Company NameTHR Number 34 Limited
Company StatusActive
Company Number08267470
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)
Previous NameDarrington Healthcare 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
Appointed05 November 2019(7 years after company formation)
Appointment Duration4 years, 5 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
Appointed05 November 2019(7 years after company formation)
Appointment Duration4 years, 5 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
Appointed05 November 2019(7 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
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
Appointed05 November 2019(7 years after company formation)
Appointment Duration4 years, 5 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
Appointed05 November 2019(7 years after company formation)
Appointment Duration4 years, 5 months
Correspondence Address1st Floor, Glendevon House Castle Business Park
Stirling
FK9 4TZ
Scotland
Director NameMr Eric George Dixon
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIona Cottage The Wynding
Beadnell
Northumberland
NE67 5AS
Director NameMr Stephen Dixon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Belle Vue Bank
Low Fell
Gateshead
NE9 6BS
Director NameMr Shaun Ian Lucas
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alston Murphy Associates 41a Groat Market
Newcastle Upon Tyne
NE1 1UG
Director NameMr Iain Alston Murphy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Devon Gardens
Low Fell
Gateshead
NE9 5BA
Director NameMr Leib Levison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(7 years after company formation)
Appointment Duration1 day (resigned 05 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRsm Tax And Accounting Limited 1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Donald Alasdair Campbell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(7 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW

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

2 at £1Eric George Dixon
25.00%
Ordinary
2 at £1Iain Alston Murphy
25.00%
Ordinary
2 at £1Shaun Ian Lucas
25.00%
Ordinary
2 at £1Stephen Dixon
25.00%
Ordinary

