Company NameTHR Number 17 (Holdings) Limited
Company StatusActive
Company Number08241267
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 5 months ago)
Previous NameFonthill Care Ltd

Business Activity

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

Directors

Director NameMr Stanley Gordon Bland
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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
Appointed24 April 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 11 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
Appointed24 April 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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
Appointed24 April 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 11 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
Appointed07 August 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address1st Floor, Glendevon House Castle Business Park
Stirling
FK9 4TZ
Scotland
Director NameMr Nicolas Christian Allhusen
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFonthill House Cassius Drive, King Harry Lane
St Albans
Herts
AL3 4GG
Director NameMr Nathan James Tomkinson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(6 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 22 November 2017)
RoleCare Home Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 The Ramparts
King Harry Lane
St Albans
Herts
AL3 4AJ
Secretary NameAlan Charles Parish
StatusResigned
Appointed28 May 2013(7 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 22 November 2017)
RoleCompany Director
Correspondence AddressFonthill House Cassius Drive, King Harry Lane
St Albans
Herts
AL3 4GG
Director NameProf June Andrews
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 2019)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Gordon Charles Coull
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Thomas Jamieson Hutchison Iii
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2017(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Robert Malcolm Naish
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Donald Alasdair Campbell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(6 years, 6 months after company formation)
Appointment Duration11 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 NameMaitland Administration Services (Scotland) Limited (Corporation)
StatusResigned
Appointed22 November 2017(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2019)
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA

Contact

Websitewww.fonthillcare.co.uk/
Email address[email protected]
Telephone01727 893104
Telephone regionSt Albans

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

Shareholders

1 at £1Nicolas Christian Allhusen
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,548,514
Cash£52,214
Current Liabilities£216,889

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 Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
29 January 2018Delivered on: 31 January 2018
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
28 April 2016Delivered on: 9 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.
Outstanding
28 April 2016Delivered on: 9 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 1) the leasehold property known as fonthill house, cassius drive, st albans, hertfordshire and registered at h m land registry with title number HD527368.
Outstanding

