Background WavePink WaveYellow Wave

TWYFORD HOUSE CARE LIMITED (11707286)

TWYFORD HOUSE CARE LIMITED (11707286) is an active UK company. incorporated on 3 December 2018. with registered office in Newcastle-Under-Lyme. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. TWYFORD HOUSE CARE LIMITED has been registered for 7 years. Current directors include BEDSON, Liam Ashley, CROCKETT, Keith Russell.

Company Number
11707286
Status
active
Type
ltd
Incorporated
3 December 2018
Age
7 years
Address
Unit 2 Evolution, Newcastle-Under-Lyme, ST5 9QF
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BEDSON, Liam Ashley, CROCKETT, Keith Russell
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWYFORD HOUSE CARE LIMITED

TWYFORD HOUSE CARE LIMITED is an active company incorporated on 3 December 2018 with the registered office located in Newcastle-Under-Lyme. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. TWYFORD HOUSE CARE LIMITED was registered 7 years ago.(SIC: 87300)

Status

active

Active since 7 years ago

Company No

11707286

LTD Company

Age

7 Years

Incorporated 3 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Unit 2 Evolution Hooters Hall Road Newcastle-Under-Lyme, ST5 9QF,

Previous Addresses

Hilton House Hilton House Road Harpfields Stoke-on-Trent Staffordshire ST4 6QZ United Kingdom
From: 3 December 2018To: 19 August 2022
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Aug 19
Director Joined
Jun 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Nov 22
Loan Secured
Mar 23
Loan Secured
Dec 23
Loan Secured
Oct 24
Loan Secured
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEDSON, Liam Ashley

Active
Hooters Hall Road, Newcastle-Under-LymeST5 9QF
Born September 1980
Director
Appointed 01 Jan 2020

CROCKETT, Keith Russell

Active
Hooters Hall Road, NewcastleST5 9QF
Born May 1972
Director
Appointed 14 Mar 2022

SCARLETT, Carl

Resigned
Hilton House Road, Stoke-On-TrentST4 6QZ
Born January 1982
Director
Appointed 03 Dec 2018
Resigned 12 Jan 2021

SCARLETT, Rita Lynne

Resigned
Hilton House Road, Stoke-On-TrentST4 6QZ
Born March 1953
Director
Appointed 03 Dec 2018
Resigned 12 Jan 2021

STRINGFELLOW, Lee

Resigned
Hilton House Road, Stoke-On-TrentST4 6QZ
Born April 1976
Director
Appointed 03 Dec 2018
Resigned 12 Jan 2021

Persons with significant control

1

Hooters Hall Road, Newcastle-Under-LymeST5 9QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2024
AAAnnual Accounts
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
21 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 September 2023
AA01Change of Accounting Reference Date
Mortgage Charge Whole Release With Charge Number
16 March 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Memorandum Articles
23 September 2019
MAMA
Resolution
3 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Incorporation Company
3 December 2018
NEWINCIncorporation