Background WavePink WaveYellow Wave

TANGLEWOOD PROJECT COMPANY GRANTHAM LIMITED (10109583)

TANGLEWOOD PROJECT COMPANY GRANTHAM LIMITED (10109583) is an active UK company. incorporated on 7 April 2016. with registered office in Boston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TANGLEWOOD PROJECT COMPANY GRANTHAM LIMITED has been registered for 9 years. Current directors include PETERS, Gabriella, ROWARK, Daniel Christopher, WHITEHEAD, Karen and 1 others.

Company Number
10109583
Status
active
Type
ltd
Incorporated
7 April 2016
Age
9 years
Address
2 Endeavour Park, Boston, PE21 7TQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PETERS, Gabriella, ROWARK, Daniel Christopher, WHITEHEAD, Karen, WHITEHEAD, Michael Jon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANGLEWOOD PROJECT COMPANY GRANTHAM LIMITED

TANGLEWOOD PROJECT COMPANY GRANTHAM LIMITED is an active company incorporated on 7 April 2016 with the registered office located in Boston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TANGLEWOOD PROJECT COMPANY GRANTHAM LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10109583

LTD Company

Age

9 Years

Incorporated 7 April 2016

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

MARY & MIKE CARE LIMITED
From: 7 April 2016To: 19 July 2020
Contact
Address

2 Endeavour Park Boston, PE21 7TQ,

Previous Addresses

Unit 32 Century Business Centre Manvers Way Rotherham S63 5DA England
From: 15 May 2020To: 22 April 2021
Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom
From: 7 April 2016To: 15 May 2020
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jun 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Owner Exit
May 20
New Owner
May 20
New Owner
May 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
May 24
Director Left
May 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 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 07 Apr 2016

REID, Gavin James

Resigned
Endeavour Park, BostonPE21 7TQ
Born April 1979
Director
Appointed 24 Jun 2019
Resigned 09 May 2024

WHITEHEAD, Mary Christine

Resigned
Old Farm Court, MexboroughS64 9HF
Born January 1948
Director
Appointed 07 Apr 2016
Resigned 04 Dec 2019

Persons with significant control

7

1 Active
6 Ceased
Endeavour 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 09 May 2024
Endeavour 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
Ceased 09 May 2024
186-192 High Road, IlfordIG1 1LR

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
Ceased 17 Dec 2019

Mr Gavin James Reid

Ceased
Century Business Centre, RotherhamS63 5DA
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2019
Ceased 04 Dec 2019

Mr Michael Jon Whitehead

Ceased
Century Business Centre, RotherhamS63 5DA
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2019
Ceased 04 Dec 2019

Mr Michael Jon Whitehead

Ceased
Old Farm Court, MexboroughS64 9HF
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2016
Ceased 04 Dec 2019

Ms Mary Christine Whitehead

Ceased
Old Farm Court, MexboroughS64 9HF
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2016
Ceased 04 Dec 2019
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
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
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
13 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 March 2024
RP04CS01RP04CS01
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
13 August 2020
AA01Change of Accounting Reference Date
Resolution
4 August 2020
RESOLUTIONSResolutions
Resolution
19 July 2020
RESOLUTIONSResolutions
Dissolution Withdrawal Application Strike Off Company
14 July 2020
DS02DS02
Gazette Notice Voluntary
23 June 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 June 2020
DS01DS01
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
17 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Incorporation Company
7 April 2016
NEWINCIncorporation