UKBizDB.co.uk

TWINKLE TOTS OF ENDON LTD

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

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.

Company Information

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:
  • 88910 - Child day-care activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
24, Brookside Business Park, Stone, England, ST15 0RZ

Director30 December 2019Active
24, Brookside Business Park, Stone, England, ST15 0RZ

Director30 December 2019Active
Victoria House, 8 Richmond Terrace, Stoke On Trent, England, ST1 4ND

Director30 September 2010Active
6, Richmond Terrace, Shelton, Stoke-On-Trent, United Kingdom, ST1 4ND

Director21 February 2012Active
6, Richmond Terrace, Shelton, Stoke-On-Trent, ST1 4ND

Director30 September 2010Active
9, St Nicholas Avenue, Stoke On Trent, England, ST6 8LH

Director06 August 2010Active
Victoria House, 8 Richmond Terrace, Stoke On Trent, England, ST1 4ND

Director30 September 2010Active
6, Richmond Terrace, Shelton, Stoke-On-Trent, United Kingdom, ST1 4ND

Director30 September 2010Active
7, Alwyn Crescent, Stoke On Trent, England, ST6 1RJ

Director06 August 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Address

Change registered office address company with date old address new address.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2021-04-07Address

Change registered office address company with date old address new address.

Download
2021-04-07Address

Change registered office address company with date old address new address.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-01-29Address

Change registered office address company with date old address new address.

Download
2020-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-05Persons with significant control

Cessation of a person with significant control.

Download
2020-01-05Persons with significant control

Cessation of a person with significant control.

Download
2020-01-05Persons with significant control

Cessation of a person with significant control.

Download
2020-01-05Persons with significant control

Notification of a person with significant control.

Download
2020-01-05Persons with significant control

Notification of a person with significant control.

Download
2020-01-05Officers

Termination director company with name termination date.

Download
2020-01-05Officers

Termination director company with name termination date.

Download
2020-01-05Officers

Change person director company with change date.

Download
2020-01-05Officers

Termination director company with name termination date.

Download
2019-12-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.