About

Registered Number: 02708334
Date of Incorporation: 21/04/1992 (32 years ago)
Company Status: Active
Registered Address: Worthing Town Hall, Chapel Road, Worthing, West Sussex, BN11 1HA,

 

Based in Worthing, West Sussex, Turning Tides Homelessness was setup in 1992, it's status is listed as "Active". We do not know the number of employees at this organisation. The company has 57 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Duncan 24 September 2018 - 1
COOPER, Timothy Mark 28 September 2020 - 1
HODSON, Matthew John 22 November 2010 - 1
JAMES, Moira Suzanne 07 November 2016 - 1
JONES, Bill 28 September 2020 - 1
KULLAR, Richenda Margaret 13 July 2015 - 1
LODGE, Jane 28 September 2020 - 1
LYONS, Alwen 28 September 2020 - 1
MINTRAM, Ian 09 November 2015 - 1
QUINN, Martin 24 September 2018 - 1
STANDING, David John 06 February 2017 - 1
ALLCHIN, Simon Russell 13 July 2015 30 January 2016 1
BRADLEY, Joan 06 January 2008 19 May 2008 1
BURT, David Alan, Reverend 06 October 1993 30 June 2002 1
BURTENSHAW, Paul Alan 14 July 2014 14 June 2016 1
BURTON, Catherine Elizabeth 21 April 1992 01 December 1993 1
CHEAL, Ian Reginald 21 April 1992 22 October 2007 1
DELAMERE, Peter 16 December 2005 18 March 2013 1
EADON, Benjamin, Fr 09 November 2015 09 March 2020 1
ELDRIDGE, John Kenneth Tristan, Reverend 22 October 2007 09 November 2015 1
FEBEN, Peter 09 September 1993 01 August 1996 1
FEBEN, Peter 14 January 1993 11 April 1993 1
FLETCHER, Carol 25 July 2011 07 November 2016 1
FRANKS, Tony 24 September 2018 13 January 2020 1
GAMBLING, Maurice Douglas, Dr 04 June 2003 26 January 2004 1
GUINNESS, Garry Grattan, Rev 05 August 1992 09 October 2003 1
HAGGARTY, John 21 April 1992 13 January 1993 1
HARKER, John 20 August 2007 15 July 2013 1
HARRIES, David 02 June 1994 28 September 1994 1
HASWELL, Graham Ernest 03 December 2003 31 July 2005 1
HOBBS, Kenneth 24 October 2005 26 July 2010 1
JEPSON, Ruth 24 July 2006 27 July 2009 1
JUPP, Nicola Suzanne 17 November 1994 18 June 1998 1
LEDGER, Adrian Malcolm 28 July 2008 24 September 2012 1
LEE, Ronald Thomas 05 August 1992 31 August 1999 1
MAGGS, Pamela Ann 26 July 2004 25 September 2017 1
MCCURDIE, Brenda 16 July 1998 28 July 2008 1
MITCHELL, John 07 November 2016 14 May 2018 1
MOAT, Donald 14 September 2000 26 July 2004 1
MOLONEY, Patrick, Reverend 08 February 1996 06 March 2003 1
NICHOLLS, Diane Elizabeth 14 September 2000 03 March 2002 1
O'DWYER, Nigel Charles, Reverend 21 January 2008 28 November 2011 1
READING, Barry 11 July 1996 01 August 2005 1
REYNOLDS, James Heydon 21 April 1992 31 August 1999 1
ROCKALL, Linda Jane, Dr 24 May 2010 06 July 2020 1
ROFF, Sally 19 April 1999 25 September 2017 1
SHIPPERLEE, Mark Jonathan 18 September 2002 06 March 2003 1
SKIPP, Ronald 15 July 2013 22 February 2015 1
SUTTON, Alexandra 21 April 1992 14 January 1993 1
WEBBER, Maxwell John 24 November 2008 06 May 2014 1
WHEELER, Geoffrey 13 July 2015 24 September 2018 1
WILLIAMS, Andrew Charles 13 July 2015 25 September 2017 1
WOLSTENHOLME, Tom Vincent 16 December 2005 11 July 2016 1
Secretary Name Appointed Resigned Total Appointments
KULLAR, Richenda 07 November 2016 - 1
FLETCHER, Carol 18 March 2013 07 November 2016 1
MALCOLMSON, Alison Jane 24 October 2005 23 July 2007 1
TISDALL, David 23 October 1998 08 March 2002 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
AP01 - Appointment of director 30 September 2020
AP01 - Appointment of director 30 September 2020
AP01 - Appointment of director 30 September 2020
AA - Annual Accounts 01 September 2020
TM01 - Termination of appointment of director 08 July 2020
CS01 - N/A 22 April 2020
TM01 - Termination of appointment of director 21 April 2020
TM01 - Termination of appointment of director 14 January 2020
RESOLUTIONS - N/A 08 October 2019
MA - Memorandum and Articles 08 October 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 23 April 2019
RESOLUTIONS - N/A 29 October 2018
MISC - Miscellaneous document 29 October 2018
RESOLUTIONS - N/A 10 October 2018
CONNOT - N/A 10 October 2018
AP01 - Appointment of director 04 October 2018
AP01 - Appointment of director 04 October 2018
AP01 - Appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
AA - Annual Accounts 27 July 2018
TM01 - Termination of appointment of director 22 May 2018
CS01 - N/A 23 April 2018
TM01 - Termination of appointment of director 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
MR01 - N/A 12 September 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 24 April 2017
MR01 - N/A 15 February 2017
AP01 - Appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
MR01 - N/A 25 January 2017
CH01 - Change of particulars for director 21 November 2016
TM01 - Termination of appointment of director 17 November 2016
AP01 - Appointment of director 17 November 2016
AP01 - Appointment of director 17 November 2016
AP03 - Appointment of secretary 10 November 2016
TM02 - Termination of appointment of secretary 10 November 2016
TM01 - Termination of appointment of director 27 October 2016
AA - Annual Accounts 31 August 2016
MR01 - N/A 27 July 2016
MR01 - N/A 13 July 2016
TM01 - Termination of appointment of director 23 June 2016
AR01 - Annual Return 25 April 2016
MR01 - N/A 29 February 2016
