London
EC2A 2EW
Director Name | Mr Andrew Stewart Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(5 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr John Marcus Flannelly |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 April 2019(5 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Kenneth Macangus Mackenzie |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(5 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Target Fund Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 August 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 1st Floor, Glendevon House Castle Business Park Stirling FK9 4TZ Scotland |
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Prof June Andrews |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 24 April 2019) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Gordon Charles Coull |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Thomas J Hutchison Iii |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Robert Malcolm Naish |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 24 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Donald Alasdair Campbell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2019(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2013(same day as company formation) |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Maitland Administration Services (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 August 2019) |
Correspondence Address | 20 Forth Street Edinburgh EH1 3LH Scotland |
Registered Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
134.5k at £1 | Thr Number One LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,000 |
Net Worth | £5,943,000 |
Cash | £116,000 |
Current Liabilities | £3,348,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
2 February 2015 | Delivered on: 4 February 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: Land and buildings at iceni care home, jack boddy way, swaffham, norfolk, PE37 7HJ being all of the freehold land registered at the land registry under title number NK333988. Outstanding |
---|---|
25 July 2014 | Delivered on: 29 July 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: Land and buildings on the south side of norwich road, watton, thetford known as buckingham lodge being all of the freehold land registered at the land registry under title number NK385143. Outstanding |
8 July 2014 | Delivered on: 16 July 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: Land and buildings on the south west side of beechdale road, nottingham known as beechdale manor care home being all of the freehold land registered at the land registry under title numbers NT403627, NT427575 and NT440562.. The tenant's interest in the 999 year lease of land and buildings at brinnington hall, middlesex road, stockport, cheshire, SK5 8HX being all of the leasehold property registered at the land registry under title number MAN227055.. Land and buildings on the east side of bromford lane, washwood heath, birmingham known as bromford lane care centre being all of the freehold land registered at the land registry with title number WM939512. Outstanding |
20 June 2014 | Delivered on: 27 June 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
23 June 2014 | Delivered on: 24 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Longridge hall and lodge, 4 barnacre road, longridge, preston, PR3 2PD being all of the freehold property registered at the land registry with the title absolute under title number LAN57765. Hambleton grange, station road, thirsk, north yorkshire, YO7 1QH being all of the freehold property registered at the land registry with absolute title number NYK391214. And additional land - please see deed for further details. Outstanding |
18 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Change of details for Thr Number One Plc as a person with significant control on 29 June 2023 (2 pages) |
29 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 29 June 2023 (1 page) |
3 April 2023 | Full accounts made up to 30 June 2022 (25 pages) |
16 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
31 March 2022 | Full accounts made up to 30 June 2021 (26 pages) |
23 March 2022 | Secretary's details changed for Target Fund Managers Limited on 23 March 2022 (1 page) |
20 December 2021 | Confirmation statement made on 16 December 2021 with updates (4 pages) |
1 July 2021 | Full accounts made up to 30 June 2020 (24 pages) |
30 June 2021 | Statement of capital following an allotment of shares on 25 June 2021
|
8 June 2021 | Change of details for Thr Number One Plc as a person with significant control on 12 June 2019 (2 pages) |
4 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
9 April 2020 | Termination of appointment of Donald Alasdair Campbell as a director on 31 March 2020 (1 page) |
2 March 2020 | Full accounts made up to 30 June 2019 (25 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
13 August 2019 | Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 7 August 2019 (1 page) |
13 August 2019 | Appointment of Target Fund Managers Limited as a secretary on 7 August 2019 (2 pages) |
12 June 2019 | Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW England to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 12 June 2019 (1 page) |
2 May 2019 | Termination of appointment of Gordon Charles Coull as a director on 24 April 2019 (1 page) |
2 May 2019 | Termination of appointment of June Andrews as a director on 24 April 2019 (1 page) |
2 May 2019 | Appointment of Mr Stanley Gordon Bland as a director on 24 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of Thomas J Hutchison Iii as a director on 24 April 2019 (1 page) |
2 May 2019 | Appointment of Mr Donald Alasdair Campbell as a director on 24 April 2019 (2 pages) |
2 May 2019 | Appointment of Mr Andrew Stewart Brown as a director on 24 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of Robert Malcolm Naish as a director on 24 April 2019 (1 page) |
2 May 2019 | Appointment of Mr John Marcus Flannelly as a director on 24 April 2019 (2 pages) |
