TARGET HEALTHCARE REIT PLC

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

30/12/2430 December 2024 Resolutions

View Document

16/12/2416 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

22/12/2322 December 2023 Group of companies' accounts made up to 2023-06-30

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

29/06/2329 June 2023 Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-06-29

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

12/01/2312 January 2023 Appointment of Mr Michael Harris Brodtman as a director on 2023-01-01

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2022-06-30

View Document

08/12/228 December 2022 Termination of appointment of Gordon Charles Coull as a director on 2022-12-06

View Document

08/12/228 December 2022 Termination of appointment of Robert Malcolm Naish as a director on 2022-12-06

View Document

14/11/2214 November 2022 Appointment of Mr Richard Robert Cotton as a director on 2022-11-01

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

09/02/229 February 2022 Appointment of Dr Amanda Ann Bence Thompsell as a director on 2022-02-01

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

23/12/2123 December 2021 Registration of charge 119902380007, created on 2021-12-17

View Document

23/12/2123 December 2021 Registration of charge 119902380008, created on 2021-12-17

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

17/12/2117 December 2021 Termination of appointment of June Andrews as a director on 2021-12-14

View Document

17/12/2117 December 2021 Termination of appointment of Thomas Jamieson Hutchison Iii as a director on 2021-12-14

View Document

26/11/2126 November 2021 Registration of charge 119902380005, created on 2021-11-19

View Document

26/11/2126 November 2021 Registration of charge 119902380004, created on 2021-11-19

View Document

26/11/2126 November 2021 Registration of charge 119902380003, created on 2021-11-19

View Document

26/11/2126 November 2021 Registration of charge 119902380006, created on 2021-11-19

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

10/05/2010 May 2020 DIRECTOR APPOINTED MRS ALISON BUCHAN

View Document

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119902380001

View Document

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119902380002

View Document

10/12/1910 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1927 November 2019 06/11/19 STATEMENT OF CAPITAL GBP 4574876.40

View Document

20/11/1920 November 2019 INTERIM ACCOUNTS MADE UP TO 30/09/19

View Document

10/10/1910 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 4624876.4

View Document

24/09/1924 September 2019 REDUCTION OF ISSUED CAPITAL

View Document

24/09/1924 September 2019 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

24/09/1924 September 2019 25/09/19 STATEMENT OF CAPITAL GBP 3900894.49

View Document

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

06/09/196 September 2019 07/08/19 STATEMENT OF CAPITAL GBP 385139449

View Document

03/09/193 September 2019 CESSATION OF ROBERT MALCOLM NAISH AS A PSC

View Document

14/08/1914 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/08/1912 August 2019 SAIL ADDRESS CREATED

View Document

12/08/1912 August 2019 PREVSHO FROM 30/06/2020 TO 30/06/2019

View Document

08/07/198 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/195 July 2019 13/06/19 STATEMENT OF CAPITAL GBP 50001

View Document

03/07/193 July 2019 CONSOLIDATION 13/06/19

View Document

01/07/191 July 2019 CURREXT FROM 31/05/2020 TO 30/06/2020

View Document

20/06/1920 June 2019 NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY

View Document

18/06/1918 June 2019 APPLICATION COMMENCE BUSINESS

View Document

18/06/1918 June 2019 COMMENCE BUSINESS AND BORROW

View Document

10/05/1910 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company