Company NameTHR Number 30 Limited
Company StatusActive
Company Number08083117
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 10 months ago)
Previous NameRipon Care Limited

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Gordon Stanley Bland
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Andrew Stewart Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr John Marcus Flannelly
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed22 August 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Kenneth Macangus Mackenzie
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameTarget Fund Managers Limited (Corporation)
StatusCurrent
Appointed22 August 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address1st Floor, Glendevon House Castle Business Park
Stirling
FK9 4TZ
Scotland
Director NameMr Leslie James Chaplin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch Hall 87 Trippet Lane
Sheffield
S1 4EL
Director NameMr Michael Neville Bullas
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(5 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 21 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameMr Stephen Clifford Bullas
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(5 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 21 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameMr Christopher Ball
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2019(7 years, 2 months after company formation)
Appointment Duration1 day (resigned 22 August 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Donald Alasdair Campbell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(7 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameBusiness Action Limited (Corporation)
StatusResigned
Appointed25 May 2012(same day as company formation)
Correspondence AddressBirch Hall 87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL
Secretary NameMaitland Administration Services (Scotland) Limited (Corporation)
StatusResigned
Appointed22 August 2019(7 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 22 August 2019)
Correspondence Address20 Forth Street
Edinburgh
EH1 3LH
Scotland

Location

Registered AddressLevel 4, Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Charges

5 November 2020Delivered on: 13 November 2020
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The freehold land known as the moors care centre, 155 harrogate road, ripon, HG4 2SB and registered at the land registry with title number NYK223530.
Outstanding
3 April 2020Delivered on: 7 April 2020
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land known as 155 harrogate road, ripon registered with title number NYK223530 and additional land. See deed for further details.
Outstanding
19 August 2019Delivered on: 20 August 2019
Persons entitled: Hlwch 900 Limited

Classification: A registered charge
Particulars: The freehold property known as land at harrogate road, ripon, north yorkshire, registered at the land registry with title number NYK223530.
Outstanding
17 January 2014Delivered on: 3 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the assignment and charge, an assignment and first fixed charge over the charged contracts and contract proceeds (as defined within the assignment and charge). Notification of addition to or amendment of charge.
Outstanding
17 January 2014Delivered on: 22 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 2 of the debenture, a debenture creating fixed and floating charges over all the assets and undertaking (present and future) of ripon care limited. Notification of addition to or amendment of charge.
Outstanding
17 January 2014Delivered on: 22 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: As further described in clause 2 of the legal charge, a legal charge granting a fixed charge over the freehold property known as land at harrogate road, ripon, north yorkshire, registered at the land registry with title number NYK223530.. Notification of addition to or amendment of charge.
Outstanding

