UKBizDB.co.uk

TWINKLE HOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Twinkle House Limited. The company was founded 16 years ago and was given the registration number 06291384. The firm's registered office is in SKELMERSDALE. You can find them at 2 Gorsey Place, East Gillibrands, Skelmersdale, Lancashire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:TWINKLE HOUSE LIMITED
Company Number:06291384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:2 Gorsey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Gorsey Place, East Gillibrands, Skelmersdale, WN8 9UP

Secretary25 November 2019Active
2, Gorsey Place, East Gillibrands, Skelmersdale, WN8 9UP

Director30 June 2022Active
2, Gorsey Place, East Gillibrands, Skelmersdale, WN8 9UP

Director19 October 2023Active
2, Gorsey Place, East Gillibrands, Skelmersdale, WN8 9UP

Director11 October 2022Active
2, Gorsey Place, East Gillibrands, Skelmersdale, WN8 9UP

Director30 May 2023Active
25, Broad Lane, Moss Bank, St Helens, WA11 7NP

Secretary25 June 2007Active
2, Gorsey Place, East Gillibrands, Skelmersdale, WN8 9UP

Secretary28 July 2016Active
2, Gorsey Place, East Gillibrands, Skelmersdale, England, WN8 9UP

Director25 June 2007Active
26 Drummersdale Lane, Scarisbrick, Ormskirk, L40 9RB

Director25 June 2007Active
53, Hall Road, Scarisbrick, Ormskirk, England, L40 9QB

Director18 March 2020Active
2, Gorsey Place, East Gillibrands, Skelmersdale, WN8 9UP

Director21 March 2016Active
2, Gorsey Place, East Gillibrands, Skelmersdale, WN8 9UP

Director02 February 2016Active
42, Chisnall Brook Close, Downholland, Ormskirk, England, L39 7AB

Director02 August 2016Active
2 Gorsey Place, East Gillibrands, Skelmersdale, England, WN8 9UP

Director21 March 2016Active
2, Gorsey Place, East Gillibrands, Skelmersdale, WN8 9UP

Director29 June 2015Active
2 Gorsey Place, East Gillibrands, Skelmersdale, England, WN8 9UP

Director29 June 2015Active
2, Gorsey Place, East Gillibrands, Skelmersdale, England, WN8 9UP

Director09 November 2011Active
52 Tower Hill, Ormskirk, L39 2EF

Director25 June 2007Active
21, Seville Court, Clifton Drive, Lytham St. Annes, England, FY8 5RG

Director02 November 2013Active
12, St. Aidans Drive, Cronton, Widnes, England, WA8 5AG

Director04 July 2014Active
7 Westminster Chambers, 106 Lord Street, Southport, England, PR8 1LF

Director18 December 2020Active
126 Sandy Lane Centre, Sandy Lane, Skelmersdale, WN8 8LH

Director10 February 2010Active
2 Gorsey Place, East Gillibrands, Skelmersdale, England, WN8 9UP

Director21 March 2016Active
207 Millrose Close, Skelmersdale, WN8 8QT

Director25 June 2007Active
19 Farrington Drive, Ormskirk, L39 1NB

Director25 June 2007Active
2 Gorsey Place, East Gillibrands, Skelmersdale, England, WN8 9UP

Director21 March 2016Active
39, Woodrow, Skelmersdale, England, WN8 8AH

Director18 March 2020Active
47, Parsonage Brow, Upholland, Skelmersdale, England, WN8 0JG

Director11 May 2018Active
132, Lytham Road, Blackburn, England, BB2 3EB

Director28 October 2014Active
2, Gorsey Place, East Gillibrands, Skelmersdale, WN8 9UP

Director29 September 2016Active
2, Gorsey Place, East Gillibrands, Skelmersdale, WN8 9UP

Director02 February 2016Active
Tree Tops Higher Lane, Dalton, Wigan, WN8 7TW

Director01 February 2009Active
2, Gorsey Place, East Gillibrands, Skelmersdale, WN8 9UP

Director11 May 2018Active
22 Earlswood, Skelmersdale, WN8 6AT

Director25 June 2007Active
2 The Stables Rufford New Hall, Rufford Park Lane Rufford, Ormskirk, L40 1XE

Director01 November 2008Active

People with Significant Control

Mr Danilo Freitas
Notified on:29 September 2016
Status:Active
Date of birth:March 1963
Nationality:Portuguese
Address:2, Gorsey Place, Skelmersdale, WN8 9UP
Nature of control:
  • 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
Notified on:29 September 2016
Status:Active
Date of birth:July 1963
Nationality:English
Address:2, Gorsey Place, Skelmersdale, WN8 9UP
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mrs Jacqueline Anne Sutton
Notified on:21 June 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:2, Gorsey Place, Skelmersdale, WN8 9UP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-22Officers

Appoint person director company with name date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-05-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-15Officers

Change person director company with change date.

Download
2020-04-15Officers

Change person director company with change date.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-15Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.