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

TURNER'S HOUSE TRUST

SANDYCOMBE LODGE, 40 SANDYCOOMBE ROAD, TWICKENHAM, MIDDX., TW1 2LR,
Company Registration Number
05420913
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Turner's House Trust
TURNER'S HOUSE TRUST was founded on 2005-04-11 and has its registered office in Twickenham. The organisation's status is listed as "Active". Turner's House Trust 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
TURNER'S HOUSE TRUST
 
Legal Registered Office
SANDYCOMBE LODGE
40 SANDYCOOMBE ROAD
TWICKENHAM
MIDDX.
TW1 2LR
Other companies in TW1
 
Previous Names
TURNER'S HOUSE TRUST LTD29/03/2012
SANDYCOMBE LODGE TRUST19/03/2012
Charity Registration
Charity Number 1111653
Charity Address 11 MONTPELIER ROW, TWICKENHAM, TW1 2NQ
Charter FOLLOWING THE DEATH OF THE OWNER OF TURNER'S HOUSE (SANDYCOMBE LODGE) THE FOLLOWING ACTIVITIES ARE TEMPORARILY IN ABEYANCE - PRESERVATION OF THE TWICKENHAM HOME OF J.M.W. TURNER. PROVIDES ACCESS FOR GROUPS AND INDIVIDUALS TO VISIT THIS BUILDING WHICH IS STILL A PRIVATE HOME. AIMS TO PROVIDE WIDER KNOWLEDGE OF THE WORK OF TURNER IN THIS AREA.
Filing Information
Company Number 05420913
Company ID Number 05420913
Date formed 2005-04-11
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 31/12/2022
Account next due 30/09/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB156698459  
Last Datalog update: 2024-05-05 05:53:14
Primary Source:Companies House
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 TURNER'S HOUSE TRUST

