TANGLEWOOD HOLDING COMPANY 3 LIMITED

TANGLEWOOD HOLDING COMPANY 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTANGLEWOOD HOLDING COMPANY 3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14718984
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TANGLEWOOD HOLDING COMPANY 3 LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is TANGLEWOOD HOLDING COMPANY 3 LIMITED located?

    Registered Office Address
    2 Endeavour Park
    PE21 7TQ Boston
    Lincolnshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TANGLEWOOD HOLDING COMPANY 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARICARE INVESTMENTS LTDMar 09, 2023Mar 09, 2023

    What are the latest accounts for TANGLEWOOD HOLDING COMPANY 3 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TANGLEWOOD HOLDING COMPANY 3 LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for TANGLEWOOD HOLDING COMPANY 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Dec 31, 2024 to Jan 31, 2025

    1 pagesAA01

    Director's details changed for Mrs Gabriella Davies on May 30, 2025

    2 pagesCH01

    Appointment of Mrs Gabriella Davies as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Mr Daniel Christopher Rowark as a director on Apr 01, 2025

    2 pagesAP01

    Confirmation statement made on Mar 08, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr. Michael Jon Whitehead on Mar 21, 2025

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Certificate of change of name

    Company name changed maricare investments LTD\certificate issued on 29/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 29, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 29, 2025

    RES15

    Registered office address changed from The Offices at 165 Melton Road Sprotbrough DN5 7NS United Kingdom to 2 Endeavour Park Boston Lincolnshire PE21 7TQ on Dec 20, 2024

    1 pagesAD01

    Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Change of details for Little Big Feet Limited as a person with significant control on Oct 09, 2024

    2 pagesPSC05

    Confirmation statement made on Mar 08, 2024 with updates

    5 pagesCS01

    Change of details for Little Big Feet Limited as a person with significant control on May 09, 2024

    2 pagesPSC05

    Statement of capital on May 16, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Little Big Feet Limited as a person with significant control on May 09, 2024

    2 pagesPSC02

    Cessation of Michael Whitehead as a person with significant control on May 09, 2024

    1 pagesPSC07

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    23 pagesMA

    Statement of capital following an allotment of shares on Jan 10, 2024

    • Capital: GBP 2
    3 pagesSH01

    Appointment of Mrs Karen Whitehead as a director on Apr 24, 2023

    2 pagesAP01

    Incorporation

    31 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationMar 09, 2023

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES
    capitalMar 09, 2023

    Statement of capital on Mar 09, 2023

    • Capital: GBP 1
    SH01

    Who are the officers of TANGLEWOOD HOLDING COMPANY 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETERS, Gabriella
    Endeavour Park
    PE21 7TQ Boston
    2
    Lincolnshire
    United Kingdom
    Director
    Endeavour Park
    PE21 7TQ Boston
    2
    Lincolnshire
    United Kingdom
    EnglandBritishChief Finance Officer336611220002
    ROWARK, Daniel Christopher
    Endeavour Park
    PE21 7TQ Boston
    2
    Lincolnshire
    United Kingdom
    Director
    Endeavour Park
    PE21 7TQ Boston
    2
    Lincolnshire
    United Kingdom
    United KingdomBritishChief Executive Officer333430570001
    WHITEHEAD, Karen
    Endeavour Park
    PE21 7TQ Boston
    2
    Lincolnshire
    United Kingdom
    Director
    Endeavour Park
    PE21 7TQ Boston
    2
    Lincolnshire
    United Kingdom
    EnglandBritishDirector255289910001
    WHITEHEAD, Michael Jon
    Endeavour Park
    PE21 7TQ Boston
    2
    Lincolnshire
    United Kingdom
    Director
    Endeavour Park
    PE21 7TQ Boston
    2
    Lincolnshire
    United Kingdom
    EnglandBritishDirector223169790007

    Who are the persons with significant control of TANGLEWOOD HOLDING COMPANY 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tanglewood Shared Services Limited
    Endeavour Park
    PE21 7TQ Boston
    2
    United Kingdom
    May 09, 2024
    Endeavour Park
    PE21 7TQ Boston
    2
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies Of England And Wales
    Registration Number09300482
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr. Michael Jon Whitehead
    DN5 7NS Sprotbrough
    The Offices At 165 Melton Road
    United Kingdom
    Mar 09, 2023
    DN5 7NS Sprotbrough
    The Offices At 165 Melton Road
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0