ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tanglewood Care Homes Limited

Tanglewood Care Homes Limited is an active company incorporated on 18 August 2011 with the registered office located in London, Greater London. Tanglewood Care Homes Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07745826
Private limited company
Age
14 years
Incorporated 18 August 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 July 2025 (3 months ago)
Next confirmation dated 24 July 2026
Due by 7 August 2026 (9 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1st Floor, Monmouth House
5 Shelton Street
London
WC2H 9JN
United Kingdom
Address changed on 13 Sep 2023 (2 years 1 month ago)
Previous address was 1 Fleet Place London EC4M 7RA England
Telephone
01205358888
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Client Director • British • Lives in Scotland • Born in Feb 1987
Director • Director Of Langham Hall UK LLP • British • Lives in England • Born in May 1966
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tanglewood (Lincolnshire) Limited
Peter Stuart Cameron and Amanda Marie Robinson are mutual people.
Active
55 Plus Ltd
Peter Stuart Cameron and Amanda Marie Robinson are mutual people.
Active
Kettlewell House Limited
Peter Stuart Cameron and Amanda Marie Robinson are mutual people.
Active
Berkley Care (Warwick) Limited
Peter Stuart Cameron and Amanda Marie Robinson are mutual people.
Active
Hailsham House (New Road) Limited
Peter Stuart Cameron and Amanda Marie Robinson are mutual people.
Active
Alium Bidco Ii Limited
Peter Stuart Cameron and Amanda Marie Robinson are mutual people.
Active
Ehp (Buckingham) Limited
Peter Stuart Cameron and Amanda Marie Robinson are mutual people.
Active
Tanglewood (Propco) Limited
Peter Stuart Cameron and Amanda Marie Robinson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£13.46M
Decreased by £4K (-0%)
Total Liabilities
-£10.14M
Increased by £14K (0%)
Net Assets
£3.32M
Decreased by £18K (-1%)
Debt Ratio (%)
75%
Increased by 0.13% (0%)
Latest Activity
Confirmation Submitted
2 Months Ago on 7 Aug 2025
Small Accounts Submitted
2 Months Ago on 4 Aug 2025
Small Accounts Submitted
1 Year Ago on 1 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 7 Aug 2024
Registered Address Changed
2 Years 1 Month Ago on 13 Sep 2023
Confirmation Submitted
2 Years 2 Months Ago on 28 Jul 2023
Small Accounts Submitted
2 Years 3 Months Ago on 12 Jul 2023
Lhj Secretaries Limited Details Changed
2 Years 5 Months Ago on 15 May 2023
Lhj Secretaries Limited Details Changed
2 Years 5 Months Ago on 15 May 2023
Ms Amanda Marie Robinson Appointed
3 Years Ago on 14 Oct 2022
Get Credit Report
Discover Tanglewood Care Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 July 2025 with no updates
Submitted on 7 Aug 2025
Accounts for a small company made up to 31 December 2024
Submitted on 4 Aug 2025
Accounts for a small company made up to 31 December 2023
Submitted on 1 Oct 2024
Confirmation statement made on 24 July 2024 with no updates
Submitted on 7 Aug 2024
Registered office address changed from 1 Fleet Place London EC4M 7RA England to 1st Floor, Monmouth House 5 Shelton Street London WC2H 9JN on 13 September 2023
Submitted on 13 Sep 2023
Confirmation statement made on 24 July 2023 with no updates
Submitted on 28 Jul 2023
Accounts for a small company made up to 31 December 2022
Submitted on 12 Jul 2023
Secretary's details changed for Lhj Secretaries Limited on 15 May 2023
Submitted on 7 Jun 2023
Secretary's details changed for Lhj Secretaries Limited on 15 May 2023
Submitted on 25 May 2023
Appointment of Mr Peter Stuart Cameron as a director on 14 October 2022
Submitted on 17 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year