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

THE TURNER HOME

GRAEME HUGHES, BRABNERS LLP HORTON HOUSE, EXCHANGE FLAGS, LIVERPOOL, MERSEYSIDE, L2 3YL,
Company Registration Number
02821762
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Turner Home
THE TURNER HOME was founded on 1993-05-26 and has its registered office in Liverpool. The organisation's status is listed as "Active". The Turner Home 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE TURNER HOME
 
Legal Registered Office
GRAEME HUGHES, BRABNERS LLP HORTON HOUSE
EXCHANGE FLAGS
LIVERPOOL
MERSEYSIDE
L2 3YL
Other companies in L2
 
Charity Registration
Charity Number 1022689
Charity Address BRABNERS CHAFFE STREET LLP, HORTON HOUSE, EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Charter THE PROVISION OF RESIDENTIAL AND NURSING CARE FOR MEN WITH PHYSICAL AND/OR MENTAL DISABILITIES.
Filing Information
Company Number 02821762
Company ID Number 02821762
Date formed 1993-05-26
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 31/03/2024
Account next due 31/12/2025
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 15:00:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE TURNER HOME
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.
Companies with same name THE TURNER HOME
The following companies were found which have the same name as THE TURNER HOME. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE TURNER AGENCY COMMUNICATIONS LTD THE LIGHTBOX WILLOUGHBY ROAD BRACKNELL BERKSHIRE RG12 8FB Active Company formed on the 2012-11-23
THE TURNER AGENCY LIMITED THE LIGHTBOX WILLOUGHBY ROAD BRACKNELL BERKSHIRE RG12 8FB Active Company formed on the 1999-12-22
THE TURNER FELLOWSHIP LTD 5A GRANGE LANE WINSFORD CW7 2DH Liquidation Company formed on the 2007-06-05
THE TURNER GROUP LIMITED 2 STATION ROAD BRUNDALL NORWICH NORFOLK NR13 5LA Active Company formed on the 1994-12-12
THE TURNER PARTNERSHIP LIMITED 2 RUTLAND PARK SHEFFIELD S10 2PD Active - Proposal to Strike off Company formed on the 2005-03-11
THE TURNER PROJECT LTD BROOMACRE STATION ROAD CHOBHAM SURREY GU24 8AZ Dissolved Company formed on the 2013-05-02
THE TURNER CONSTRUCTION COMPANY FOUNDATION 28 LIBERTY ST. New York NEW YORK NY 10005 Active Company formed on the 1980-12-16
THE TURNER FAMILY MEMORIAL GARDEN CORPORATION 108-15 171 STREET Queens JAMAICA NY 11433 Active Company formed on the 2002-04-24
THE TURNER GROUP INCORPORATED 1302 NEW YORK AVENUE KINGS BROOKLYN NEW YORK 11203 Active Company formed on the 2012-10-11
THE TURNER REALTY GROUP INC. KIMBERLY A. TURNER 1369 E. 102 ST BROOKLYN NY 11236 Active Company formed on the 2003-05-12
THE TURNER-SCHRADER POST #34, INC., AMERICAN LEGION, DEPARTM Ontario Active Company formed on the 1946-03-25
THE TURNER DITCH COMPANY 12552 Roeber Rd Paonia CO 81428 Good Standing Company formed on the 1922-04-05
THE TURNER RANCH, INC. 33103 RD 1 La Junta CO 81050 Noncompliant Company formed on the 1972-06-27
THE TURNER-CANFIELD FOUNDATION, INC. 1024 ASH GROVE LOOP CRESWELL OR 97426 Active Company formed on the 1981-07-06
THE TURNER COMPANY, LLC Inactive Company formed on the 2014-03-20
THE TURNER T-3 FAMILY LIMITED PARTNERSHIP 2920 93RD AVE SW OLYMPIA WA 98512 Dissolved Company formed on the 2000-03-29
THE TURNER LINDA MANOR FAMILY LIMITED PARTNERSHIP 8445 17TH AVE SW SEATTLE WA 98106 Dissolved Company formed on the 2000-03-29
The Turner Group, Inc. 50 Red Cliff Circle Glenwood Springs CO 81601 Delinquent Company formed on the 2012-01-18
The Turner Law Firm, P.C. 20 WEST MARKET STREET 20 WEST MARKET ST LEESBURG VA 20176 Active Company formed on the 1993-01-04
The Turner F. Smith Co. 4606 BREITHORNE COURT GLEN ALLEN VA 23060 Active Company formed on the 2001-08-10