Filing History

13 November 2020Registration of charge 080831170006, created on 5 November 2020 (67 pages)
6 October 2020Full accounts made up to 30 September 2019 (26 pages)
26 May 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
21 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 April 2020Termination of appointment of Donald Alasdair Campbell as a director on 31 March 2020 (1 page)
7 April 2020Registration of charge 080831170005, created on 3 April 2020 (21 pages)
3 April 2020Statement of capital following an allotment of shares on 3 April 2020
  • GBP 4,103,613
(3 pages)
7 January 2020Change of details for Ripon Stourport Investments Limited as a person with significant control on 2 October 2019 (2 pages)
20 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-19
(3 pages)
12 September 2019Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 22 August 2019 (1 page)
11 September 2019Appointment of Target Fund Managers Limited as a secretary on 22 August 2019 (2 pages)
2 September 2019Satisfaction of charge 080831170001 in full (4 pages)
2 September 2019Satisfaction of charge 080831170002 in full (4 pages)
2 September 2019Satisfaction of charge 080831170004 in full (4 pages)
2 September 2019Satisfaction of charge 080831170003 in full (4 pages)
29 August 2019Appointment of Mr Donald Alasdair Campbell as a director on 22 August 2019 (2 pages)
29 August 2019Termination of appointment of Christopher Ball as a director on 22 August 2019 (1 page)
29 August 2019Appointment of Mr John Marcus Flannelly as a director on 22 August 2019 (2 pages)
29 August 2019Registered office address changed from Suite 4 164-170 Queens Road Sheffield S2 4DH England to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 29 August 2019 (1 page)
29 August 2019Appointment of Mr Kenneth Macangus Mackenzie as a director on 22 August 2019 (2 pages)
29 August 2019Appointment of Mr Gordon Stanley Bland as a director on 22 August 2019 (2 pages)
29 August 2019Appointment of Maitland Administration Services (Scotland) Limited as a secretary on 22 August 2019 (2 pages)
29 August 2019Appointment of Mr Andrew Stewart Brown as a director on 22 August 2019 (2 pages)
28 August 2019Termination of appointment of Michael Neville Bullas as a director on 21 August 2019 (1 page)
28 August 2019Termination of appointment of Stephen Clifford Bullas as a director on 21 August 2019 (1 page)
28 August 2019Appointment of Mr Christopher Ball as a director on 21 August 2019 (2 pages)
28 August 2019Termination of appointment of Business Action Limited as a secretary on 21 August 2019 (1 page)
21 August 2019Notification of Ripon Stourport Investments Limited as a person with significant control on 19 August 2019 (2 pages)
21 August 2019Cessation of Hlwch 900 Limited as a person with significant control on 19 August 2019 (1 page)
20 August 2019Registration of charge 080831170004, created on 19 August 2019 (29 pages)
24 July 2019Full accounts made up to 30 September 2018 (18 pages)
5 July 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
29 November 2018Full accounts made up to 30 September 2017 (8 pages)
2 November 2018Notification of Hlwch 900 Limited as a person with significant control on 27 March 2018 (2 pages)
2 November 2018Cessation of Louth Care Limited as a person with significant control on 27 March 2018 (1 page)
29 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10
(4 pages)
22 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10
(4 pages)
10 March 2016Registered office address changed from Birch Hall 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016 (1 page)
10 March 2016Registered office address changed from Birch Hall 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10
(4 pages)
19 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
(4 pages)
23 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
(4 pages)
3 February 2014Registration of charge 080831170003 (30 pages)
3 February 2014Registration of charge 080831170003 (30 pages)
23 January 2014Sub-division of shares on 17 January 2014 (5 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 10
(4 pages)
23 January 2014Previous accounting period shortened from 28 February 2014 to 30 September 2013 (3 pages)
23 January 2014Resolutions
  • RES13 ‐ Section 175 17/01/2014
(6 pages)
23 January 2014Sub-division of shares on 17 January 2014 (5 pages)
23 January 2014Previous accounting period shortened from 28 February 2014 to 30 September 2013 (3 pages)
23 January 2014Resolutions
  • RES13 ‐ Section 175 17/01/2014
(6 pages)
23 January 2014Resolutions
  • RES13 ‐ Subdivided shares 17/01/2014
(2 pages)
23 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 10
(4 pages)
23 January 2014Resolutions
  • RES13 ‐ Subdivided shares 17/01/2014
(2 pages)
22 January 2014Registration of charge 080831170002 (9 pages)
22 January 2014Registration of charge 080831170002 (9 pages)
22 January 2014Registration of charge 080831170001 (9 pages)
22 January 2014Registration of charge 080831170001 (9 pages)
26 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
30 April 2013Appointment of Mr Stephen Bullas as a director (2 pages)
30 April 2013Appointment of Mr Stephen Bullas as a director (2 pages)
30 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 April 2013Termination of appointment of Leslie Chaplin as a director (1 page)
29 April 2013Appointment of Mr Michael Neville Bullas as a director (2 pages)
29 April 2013Termination of appointment of Leslie Chaplin as a director (1 page)
29 April 2013Appointment of Mr Michael Neville Bullas as a director (2 pages)
22 March 2013Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page)
22 March 2013Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)