Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THR NUMBER ONE PLC
Company Information for

THR NUMBER ONE PLC

LEVEL 4, DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS,
Company Registration Number
08996524
Public Limited Company
Active

Company Overview

About Thr Number One Plc
THR NUMBER ONE PLC was founded on 2014-04-14 and has its registered office in London. The organisation's status is listed as "Active". Thr Number One Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THR NUMBER ONE PLC
 
Legal Registered Office
LEVEL 4, DASHWOOD HOUSE
69 OLD BROAD STREET
LONDON
EC2M 1QS
Other companies in EC4A
 
Filing Information
Company Number 08996524
Company ID Number 08996524
Date formed 2014-04-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 06:02:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THR NUMBER ONE PLC

Current Directors
Officer Role Date Appointed
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED
Company Secretary 2014-04-14
JUNE ANDREWS
Director 2014-05-15
GORDON CHARLES COULL
Director 2014-04-14
THOMAS J HUTCHISON III
Director 2014-05-15
ROBERT MALCOLM NAISH
Director 2014-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED THR NUMBER 20 LIMITED Company Secretary 2018-06-28 CURRENT 2013-11-20 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED JB EQUITY LIMITED Company Secretary 2018-01-25 CURRENT 2014-01-13 Active - Proposal to Strike off
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED THR NUMBER 15 PLC Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED THR NUMBER 18 LIMITED Company Secretary 2017-12-19 CURRENT 2017-10-30 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED THR NUMBER 17 (HOLDINGS) LIMITED Company Secretary 2017-11-22 CURRENT 2012-10-05 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED THR NUMBER 17 LIMITED Company Secretary 2017-11-22 CURRENT 2011-05-17 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED RI MDC UK138 LIMITED Company Secretary 2017-10-10 CURRENT 2017-09-23 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED THR NUMBER 16 LIMITED Company Secretary 2017-07-10 CURRENT 2017-05-16 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED THR NUMBER 13 LIMITED Company Secretary 2017-05-19 CURRENT 2017-02-08 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED THR NUMBER 14 LIMITED Company Secretary 2017-05-19 CURRENT 2017-02-08 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED THR NUMBER 12 PLC Company Secretary 2017-05-11 CURRENT 2017-05-11 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED CUSTODIAN REAL ESTATE (DROP) LIMITED Company Secretary 2017-02-17 CURRENT 2015-03-28 Liquidation
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED DEVELOP NORTH PLC Company Secretary 2017-01-12 CURRENT 2016-09-27 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED THR NUMBER 10 LIMITED Company Secretary 2016-12-14 CURRENT 2016-11-21 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED THR NUMBER 9 LIMITED Company Secretary 2016-10-24 CURRENT 2014-08-05 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED THR NUMBER 6 LIMITED Company Secretary 2016-06-23 CURRENT 2013-07-04 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED THE SCOTTISH INVESTMENT TRUST PLC Company Secretary 2016-03-01 CURRENT 1887-07-27 Liquidation
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED S.I.T. SAVINGS LIMITED Company Secretary 2016-03-01 CURRENT 1985-02-26 Liquidation
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED THR NUMBER 5 LIMITED Company Secretary 2016-02-03 CURRENT 2004-02-13 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED THR NUMBER 4 LIMITED Company Secretary 2015-10-06 CURRENT 2010-09-20 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT SWINDON LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT HENDON LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT 27 (ESPERANCE HOSPITAL) LIMITED Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT COMBE DOWN LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT ARNOLD LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT BASINGSTOKE LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT BECKENHAM LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT 29 (FERNBRAE HOSPITAL) LIMITED Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT GLASGOW LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT ABERDEEN LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT DORCHESTER LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT BIDDENHAM LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT STEPNEY GREEN LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT 21 (SOMERFIELD HOSPITAL) LIMITED Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT HARROW LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT OSBORNE LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT CANTERBURY LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT ORPINGTON LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT MILTON KEYNES LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT WORTHING LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT GREAT MISSENDEN LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT FULWOOD LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT CROYDON LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT 23 (FAWKHAM MANOR HOSPITAL) LIMITED Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT CARMARTHEN LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT CHEADLE LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT EDGBASTON LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT GUILDFORD LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT 30 (PADDOCKS HOSPITAL) LIMITED Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT DROITWICH SPA LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED HOSPITAL TOPCO LIMITED Company Secretary 2015-06-23 CURRENT 2014-10-22 Liquidation
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT BOLTON LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT WINCHESTER LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT UK SERVICES LIMITED Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT ROCHDALE LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT BLACKBURN LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED MPT BLACKHEATH LTD Company Secretary 2015-06-23 CURRENT 2006-04-18 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED CUSTODIAN REAL ESTATE (DROP HOLDINGS) LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Liquidation
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED THR NUMBER 3 LIMITED Company Secretary 2014-07-29 CURRENT 2013-04-12 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED RI MDC UK137 LIMITED Company Secretary 2014-07-02 CURRENT 2014-06-27 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED EDISTON PROPERTY INVESTMENT COMPANY PLC Company Secretary 2014-06-17 CURRENT 2014-06-17 Liquidation
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED THR NUMBER TWO LIMITED Company Secretary 2014-04-08 CURRENT 2013-12-16 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED THR NUMBER 11 LIMITED Company Secretary 2014-03-01 CURRENT 2013-05-03 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED GRIT INVESTMENT TRUST PLC Company Secretary 2013-09-17 CURRENT 2012-10-16 Active
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED CQS NATURAL RESOURCES GROWTH AND INCOME PLC Company Secretary 2011-11-21 CURRENT 1994-10-07 Active
JUNE ANDREWS THR NUMBER 15 PLC Director 2018-01-08 CURRENT 2018-01-08 Active
JUNE ANDREWS THR NUMBER 18 LIMITED Director 2017-12-19 CURRENT 2017-10-30 Active
JUNE ANDREWS THR NUMBER 12 PLC Director 2017-05-25 CURRENT 2017-05-11 Active
JUNE ANDREWS THR NUMBER 13 LIMITED Director 2017-05-19 CURRENT 2017-02-08 Active
JUNE ANDREWS THR NUMBER 14 LIMITED Director 2017-05-19 CURRENT 2017-02-08 Active
JUNE ANDREWS THR NUMBER 10 LIMITED Director 2016-12-14 CURRENT 2016-11-21 Active
JUNE ANDREWS THR NUMBER 9 LIMITED Director 2016-10-24 CURRENT 2014-08-05 Active
JUNE ANDREWS THR NUMBER 6 LIMITED Director 2016-06-23 CURRENT 2013-07-04 Active
JUNE ANDREWS THR NUMBER 5 LIMITED Director 2016-02-03 CURRENT 2004-02-13 Active
JUNE ANDREWS THR NUMBER 4 LIMITED Director 2015-10-06 CURRENT 2010-09-20 Active
JUNE ANDREWS THR NUMBER 3 LIMITED Director 2014-07-29 CURRENT 2013-04-12 Active
JUNE ANDREWS THR NUMBER TWO LIMITED Director 2014-04-08 CURRENT 2013-12-16 Active
JUNE ANDREWS THR NUMBER 11 LIMITED Director 2013-12-18 CURRENT 2013-05-03 Active
JUNE ANDREWS SEDACA LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
GORDON CHARLES COULL THR NUMBER 16 LIMITED Director 2017-07-10 CURRENT 2017-05-16 Active
GORDON CHARLES COULL THR NUMBER 13 LIMITED Director 2017-05-19 CURRENT 2017-02-08 Active
GORDON CHARLES COULL THR NUMBER 14 LIMITED Director 2017-05-19 CURRENT 2017-02-08 Active
GORDON CHARLES COULL THR NUMBER 12 PLC Director 2017-05-11 CURRENT 2017-05-11 Active
GORDON CHARLES COULL THR NUMBER 9 LIMITED Director 2016-10-24 CURRENT 2014-08-05 Active
GORDON CHARLES COULL THR NUMBER 6 LIMITED Director 2016-06-23 CURRENT 2013-07-04 Active
GORDON CHARLES COULL THR NUMBER 5 LIMITED Director 2016-02-03 CURRENT 2004-02-13 Active
