Get an alert when TURN2US files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-10-08 (in 5mo)

Last made up 2025-09-24

Watchouts

1 item

Cash

£727K

+0.3% vs 2024

Net assets

£64M

-9.6% vs 2024

Employees

740

-0.8% vs 2024

Profit before tax

Period ending 2025-03-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation — the current trading name was adopted 2026-04-29

  1. TURN2US 2026-04-29 → present
  2. ELIZABETH FINN CARE 2005-10-10 → 2026-04-29
  3. ELIZABETH FINN TRUST 1999-11-11 → 2005-10-10
  4. DISTRESSED GENTLEFOLK'S AID ASSOCIATION 1953-01-19 → 1999-11-11

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £34,816,000£35,573,000
Operating profit
Profit before tax
Net profit £13,535,000£5,247,000
Cash £725,000£727,000
Total assets less current liabilities £70,542,000£63,798,000
Net assets £70,542,000£63,798,000
Equity £70,542,000£63,798,000
Average employees 746740
Wages £21,489,000£23,019,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Net margin 38.9%14.7%
Current ratio 0.51x0.54x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Sayer Vincent LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Trustees have assessed going concern and have considered possible events or conditions that might cast significant doubt on the ability of the charitable company to continue as a going concern. The Trustees have made this assessment for a period of at least one year from the date of the approval of these financial statements. In particular, the Trustees have considered the charitable company's forecasts and projections and have taken account of pressures on income and net current liabilities. The high net liabilities figure is inflated by the intercompany balance driven by cash flow which the Trustees are comfortable with since the charity is in a position to settle debts through divestment of its equity portfolio, if required. The Trustees have concluded that there is a reasonable expectation that the charitable company has adequate resources to continue in operational existence for the foreseeable future. The charitable company therefore continues to adopt the going concern basis in preparing its financial statements.”

Group structure

  1. TURN2US · parent
    1. Elizabeth Finn Homes Limited · England & Wales
    2. Turn2us · England & Wales
    3. Turntous · England & Wales
    4. Elizabeth Finn Trading Limited · England & Wales

