THR NUMBER ONE PLC

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

04/12/244 December 2024 Full accounts made up to 2024-06-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

16/12/2316 December 2023 Full accounts made up to 2023-06-30

View Document

28/07/2328 July 2023 Change of details for Target Healthcare Reit Plc as a person with significant control on 2023-06-29

View Document

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

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

11/04/2311 April 2023 All of the property or undertaking has been released and no longer forms part of charge 089965240008

View Document

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

View Document

29/12/2229 December 2022 Full 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

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

View Document

21/12/2121 December 2021 Full 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 J Hutchison Iii as a director on 2021-12-14

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-10-05

View Document

13/10/2113 October 2021 Registration of charge 089965240012, created on 2021-10-06

View Document

13/10/2113 October 2021 Registration of charge 089965240013, created on 2021-10-06

View Document

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

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

20/01/2020 January 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 089965240011

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / TARGET HEALTHCARE REIT LIMITED / 01/12/2019

View Document

22/11/1922 November 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, SECRETARY MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED

View Document

13/08/1913 August 2019 CORPORATE SECRETARY APPOINTED TARGET FUND MANAGERS LIMITED

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM SPRINGFIELD LODGE COLCHESTER ROAD CHELMSFORD ESSEX CM2 5PW ENGLAND

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

08/11/188 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

01/11/171 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JUNE ANDREWS / 15/09/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS J HUTCHISON III / 15/09/2017

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ

View Document

05/07/175 July 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R&H FUND SERVICES LIMITED / 23/06/2017

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

21/04/1621 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

14/11/1514 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GORDON CHARLES COULL / 14/04/2014

View Document

30/04/1530 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM NAISH / 14/04/2014

View Document

19/02/1519 February 2015 30/01/15 STATEMENT OF CAPITAL GBP 739965

View Document

04/02/154 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089965240011

View Document

15/08/1415 August 2014 25/07/14 STATEMENT OF CAPITAL GBP 575232

View Document

04/08/144 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089965240010

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089965240008

View Document

24/07/1424 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 438260

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089965240009

View Document

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089965240005

View Document

14/07/1414 July 2014 ADOPT ARTICLES 20/06/2014

View Document

14/07/1414 July 2014 23/06/14 STATEMENT OF CAPITAL GBP 370900.00

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089965240007

View Document

10/07/1410 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089965240006

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089965240004

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089965240003

View Document

30/06/1430 June 2014 CURREXT FROM 30/04/2015 TO 30/06/2015

View Document

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089965240002

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089965240001

View Document

06/06/146 June 2014 DIRECTOR APPOINTED PROFESSOR JUNE ANDREWS

View Document

06/06/146 June 2014 DIRECTOR APPOINTED THOMAS HUTCHISON III

View Document

30/05/1430 May 2014 APPLICATION COMMENCE BUSINESS

View Document

30/05/1430 May 2014 COMMENCE BUSINESS AND BORROW

View Document

14/04/1414 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information