Company Officers of THE TURNER HOME

Current Directors
Officer Role Date Appointed
BRABNERS LLP
Company Secretary 2017-11-03
KEITH HOUSLEY
Director 2011-05-09
DONNA MARIE KIRWAN
Director 2015-04-13
SUSAN DIANA NEWTON
Director 1993-05-26
PETER RAWLINSON
Director 1993-08-06
ERIC GEORGE TOMLINSON
Director 2004-01-23
BRENDA EDITH WATERSON
Director 2018-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME MCINTOSH SCOTT
Director 2013-12-09 2018-03-25
PAUL JOHN KING
Director 2012-12-03 2018-02-12
BRIAN GEORGE RICKETTS
Director 2016-01-04 2017-04-21
BRABNERS LLP
Company Secretary 2006-05-01 2017-01-03
GRAEME MCINTOSH SCOTT
Director 2013-12-09 2015-12-21
BRABNERS CHAFFE STREET SOLICITORS
Company Secretary 1993-05-26 2006-05-01
THOMAS IAN FLEMING TOD
Director 1993-05-26 2004-01-23
JOHN NICHOLAS MCALPINE ENTWISTLE
Director 1993-08-06 1997-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRABNERS LLP IHHUB Company Secretary 2017-02-17 CURRENT 2015-01-06 Active - Proposal to Strike off
BRABNERS LLP MONITORING SERVICES LIMITED Company Secretary 2016-12-22 CURRENT 1984-01-16 Active
BRABNERS LLP SOCIAL LENS LIMITED Company Secretary 2016-12-22 CURRENT 2012-11-06 Active - Proposal to Strike off
BRABNERS LLP DODS GROUP LIMITED Company Secretary 2016-12-22 CURRENT 1976-06-10 Active
BRABNERS LLP FENMAN LIMITED Company Secretary 2016-12-22 CURRENT 1987-10-02 Active
BRABNERS LLP VDP LIMITED Company Secretary 2016-12-22 CURRENT 1994-09-13 Active
BRABNERS LLP VACHER DOD PUBLISHING LIMITED Company Secretary 2016-12-22 CURRENT 1998-05-26 Active
BRABNERS LLP TRAINING JOURNAL LIMITED Company Secretary 2016-12-22 CURRENT 2003-05-28 Active
BRABNERS LLP POLITICAL WIZARD LIMITED Company Secretary 2016-12-22 CURRENT 2003-10-23 Active - Proposal to Strike off
BRABNERS LLP TOTAL POLITICS LIMITED Company Secretary 2016-12-22 CURRENT 2007-12-17 Active
SUSAN DIANA NEWTON LIVERPOOL VOLUNTARY ACTION NETWORK LIMITED Director 2010-09-11 CURRENT 2001-02-14 Dissolved 2016-03-01