Filing History

25 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
28 July 2023Change of details for Thr Number 15 Plc as a person with significant control on 29 June 2023 (3 pages)
29 June 2023Registered 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 29 June 2023 (1 page)
3 April 2023Full accounts made up to 30 June 2022 (15 pages)
17 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
30 March 2022Full accounts made up to 30 June 2021 (15 pages)
23 March 2022Secretary's details changed for Target Fund Managers Limited on 23 March 2022 (1 page)
8 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
1 July 2021Full accounts made up to 30 June 2020 (14 pages)
8 June 2021Change of details for Thr Number 15 Plc as a person with significant control on 12 June 2019 (2 pages)
13 November 2020Registration of charge 082412670004, created on 5 November 2020 (67 pages)
8 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
9 April 2020Termination of appointment of Donald Alasdair Campbell as a director on 31 March 2020 (1 page)
2 March 2020Full accounts made up to 30 June 2019 (16 pages)
10 October 2019Confirmation statement made on 5 October 2019 with updates (3 pages)
13 August 2019Appointment of Target Fund Managers Limited as a secretary on 7 August 2019 (2 pages)
13 August 2019Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 7 August 2019 (1 page)
12 June 2019Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW United Kingdom to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 12 June 2019 (1 page)
2 May 2019Appointment of Mr Andrew Stewart Brown as a director on 24 April 2019 (2 pages)
2 May 2019Appointment of Mr Kenneth Macangus Mackenzie as a director on 24 April 2019 (2 pages)
2 May 2019Termination of appointment of Robert Malcolm Naish as a director on 24 April 2019 (1 page)
2 May 2019Termination of appointment of Gordon Charles Coull as a director on 24 April 2019 (1 page)
2 May 2019Termination of appointment of June Andrews as a director on 24 April 2019 (1 page)
2 May 2019Appointment of Mr John Marcus Flannelly as a director on 24 April 2019 (2 pages)
2 May 2019Appointment of Mr Stanley Gordon Bland as a director on 24 April 2019 (2 pages)
2 May 2019Appointment of Mr Donald Alasdair Campbell as a director on 24 April 2019 (2 pages)
2 May 2019Termination of appointment of Thomas Jamieson Hutchison Iii as a director on 24 April 2019 (1 page)
16 April 2019Full accounts made up to 30 June 2018 (17 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
11 July 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
14 March 2018Notification of Thr Number 15 Plc as a person with significant control on 29 January 2018 (2 pages)
14 March 2018Cessation of Target Healthcare Reit Limited as a person with significant control on 29 January 2018 (1 page)
8 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
31 January 2018Registration of charge 082412670003, created on 29 January 2018 (54 pages)
24 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-24
(3 pages)
6 December 2017Change of details for Target Healthcare Reit Limited as a person with significant control on 22 November 2017 (2 pages)
6 December 2017Cessation of Nathan James Tomkinson as a person with significant control on 21 November 2017 (1 page)
6 December 2017Cessation of Nicolas Christian Allhusen as a person with significant control on 21 November 2017 (1 page)
6 December 2017Change of details for Target Healthcare Reit Limited as a person with significant control on 22 November 2017 (2 pages)
6 December 2017Notification of Fonthill Care (Harry Park) Limited as a person with significant control on 21 November 2017 (2 pages)
6 December 2017Notification of Target Healthcare Reit Limited as a person with significant control on 22 November 2017 (1 page)
6 December 2017Notification of Fonthill Care (Harry Park) Limited as a person with significant control on 21 November 2017 (2 pages)
6 December 2017Notification of Target Healthcare Reit Limited as a person with significant control on 22 November 2017 (1 page)
6 December 2017Cessation of Nicolas Christian Allhusen as a person with significant control on 21 November 2017 (1 page)
6 December 2017Cessation of Fonthill Care (Harry Park) Limited as a person with significant control on 22 November 2017 (1 page)
6 December 2017Cessation of Fonthill Care (Harry Park) Limited as a person with significant control on 22 November 2017 (1 page)
6 December 2017Cessation of Nathan James Tomkinson as a person with significant control on 21 November 2017 (1 page)
5 December 2017Satisfaction of charge 082412670001 in full (4 pages)
5 December 2017Satisfaction of charge 082412670002 in full (4 pages)
5 December 2017Satisfaction of charge 082412670001 in full (4 pages)
5 December 2017Satisfaction of charge 082412670002 in full (4 pages)
29 November 2017Registered office address changed from 6 New Fleet Street Square New Fetter Lane London EC4A 3AQ England to Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 6 New Fleet Street Square New Fetter Lane London EC4A 3AQ England to Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 29 November 2017 (1 page)
28 November 2017Appointment of Gordon Charles Coull as a director on 22 November 2017 (2 pages)
28 November 2017Appointment of Gordon Charles Coull as a director on 22 November 2017 (2 pages)
27 November 2017Appointment of Robert Malcolm Naish as a director on 22 November 2017 (2 pages)
27 November 2017Appointment of Robert Malcolm Naish as a director on 22 November 2017 (2 pages)
27 November 2017Appointment of Thomas Jamieson Hutchison Iii as a director on 22 November 2017 (2 pages)
27 November 2017Appointment of Professor June Andrews as a director on 22 November 2017 (2 pages)
27 November 2017Termination of appointment of Alan Charles Parish as a secretary on 22 November 2017 (1 page)
27 November 2017Registered office address changed from Fonthill House Cassius Drive, King Harry Lane St Albans Herts AL3 4GG to 6 New Fleet Street Square New Fetter Lane London EC4A 3AQ on 27 November 2017 (1 page)
27 November 2017Termination of appointment of Alan Charles Parish as a secretary on 22 November 2017 (1 page)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 November 2017Appointment of Maitland Administration Services (Scotland) Limited as a secretary on 22 November 2017 (2 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 November 2017Termination of appointment of Nicolas Christian Allhusen as a director on 22 November 2017 (1 page)
27 November 2017Appointment of Thomas Jamieson Hutchison Iii as a director on 22 November 2017 (2 pages)
27 November 2017Termination of appointment of Nathan James Tomkinson as a director on 22 November 2017 (1 page)
27 November 2017Registered office address changed from Fonthill House Cassius Drive, King Harry Lane St Albans Herts AL3 4GG to 6 New Fleet Street Square New Fetter Lane London EC4A 3AQ on 27 November 2017 (1 page)
27 November 2017Termination of appointment of Nathan James Tomkinson as a director on 22 November 2017 (1 page)
27 November 2017Appointment of Maitland Administration Services (Scotland) Limited as a secretary on 22 November 2017 (2 pages)
27 November 2017Termination of appointment of Nicolas Christian Allhusen as a director on 22 November 2017 (1 page)
27 November 2017Appointment of Professor June Andrews as a director on 22 November 2017 (2 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
9 May 2016Registration of charge 082412670002, created on 28 April 2016 (23 pages)
9 May 2016Registration of charge 082412670002, created on 28 April 2016 (23 pages)
9 May 2016Registration of charge 082412670001, created on 28 April 2016 (15 pages)
9 May 2016Registration of charge 082412670001, created on 28 April 2016 (15 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
19 September 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
19 September 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
28 May 2013Appointment of Alan Charles Parish as a secretary (1 page)
28 May 2013Appointment of Alan Charles Parish as a secretary (1 page)
30 April 2013Appointment of Mr Nathan James Tomkinson as a director (2 pages)
30 April 2013Appointment of Mr Nathan James Tomkinson as a director (2 pages)
18 April 2013Registered office address changed from 2 Longmead Shaftesbury Dorset SP7 8PL on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 2 Longmead Shaftesbury Dorset SP7 8PL on 18 April 2013 (1 page)
5 October 2012Incorporation (36 pages)
5 October 2012Incorporation (36 pages)