Current Directors
Officer Role Date Appointed
ROSEMARY CAROL MURRAY
Company Secretary 2017-09-01
JULIA LOUISE HOLLAND BAILEY
Director 2017-10-09
VIVIENNE ANNE CREEVEY
Director 2018-01-17
JOHN MICHAEL DERIAZ
Director 2017-12-04
GILES CLIFFORD DIXON
Director 2014-02-11
STEPHEN ANDREW ENTHOVEN
Director 2010-12-01
ANDREW DAVID RICHARD LOUKES
Director 2017-12-04
ROSEMARY CAROL MURRAY
Director 2016-09-05
CATHERINE SALLY PARRY WINGFIELD
Director 2005-07-06
JACQUELINE RIDING
Director 2016-12-05
DAVID CHARLES SOUDEN
Director 2016-08-01
LUCY GRACE THOMPSON
Director 2017-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE ANDREW PARRY-WINGFIELD
Director 2010-12-01 2017-12-04
JENNIFER MARGARET PEARCE
Director 2012-01-10 2017-09-04
STEPHEN ANDREW ENTHOVEN
Company Secretary 2010-12-01 2017-09-01
DIANA MARY CUNLIFFE MORRISON
Director 2014-02-11 2017-08-31
DEREK PLUMMER
Director 2005-07-06 2017-08-31
JAMES ANDREW RUTLEY WILTON
Director 2005-07-06 2017-08-31
ANTHONY CHARLES SHOEBRIDGE
Director 2014-02-11 2016-04-30
SUSAN MAYBURY YOUNGS
Director 2010-10-01 2014-04-03
ANDREW MICHAEL BENNETT DAWS
Director 2010-10-01 2013-04-17
NICHOLAS ALFREY
Director 2009-01-30 2012-01-05
JEFFERY FRANCIS HARRIS
Director 2010-12-01 2011-12-12
STANLEY WARBURTON
Director 2005-07-06 2010-12-23
CATHERINE PARRY-WINGFIELD
Company Secretary 2008-12-08 2010-12-01
JOSE PAYAN
Director 2009-01-30 2010-12-01
HAROLD VICTOR LIVERMORE
Director 2005-04-11 2010-02-26
DRACLIFFE COMPANY SERVICES LIMITED
Company Secretary 2005-04-11 2008-12-08
FRED GALBRAITH
Director 2005-04-11 2007-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA LOUISE HOLLAND BAILEY HEWLETT-PACKARD INVESTMENT SCHEME PENSION COMPANY LIMITED Director 2013-11-27 CURRENT 2009-12-16 Active - Proposal to Strike off
VIVIENNE ANNE CREEVEY POLKA CHILDREN'S THEATRE LIMITED Director 2012-07-10 CURRENT 1968-09-10 Active
JOHN MICHAEL DERIAZ FORTIS PF INVESTMENTS (UK) LIMITED Director 2011-04-21 CURRENT 2005-12-02 Dissolved 2013-11-19
JOHN MICHAEL DERIAZ CAMOMILE ALZETTE INVESTMENTS (UK) LIMITED Director 2011-04-21 CURRENT 2005-11-22 Converted / Closed
GILES CLIFFORD DIXON BKW TRUSTEE COMPANY LIMITED Director 2006-02-23 CURRENT 1976-03-30 Active - Proposal to Strike off
GILES CLIFFORD DIXON THE CONTRACTSTORE LIMITED Director 2002-05-01 CURRENT 2000-07-07 Active
STEPHEN ANDREW ENTHOVEN LONDON HISTORIC BUILDINGS TRUST LTD Director 2010-03-09 CURRENT 1992-12-16 Active
ROSEMARY CAROL MURRAY RED SPIDER CLIMBING LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
ROSEMARY CAROL MURRAY WHITE SPIDER CLIMBING LIMITED Director 2014-02-01 CURRENT 2010-12-01 Active
DAVID CHARLES SOUDEN PAST PRESENT LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
DAVID CHARLES SOUDEN HERITAGE EDUCATION TRUST Director 2014-07-08 CURRENT 1986-12-04 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
2024-04-10CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2024-03-01Director's details changed for Mr Giles Clifford Dixon on 2024-02-29
2024-02-26APPOINTMENT TERMINATED, DIRECTOR FIONA STEWART
2023-10-20Director's details changed for Ms Frances Elizabeth Harrison Moyle on 2023-10-19
2023-09-06DIRECTOR APPOINTED GILLIAN FORRESTER
2023-04-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2023-04-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-22Memorandum articles filed
2023-03-20Statement of company's objects
2023-03-01DIRECTOR APPOINTED MR GUY KENNETH PEPPIATT
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROSIE RAZZALL
2022-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-03-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19DIRECTOR APPOINTED MS FIONA STEWART
2022-01-19AP01DIRECTOR APPOINTED MS FIONA STEWART
2022-01-01APPOINTMENT TERMINATED, DIRECTOR AMY CONCANNON
2022-01-01APPOINTMENT TERMINATED, DIRECTOR RICKY POUND
2022-01-01DIRECTOR APPOINTED MR MATTHEW MORGAN
2022-01-01AP01DIRECTOR APPOINTED MR MATTHEW MORGAN
2022-01-01TM01APPOINTMENT TERMINATED, DIRECTOR AMY CONCANNON
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ASHLEY FRENCH
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PAULA ANDREA PLAZA ROMERO
2021-04-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-01-04AP01DIRECTOR APPOINTED DR AMY CONCANNON
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID RICHARD LOUKES
2020-12-21AP01DIRECTOR APPOINTED MRS PAULA ANDREA PLAZA ROMERO
2020-09-29AP01DIRECTOR APPOINTED MRS FRANCES CLARE PARDY
2020-07-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07AP01DIRECTOR APPOINTED MR JONATHAN ASHLEY FRENCH
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES SOUDEN
2020-04-19CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-03-27AP01DIRECTOR APPOINTED MS ROSIE RAZZALL
2020-02-06AP01DIRECTOR APPOINTED MS FRANCES ELIZABETH HARRISON MOYLE
2019-04-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SALLY PARRY WINGFIELD
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE ANNE CREEVEY
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11AP01DIRECTOR APPOINTED MR RICKY POUND
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR LUCY GRACE THOMPSON
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SALLY PARRY WINGFIELD / 13/04/2018
2018-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS ROSEMARY CAROL MURRAY on 2018-04-13
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL DERIAZ / 11/04/2018
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE ANNE CREEVEY / 11/04/2018
