This company is commonly known as Twinkle Tots Of Endon Ltd. The company was founded 13 years ago and was given the registration number 07338186. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Porthill Lodge High Street, Wolstanton, Newcastle Under Lyme, Staffordshire. This company's SIC code is 88910 - Child day-care activities.
Name | : | TWINKLE TOTS OF ENDON LTD |
---|---|---|
Company Number | : | 07338186 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2010 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Porthill Lodge High Street, Wolstanton, Newcastle Under Lyme, Staffordshire, United Kingdom, |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Brookside Business Park, Stone, England, ST15 0RZ | Director | 30 December 2019 | Active |
24, Brookside Business Park, Stone, England, ST15 0RZ | Director | 30 December 2019 | Active |
Victoria House, 8 Richmond Terrace, Stoke On Trent, England, ST1 4ND | Director | 30 September 2010 | Active |
6, Richmond Terrace, Shelton, Stoke-On-Trent, United Kingdom, ST1 4ND | Director | 21 February 2012 | Active |
6, Richmond Terrace, Shelton, Stoke-On-Trent, ST1 4ND | Director | 30 September 2010 | Active |
9, St Nicholas Avenue, Stoke On Trent, England, ST6 8LH | Director | 06 August 2010 | Active |
Victoria House, 8 Richmond Terrace, Stoke On Trent, England, ST1 4ND | Director | 30 September 2010 | Active |
6, Richmond Terrace, Shelton, Stoke-On-Trent, United Kingdom, ST1 4ND | Director | 30 September 2010 | Active |
7, Alwyn Crescent, Stoke On Trent, England, ST6 1RJ | Director | 06 August 2010 | Active |
Mr Neil William Hemmings | ||
Notified on | : | 30 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Brookside Business Park, Stone, England, ST15 0RZ |
Nature of control | : |
|
Mrs Diana Hemmings | ||
Notified on | : | 30 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Brookside Business Park, Stone, England, ST15 0RZ |
Nature of control | : |
|
Mrs Jemma Donna Keeling | ||
Notified on | : | 25 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Address | : | 6, Richmond Terrace, Stoke-On-Trent, ST1 4ND |
Nature of control | : |
|
Mrs Wendy Micklewright | ||
Notified on | : | 25 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | 6, Richmond Terrace, Stoke-On-Trent, ST1 4ND |
Nature of control | : |
|
Miss Emma Louise Shackleston | ||
Notified on | : | 25 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Address | : | 6, Richmond Terrace, Stoke-On-Trent, ST1 4ND |
Nature of control | : |
|
Mrs Sandra Ann Hancock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | 6, Richmond Terrace, Stoke-On-Trent, ST1 4ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2022-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2021-04-07 | Address | Change registered office address company with date old address new address. | Download |
2021-04-07 | Address | Change registered office address company with date old address new address. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Officers | Change person director company with change date. | Download |
2020-01-29 | Address | Change registered office address company with date old address new address. | Download |
2020-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-05 | Officers | Termination director company with name termination date. | Download |
2020-01-05 | Officers | Termination director company with name termination date. | Download |
2020-01-05 | Officers | Change person director company with change date. | Download |
2020-01-05 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.