Company NameTanglewood Care Homes Limited
DirectorsPeter Stuart Cameron and Amanda Marie Robinson
Company StatusActive
Company Number07745826
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 8 months ago)
Previous NamePearlswan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Stuart Cameron
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleDirector Of Langham Hall Uk Llp
Country of ResidenceEngland
Correspondence Address1st Floor, Monmouth House 5 Shelton Street
London
WC2H 9JN
Director NameMs Amanda Marie Robinson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleClient Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Liberation House Castle Street
St Helier
JE1 2LH
Secretary NameLHJ Secretaries Limited (Corporation)
StatusCurrent
Appointed04 December 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address3rd Floor, Gaspe House 66-72 Esplanade
St Helier
JE1 2LH
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Martin Shelbourn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(3 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Endeavour Park
Wyberton
Boston
Lincolnshire
PE21 7TQ
Director NameMs Tracy Ann Shelbourn
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Endeavour Park
Wyberton
Boston
Lincolnshire
PE21 7TQ
Director NameMr Jonathan Charles Griffin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 04 December 2019)
RolePrivate Client Advisor
Country of ResidenceUnited Kingdom
Correspondence Address51 Mountain Ash Crescent
Edwalton
Nottingham
NG12 4GS
Director NameMiss Amanda Marie Robinson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(8 years, 3 months after company formation)
Appointment Duration10 months (resigned 02 October 2020)
RoleAssociate Director
Country of ResidenceJersey
Correspondence AddressLiberation House 3rd Floor
Castle Street
St Helier
JE1 2LH
Director NameMrs Zoe Amy Rizzuto
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish,
StatusResigned
Appointed04 December 2019(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 2022)
RoleExecutive Director
Country of ResidenceJersey
Correspondence AddressLiberation House 3rd Floor
Castle Street
St Helier
JE1 2LH
Director NameMs Helen Jayne Wetherall
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 2022)
RoleClient Director
Country of ResidenceJersey
Correspondence AddressLiberation House 3rd Floor
Castle Street
St Helier
JE1 2LH

Contact

Websitewww.tanglewoodcarehomes.co.uk/
Telephone01205 358888
Telephone regionBoston

Location

Registered Address1st Floor, Monmouth House
5 Shelton Street
London
WC2H 9JN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£8,079,863
Gross Profit£3,939,372
Net Worth£7,386,269
Cash£152,045
Current Liabilities£2,141,550

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months, 2 weeks ago)
Next Return Due7 August 2024 (3 months from now)

Charges

4 December 2019Delivered on: 6 December 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
26 October 2011Delivered 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