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID RICHARD LOUKES / 11/04/2018
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-04-11AD02Register inspection address changed from C/O C Parry-Wingfield 11 Montpelier Row Twickenham TW1 2NQ England to 3 Montpelier Row Twickenham TW1 2NQ
2018-01-22AP01DIRECTOR APPOINTED MRS VIVIENNE ANNE CREEVEY
2017-12-18AP01DIRECTOR APPOINTED MR ANDREW DAVID RICHARD LOUKES
2017-12-18AP01DIRECTOR APPOINTED MR JOHN MICHAEL DERIAZ
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE ANDREW PARRY-WINGFIELD
2017-11-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20AP01DIRECTOR APPOINTED MRS JULIA LOUISE HOLLAND BAILEY
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARGARET PEARCE
2017-09-01TM02Termination of appointment of Stephen Andrew Enthoven on 2017-09-01
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MORRISON
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PLUMMER
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILTON
2017-09-01AP03SECRETARY APPOINTED MRS ROSEMARY CAROL MURRAY
2017-08-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 11 MONTPELIER ROW TWICKENHAM MIDDLESEX TW1 2NQ
2017-06-16AP01DIRECTOR APPOINTED MISS LUCY GRACE THOMPSON
2017-05-25RES01ADOPT ARTICLES 03/04/2017
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-03AP01DIRECTOR APPOINTED DR JACQUELINE RIDING
2016-09-07AP01DIRECTOR APPOINTED MS ROSEMARY CAROL MURRAY
2016-08-16AA31/12/15 TOTAL EXEMPTION FULL
2016-08-05AP01DIRECTOR APPOINTED DR DAVID CHARLES SOUDEN
2016-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHOEBRIDGE
2016-04-11AR0111/04/16 NO MEMBER LIST
2015-09-04AA31/12/14 TOTAL EXEMPTION FULL
2015-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILTON / 15/06/2014
2015-04-15MEM/ARTSARTICLES OF ASSOCIATION
2015-04-15RES01ALTER ARTICLES 07/11/2012
2015-04-11AR0111/04/15 NO MEMBER LIST
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILTON / 01/03/2015
2014-07-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-14AR0111/04/14 NO MEMBER LIST
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN YOUNGS
2014-02-24AP01DIRECTOR APPOINTED DOWAGER VISCOUNTESS DUNROSSIL DIANA MARY CUNLIFFE MORRISON
2014-02-24AP01DIRECTOR APPOINTED MR ANTHONY CHARLES SHOEBRIDGE
2014-02-21AP01DIRECTOR APPOINTED MR GILES CLIFFORD DIXON
2013-09-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-30AR0111/04/13 NO MEMBER LIST
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAWS
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAWS
2012-09-21AA31/12/11 TOTAL EXEMPTION FULL
2012-04-17AR0111/04/12 NO MEMBER LIST
2012-03-29NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2012-03-29CERTNMCOMPANY NAME CHANGED TURNER'S HOUSE TRUST LTD CERTIFICATE ISSUED ON 29/03/12
2012-03-19RES15CHANGE OF NAME 05/03/2012
2012-03-19CERTNMCOMPANY NAME CHANGED SANDYCOMBE LODGE TRUST CERTIFICATE ISSUED ON 19/03/12
2012-01-18AP01DIRECTOR APPOINTED MS JENNIFER MARGARET PEARCE
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY HARRIS
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALFREY
2011-07-22AA31/12/10 TOTAL EXEMPTION FULL
2011-04-20AR0111/04/11 NO MEMBER LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARYBURY YOUNGS / 01/12/2010
2010-12-31AP01DIRECTOR APPOINTED MR JEFFERY FRANCIS HARRIS
2010-12-29AP01DIRECTOR APPOINTED MR STEPHEN ANDREW ENTHOVEN
2010-12-28AP01DIRECTOR APPOINTED MR MAURICE ANDREW PARRY-WINGFIELD
2010-12-28TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY WARBURTON
2010-12-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSE PAYAN
2010-12-28TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE PARRY-WINGFIELD
2010-12-28AP03SECRETARY APPOINTED MR STEPHEN ANDREW ENTHOVEN
2010-10-03AP01DIRECTOR APPOINTED MR ANDREW DAWS
2010-10-01AP01DIRECTOR APPOINTED MRS SUSAN MARYBURY YOUNGS
2010-09-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-26AR0111/04/10 NO MEMBER LIST
2010-04-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-04-23AD02SAIL ADDRESS CREATED
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILTON / 11/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY WARBURTON / 11/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK PLUMMER / 11/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOSE PAYAN / 11/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SALLY PARRY WINGFIELD / 11/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALFREY / 11/04/2010
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD LIVERMORE
2009-09-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-27363aANNUAL RETURN MADE UP TO 11/04/09
2009-05-22190LOCATION OF DEBENTURE REGISTER
2009-05-22353LOCATION OF REGISTER OF MEMBERS
2009-05-22288bAPPOINTMENT TERMINATED SECRETARY DRACLIFFE COMPANY SERVICES LIMITED
2009-05-22288aSECRETARY APPOINTED MRS CATHERINE PARRY-WINGFIELD
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 5 GREAT COLLEGE STREET WESTMINSTER LONDON SW1P 3SJ
2009-05-22288aDIRECTOR APPOINTED MR NICHOLAS ALFREY
2009-05-22288aDIRECTOR APPOINTED DOCTOR JOSE PAYAN
2008-09-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-06363aANNUAL RETURN MADE UP TO 11/04/08
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-31288bDIRECTOR RESIGNED
2007-05-11363sANNUAL RETURN MADE UP TO 11/04/07
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-05363sANNUAL RETURN MADE UP TO 11/04/06
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