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
2025-01-0231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-03APPOINTMENT TERMINATED, DIRECTOR SOPHIE HILL-JONES
2024-07-29DIRECTOR APPOINTED MS SOPHIE HILL-JONES
2024-07-24APPOINTMENT TERMINATED, DIRECTOR KEITH HOUSLEY
2024-07-24DIRECTOR APPOINTED MR MARTIN FARRAN
2024-07-24DIRECTOR APPOINTED MS CATHERINE MARGARET JOHNSON
2024-07-24DIRECTOR APPOINTED MR GARY JAMES WORMALD
2024-06-21APPOINTMENT TERMINATED, DIRECTOR ERIC GEORGE TOMLINSON
2024-05-28APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WARDELL
2024-01-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-19APPOINTMENT TERMINATED, DIRECTOR BRENDA EDITH WATERSON
2023-08-09APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT HUGHES
2023-06-12DIRECTOR APPOINTED STEPHANIE WARDELL
2023-05-17CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-01-12DIRECTOR APPOINTED MRS LAURA CURRAN
2022-11-24AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-14DIRECTOR APPOINTED MRS HELEN SARAH WHITE
2022-11-14DIRECTOR APPOINTED MRS HELEN SARAH WHITE
2022-11-14AP01DIRECTOR APPOINTED MRS HELEN SARAH WHITE
2022-11-09APPOINTMENT TERMINATED, DIRECTOR SUSAN DIANA NEWTON
2022-11-09DIRECTOR APPOINTED MR ANTHONY ROWAN
2022-11-09AP01DIRECTOR APPOINTED MR ANTHONY ROWAN
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DIANA NEWTON
2022-06-03CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-11AP01DIRECTOR APPOINTED MR DAVID ROBERT HUGHES
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAWLINSON
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR VERA ISOBEL PARKINSON
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-25AP01DIRECTOR APPOINTED MRS MARGARET ROWLANDS
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GEORGE NIXON
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-21AP01DIRECTOR APPOINTED MR JOSEPH GEORGE NIXON
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-03-26RES01ADOPT ARTICLES 26/03/19
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-23AP01DIRECTOR APPOINTED MRS VERA ISOBEL PARKINSON
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DONNA MARIE KIRWAN
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-05-21AP01DIRECTOR APPOINTED MS BRENDA EDITH WATERSON
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SCOTT
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KING
2018-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-03AP04Appointment of Brabners Llp as company secretary on 2017-11-03
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GEORGE RICKETTS
2017-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/17 FROM C/O Graeme Hughes Suite 26, Century Building Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ United Kingdom
2017-01-12TM02Termination of appointment of Brabners Llp on 2017-01-03
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM C/O Graeme Hughes Brabners Llp Horton House Exchange Flags Liverpool Merseyside L2 3YL
2016-12-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-16AR0115/05/16 ANNUAL RETURN FULL LIST
2016-01-07AP01DIRECTOR APPOINTED BRIAN GEORGE RICKETTS
2016-01-07AP01DIRECTOR APPOINTED GRAEME MCINTOSH SCOTT
2015-12-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MCINTOSH SCOTT
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-27AR0115/05/15 ANNUAL RETURN FULL LIST
2015-05-27AP01DIRECTOR APPOINTED MRS DONNA MARIE KIRWAN
2015-04-01MEM/ARTSARTICLES OF ASSOCIATION
2015-04-01RES01ADOPT ARTICLES 01/04/15
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HOUSLEY / 11/01/2015
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-27AR0115/05/14 NO MEMBER LIST
2014-05-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRABNERS CHAFFE STREET LLP / 27/05/2014
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2014 FROM C/O BRABNERS CHAFFE STREET LLP HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL UNITED KINGDOM
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-17AP01DIRECTOR APPOINTED GRAEME MCINTOSH SCOTT
2013-06-06AR0115/05/13 NO MEMBER LIST
2013-01-04AP01DIRECTOR APPOINTED PAUL JOHN KING
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-25AR0115/05/12 NO MEMBER LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-09AP01DIRECTOR APPOINTED KEITH HOUSLEY
2011-06-03AR0115/05/11 NO MEMBER LIST
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-01AR0115/05/10 NO MEMBER LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC GEORGE TOMLINSON / 14/05/2010
2010-06-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRABNERS CHAFFE STREET LLP / 14/05/2010
2010-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2010 FROM HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 2ET
2009-12-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-10363aANNUAL RETURN MADE UP TO 15/05/09
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/08
2008-06-27363sANNUAL RETURN MADE UP TO 15/05/08
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-20363sANNUAL RETURN MADE UP TO 15/05/07
2006-12-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-28288bSECRETARY RESIGNED
2006-06-28288aNEW SECRETARY APPOINTED
2006-05-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-30363sANNUAL RETURN MADE UP TO 15/05/06
2006-01-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-23363sANNUAL RETURN MADE UP TO 15/05/05
2005-01-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-02363sANNUAL RETURN MADE UP TO 15/05/04
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-29288bDIRECTOR RESIGNED
2003-05-27363sANNUAL RETURN MADE UP TO 15/05/03
2002-12-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-31363(288)SECRETARY'S PARTICULARS CHANGED
2002-05-31363sANNUAL RETURN MADE UP TO 15/05/02
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-21363(288)SECRETARY'S PARTICULARS CHANGED
2001-05-21363sANNUAL RETURN MADE UP TO 15/05/01
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-05363sANNUAL RETURN MADE UP TO 15/05/00
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-02363sANNUAL RETURN MADE UP TO 15/05/99
1999-01-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-27363sANNUAL RETURN MADE UP TO 15/05/98
1998-01-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-20288cSECRETARY'S PARTICULARS CHANGED
1997-07-20363sANNUAL RETURN MADE UP TO 26/05/97
1997-01-24288bDIRECTOR RESIGNED
1997-01-24AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-11363sRETURN MADE UP TO 26/05/96; AMENDING RETURN
1996-07-03363sANNUAL RETURN MADE UP TO 26/05/96
1996-02-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-20363sANNUAL RETURN MADE UP TO 26/05/95
1995-03-31AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-11395PARTICULARS OF MORTGAGE/CHARGE
1994-07-14363sANNUAL RETURN MADE UP TO 26/05/94
1994-04-06225(1)ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to THE TURNER HOME 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 THE TURNER HOME
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-10-11 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE TURNER HOME registering or being granted any patents
Domain Names
We do not have the domain name information for THE TURNER HOME
Trademarks
We have not found any records of THE TURNER HOME registering or being granted any trademarks
Income
Government Income