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

14 active · 86 resigned

Name Role Appointed Born Nationality
MATHEW, Thomas Secretary 2020-02-17
ALI, Kaveed Jon-Marc Roberto Director 2023-09-21 Feb 1989 British
ANSARI, Umar Abdur-Rehman Director 2025-11-03 Nov 1978 British
COOKE, Jenny Director 2023-10-02 Aug 1986 British
FREDERICK, Joyce Selina, Ms. Director 2025-11-03 Nov 1968 British
GOHIL, Arvinda Director 2025-05-27 Dec 1957 British
JOHNSTON, Edwina Director 2020-12-16 Mar 1961 British
LINTERN, Philippe Olivier Director 2022-10-21 Sep 1974 British
LOUGHTON, John, Dr Director 2025-11-03 Aug 1987 British
MACDONALD, Alexander James Director 2022-04-01 May 1974 British
OKLIKAH, Jenny Director 2023-09-21 Sep 1971 British
RAMSEY, Denise Amelia Director 2022-10-10 Mar 1978 British
ROYSTON, Samuel Peter Director 2026-03-03 Sep 1983 British
TIPPETT SIMPSON, Holly Alexandra Director 2022-10-10 Dec 1996 British
Show 86 resigned officers
Name Role Appointed Resigned
CLACK, Nicholas Barry Menzies Secretary 1992-11-10
DE VAL, Michael Thomas Secretary 2010-06-29 2013-09-30
HOPKINS, Simon David William Secretary 2013-10-01 2018-06-30
LAWSON, Thomas John De Mouilpied Secretary 2019-03-05 2020-02-17
LEAVER, Antony Michael Peter Secretary 1998-05-01 1998-09-01
ROBERTS, Peter John Secretary 1993-04-19 1998-04-30
WELFARE, Jonathan William Secretary 1998-09-01 2010-06-29
ANSON, Charles Vernon Director 2002-12-10 2008-07-01
ASTOR, David Waldorf Director 2004-03-16 2011-06-28
BACON, Priscilla Dora, Lady Director 1994-11-30
BAKER, Matthew John Director 2008-10-07 2016-09-27
BINNEY, Elisabeth Bride, Lady Director 1992-07-25
BLAND, Simon, Lt Colonel Sir Director 1994-11-30
BONSOR, Susan Anne Director 2004-12-14 2011-06-28
BOWATER, Nicolas Charles Vansittart Director 1994-11-30
BOWES LYON, Michael Albemarle Director 1998-12-09 2006-12-05
BRIDGLAND, Mary Elizabeth Director 1994-11-30
BROOKE, Martin Montague Director 1994-11-30
BURNS, Simon Hugh Mcguigan Director 1992-09-30 1994-07-21
CARBUTT, Francis Director 1992-09-30 2004-11-20
CARTER, Richard Anthony Director 2017-06-27 2021-07-01
CECIL, Jennifer Anne, The Hon Mrs Director 2005-07-05
CHAMBERS, Helen Louise Director 2019-10-29 2025-02-19
CLIFFORD, Susan Mary Director 1994-11-30
CLIVE, Gemma Mary Director 1993-11-22
COLVIN, William Director 2009-12-15 2017-12-05
CURNO, Olivia Alice Joyce Director 2016-04-12 2022-08-10
DAWSON, Anthony, Sir Director 1995-02-09 1997-09-25
DE LAWARR, Anne Rachel, Countess Director 1994-11-30
DERWENT, Robin Evelyn Leo, The Right Honourable Lord Director 2000-10-30
DOWN, Richard Charles Alastair Director 1997-12-02 2013-12-12
DOWNE, Alison Diana, The Viscountess Downe Director 2011-03-29
EDGAR, Richard Ian Director 2023-09-21 2026-01-06
EDWARDES JONES, John Reginald Director 1993-05-10
ELLETSON, Pamela Mary Director 1994-11-30
ELPHICK, Henry Richard Francis Director 2013-05-07 2021-07-01
FISHER, Michael Alan Director 1997-09-02
FRANKLAND MOORE, Violet Elizabeth, Doctor Director 1994-11-30
GARRETT, Sheila Agnes Graham Director 1992-10-22
GREENWOOD, Robert Michael Director 1994-11-30
GURNEY, Caroline Macdowell Director 1994-11-30
GUYMER, Mark Director 2011-09-27 2018-04-24
HALCROW, Richard John Director 2000-03-07 2013-06-25
HAMP, Catherine Director 2011-09-27 2019-10-31
HANHAM, Iain William Ferguson, Dr Director 1992-10-22
HARDING, Michael John, Dr Director 1998-09-29 2011-12-13
HAWKINS, Patricia Enid Lambart Director 1994-11-30
HEALD, Daphne Constance, Lady Director 1994-11-30
HINDLE, Margaret Director 1994-11-30
HINDSON, Sharon Director 1993-09-29 1994-11-30
HOLLENDEN, Gordon, The Lord Director 1992-10-22
HOLLOM, Jasper Quintus Director 1994-11-30
HUNTER, Steven Andrew Director 2017-06-27 2025-12-26
JAMISON, David George, Dr Director 1994-11-30
JANJUHA JIVRAJ, Shaheena, Dr Director 2007-07-03 2009-01-20
KAPUR, Neeraj Director 2016-02-16 2020-02-29
KERR, Joanna Stroyan Director 2019-03-05 2019-08-05
LAWSON, Thomas John De Mouilpied Director 2019-03-05 2019-03-05
LAWSON JOHNSTON, Audrey Warren, The Honourable Mrs Director 1993-11-22
LAXTON, Bryan John Director 2011-09-27 2015-12-08
LEIGHTLEY, Janice Elizabeth Director 2016-04-12 2019-12-04
LENIHAN, Christine Jane Director 2011-12-27 2020-06-30
LEWIS, Kathlyn End Baynes Director 1992-10-22
LOVEGROVE, Geoffrey David, His Honour Judge Director 1993-08-05
LUND, Howard Nicholas Director 1993-09-29 1994-11-30
MACKENZIE, Annabel Director 1997-10-01 2009-07-07
MIDMER, Richard Neil Director 2014-06-03 2022-06-30
MONTAGU, Henry Edgar Director 1994-11-30
MORGAN, Thomas Oliver Director 2019-03-05 2023-09-20
NEGRETTI, Ann Caroline Director 1994-11-30
NETTLE, Jeremy Robert Lloyd Director 2009-12-15 2017-09-05
O'SULLIVAN, Sally Angela Director 2010-03-23 2022-03-31
OTERO-NEVITT, Natasha Director 2021-06-16 2025-01-16
PAUL-CHRISTIAN, Kalm Director 2020-12-16 2023-06-19
PAVIA, Michael James Director 2008-07-10 2014-09-30
PAYNE, Frederick Charles Director 2009-12-09 2014-09-17
PRIESTLEY, Caroline Clarissa Duncan Director 1992-11-25 1994-11-30
QUINT, Joan Francesca Rae Director 1995-02-09 2012-09-25
RICH, John Sutherland Director 2002-03-26 2004-05-04
ROBERTS, Peter John Director 1993-04-19 1998-05-01
SCOTT-HARDEN, Anthony Walter Director 1997-10-01 2001-06-19
SHARKEY, John, Lord Director 2019-03-05 2022-01-10
SMITH, Sheila Director 1994-11-30
SMITH, Steven Evans, Dr Director 1993-01-18
STEPHEN, John Holmes Director 2005-12-13 2011-03-29
STOKES, Carrie Ann Director 2022-04-01 2025-05-09

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 308 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-04-29 CERTNM Certificate change of name company
  • 2026-04-29 NE01 Change of name exemption
  • 2026-04-29 CONNOT Change of name notice
Date Type Category Description
2026-04-29 CERTNM change-of-name Certificate change of name company
2026-04-29 NE01 change-of-name Change of name exemption
2026-04-29 CONNOT change-of-name Change of name notice
2026-04-28 AP01 officers Appoint person director company with name date PDF
2026-02-05 TM01 officers Termination director company with name termination date PDF
2026-01-06 TM01 officers Termination director company with name termination date PDF
2025-12-19 CH01 officers Change person director company with change date PDF
2025-11-21 AP01 officers Appoint person director company with name date PDF
2025-11-21 AP01 officers Appoint person director company with name date PDF
2025-11-21 AP01 officers Appoint person director company with name date PDF
2025-11-12 AA accounts Accounts with accounts type group
2025-10-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-10 AP01 officers Appoint person director company with name date PDF
2025-06-09 TM01 officers Termination director company with name termination date PDF
2025-02-27 TM01 officers Termination director company with name termination date PDF
2025-01-27 TM01 officers Termination director company with name termination date PDF
2024-11-26 AA accounts Accounts with accounts type group
2024-10-29 AD01 address Change registered office address company with date old address new address PDF
2024-10-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-02 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
14

last 12 months

Capital events
0

last 24 months

Officers appointed
5

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page