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

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 91030 - Operation of historical sites and buildings and similar visitor attractions

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 4,867
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TURNER'S HOUSE TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 19,047
Current Assets 2012-01-01 £ 23,557
Debtors 2012-01-01 £ 3,670
Fixed Assets 2012-01-01 £ 2,004,440
Shareholder Funds 2012-01-01 £ 2,023,474
Stocks Inventory 2012-01-01 £ 840
Tangible Fixed Assets 2012-01-01 £ 2,004,440

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TURNER'S HOUSE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for TURNER'S HOUSE TRUST
Trademarks

Trademark applications by TURNER'S HOUSE TRUST

TURNER'S HOUSE TRUST is the Original Applicant for the trademark Image for mark UK00003068809 TURNER'S HOUSE ™ (UK00003068809) through the UKIPO on the 2014-08-27
Trademark classes: Printed matter and printed publications, books, leaflets, booklets, pamphlets, guide books and similar publications relating to places of interest; bookmarkers; maps and plans; calendars; catalogues, document files; drawing instruments and materials; erasers; folders for papers; greeting cards; graphic prints; newsletters; pads (stationery), pens, pencils; postcards; posters; watercolours, being paintings, and prints thereof; teaching materials (except apparatus); stationery; wrapping paper; writing paper and writing instruments. Education services; provision of training and tuition; entertainment; arranging and conducting colloquiums, conferences, congresses, seminars, symposiums and workshops; publication of books; publication of electronic books and journals on-line; organisation of exhibitions for cultural or educational purposes; film production; information services for the purposes of education, entertainment or recreation; instructional services; presentation of live performances; news reporters services; organisation of events for cultural or educational purposes; production of radio or television shows; recording studio services; rental of show or stage scenery.
Income
Government Income
We have not found government income sources for TURNER'S HOUSE TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91030 - Operation of historical sites and buildings and similar visitor attractions) as TURNER'S HOUSE TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where TURNER'S HOUSE TRUST 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 TURNER'S HOUSE TRUST 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 TURNER'S HOUSE TRUST 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.