Background WavePink WaveYellow Wave

TANGLEWOOD CARE SERVICES LIMITED (09618366)

TANGLEWOOD CARE SERVICES LIMITED (09618366) is an active UK company. incorporated on 2 June 2015. with registered office in Boston. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. TANGLEWOOD CARE SERVICES LIMITED has been registered for 10 years. Current directors include PETERS, Gabriella, ROWARK, Daniel Christopher, WHITEHEAD, Karen and 1 others.

Company Number
09618366
Status
active
Type
ltd
Incorporated
2 June 2015
Age
10 years
Address
2 Endeavour Park, Boston, PE21 7TQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
PETERS, Gabriella, ROWARK, Daniel Christopher, WHITEHEAD, Karen, WHITEHEAD, Michael Jon
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANGLEWOOD CARE SERVICES LIMITED

TANGLEWOOD CARE SERVICES LIMITED is an active company incorporated on 2 June 2015 with the registered office located in Boston. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. TANGLEWOOD CARE SERVICES LIMITED was registered 10 years ago.(SIC: 87100)

Status

active

Active since 10 years ago

Company No

09618366

LTD Company

Age

10 Years

Incorporated 2 June 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

TANGLEWOOD (LINCOLN) LIMITED
From: 2 June 2015To: 10 June 2019
Contact
Address

2 Endeavour Park Boston, PE21 7TQ,

Previous Addresses

2 2 Endeavour Park Boston PE21 7TQ United Kingdom
From: 24 December 2019To: 24 December 2019
Treviot House 186 - 192 High Road Ilford Essex IG1 1LR England
From: 16 December 2019To: 24 December 2019
2 Endeavour Park Wyberton Boston Lincolnshire PE21 7TQ United Kingdom
From: 2 June 2015To: 16 December 2019
Timeline

28 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Jul 15
Director Joined
May 18
Director Left
Jun 19
Loan Secured
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Funding Round
Jun 20
Owner Exit
Nov 20
Director Left
Mar 21
Loan Cleared
Mar 24
Loan Secured
May 24
Director Left
May 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

PETERS, Gabriella

Active
Endeavour Park, BostonPE21 7TQ
Born February 1973
Director
Appointed 01 Apr 2025

ROWARK, Daniel Christopher

Active
Endeavour Park, BostonPE21 7TQ
Born November 1984
Director
Appointed 01 Apr 2025

WHITEHEAD, Karen

Active
Endeavour Park, BostonPE21 7TQ
Born November 1957
Director
Appointed 01 Apr 2025

WHITEHEAD, Michael Jon

Active
Endeavour Park, BostonPE21 7TQ
Born July 1983
Director
Appointed 04 Dec 2019

LHJ SECRETARIES LIMITED

Resigned
Castle Street, St HelierJE1 2LH
Corporate secretary
Appointed 04 Dec 2019
Resigned 04 Dec 2019

AJEWOLE, Abiodun Adenike

Resigned
Endeavour Park, BostonPE21 7TQ
Born December 1963
Director
Appointed 18 Dec 2019
Resigned 05 Feb 2021

GRIFFIN, Jonathan Charles

Resigned
186 - 192 High Road, IlfordIG1 1LR
Born November 1965
Director
Appointed 16 May 2018
Resigned 04 Dec 2019

REID, Gavin James

Resigned
12 Margaret Street, LondonW1W 8RH
Born April 1979
Director
Appointed 04 Dec 2019
Resigned 09 May 2024

RIZZUTO, Zoe Amy

Resigned
Castle Street, St HelierJE1 2LH
Born May 1977
Director
Appointed 04 Dec 2019
Resigned 04 Dec 2019

ROBINSON, Amanda Marie

Resigned
Castle Street, St HelierJE1 2LH
Born February 1987
Director
Appointed 04 Dec 2019
Resigned 04 Dec 2019

SHELBOURN, Martin, Mr

Resigned
Endeavour Park, BostonPE21 7TQ
Born May 1958
Director
Appointed 02 Jun 2015
Resigned 12 Jun 2019

SHELBOURN, Tracy Ann

Resigned
Wyberton, BostonPE21 7TQ
Born September 1959
Director
Appointed 02 Jun 2015
Resigned 04 Dec 2019

WETHERALL, Helen Jayne, Ms.

Resigned
Castle Street, St HelierJE1 2LH
Born September 1971
Director
Appointed 04 Dec 2019
Resigned 04 Dec 2019

Persons with significant control

3

1 Active
2 Ceased

Console Care Holdings Limited

Ceased
Endeavour Park, BostonPE21 7TQ

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 13 Aug 2020
Ceased 04 Dec 2019
Endeavor Park, BostonPE21 7TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2019
Gilbert Drive, BostonPE21 7TQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Dec 2019
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
25 November 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Change To A Person With Significant Control
19 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 December 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Resolution
19 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 December 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Resolution
10 June 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Incorporation Company
2 June 2015
NEWINCIncorporation