TANGLEWOOD CARE HOMES LIMITED

1st Floor, Monmouth House 1st Floor, Monmouth House, London, WC2H 9JN, United Kingdom
StatusACTIVE
Company No.07745826
CategoryPrivate Limited Company
Incorporated18 Aug 2011
Age12 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

TANGLEWOOD CARE HOMES LIMITED is an active private limited company with number 07745826. It was incorporated 12 years, 8 months, 10 days ago, on 18 August 2011. The company address is 1st Floor, Monmouth House 1st Floor, Monmouth House, London, WC2H 9JN, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

Old address: 1 Fleet Place London EC4M 7RA England

Change date: 2023-09-13

New address: 1st Floor, Monmouth House 5 Shelton Street London WC2H 9JN

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Jun 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-05-15

Officer name: Lhj Secretaries Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Lhj Secretaries Limited

Change date: 2023-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-14

Officer name: Mr Peter Stuart Cameron

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-14

Officer name: Ms Amanda Marie Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-14

Officer name: Helen Jayne Wetherall

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Amy Rizzuto

Termination date: 2022-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 11 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Marie Robinson

Termination date: 2020-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Resolution

Date: 19 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-04

Psc name: Martin Shelbourn

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tracy Ann Shelbourn

Cessation date: 2019-12-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lhj Secretaries Limited

Appointment date: 2019-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

New address: 1 Fleet Place London EC4M 7RA

Change date: 2019-12-17

Old address: 2 Endeavour Park Wyberton Boston Lincolnshire PE21 7TQ

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amanda Marie Robinson

Appointment date: 2019-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-04

Officer name: Mrs Zoe Amy Rizzuto

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Jayne Wetherall

Appointment date: 2019-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: Tracy Ann Shelbourn

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Shelbourn

Termination date: 2019-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: Jonathan Charles Griffin

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2019

Action Date: 04 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-04

Charge number: 077458260002

Documents

View document PDF

Accounts with accounts type group

Date: 22 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2019

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tracy Ann Shelbourn

Change date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tracy Ann Shelbourn

Change date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Charles Griffin

Change date: 2019-03-01

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Auditors resignation company

Date: 24 Oct 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Auditors resignation company

Date: 08 Mar 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 25 Feb 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 22 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-16

Officer name: Mr Jonathan Charles Griffin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 13 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-13

Officer name: Mr Martin Shelbourn

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-30

Officer name: Ms Tracy Ann Shelbourn

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Ann Shelbourn

Appointment date: 2015-01-30

Documents

View document PDF

Accounts with accounts type group

Date: 22 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-15

Officer name: Mr Martin Shelbourn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Accounts with accounts type group

Date: 14 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Legacy

Date: 01 Nov 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Capital allotment shares

Date: 31 Oct 2011

Action Date: 26 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-26

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Oct 2011

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-01-31

Documents

View document PDF

Legacy

Date: 27 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Oct 2011

Action Date: 02 Oct 2011

Category: Capital

Type: SH02

Date: 2011-10-02

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2011

Action Date: 02 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-02

Capital : 99.99 GBP

Documents

View document PDF

Resolution

Date: 11 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2011

Action Date: 27 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-27

Old address: 16 Churchill Way Cardiff CF10 2DX United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 23 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pearlswan LIMITED\certificate issued on 23/09/11

Documents

View document PDF

Change of name notice

Date: 23 Sep 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Shelbourn

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 18 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & ANDI CONTRACTORS LTD

66 ILCHESTER ROAD,DAGENHAM,RM8 2YU

Number:10235700
Status:ACTIVE
Category:Private Limited Company

FISHER AUTOS LIMITED

MARKET WEIGHTON ROAD,SELBY,YO8 5LE

Number:06340157
Status:ACTIVE
Category:Private Limited Company

NCNA LTD

BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB

Number:11161648
Status:ACTIVE
Category:Private Limited Company

SAUDI BRITISH SCHOOLS LIMITED

49 STATION ROAD,POLEGATE,BN26 6EA

Number:08248575
Status:ACTIVE
Category:Private Limited Company

SIX DOTS MEDIA LTD

ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AW

Number:09647731
Status:ACTIVE
Category:Private Limited Company
Number:04253320
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source