Filing History

13 September 2023Registered 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 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
12 July 2023Accounts for a small company made up to 31 December 2022 (14 pages)
7 June 2023Secretary's details changed for Lhj Secretaries Limited on 15 May 2023 (1 page)
25 May 2023Secretary's details changed for Lhj Secretaries Limited on 15 May 2023 (1 page)
17 October 2022Appointment of Ms Amanda Marie Robinson as a director on 14 October 2022 (2 pages)
17 October 2022Appointment of Mr Peter Stuart Cameron as a director on 14 October 2022 (2 pages)
14 October 2022Termination of appointment of Zoe Amy Rizzuto as a director on 14 October 2022 (1 page)
14 October 2022Termination of appointment of Helen Jayne Wetherall as a director on 14 October 2022 (1 page)
23 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
11 July 2022Full accounts made up to 31 December 2021 (16 pages)
11 September 2021Group of companies' accounts made up to 31 December 2020 (25 pages)
27 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
13 January 2021Group of companies' accounts made up to 31 December 2019 (27 pages)
2 October 2020Termination of appointment of Amanda Marie Robinson as a director on 2 October 2020 (1 page)
28 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
3 January 2020Satisfaction of charge 1 in full (4 pages)
19 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
18 December 2019Notification of a person with significant control statement (2 pages)
18 December 2019Cessation of Martin Shelbourn as a person with significant control on 4 December 2019 (1 page)
18 December 2019Cessation of Tracy Ann Shelbourn as a person with significant control on 4 December 2019 (1 page)
17 December 2019Appointment of Amanda Marie Robinson as a director on 4 December 2019 (2 pages)
17 December 2019Appointment of Mrs Zoe Amy Rizzuto as a director on 4 December 2019 (2 pages)
17 December 2019Termination of appointment of Martin Shelbourn as a director on 4 December 2019 (1 page)
17 December 2019Termination of appointment of Tracy Ann Shelbourn as a director on 4 December 2019 (1 page)
17 December 2019Registered 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 2019Termination of appointment of Jonathan Charles Griffin as a director on 4 December 2019 (1 page)
17 December 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
17 December 2019Appointment of Mrs Helen Jayne Wetherall as a director on 4 December 2019 (2 pages)
17 December 2019Appointment of Lhj Secretaries Limited as a secretary on 4 December 2019 (2 pages)
6 December 2019Registration of charge 077458260002, created on 4 December 2019 (12 pages)
22 October 2019Group of companies' accounts made up to 31 January 2019 (34 pages)
15 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
17 July 2019Change of details for Mrs Tracy Ann Shelbourn as a person with significant control on 1 August 2018 (2 pages)
17 July 2019Director's details changed for Mrs Tracy Ann Shelbourn on 1 August 2018 (2 pages)
17 July 2019Director's details changed for Mr Jonathan Charles Griffin on 1 March 2019 (2 pages)
27 September 2018Group of companies' accounts made up to 31 January 2018 (35 pages)
29 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
24 October 2017Auditor's resignation (1 page)
24 October 2017Auditor's resignation (1 page)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
28 July 2017Group of companies' accounts made up to 31 January 2017 (29 pages)
28 July 2017Group of companies' accounts made up to 31 January 2017 (29 pages)
9 October 2016Group of companies' accounts made up to 31 January 2016 (30 pages)
9 October 2016Group of companies' accounts made up to 31 January 2016 (30 pages)
23 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
8 March 2016Auditor's resignation (1 page)
8 March 2016Auditor's resignation (1 page)
25 February 2016Auditor's resignation (1 page)
25 February 2016Auditor's resignation (1 page)
22 October 2015Group of companies' accounts made up to 31 January 2015 (29 pages)
22 October 2015Group of companies' accounts made up to 31 January 2015 (29 pages)
16 September 2015Appointment of Mr Jonathan Charles Griffin as a director on 16 September 2015 (2 pages)
16 September 2015Appointment of Mr Jonathan Charles Griffin as a director on 16 September 2015 (2 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Director's details changed for Mr Martin Shelbourn on 13 September 2014 (2 pages)
19 August 2015Director's details changed for Ms Tracy Ann Shelbourn on 30 January 2015 (2 pages)
19 August 2015Director's details changed for Mr Martin Shelbourn on 13 September 2014 (2 pages)
19 August 2015Director's details changed for Ms Tracy Ann Shelbourn on 30 January 2015 (2 pages)
30 January 2015Appointment of Mrs Tracy Ann Shelbourn as a director on 30 January 2015 (2 pages)
30 January 2015Appointment of Mrs Tracy Ann Shelbourn as a director on 30 January 2015 (2 pages)
22 October 2014Group of companies' accounts made up to 31 January 2014 (29 pages)
22 October 2014Group of companies' accounts made up to 31 January 2014 (29 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
9 October 2013Group of companies' accounts made up to 31 January 2013 (27 pages)
9 October 2013Group of companies' accounts made up to 31 January 2013 (27 pages)
16 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
15 March 2013Director's details changed for Mr Martin Shelbourn on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Martin Shelbourn on 15 March 2013 (2 pages)
13 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
14 August 2012Group of companies' accounts made up to 31 January 2012 (25 pages)
14 August 2012Group of companies' accounts made up to 31 January 2012 (25 pages)
31 October 2011Current accounting period shortened from 31 August 2012 to 31 January 2012 (3 pages)
31 October 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 100
(4 pages)
31 October 2011Current accounting period shortened from 31 August 2012 to 31 January 2012 (3 pages)
31 October 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 100
(4 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 October 2011Sub-division of shares on 2 October 2011 (5 pages)
11 October 2011Sub-division of shares on 2 October 2011 (5 pages)
11 October 2011Statement of capital following an allotment of shares on 2 October 2011
  • GBP 99.99
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 2 October 2011
  • GBP 99.99
(4 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 October 2011Sub-division of shares on 2 October 2011 (5 pages)
11 October 2011Statement of capital following an allotment of shares on 2 October 2011
  • GBP 99.99
(4 pages)
27 September 2011Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 27 September 2011 (2 pages)
27 September 2011Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 27 September 2011 (2 pages)
23 September 2011Change of name notice (2 pages)
23 September 2011Change of name notice (2 pages)
23 September 2011Company name changed pearlswan LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-19
(2 pages)
23 September 2011Company name changed pearlswan LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-19
(2 pages)
22 September 2011Appointment of Martin Shelbourn as a director (3 pages)
22 September 2011Appointment of Martin Shelbourn as a director (3 pages)
12 September 2011Termination of appointment of Graham Stephens as a director (1 page)
12 September 2011Termination of appointment of Graham Stephens as a director (1 page)
18 August 2011Incorporation (18 pages)
18 August 2011Incorporation (18 pages)