TM01 - Termination of appointment of director 02 February 2016
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 27 November 2015
AD01 - Change of registered office address 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
AA - Annual Accounts 11 August 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
AR01 - Annual Return 24 April 2015
TM01 - Termination of appointment of director 26 February 2015
AA - Annual Accounts 20 August 2014
AP01 - Appointment of director 17 July 2014
TM01 - Termination of appointment of director 30 May 2014
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 30 April 2014
AP01 - Appointment of director 20 September 2013
TM01 - Termination of appointment of director 30 July 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 22 April 2013
AP03 - Appointment of secretary 22 March 2013
TM02 - Termination of appointment of secretary 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
TM01 - Termination of appointment of director 08 February 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 23 April 2012
TM01 - Termination of appointment of director 10 February 2012
AP01 - Appointment of director 06 September 2011
AA - Annual Accounts 13 July 2011
TM01 - Termination of appointment of director 24 May 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
MISC - Miscellaneous document 01 February 2011
AP01 - Appointment of director 24 December 2010
AD01 - Change of registered office address 13 December 2010
RESOLUTIONS - N/A 30 November 2010
AA - Annual Accounts 18 August 2010
TM01 - Termination of appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AP01 - Appointment of director 18 May 2010
TM01 - Termination of appointment of director 10 May 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 07 January 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 08 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
AA - Annual Accounts 08 September 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
363s - Annual Return 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
AA - Annual Accounts 01 December 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
395 - Particulars of a mortgage or charge 23 September 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
363s - Annual Return 19 May 2006
363s - Annual Return 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
RESOLUTIONS - N/A 13 September 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 23 September 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
363s - Annual Return 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
AA - Annual Accounts 05 January 2004
287 - Change in situation or address of Registered Office 02 October 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 28 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
363s - Annual Return 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2002
AA - Annual Accounts 21 January 2002
288c - Notice of change of directors or secretaries or in their particulars 26 October 2001
363s - Annual Return 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
395 - Particulars of a mortgage or charge 16 May 2001
395 - Particulars of a mortgage or charge 16 May 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 23 August 2000
363s - Annual Return 23 May 1999
288a - Notice of appointment of directors or secretaries 24 December 1998
AA - Annual Accounts 11 December 1998
288a - Notice of appointment of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
363s - Annual Return 08 May 1998
288a - Notice of appointment of directors or secretaries 19 August 1997
AA - Annual Accounts 15 July 1997
363s - Annual Return 30 April 1997
288a - Notice of appointment of directors or secretaries 04 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
AA - Annual Accounts 27 June 1996
363s - Annual Return 18 April 1996
288 - N/A 18 April 1996
AA - Annual Accounts 07 December 1995
288 - N/A 13 July 1995
363s - Annual Return 13 April 1995
AA - Annual Accounts 05 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 06 December 1994
288 - N/A 06 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 October 1994
287 - Change in situation or address of Registered Office 11 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 July 1994
AA - Annual Accounts 19 July 1994
288 - N/A 07 June 1994
363s - Annual Return 15 April 1994
288 - N/A 20 January 1994
288 - N/A 04 January 1994
288 - N/A 30 November 1993
288 - N/A 05 October 1993
363s - Annual Return 05 May 1993
288 - N/A 25 April 1993
288 - N/A 05 February 1993
288 - N/A 26 January 1993
288 - N/A 21 January 1993
288 - N/A 11 November 1992
288 - N/A 11 November 1992
NEWINC - New incorporation documents 21 April 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2017 Outstanding

N/A

A registered charge 14 February 2017 Outstanding

N/A

A registered charge 24 January 2017 Outstanding

N/A

A registered charge 21 July 2016 Outstanding

N/A

A registered charge 04 July 2016 Outstanding

N/A

A registered charge 23 February 2016 Outstanding

N/A

Legal mortgage 22 September 2006 Outstanding

N/A

Legal charge 14 May 2001 Fully Satisfied

N/A

Legal charge 14 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.