Twinkle House Limited SKELMERSDALE


Twinkle House started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06291384. The Twinkle House company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Skelmersdale at 2 Gorsey Place. Postal code: WN8 9UP.

At present there are 4 directors in the the firm, namely Davina H., Janine R. and Geoff J. and others. In addition one secretary - Deirdre M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Twinkle House Limited Address / Contact

Office Address 2 Gorsey Place
Office Address2 East Gillibrands
Town Skelmersdale
Post code WN8 9UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06291384
Date of Incorporation Mon, 25th Jun 2007
Industry Other human health activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Davina H.

Position: Director

Appointed: 19 October 2023

Janine R.

Position: Director

Appointed: 30 May 2023

Geoff J.

Position: Director

Appointed: 11 October 2022

Tina G.

Position: Director

Appointed: 30 June 2022

Deirdre M.

Position: Secretary

Appointed: 25 November 2019

John L.

Position: Director

Appointed: 18 December 2020

Resigned: 19 May 2022

Mandy O.

Position: Director

Appointed: 18 March 2020

Resigned: 12 August 2021

Lisa C.

Position: Director

Appointed: 18 March 2020

Resigned: 22 July 2020

Joanne U.

Position: Director

Appointed: 11 May 2018

Resigned: 18 March 2020

Andrew P.

Position: Director

Appointed: 11 May 2018

Resigned: 19 September 2023

Denise S.

Position: Director

Appointed: 29 September 2016

Resigned: 15 July 2018

Pamela H.

Position: Director

Appointed: 02 August 2016

Resigned: 01 March 2023

Jill B.

Position: Secretary

Appointed: 28 July 2016

Resigned: 07 December 2018

Paul M.

Position: Director

Appointed: 21 March 2016

Resigned: 21 March 2016

Samantha M.

Position: Director

Appointed: 21 March 2016

Resigned: 21 March 2016

Simon E.

Position: Director

Appointed: 21 March 2016

Resigned: 22 November 2016

Gillian I.

Position: Director

Appointed: 21 March 2016

Resigned: 21 March 2016

Danilo F.

Position: Director

Appointed: 02 February 2016

Resigned: 07 December 2018

Jacqueline S.

Position: Director

Appointed: 02 February 2016

Resigned: 22 December 2021

Gillian I.

Position: Director

Appointed: 29 June 2015

Resigned: 29 June 2015

Christine R.

Position: Director

Appointed: 28 October 2014

Resigned: 31 July 2015

Avis L.

Position: Director

Appointed: 04 July 2014

Resigned: 06 August 2015

Michael L.

Position: Director

Appointed: 02 November 2013

Resigned: 05 January 2015

Gillian I.

Position: Director

Appointed: 09 November 2011

Resigned: 22 January 2015

Dawn M.

Position: Director

Appointed: 10 February 2010

Resigned: 23 November 2011

Kenneth T.

Position: Director

Appointed: 01 February 2009

Resigned: 30 May 2013

Gavin W.

Position: Director

Appointed: 01 November 2008

Resigned: 13 July 2011

Steven J.

Position: Director

Appointed: 25 June 2007

Resigned: 24 January 2008

Robert M.

Position: Director

Appointed: 25 June 2007

Resigned: 29 May 2008

Ian B.

Position: Director

Appointed: 25 June 2007

Resigned: 24 January 2008

Rebecca B.

Position: Director

Appointed: 25 June 2007

Resigned: 10 July 2015

Jane M.

Position: Director

Appointed: 25 June 2007

Resigned: 12 April 2016

Rebecca B.

Position: Secretary

Appointed: 25 June 2007

Resigned: 10 July 2015

David W.

Position: Director

Appointed: 25 June 2007

Resigned: 06 March 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is Jacqueline S. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Danilo F. This PSC has significiant influence or control over the company, and has 25-50% voting rights. Then there is Jill B., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Jacqueline S.

Notified on 21 June 2016
Ceased on 18 March 2020
Nature of control: significiant influence or control

Danilo F.

Notified on 29 September 2016
Ceased on 7 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

Jill B.

Notified on 29 September 2016
Ceased on 7 December 2018
Nature of control: significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth133 914127 404
Balance Sheet
Cash Bank In Hand135 86786 648
Current Assets135 86787 340
Debtors 692
Net Assets Liabilities Including Pension Asset Liability133 914127 404
Tangible Fixed Assets267120 368
Reserves/Capital
Profit Loss Account Reserve133 914127 404
Shareholder Funds133 914127 404
Other
Creditors Due After One Year 42 059
Creditors Due Within One Year2 22038 245
Fixed Assets267120 368
Net Current Assets Liabilities133 64749 095
Tangible Fixed Assets Additions 158 644
Tangible Fixed Assets Cost Or Valuation2 729161 373
Tangible Fixed Assets Depreciation2 46241 005
Tangible Fixed Assets Depreciation Charged In Period 38 543
Total Assets Less Current Liabilities133 914169 463

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, January 2024
Free Download

Company search

Advertisements