TWINKLE HOUSE LIMITED - SKELMERSDALE


Company Profile Company Filings

Overview

TWINKLE HOUSE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SKELMERSDALE and has the status: Active.
TWINKLE HOUSE LIMITED was incorporated 17 years ago on 25/06/2007 and has the registered number: 06291384. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

TWINKLE HOUSE LIMITED - SKELMERSDALE

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

2 GORSEY PLACE
SKELMERSDALE
LANCASHIRE
WN8 9UP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/07/2023 11/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DAVINA HANLON May 1967 British Director 2023-10-19 CURRENT
MRS DEIRDRE PATRICIA MITTEN Secretary 2019-11-25 CURRENT
MRS TINA GIANNASI Dec 1972 British Director 2022-06-30 CURRENT
MS JANINE ROSS Aug 1981 British Director 2023-05-30 CURRENT
MR GEOFF JOWETT Jan 1948 British Director 2022-10-11 CURRENT
ROBERT EDWARD MOLLOY Feb 1971 British Director 2007-06-25 UNTIL 2008-05-29 RESIGNED
MRS JACQUELINE ANNE SUTTON Dec 1959 British Director 2016-02-02 UNTIL 2021-12-22 RESIGNED
MRS DENISE LYNN SHAH Jan 1962 British Director 2016-09-29 UNTIL 2018-07-15 RESIGNED
MISS AVIS PATRICIA LUNDBERG Aug 1954 British Director 2014-07-04 UNTIL 2015-08-06 RESIGNED
MR ANDREW DAVID PEET May 1953 British Director 2018-05-11 UNTIL 2023-09-19 RESIGNED
MRS CHRISTINE ROBINSON Jan 1957 British Director 2014-10-28 UNTIL 2015-07-31 RESIGNED
SAMANTHA JAYNE MORRIS Oct 1971 British Director 2016-03-21 UNTIL 2016-03-21 RESIGNED
MRS JOANNE AMY UNSWORTH Dec 1987 British Director 2018-05-11 UNTIL 2020-03-18 RESIGNED
MRS JANE MCDERMOTT Feb 1970 British Director 2007-06-25 UNTIL 2016-04-12 RESIGNED
PAUL JOSEPH MCCONNELL Dec 1960 British Director 2016-03-21 UNTIL 2016-03-21 RESIGNED
MRS DAWN MAHOOD Jul 1971 British Director 2010-02-10 UNTIL 2011-11-23 RESIGNED
MS MANDY OWEN Jul 1964 British Director 2020-03-18 UNTIL 2021-08-12 RESIGNED
MRS JILL BOARDMAN Secretary 2016-07-28 UNTIL 2018-12-07 RESIGNED
MRS REBECCA JANE BAKER May 1973 British Secretary 2007-06-25 UNTIL 2015-07-10 RESIGNED
GAVIN WRIGHT Sep 1967 British Director 2008-11-01 UNTIL 2011-07-13 RESIGNED
MR KENNETH STANLEY TODD Sep 1929 British Director 2009-02-01 UNTIL 2013-05-30 RESIGNED
DAVID ANTHONY WOODS Nov 1942 British Director 2007-06-25 UNTIL 2008-03-06 RESIGNED
MR JOHN CHARLES LYON-TAYLOR Aug 1944 British Director 2020-12-18 UNTIL 2022-05-19 RESIGNED
STEVEN ANDREW JAMES May 1970 British Director 2007-06-25 UNTIL 2008-01-24 RESIGNED
MR MICHAEL FREDERICK LOCKWOOD Apr 1949 British Director 2013-11-02 UNTIL 2015-01-05 RESIGNED
MRS GILLIAN INGHAM Jul 1962 British Director 2011-11-09 UNTIL 2015-01-22 RESIGNED
MRS GILLIAN INGHAM Jul 1962 British Director 2015-06-29 UNTIL 2015-06-29 RESIGNED
MRS GILLIAN INGHAM Jul 1962 British Director 2015-06-29 UNTIL 2015-06-29 RESIGNED
MRS GILLIAN INGHAM Jul 1962 British Director 2016-03-21 UNTIL 2016-03-21 RESIGNED
MRS PAMELA HOWARD Feb 1949 British Director 2016-08-02 UNTIL 2023-03-01 RESIGNED
MR DANILO FREITAS Mar 1963 Portuguese Director 2016-02-02 UNTIL 2018-12-07 RESIGNED
MR SIMON GERAINT EVANS Mar 1965 British Director 2016-03-21 UNTIL 2016-11-22 RESIGNED
MS LISA ANN CLARK Jan 1974 British Director 2020-03-18 UNTIL 2020-07-22 RESIGNED
IAN BENGE Feb 1980 British Director 2007-06-25 UNTIL 2008-01-24 RESIGNED
MRS REBECCA JANE BAKER May 1973 British Director 2007-06-25 UNTIL 2015-07-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Danilo Freitas 2016-09-29 - 2018-12-07 3/1963 Skelmersdale   Lancashire Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Mrs Jill Boardman 2016-09-29 - 2018-12-07 7/1963 Skelmersdale   Lancashire Right to appoint and remove directors
Significant influence or control as trust
Mrs Jacqueline Anne Sutton 2016-06-21 - 2020-03-18 12/1959 Skelmersdale   Lancashire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KERRY FLAVOURS UK LIMITED BRISTOL, Active DORMANT 10890 - Manufacture of other food products n.e.c.
THE SET ME FREE TRUST WOLVERHAMPTON Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
ARIEL TRUST LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 85200 - Primary education
CROXTETH ENTERPRISE TRAINING AND EMPLOYMENT CENTRE LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
IMAGINE INDEPENDENCE Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
RELATE LANCASHIRE BAMBER BRIDGE Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
CENTEC REGENERATION TRUST LIMITED LIVERPOOL ENGLAND Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
COSTS LAWYER STANDARDS BOARD LIMITED RUNCORN Active TOTAL EXEMPTION FULL 80300 - Investigation activities
SOUTH WEST LANCASHIRE INDEPENDENT COMMUNITY ADVICE NETWORK LTD SKELMERSDALE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HEALTH & CARE MANAGEMENT LIMITED CROYDON Active AUDIT EXEMPTION SUBSI 86210 - General medical practice activities
HOME-START KNOWSLEY LIVERPOOL Active TOTAL EXEMPTION FULL 86900 - Other human health activities
BLACKBURN WITH DARWEN CARERS SERVICE LTD BLACKBURN Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE OLIVE TREE PRIMARY SCHOOL BOLTON LIMITED BOLTON ENGLAND Active FULL 85200 - Primary education
LANCASHIRE HEALTH AND WELL-BEING CENTRE CIC BLACKBURN ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
POWER OF MUSIC LTD PRESTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
POWER OF MUSIC (NORTH WEST) CIC PRESTON Active MICRO ENTITY 86900 - Other human health activities
SKYLARKS COMMUNITY CHOIR NETWORK CIC PRESTON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BUSINESS DEVELOPMENT CONSULTANTS LIMITED Dissolved... TOTAL EXEMPTION SMALL 93191 - Activities of racehorse owners

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - TWINKLE HOUSE LIMITED 2015-09-04 31-03-2015 £86,648 Cash £127,404 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HR KILNS LTD SKELMERSDALE Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
PROPER TOOLS LTD SKELMERSDALE ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
FREE FROM DIRECT LTD SKELMERSDALE UNITED KINGDOM Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
SYMPHONY BOATS LTD SKELMERSDALE ENGLAND Active MICRO ENTITY 43320 - Joinery installation