GORDON CHARLES COULL THR NUMBER 4 LIMITED Director 2015-10-06 CURRENT 2010-09-20 Active
GORDON CHARLES COULL THR NUMBER TWO LIMITED Director 2014-04-08 CURRENT 2013-12-16 Active
THOMAS J HUTCHISON III THR NUMBER 5 LIMITED Director 2016-02-03 CURRENT 2004-02-13 Active
THOMAS J HUTCHISON III THR NUMBER 4 LIMITED Director 2015-10-06 CURRENT 2010-09-20 Active
THOMAS J HUTCHISON III THR NUMBER 3 LIMITED Director 2014-07-29 CURRENT 2013-04-12 Active
THOMAS J HUTCHISON III THR NUMBER TWO LIMITED Director 2014-04-08 CURRENT 2013-12-16 Active
THOMAS J HUTCHISON III THR NUMBER 11 LIMITED Director 2013-12-18 CURRENT 2013-05-03 Active
ROBERT MALCOLM NAISH GEMINI HOLDCO 2 LIMITED Director 2017-03-07 CURRENT 2017-03-07 Liquidation
ROBERT MALCOLM NAISH GEMINI TOPCO 2 LIMITED Director 2017-03-07 CURRENT 2017-03-07 Liquidation
ROBERT MALCOLM NAISH THR NUMBER 10 LIMITED Director 2016-12-14 CURRENT 2016-11-21 Active
ROBERT MALCOLM NAISH THR NUMBER 9 LIMITED Director 2016-10-24 CURRENT 2014-08-05 Active
ROBERT MALCOLM NAISH THR NUMBER 6 LIMITED Director 2016-06-23 CURRENT 2013-07-04 Active
ROBERT MALCOLM NAISH WEMBLEY UK PROPCO LTD Director 2016-06-15 CURRENT 2016-06-15 Active
ROBERT MALCOLM NAISH WEMBLEY UK OPCO LTD Director 2016-05-16 CURRENT 2016-05-16 Active
ROBERT MALCOLM NAISH GEMINI RHUL 2 LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
ROBERT MALCOLM NAISH GEMINI WL LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
ROBERT MALCOLM NAISH THR NUMBER 5 LIMITED Director 2016-02-03 CURRENT 2004-02-13 Active
ROBERT MALCOLM NAISH THR NUMBER 4 LIMITED Director 2015-10-06 CURRENT 2010-09-20 Active
ROBERT MALCOLM NAISH GEMINI TOPCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Liquidation
ROBERT MALCOLM NAISH GEMINI HOLDCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Liquidation
ROBERT MALCOLM NAISH THR NUMBER 3 LIMITED Director 2014-07-29 CURRENT 2013-04-12 Active
ROBERT MALCOLM NAISH THR NUMBER TWO LIMITED Director 2014-04-08 CURRENT 2013-12-16 Active
ROBERT MALCOLM NAISH GUILDFORD UK PROPCO LTD Director 2014-02-20 CURRENT 2014-02-20 Active
ROBERT MALCOLM NAISH THR NUMBER 11 LIMITED Director 2013-12-18 CURRENT 2013-05-03 Active
ROBERT MALCOLM NAISH GEMINI BRUNSWICK LIMITED Director 2013-12-03 CURRENT 2006-05-31 Liquidation
ROBERT MALCOLM NAISH GEMINI RHUL LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
ROBERT MALCOLM NAISH GEMINI EAST COURT LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
ROBERT MALCOLM NAISH GEMINI STUDENT LIVING LIMITED Director 2013-04-09 CURRENT 2013-02-26 Liquidation
ROBERT MALCOLM NAISH MAPLEDURHAM GLADE MANAGEMENT COMPANY LIMITED Director 1998-12-04 CURRENT 1996-01-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-17REGISTRATION OF A CHARGE / CHARGE CODE 089965240014
2023-07-28Change of details for Target Healthcare Reit Plc as a person with significant control on 2023-06-29
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-01-12DIRECTOR APPOINTED MR MICHAEL HARRIS BRODTMAN
2023-01-12AP01DIRECTOR APPOINTED MR MICHAEL HARRIS BRODTMAN
2022-12-29FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CHARLES COULL
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CHARLES COULL
2022-11-14DIRECTOR APPOINTED MR RICHARD ROBERT COTTON
2022-11-14DIRECTOR APPOINTED MR RICHARD ROBERT COTTON
2022-11-14AP01DIRECTOR APPOINTED MR RICHARD ROBERT COTTON
2022-11-14AP01DIRECTOR APPOINTED MR RICHARD ROBERT COTTON
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2022-03-23CH04SECRETARY'S DETAILS CHNAGED FOR TARGET FUND MANAGERS LIMITED on 2022-03-23
2022-02-09DIRECTOR APPOINTED DR AMANDA ANN BENCE THOMPSELL
2022-02-09AP01DIRECTOR APPOINTED DR AMANDA ANN BENCE THOMPSELL
2021-12-21FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JUNE ANDREWS
2021-12-17APPOINTMENT TERMINATED, DIRECTOR THOMAS J HUTCHISON III
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JUNE ANDREWS
2021-10-20SH0105/10/21 STATEMENT OF CAPITAL GBP 23437771
2021-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 089965240012
2021-09-01AP01DIRECTOR APPOINTED MR JAMES VINCENT NIBLETT
2021-06-08PSC02Notification of Target Healthcare Reit Plc as a person with significant control on 2019-08-07
2021-06-08PSC07CESSATION OF TARGET HEALTHCARE REIT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-04-06AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-05-10AP01DIRECTOR APPOINTED MRS ALISON BUCHAN
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-01-20MR05
2020-01-10PSC05Change of details for Target Healthcare Reit Limited as a person with significant control on 2019-12-01
