Background WavePink WaveYellow Wave

TANGLEWOOD PROJECT COMPANY NO. 3 LIMITED (12753712)

TANGLEWOOD PROJECT COMPANY NO. 3 LIMITED (12753712) is an active UK company. incorporated on 19 July 2020. with registered office in Boston. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. TANGLEWOOD PROJECT COMPANY NO. 3 LIMITED has been registered for 5 years. Current directors include PETERS, Gabriella, ROWARK, Daniel Christopher, WHITEHEAD, Karen and 1 others.

Company Number
12753712
Status
active
Type
ltd
Incorporated
19 July 2020
Age
5 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 PROJECT COMPANY NO. 3 LIMITED

TANGLEWOOD PROJECT COMPANY NO. 3 LIMITED is an active company incorporated on 19 July 2020 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 PROJECT COMPANY NO. 3 LIMITED was registered 5 years ago.(SIC: 87100)

Status

active

Active since 5 years ago

Company No

12753712

LTD Company

Age

5 Years

Incorporated 19 July 2020

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

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

2 Endeavour Park Boston, PE21 7TQ,

Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Jan 21
Loan Secured
Apr 22
Loan Secured
May 24
Director Left
May 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 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 19 Jul 2020

REID, Gavin James

Resigned
Endeavour Park, BostonPE21 7TQ
Born April 1979
Director
Appointed 19 Jul 2020
Resigned 09 May 2024

Persons with significant control

2

1 Active
1 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 15 Jan 2021
186-192 High Road, EssexIG1 1LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2020
Ceased 15 Jan 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 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 Small
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 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
Second Filing Of Confirmation Statement With Made Up Date
25 March 2024
RP04CS01RP04CS01
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
13 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
19 July 2020
NEWINCIncorporation