London
WC2H 9JN
Director Name | Ms Amanda Marie Robinson |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Client Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Liberation House Castle Street St Helier JE1 2LH |
Secretary Name | LHJ Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 3rd Floor, Gaspe House 66-72 Esplanade St Helier JE1 2LH |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Martin Shelbourn |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Endeavour Park Wyberton Boston Lincolnshire PE21 7TQ |
Director Name | Ms Tracy Ann Shelbourn |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Endeavour Park Wyberton Boston Lincolnshire PE21 7TQ |
Director Name | Mr Jonathan Charles Griffin |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 December 2019) |
Role | Private Client Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Mountain Ash Crescent Edwalton Nottingham NG12 4GS |
Director Name | Miss Amanda Marie Robinson |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(8 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 02 October 2020) |
Role | Associate Director |
Country of Residence | Jersey |
Correspondence Address | Liberation House 3rd Floor Castle Street St Helier JE1 2LH |
Director Name | Mrs Zoe Amy Rizzuto |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 04 December 2019(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 2022) |
Role | Executive Director |
Country of Residence | Jersey |
Correspondence Address | Liberation House 3rd Floor Castle Street St Helier JE1 2LH |
Director Name | Ms Helen Jayne Wetherall |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 2022) |
Role | Client Director |
Country of Residence | Jersey |
Correspondence Address | Liberation House 3rd Floor Castle Street St Helier JE1 2LH |
Website | www.tanglewoodcarehomes.co.uk/ |
---|---|
Telephone | 01205 358888 |
Telephone region | Boston |
Registered Address | 1st Floor, Monmouth House 5 Shelton Street London WC2H 9JN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,079,863 |
Gross Profit | £3,939,372 |
Net Worth | £7,386,269 |
Cash | £152,045 |
Current Liabilities | £2,141,550 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 7 August 2024 (3 months from now) |
4 December 2019 | Delivered on: 6 December 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
26 October 2011 | Delivered on: 27 October 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 September 2023 | Registered office address changed from 1 Fleet Place London EC4M 7RA England to 1st Floor, Monmouth House 5 Shelton Street London WC2H 9JN on 13 September 2023 (1 page) |
---|---|
28 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
12 July 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
7 June 2023 | Secretary's details changed for Lhj Secretaries Limited on 15 May 2023 (1 page) |
25 May 2023 | Secretary's details changed for Lhj Secretaries Limited on 15 May 2023 (1 page) |
17 October 2022 | Appointment of Ms Amanda Marie Robinson as a director on 14 October 2022 (2 pages) |
17 October 2022 | Appointment of Mr Peter Stuart Cameron as a director on 14 October 2022 (2 pages) |
14 October 2022 | Termination of appointment of Zoe Amy Rizzuto as a director on 14 October 2022 (1 page) |
14 October 2022 | Termination of appointment of Helen Jayne Wetherall as a director on 14 October 2022 (1 page) |
23 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
11 July 2022 | Full accounts made up to 31 December 2021 (16 pages) |
11 September 2021 | Group of companies' accounts made up to 31 December 2020 (25 pages) |
27 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
13 January 2021 | Group of companies' accounts made up to 31 December 2019 (27 pages) |
2 October 2020 | Termination of appointment of Amanda Marie Robinson as a director on 2 October 2020 (1 page) |
28 August 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
3 January 2020 | Satisfaction of charge 1 in full (4 pages) |
19 December 2019 | Resolutions
|
18 December 2019 | Notification of a person with significant control statement (2 pages) |
18 December 2019 | Cessation of Martin Shelbourn as a person with significant control on 4 December 2019 (1 page) |
18 December 2019 | Cessation of Tracy Ann Shelbourn as a person with significant control on 4 December 2019 (1 page) |
17 December 2019 | Appointment of Amanda Marie Robinson as a director on 4 December 2019 (2 pages) |
17 December 2019 | Appointment of Mrs Zoe Amy Rizzuto as a director on 4 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of Martin Shelbourn as a director on 4 December 2019 (1 page) |
17 December 2019 | Termination of appointment of Tracy Ann Shelbourn as a director on 4 December 2019 (1 page) |
17 December 2019 | Registered office address changed from 2 Endeavour Park Wyberton Boston Lincolnshire PE21 7TQ to 1 Fleet Place London EC4M 7RA on 17 December 2019 (1 page) |
17 December 2019 | Termination of appointment of Jonathan Charles Griffin as a director on 4 December 2019 (1 page) |
17 December 2019 | Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
