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

EVERYTURN SERVICES LTD

SIR BOBBY ROBSON HOUSE SIR BOBBY ROBSON WAY, 2 ESH PLAZA, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE13 9BA,
Company Registration Number
04391008
Private Limited Company
Active

Company Overview

About Everyturn Services Ltd
EVERYTURN SERVICES LTD was founded on 2002-03-11 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Everyturn Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EVERYTURN SERVICES LTD
 
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
 
Previous Names
INSIGHT HEALTHCARE LTD.21/02/2023
MHCO LTD16/08/2013
OAKDALE SERVICES LIMITED03/01/2012
Filing Information
Company Number 04391008
Company ID Number 04391008
Date formed 2002-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2023-06-05 05:26:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERYTURN SERVICES LTD
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 SERVICES LTD

Current Directors
Officer Role Date Appointed
DAVID KEITH BELK
Company Secretary 2011-11-04
DAVID ROBSON ARTHUR
Director 2013-10-16
ROSEMARY CAROLINE GRANGER
Director 2013-12-18
ZENA JONES
Director 2013-01-10
RICHARD MCEVOY
Director 2016-02-24
ELIZABETH ANN ROBINSON
Director 2011-10-31
DAVID SMITH
Director 2013-12-18
ANGELA MARY WALSH
Director 2012-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE LILIAN BROWN
Director 2011-10-31 2017-08-31
ROBERT BRIAN SHARPE
Director 2011-10-31 2015-12-31
MAUREEN ECCLESTON
Director 2011-10-31 2014-06-27
IAIN EDWARD MARK FARQUHAR
Director 2011-10-31 2013-12-18
DAVID BOLAM
Company Secretary 2011-10-31 2011-11-04
ROBIN CHRISTOPHER DINHAM
Company Secretary 2008-05-28 2011-10-31
MARK GEORGE GROUND
Director 2011-04-12 2011-10-31
ADRIAN MUNDAY
Director 2008-02-27 2011-10-31
LORIAN REIN
Director 2002-03-11 2011-10-31
MICHAEL LESLIE REIN
Director 2009-07-01 2011-10-31
KENNETH ADRIAN RAYMOND WILSON
Director 2008-02-27 2011-10-31
JOHN CRAIG HUGHES
Director 2008-02-27 2010-10-29
ZOE JANINE CROOCK
Director 2002-03-11 2009-01-08
ZOE JANINE CROOCK
Company Secretary 2002-03-11 2008-05-28
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-03-11 2002-03-11
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-03-11 2002-03-11