Government spend with THE TURNER HOME

Government Department Income DateTransaction(s) Value Services/Products
Warrington Borough Council 2015-3 GBP £21,552 CP-Nursing Care-External
Warrington Borough Council 2015-1 GBP £10,776 CP-LongStayExternal
Warrington Borough Council 2014-12 GBP £12,288 CP-Nursing Care-External
Cheshire West and Chester Council 2014-11 GBP £529 Nursing Long Stay Pvt
Warrington Borough Council 2014-11 GBP £7,752 CP-LongStayExternal
Cheshire West and Chester Council 2014-10 GBP £1,482 Nursing Long Stay Pvt
Cheshire West and Chester Council 2014-9 GBP £1,482 Nursing Long Stay Pvt
Warrington Borough Council 2014-9 GBP £23,256 CP-Nursing Care-External
Cheshire West and Chester Council 2014-8 GBP £1,482 Nursing Long Stay Pvt
Cheshire East Council 2014-8 GBP £2,552
Warrington Borough Council 2014-8 GBP £7,752 CP-Nursing Care-External
Cheshire West and Chester Council 2014-7 GBP £1,482 Nursing Long Stay Pvt
Cheshire West and Chester Council 2014-6 GBP £1,482 Nursing Long Stay Pvt
Cheshire East Council 2014-6 GBP £2,552
Warrington Borough Council 2014-6 GBP £15,504 CP-Nursing Care-External
Cheshire East Council 2014-5 GBP £5,104
Cheshire West and Chester 2014-5 GBP £2,965
Cheshire West and Chester Council 2014-5 GBP £2,965 Nursing Long Stay Pvt
Cheshire West and Chester 2014-4 GBP £1,482
Cheshire West and Chester Council 2014-4 GBP £1,482 Nursing Long Stay Pvt
Cheshire East Council 2014-3 GBP £5,104
Cheshire West and Chester 2014-3 GBP £1,482
Warrington Borough Council 2014-3 GBP £15,504 CP-LongStayExternal
Cheshire East Council 2014-2 GBP £5,104
Cheshire West and Chester 2014-2 GBP £1,482
Cheshire East Council 2014-1 GBP £5,104
Warrington Borough Council 2014-1 GBP £7,752 CP-LongStayExternal
Cheshire West and Chester 2014-1 GBP £1,482
Warrington Borough Council 2013-12 GBP £7,752 CP-Nursing Care-External
Cheshire East Council 2013-12 GBP £5,104
Cheshire West and Chester 2013-12 GBP £1,482
Cheshire East Council 2013-11 GBP £7,656
Warrington Borough Council 2013-11 GBP £7,752 CP-Nursing Care-External
Cheshire West and Chester 2013-11 GBP £1,482
Cheshire West and Chester 2013-10 GBP £1,482
Cheshire East Council 2013-10 GBP £5,104
Warrington Borough Council 2013-10 GBP £15,504 CP-Nursing Care-External
Cheshire West and Chester 2013-9 GBP £1,482
Cheshire East Council 2013-9 GBP £5,104
Cheshire West and Chester 2013-8 GBP £1,482
Cheshire East Council 2013-8 GBP £43,439
Warrington Borough Council 2013-8 GBP £7,752 CP-Nursing Care-External
Cheshire West and Chester 2013-7 GBP £1,482
Cheshire East Council 2013-7 GBP £5,104
Warrington Borough Council 2013-7 GBP £7,752 CP-LongStayExternal
Cheshire West and Chester 2013-6 GBP £1,482
Cheshire East Council 2013-6 GBP £5,104
Warrington Borough Council 2013-6 GBP £7,752 CP-Nursing Care-External
Warrington Borough Council 2013-5 GBP £7,752 CP-Nursing Care-External
Cheshire West and Chester 2013-5 GBP £2,965
Cheshire East Council 2013-5 GBP £10,208
