305 Social Services-Care Support
Newcastle City Council 2010-7 GBP £11,148 Social Services-Care Support
Newcastle City Council 2010-6 GBP £47,009 Social Services-Care Support
Newcastle City Council 2010-5 GBP £12,573 Social Services-Care Support
Newcastle City Council 2010-4 GBP £12,573 Social Services-Care Support

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Newcastle City Council health and social work services 2012/04/01 GBP 11,000,000

Framework for specialist residential and short break services for people with autism, learning disabilities, learning disabilities with challenging behaviour, learning disabilities with complex needs, mental health issues, physical disabilities and physical disabilities with complex needs.

Newcastle City Council Health and social work services 2013/07/01 GBP 10,072,920

Both local and national policy direction is focused around prevention and early intervention, enabling individuals to live in their own homes for as long as possible and in line with their choosing. Preventative services play a key role in enabling individuals to live independently.

Outgoings
Business Rates/Property Tax
No properties were found where EVERYTURN is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVERYTURN any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVERYTURN any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.