2019-11-22AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-08-13TM02Termination of appointment of Maitland Administration Services (Scotland) Limited on 2019-08-07
2019-08-13AP04Appointment of Target Fund Managers Limited as company secretary on 2019-08-07
2019-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/19 FROM Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW England
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-11-08AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-11-01AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS J HUTCHISON III / 15/09/2017
2017-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JUNE ANDREWS / 15/09/2017
2017-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/17 FROM 6 New Street Square New Fetter Lane London EC4A 3AQ
2017-07-05CH04SECRETARY'S DETAILS CHNAGED FOR R&H FUND SERVICES LIMITED on 2017-06-23
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 739965
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-12-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-21AR0114/04/16 ANNUAL RETURN FULL LIST
2015-11-14AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 739965
2015-04-30AR0114/04/15 ANNUAL RETURN FULL LIST
2015-04-30CH01Director's details changed for Gordon Charles Coull on 2014-04-14
2015-04-29CH01Director's details changed for Mr Robert Malcolm Naish on 2014-04-14
2015-02-19SH0130/01/15 STATEMENT OF CAPITAL GBP 739965
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 089965240011
2014-08-15SH0125/07/14 STATEMENT OF CAPITAL GBP 575232
2014-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 089965240010
2014-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 089965240008
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 089965240009
2014-07-24SH0107/07/14 STATEMENT OF CAPITAL GBP 438260
2014-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 089965240005
2014-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-14RES01ADOPT ARTICLES 20/06/2014
2014-07-14SH0123/06/14 STATEMENT OF CAPITAL GBP 370900.00
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 089965240007
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 089965240006
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 089965240003
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 089965240004
2014-06-30AA01CURREXT FROM 30/04/2015 TO 30/06/2015
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 089965240002
2014-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 089965240001
2014-06-06AP01DIRECTOR APPOINTED THOMAS HUTCHISON III
2014-06-06AP01DIRECTOR APPOINTED PROFESSOR JUNE ANDREWS
2014-05-30CERT8ACOMMENCE BUSINESS AND BORROW
2014-05-30SH50APPLICATION COMMENCE BUSINESS
2014-04-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY
2014-04-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64306 - Activities of real estate investment trusts




Licences & Regulatory approval
We could not find any licences issued to THR NUMBER ONE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THR NUMBER ONE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2014-08-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
2014-07-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2014-07-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
2014-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2014-07-11 Outstanding THE ROYAL BANK OF SCOTLAND (AS SECURITY AGENT)
2014-07-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2014-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
2014-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
2014-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2014-06-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of THR NUMBER ONE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for THR NUMBER ONE PLC
Trademarks
We have not found any records of THR NUMBER ONE PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
IDEAL CAREHOMES (NUMBER ONE) LIMITED 2014-06-27 Outstanding
IDEAL CAREHOMES (NUMBER ONE) LIMITED 2015-09-03 Outstanding

We have found 2 mortgage charges which are owed to THR NUMBER ONE PLC

Income
Government Income
We have not found government income sources for THR NUMBER ONE PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64306 - Activities of real estate investment trusts) as THR NUMBER ONE PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where THR NUMBER ONE PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THR NUMBER ONE PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THR NUMBER ONE PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.