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 Director 2013-10-16 CURRENT 1986-11-12 Active
ROSEMARY CAROLINE GRANGER EVERYTURN Director 2013-12-18 CURRENT 1986-11-12 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 Director 2015-12-16 CURRENT 1986-11-12 Active
DAVID SMITH EVERYTURN Director 2013-12-18 CURRENT 1986-11-12 Active
ANGELA MARY WALSH EVERYTURN Director 2012-05-18 CURRENT 1986-11-12 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
2024-03-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-05Memorandum articles filed
2023-12-28DIRECTOR APPOINTED RICHARD BOLD
2023-12-27APPOINTMENT TERMINATED, DIRECTOR WENDY ANNE KAISER
2023-12-27APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRANT MOGFORD
2023-12-27DIRECTOR APPOINTED DR BRIGID MARGOT JOUGHIN
2023-09-28DIRECTOR APPOINTED MR NEIL WILLIAM WATSON
2023-09-28Director's details changed for Professor Neil William Watson on 2023-09-15
2023-09-22APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CAROLINE GRANGER
2023-09-22DIRECTOR APPOINTED MR JONATHAN GRANT MOGFORD
2023-05-02CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-04-25APPOINTMENT TERMINATED, DIRECTOR PAUL WAIT
2023-02-21NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-02-21Company name changed insight healthcare LTD.\certificate issued on 21/02/23
2023-02-02FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-27DIRECTOR APPOINTED MR PAUL WAIT
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 C/O Mental Health Concern Buttress House 36 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM C/O Mental Health Concern Buttress House 36 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS
2022-06-22CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-05-10AP01DIRECTOR APPOINTED HELEN THOMPSON
2022-05-09AP01DIRECTOR APPOINTED HELEN BAKER
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
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARY WALSH
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MELVIN
2021-07-02AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN GIBBONS
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-04-29AP01DIRECTOR APPOINTED DR WENDY ANNE KAISER
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-03CH01Director's details changed for Ms Rosemary Caroline Granger on 2020-06-15
2020-09-03CH01Director's details changed for Ms Rosemary Caroline Granger on 2020-06-15
2020-07-03AP01DIRECTOR APPOINTED MRS ROSEMARY MELVIN
2020-04-29AP01DIRECTOR APPOINTED MS SARAH LOUISE MEDCALF
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN ROBINSON
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-12-21TM02Termination of appointment of David Keith Belk on 2018-11-30
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2018-11-19AP01DIRECTOR APPOINTED MR GRAHAM PUNTIS
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ZENA JONES
2018-10-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-14AP01DIRECTOR APPOINTED MS FIONA SHEILA CASSELLS
2018-09-14CH01Director's details changed for Elizabeth Ann Robinson on 2018-09-14
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LILIAN BROWN
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-11-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-11AP01DIRECTOR APPOINTED MR RICHARD MCEVOY
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-11AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIAN SHARPE
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-27AR0130/04/15 ANNUAL RETURN FULL LIST
2014-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN ECCLESTON
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-13AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-02MISCAuditors resignation
2014-03-19AP01DIRECTOR APPOINTED MRS ZENA JONES
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
2013-08-29AP01DIRECTOR APPOINTED DOCTOR ANGELA MARY WALSH
2013-08-16RES15CHANGE OF NAME 08/08/2013
2013-08-16CERTNMCOMPANY NAME CHANGED MHCO LTD CERTIFICATE ISSUED ON 16/08/13
2013-08-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-05-08AR0130/04/13 FULL LIST
2012-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-18CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-18RES01ADOPT ARTICLES 10/05/2012
2012-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID KEITH BELK / 03/05/2012
2012-05-03AR0111/03/12 FULL LIST
2012-01-03RES15CHANGE OF NAME 30/12/2011
2012-01-03CERTNMCOMPANY NAME CHANGED OAKDALE SERVICES LIMITED CERTIFICATE ISSUED ON 03/01/12
2011-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 49 VALLEY DRIVE HARROGATE NORTH YORKSHIRE HG2 0JH
2011-11-30AA01CURREXT FROM 31/10/2011 TO 31/03/2012
2011-11-23AUDAUDITOR'S RESIGNATION
2011-11-16AP01DIRECTOR APPOINTED ELIZABETH ANN ROBINSON
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK GROUND
2011-11-11AP03SECRETARY APPOINTED DAVID KEITH BELK
2011-11-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID BOLAM
2011-11-11AP03SECRETARY APPOINTED DAVID BOLAM
2011-11-11AP01DIRECTOR APPOINTED MR ROBERT BRIAN SHARPE
2011-11-11AP01DIRECTOR APPOINTED MAUREEN ECCLESTON
2011-11-11AP01DIRECTOR APPOINTED IAIN EDWARD MARK FARQUHAR
2011-11-11AP01DIRECTOR APPOINTED REVEREND CHRISTINE LILIAN BROWN
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REIN
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LORIAN REIN
2011-11-11TM02APPOINTMENT TERMINATED, SECRETARY ROBIN DINHAM
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MUNDAY
2011-06-24ANNOTATIONReplacement
2011-06-24AR0111/03/11 FULL LIST AMEND
2011-06-24ANNOTATIONReplaced
2011-04-28AP01DIRECTOR APPOINTED MARK GEORGE GROUND
2011-03-22AR0111/03/11 FULL LIST
2011-02-22AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES
2010-03-22AR0111/03/10 FULL LIST
2010-02-15AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-07-29288aDIRECTOR APPOINTED MICHAEL LESLIE REIN
2009-03-18363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR ZOE CROOCK
2008-12-31AA31/03/08 TOTAL EXEMPTION FULL
2008-11-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-30225CURRSHO FROM 31/03/2009 TO 31/10/2008
2008-05-29363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-05-29190LOCATION OF DEBENTURE REGISTER
2008-05-29353LOCATION OF REGISTER OF MEMBERS
2008-05-28288bAPPOINTMENT TERMINATED SECRETARY ZOE CROOCK
2008-05-28288aSECRETARY APPOINTED MR ROBIN CHRISTOPHER DINHAM
2008-05-21288aDIRECTOR APPOINTED JOHN CRAIG HUGHES
2008-05-06288aDIRECTOR APPOINTED KENNETH ADRIAN RAYMOND WILSON
2008-05-06288aDIRECTOR APPOINTED ADRIAN MUNDAY
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to EVERYTURN SERVICES LTD 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 SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EVERYTURN SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of EVERYTURN SERVICES LTD registering or being granted any patents
Domain Names

EVERYTURN SERVICES LTD owns 1 domain names.

oakdalegroup.co.uk  

Trademarks
We have not found any records of EVERYTURN SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with EVERYTURN SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
Harrogate Borough Council 2015-03-18 GBP £228 counselling sessions
Cornwall Council 2015-02-12 GBP £750 13600C-Shared Services_
Harrogate Borough Council 2015-01-28 GBP £2,337 Quarterly EAP capitated fee
Cornwall Council 2015-01-20 GBP £1,080 11300C-Older People / Physical Disabilities Head of Service
Cornwall Council 2015-01-08 GBP £750 18200C-Children's Social Work and Psychology Services
Harrogate Borough Council 2014-10-29 GBP £2,345 Quarterly EAP capitated fee
Cornwall Council 2014-10-28 GBP £510 10300C-Human Resources & Organisational Development
Cornwall Council 2014-09-23 GBP £425 18400C-Schools & Achievement
Cornwall Council 2014-09-02 GBP £2,025 18200C-Children's Social Work and Psychology Services
Harrogate Borough Council 2014-08-20 GBP £285 Extra counselling sessions
Harrogate Borough Council 2014-07-30 GBP £342
Harrogate Borough Council 2014-07-30 GBP £2,369 Quarterly EAP capitated fee
Harrogate Borough Council 2014-05-21 GBP £2,341 Quarterly EAP capitated fee
Cornwall Council 2014-02-06 GBP £675
Cornwall Council 2014-01-30 GBP £510

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 EVERYTURN SERVICES LTD 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 SERVICES LTD 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 SERVICES LTD 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.