Warrington Borough Council 2013-4 GBP £15,504 CP-Nursing Care-External
Cheshire West and Chester 2013-4 GBP £1,482
Cheshire East Council 2013-4 GBP £2,552 Nursing Homes
Cheshire East Council 2013-2 GBP £2,552
Warrington Borough Council 2013-2 GBP £7,752 CP-Nursing Care-External
Cheshire East Council 2013-1 GBP £2,552
Warrington Borough Council 2013-1 GBP £15,504 CP-Nursing Care-External
Warrington Borough Council 2012-12 GBP £7,752 CP-LongStayExternal
Warrington Borough Council 2012-11 GBP £7,752 CP-Nursing Care-External
Warrington Borough Council 2012-9 GBP £7,752 CP-LongStayExternal
Warrington Borough Council 2012-8 GBP £15,504 CP-Nursing Care-External
St Helens Council 2012-7 GBP £535
Warrington Borough Council 2012-7 GBP £7,752 CP-LongStayExternal
Warrington Borough Council 2012-6 GBP £7,752 CP-Nursing Care-External
St Helens Council 2012-6 GBP £2,142
Warrington Borough Council 2012-5 GBP £7,752 CP-LongStayExternal
St Helens Council 2012-5 GBP £2,142
Warrington Borough Council 2012-4 GBP £7,752 CP-LongStayExternal
St Helens Council 2012-4 GBP £2,142
St Helens Council 2012-3 GBP £2,142
Warrington Borough Council 2012-3 GBP £15,504
St Helens Council 2012-2 GBP £3,552
St Helens Council 2012-1 GBP £2,142
Warrington Borough Council 2012-1 GBP £7,752
Warrington Borough Council 2011-12 GBP £7,752
St Helens Council 2011-12 GBP £4,284
Warrington Borough Council 2011-11 GBP £7,752
St Helens Council 2011-11 GBP £3,880
Warrington Borough Council 2011-10 GBP £15,504
St Helens Council 2011-10 GBP £3,880
Warrington Borough Council 2011-9 GBP £7,752
St Helens Council 2011-9 GBP £7,760
Warrington Borough Council 2011-8 GBP £7,752
St Helens Council 2011-7 GBP £5,791
Warrington Borough Council 2011-7 GBP £7,752
St Helens Council 2011-6 GBP £2,139
Warrington Borough Council 2011-6 GBP £7,752
Warrington Borough Council 2011-5 GBP £7,752
St Helens Council 2011-5 GBP £2,139
St Helens Council 2011-4 GBP £4,330
Warrington Borough Council 2011-4 GBP £15,504
Warrington Borough Council 2011-3 GBP £7,752
Warrington Borough Council 2011-1 GBP £23,256 CP-LongStayExternal
Warrington Borough Council 2010-12 GBP £8,878 CP-LongStayExternal
Warrington Borough Council 2010-11 GBP £5,124 CP-LongStayExternal
Warrington Borough Council 2010-10 GBP £5,124 CP-LongStayExternal
Warrington Borough Council 2010-9 GBP £5,124 CP-LongStayExternal
Warrington Borough Council 2010-8 GBP £5,124 CP-LongStayExternal
Warrington Borough Council 2010-7 GBP £5,124 CP-LongStayExternal
Warrington Borough Council 2010-6 GBP £5,124 CP-LongStayExternal
Warrington Borough Council 2010-5 GBP £10,223 CP-LongStayExternal
Cheshire East Council 0-0 GBP £66,792 Nursing Homes

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.

Outgoings
Business Rates/Property Tax
No properties were found where THE TURNER HOME 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 THE TURNER HOME 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 THE TURNER HOME 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.