TANGLEWOOD CARE HOMES LIMITED
Status | ACTIVE |
Company No. | 07745826 |
Category | Private Limited Company |
Incorporated | 18 Aug 2011 |
Age | 12 years, 8 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 03 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Resolution
Date: 19 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control statement
Date: 18 Dec 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 27 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital alter shares subdivision
Date: 11 Oct 2011
Action Date: 02 Oct 2011
Category: Capital
Type: SH02
Date: 2011-10-02
Documents
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
Resolution
Date: 11 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Change of name notice
Date: 23 Sep 2011
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Shelbourn
Documents
Termination director company with name
Date: 12 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Some Companies
66 ILCHESTER ROAD,DAGENHAM,RM8 2YU
Number: | 10235700 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKET WEIGHTON ROAD,SELBY,YO8 5LE
Number: | 06340157 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB
Number: | 11161648 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 08248575 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AW
Number: | 09647731 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWISS HOUSE MANAGEMENT COMPANY LIMITED
HILLTOP,SWANAGE,BH19 2DN
Number: | 04253320 |
Status: | ACTIVE |
Category: | Private Limited Company |