2 May 2019 | Appointment of Mr Kenneth Macangus Mackenzie as a director on 24 April 2019 (2 pages) |
4 April 2019 | Full accounts made up to 30 June 2018 (25 pages) |
18 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
16 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
16 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
12 December 2017 | Full accounts made up to 30 June 2017 (25 pages) |
12 December 2017 | Full accounts made up to 30 June 2017 (25 pages) |
25 September 2017 | Registered office address changed from 6 New Street Square New Fetter Lane London EC4A 3AQ to Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 6 New Street Square New Fetter Lane London EC4A 3AQ to Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 25 September 2017 (1 page) |
5 July 2017 | Secretary's details changed for R&H Fund Services Limited on 23 June 2017 (1 page) |
5 July 2017 | Secretary's details changed for R&H Fund Services Limited on 23 June 2017 (1 page) |
18 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
18 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
15 December 2016 | Full accounts made up to 30 June 2016 (23 pages) |
15 December 2016 | Full accounts made up to 30 June 2016 (23 pages) |
3 March 2016 | Full accounts made up to 30 June 2015 (23 pages) |
3 March 2016 | Full accounts made up to 30 June 2015 (23 pages) |
5 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
27 February 2015 | Document removal
|
27 February 2015 | Document removal
|
18 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
4 February 2015 | Registration of charge 088166840005, created on 2 February 2015 (14 pages) |
4 February 2015 | Registration of charge 088166840005, created on 2 February 2015 (14 pages) |
4 February 2015 | Registration of charge 088166840005, created on 2 February 2015 (14 pages) |
12 January 2015 | Director's details changed for Gordon Charles Coull on 8 April 2014 (2 pages) |
12 January 2015 | Director's details changed for Thomas J Hutchison Iii on 8 April 2014 (2 pages) |
12 January 2015 | Director's details changed for Gordon Charles Coull on 8 April 2014 (2 pages) |
12 January 2015 | Director's details changed for Professor June Andrews on 8 April 2014 (2 pages) |
12 January 2015 | Director's details changed for Professor June Andrews on 8 April 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Robert Malcolm Naish on 8 April 2014 (2 pages) |
12 January 2015 | Director's details changed for Professor June Andrews on 8 April 2014 (2 pages) |
12 January 2015 | Director's details changed for Gordon Charles Coull on 8 April 2014 (2 pages) |
12 January 2015 | Director's details changed for Thomas J Hutchison Iii on 8 April 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Robert Malcolm Naish on 8 April 2014 (2 pages) |
12 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Mr Robert Malcolm Naish on 8 April 2014 (2 pages) |
12 January 2015 | Director's details changed for Thomas J Hutchison Iii on 8 April 2014 (2 pages) |
12 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
8 December 2014 | Full accounts made up to 30 June 2014 (20 pages) |
8 December 2014 | Full accounts made up to 30 June 2014 (20 pages) |
28 August 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
28 August 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
15 August 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
29 July 2014 | Registration of charge 088166840004, created on 25 July 2014 (12 pages) |
29 July 2014 | Registration of charge 088166840004, created on 25 July 2014 (12 pages) |
25 July 2014 | Memorandum and Articles of Association (10 pages) |
25 July 2014 | Memorandum and Articles of Association (10 pages) |
24 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
24 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
24 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
16 July 2014 | Registration of charge 088166840003, created on 8 July 2014 (12 pages) |
16 July 2014 | Registration of charge 088166840003, created on 8 July 2014 (12 pages) |
16 July 2014 | Registration of charge 088166840003, created on 8 July 2014 (12 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Resolutions
|
14 July 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
27 June 2014 | Registration of charge 088166840002 (13 pages) |
27 June 2014 | Registration of charge 088166840002 (13 pages) |
24 June 2014 | Registration of charge 088166840001 (47 pages) |
24 June 2014 | Registration of charge 088166840001 (47 pages) |
9 May 2014 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 9 May 2014 (2 pages) |
9 May 2014 | Appointment of R&H Fund Services Limited as a secretary (3 pages) |
9 May 2014 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 9 May 2014 (2 pages) |
9 May 2014 | Appointment of R&H Fund Services Limited as a secretary (3 pages) |
1 May 2014 | Appointment of Professor June Andrews as a director (3 pages) |
1 May 2014 | Appointment of Professor June Andrews as a director (3 pages) |
1 May 2014 | Appointment of Thomas Hutchison Iii as a director (3 pages) |
1 May 2014 | Appointment of Thomas Hutchison Iii as a director (3 pages) |
25 April 2014 | Termination of appointment of Martin Mcnair as a director (2 pages) |
25 April 2014 | Termination of appointment of Martin Mcnair as a director (2 pages) |
25 April 2014 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
25 April 2014 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
23 April 2014 | Appointment of Gordon Coull as a director (3 pages) |
23 April 2014 | Appointment of Mr Robert Malcolm Naish as a director (3 pages) |
23 April 2014 | Appointment of Mr Robert Malcolm Naish as a director (3 pages) |
23 April 2014 | Appointment of Gordon Coull as a director (3 pages) |
7 April 2014 | Company name changed dmwsl 755 LIMITED\certificate issued on 07/04/14
|
7 April 2014 | Company name changed dmwsl 755 LIMITED\certificate issued on 07/04/14
|
16 December 2013 | Incorporation
|
16 December 2013 | Incorporation
|