Background WavePink WaveYellow Wave

TANGLEWOOD CARE 2 PARENT LIMITED (13332781)

TANGLEWOOD CARE 2 PARENT LIMITED (13332781) is an active UK company. incorporated on 14 April 2021. 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 2 PARENT LIMITED has been registered for 4 years. Current directors include PETERS, Gabriella, ROWARK, Daniel Christopher, WHITEHEAD, Karen and 1 others.

Company Number
13332781
Status
active
Type
ltd
Incorporated
14 April 2021
Age
4 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 2 PARENT LIMITED

TANGLEWOOD CARE 2 PARENT LIMITED is an active company incorporated on 14 April 2021 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 2 PARENT LIMITED was registered 4 years ago.(SIC: 87100)

Status

active

Active since 4 years ago

Company No

13332781

LTD Company

Age

4 Years

Incorporated 14 April 2021

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

ORIGIN CARE HOMES LIMITED
From: 14 April 2021To: 29 January 2025
Contact
Address

2 Endeavour Park Boston, PE21 7TQ,

Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Dec 21
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
May 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
5
Officers
0
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 14 Apr 2021

REID, Gavin James

Resigned
Endeavour Park, BostonPE21 7TQ
Born April 1979
Director
Appointed 23 Dec 2021
Resigned 09 May 2024

Persons with significant control

1

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 14 Apr 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
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
Certificate Change Of Name Company
29 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
29 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Incorporation Company
14 April 2021
NEWINCIncorporation