TANGLEWOOD HOLDING COMPANY 3 LIMITED
Overview
Company Name | TANGLEWOOD HOLDING COMPANY 3 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 14718984 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TANGLEWOOD HOLDING COMPANY 3 LIMITED?
Company Name | From | Until |
---|---|---|
MARICARE INVESTMENTS LTD | Mar 09, 2023 | Mar 09, 2023 |
What are the latest accounts for TANGLEWOOD HOLDING COMPANY 3 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TANGLEWOOD HOLDING COMPANY 3 LIMITED?
Last Confirmation Statement Made Up To | Mar 08, 2026 |
---|---|
Next Confirmation Statement Due | Mar 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 08, 2025 |
Overdue | No |
What are the latest filings for TANGLEWOOD HOLDING COMPANY 3 LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Previous accounting period extended from Dec 31, 2024 to Jan 31, 2025 | 1 pages | AA01 | ||||||||||||||||||
Director's details changed for Mrs Gabriella Davies on May 30, 2025 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Mrs Gabriella Davies as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Daniel Christopher Rowark as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Mar 08, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr. Michael Jon Whitehead on Mar 21, 2025 | 2 pages | CH01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||||||
Certificate of change of name Company name changed maricare investments LTD\certificate issued on 29/01/25 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||||||
Change of details for Little Big Feet Limited as a person with significant control on Oct 09, 2024 | 2 pages | PSC05 | ||||||||||||||||||
Confirmation statement made on Mar 08, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Change of details for Little Big Feet Limited as a person with significant control on May 09, 2024 | 2 pages | PSC05 | ||||||||||||||||||
Statement of capital on May 16, 2024
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Notification of Little Big Feet Limited as a person with significant control on May 09, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Michael Whitehead as a person with significant control on May 09, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 10, 2024
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Mrs Karen Whitehead as a director on Apr 24, 2023 | 2 pages | AP01 | ||||||||||||||||||
Incorporation | 31 pages | NEWINC | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of TANGLEWOOD HOLDING COMPANY 3 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PETERS, Gabriella | Director | Endeavour Park PE21 7TQ Boston 2 Lincolnshire United Kingdom | England | British | Chief Finance Officer | 336611220002 | ||||
ROWARK, Daniel Christopher | Director | Endeavour Park PE21 7TQ Boston 2 Lincolnshire United Kingdom | United Kingdom | British | Chief Executive Officer | 333430570001 | ||||
WHITEHEAD, Karen | Director | Endeavour Park PE21 7TQ Boston 2 Lincolnshire United Kingdom | England | British | Director | 255289910001 | ||||
WHITEHEAD, Michael Jon | Director | Endeavour Park PE21 7TQ Boston 2 Lincolnshire United Kingdom | England | British | Director | 223169790007 |
Who are the persons with significant control of TANGLEWOOD HOLDING COMPANY 3 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tanglewood Shared Services Limited | May 09, 2024 | Endeavour Park PE21 7TQ Boston 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr. Michael Jon Whitehead | Mar 09, 2023 | DN5 7NS Sprotbrough The Offices At 165 Melton Road United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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