17 December 2019 | Appointment of Mrs Helen Jayne Wetherall as a director on 4 December 2019 (2 pages) |
17 December 2019 | Appointment of Lhj Secretaries Limited as a secretary on 4 December 2019 (2 pages) |
6 December 2019 | Registration of charge 077458260002, created on 4 December 2019 (12 pages) |
22 October 2019 | Group of companies' accounts made up to 31 January 2019 (34 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
17 July 2019 | Change of details for Mrs Tracy Ann Shelbourn as a person with significant control on 1 August 2018 (2 pages) |
17 July 2019 | Director's details changed for Mrs Tracy Ann Shelbourn on 1 August 2018 (2 pages) |
17 July 2019 | Director's details changed for Mr Jonathan Charles Griffin on 1 March 2019 (2 pages) |
27 September 2018 | Group of companies' accounts made up to 31 January 2018 (35 pages) |
29 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
24 October 2017 | Auditor's resignation (1 page) |
24 October 2017 | Auditor's resignation (1 page) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
28 July 2017 | Group of companies' accounts made up to 31 January 2017 (29 pages) |
28 July 2017 | Group of companies' accounts made up to 31 January 2017 (29 pages) |
9 October 2016 | Group of companies' accounts made up to 31 January 2016 (30 pages) |
9 October 2016 | Group of companies' accounts made up to 31 January 2016 (30 pages) |
23 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
8 March 2016 | Auditor's resignation (1 page) |
8 March 2016 | Auditor's resignation (1 page) |
25 February 2016 | Auditor's resignation (1 page) |
25 February 2016 | Auditor's resignation (1 page) |
22 October 2015 | Group of companies' accounts made up to 31 January 2015 (29 pages) |
22 October 2015 | Group of companies' accounts made up to 31 January 2015 (29 pages) |
16 September 2015 | Appointment of Mr Jonathan Charles Griffin as a director on 16 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Jonathan Charles Griffin as a director on 16 September 2015 (2 pages) |
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Director's details changed for Mr Martin Shelbourn on 13 September 2014 (2 pages) |
19 August 2015 | Director's details changed for Ms Tracy Ann Shelbourn on 30 January 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Martin Shelbourn on 13 September 2014 (2 pages) |
19 August 2015 | Director's details changed for Ms Tracy Ann Shelbourn on 30 January 2015 (2 pages) |
30 January 2015 | Appointment of Mrs Tracy Ann Shelbourn as a director on 30 January 2015 (2 pages) |
30 January 2015 | Appointment of Mrs Tracy Ann Shelbourn as a director on 30 January 2015 (2 pages) |
22 October 2014 | Group of companies' accounts made up to 31 January 2014 (29 pages) |
22 October 2014 | Group of companies' accounts made up to 31 January 2014 (29 pages) |
20 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
9 October 2013 | Group of companies' accounts made up to 31 January 2013 (27 pages) |
9 October 2013 | Group of companies' accounts made up to 31 January 2013 (27 pages) |
16 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
15 March 2013 | Director's details changed for Mr Martin Shelbourn on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Martin Shelbourn on 15 March 2013 (2 pages) |
13 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Group of companies' accounts made up to 31 January 2012 (25 pages) |
14 August 2012 | Group of companies' accounts made up to 31 January 2012 (25 pages) |
31 October 2011 | Current accounting period shortened from 31 August 2012 to 31 January 2012 (3 pages) |
31 October 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
31 October 2011 | Current accounting period shortened from 31 August 2012 to 31 January 2012 (3 pages) |
31 October 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
27 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Sub-division of shares on 2 October 2011 (5 pages) |
11 October 2011 | Sub-division of shares on 2 October 2011 (5 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 2 October 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 2 October 2011
|
11 October 2011 | Resolutions
|
11 October 2011 | Sub-division of shares on 2 October 2011 (5 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 2 October 2011
|
27 September 2011 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 27 September 2011 (2 pages) |
27 September 2011 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 27 September 2011 (2 pages) |
23 September 2011 | Change of name notice (2 pages) |
23 September 2011 | Change of name notice (2 pages) |
23 September 2011 | Company name changed pearlswan LIMITED\certificate issued on 23/09/11
|
23 September 2011 | Company name changed pearlswan LIMITED\certificate issued on 23/09/11
|
22 September 2011 | Appointment of Martin Shelbourn as a director (3 pages) |
22 September 2011 | Appointment of Martin Shelbourn as a director (3 pages) |
12 September 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
12 September 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
18 August 2011 | Incorporation (18 pages) |
18 August 2011 | Incorporation (18 pages) |