Financials

Year2014
Net Worth£12
Cash£4

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 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
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
20 May 2015Delivered on: 4 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 March 2015Delivered on: 18 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
28 July 2023Change of details for Thr Number 33 Limited as a person with significant control on 29 June 2023 (2 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 (16 pages)
3 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
30 March 2022Full accounts made up to 30 June 2021 (16 pages)
23 March 2022Secretary's details changed for Target Fund Managers Limited on 23 March 2022 (1 page)
1 November 2021Confirmation statement made on 25 October 2021 with updates (4 pages)
20 October 2021Statement of capital following an allotment of shares on 4 October 2021
  • GBP 1,013
(3 pages)
1 July 2021Full accounts made up to 30 June 2020 (24 pages)
27 April 2021Previous accounting period extended from 30 April 2020 to 30 June 2020 (1 page)
13 November 2020Registration of charge 082674700004, created on 5 November 2020 (67 pages)
26 October 2020Confirmation statement made on 25 October 2020 with updates (5 pages)
23 April 2020Memorandum and Articles of Association (10 pages)
23 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 April 2020Termination of appointment of Donald Alasdair Campbell as a director on 31 March 2020 (1 page)
7 April 2020Registration of charge 082674700003, created on 3 April 2020 (21 pages)
7 January 2020Change of details for Pacific Bidco Limited as a person with significant control on 10 December 2019 (2 pages)
15 December 2019Second filing for the notification of Pacific Bidco Limited as a person with significant control (7 pages)
4 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-28
(3 pages)
1 December 2019Memorandum and Articles of Association (15 pages)
21 November 2019Satisfaction of charge 082674700001 in full (4 pages)
19 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 November 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
12 November 2019Termination of appointment of Shaun Ian Lucas as a director on 4 November 2019 (1 page)
12 November 2019Appointment of Mr Andrew Stewart Brown as a director on 5 November 2019 (2 pages)
12 November 2019Appointment of Mr Donald Alasdair Campbell as a director on 5 November 2019 (2 pages)
12 November 2019Termination of appointment of Stephen Dixon as a director on 4 November 2019 (1 page)
12 November 2019Termination of appointment of Eric George Dixon as a director on 4 November 2019 (1 page)
12 November 2019Termination of appointment of Leib Levison as a director on 5 November 2019 (1 page)
12 November 2019Registered office address changed from Rsm Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 12 November 2019 (1 page)
12 November 2019Notification of Pacific Bidco Limited as a person with significant control on 5 November 2019 (2 pages)
12 November 2019Termination of appointment of Iain Alston Murphy as a director on 4 November 2019 (1 page)
12 November 2019Cessation of Eric George Dixon as a person with significant control on 4 November 2019 (1 page)
12 November 2019Appointment of Mr Leib Levison as a director on 4 November 2019 (2 pages)
12 November 2019Appointment of Target Fund Managers Limited as a secretary on 5 November 2019 (2 pages)
12 November 2019Appointment of Mr Stanley Gordon Bland as a director on 5 November 2019 (2 pages)
12 November 2019Appointment of Mr Kenneth Macangus Mackenzie as a director on 5 November 2019 (2 pages)
12 November 2019Appointment of Mr John Marcus Flannelly as a director on 5 November 2019 (2 pages)
31 October 2019Group of companies' accounts made up to 30 April 2019 (33 pages)
14 October 2019Statement of capital following an allotment of shares on 4 August 2014
  • GBP 1,012
(3 pages)
16 September 2019Satisfaction of charge 082674700002 in full (1 page)
5 August 2019Director's details changed for Mr Eric George Dixon on 5 August 2019 (2 pages)
5 August 2019Change of details for Mr Eric George Dixon as a person with significant control on 5 August 2019 (2 pages)
28 January 2019Group of companies' accounts made up to 30 April 2018 (32 pages)
29 October 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
24 August 2018Registered office address changed from Rsm Uk Tax and Accountiing Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD to Rsm Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD on 24 August 2018 (1 page)
5 February 2018Group of companies' accounts made up to 30 April 2017 (26 pages)
26 January 2018Second filing of a statement of capital following an allotment of shares on 27 October 2017
  • GBP 1,012.00
(7 pages)
23 November 2017Statement of capital following an allotment of shares on 27 October 2017
  • GBP 12.00
  • ANNOTATION Clarification a second filed SH01 was registered on 26/01/2018
(5 pages)
23 November 2017Statement of capital following an allotment of shares on 27 October 2017
  • GBP 12.00
(4 pages)
1 November 2017Withdrawal of a person with significant control statement on 1 November 2017 (2 pages)
1 November 2017Withdrawal of a person with significant control statement on 1 November 2017 (2 pages)
1 November 2017Notification of Eric George Dixon as a person with significant control on 31 October 2017 (2 pages)
1 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
1 November 2017Notification of Eric George Dixon as a person with significant control on 31 October 2017 (2 pages)
1 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
30 January 2017Group of companies' accounts made up to 30 April 2016 (27 pages)
30 January 2017Group of companies' accounts made up to 30 April 2016 (27 pages)
15 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
15 November 2016Statement of capital following an allotment of shares on 26 October 2015
  • GBP 12
(3 pages)
15 November 2016Statement of capital following an allotment of shares on 26 October 2015
  • GBP 12
(3 pages)
14 November 2016Statement of capital following an allotment of shares on 26 October 2015
  • GBP 8
(3 pages)
14 November 2016Statement of capital following an allotment of shares on 26 October 2015
  • GBP 8
(3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 8
(6 pages)
2 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 8
(6 pages)
1 December 2015Director's details changed for Mr Eric George Dixon on 25 October 2015 (2 pages)
1 December 2015Director's details changed for Mr Eric George Dixon on 25 October 2015 (2 pages)
30 October 2015Registered office address changed from Baker Tilly Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD to Rsm Uk Tax and Accountiing Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD on 30 October 2015 (1 page)
30 October 2015Registered office address changed from Baker Tilly Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD to Rsm Uk Tax and Accountiing Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD on 30 October 2015 (1 page)
8 July 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
8 July 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
4 June 2015Registration of charge 082674700002, created on 20 May 2015 (5 pages)
4 June 2015Registration of charge 082674700002, created on 20 May 2015 (5 pages)
18 March 2015Registration of charge 082674700001, created on 13 March 2015 (5 pages)
18 March 2015Registration of charge 082674700001, created on 13 March 2015 (5 pages)
4 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 8
(6 pages)
4 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 8
(6 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 May 2014Registered office address changed from Darrington Healthcare Limited Baghill Lane Pontefract West Yorkshire on 15 May 2014 (1 page)
15 May 2014Registered office address changed from Darrington Healthcare Limited Baghill Lane Pontefract West Yorkshire on 15 May 2014 (1 page)
14 January 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(6 pages)
14 January 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(6 pages)
20 May 2013Registered office address changed from Baker Tilly 1 St James's Gate Newcastle upon Tyne Tyne & Wear NE1 4AD United Kingdom on 20 May 2013 (1 page)
20 May 2013Registered office address changed from Baghill Lane Baghill Lane Pontefract West Yorkshire WF8 2HB England on 20 May 2013 (1 page)
20 May 2013Registered office address changed from Baker Tilly 1 St James's Gate Newcastle upon Tyne Tyne & Wear NE1 4AD United Kingdom on 20 May 2013 (1 page)
20 May 2013Registered office address changed from Baghill Lane Baghill Lane Pontefract West Yorkshire WF8 2HB England on 20 May 2013 (1 page)
25 October 2012Incorporation (25 pages)
25 October 2012Incorporation (25 pages)