London
EC2A 2EW
Director Name | Mr James Vincent Niblett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Dr Amanda Ann Bence Thompsell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Richard Robert Cotton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Michael Harris Brodtman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
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, 3 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 Gordon Charles Coull |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Robert Malcolm Naish |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(same day as company formation) |
Role | Chartered Surveyor |
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 | 15 May 2014(1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 December 2021) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Thomas J Hutchison Iii |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2014(1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Maitland Administration Services (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2014(same day as company formation) |
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 |
740k at £1 | Target Healthcare Reit LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,467,000 |
Net Worth | £76,768,000 |
Cash | £4,898,000 |
Current Liabilities | £27,385,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 28 April 2025 (12 months from now) |
8 July 2014 | Delivered on: 24 July 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: Balhousie care home deveron road huntly t/no ABN114029. 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: Lands comprised within a 999 year lease made between zest investment (bohill) limited (1) and thr number one PLC (2) dated 11 july 2014 and described as "bohill house and bungalows, 69 cloyfin road, coleraine BT52 2NY being all of the lands registered in the land registry of northern ireland and comprised within folios 10331, LY7550, LY83673, LY105214 and 10346 all county londonderry.. Lands comprised in a 999 year lease made between zest investment (newtownards) limited (1) and thr number one PLC (2) dated 11 july 2014 and described as "blair house care home, 107 dakota avenue, newtownards, county down BT23 4QX being all the lands registered in the land registry of northern ireland and comprised in folios DN97112 and 41436 both county down". Outstanding |
2 July 2014 | Delivered on: 11 July 2014 Persons entitled: The Royal Bank of Scotland (As Security Agent) Classification: A registered charge Particulars: 12 and 14 monkbarns drive arbroath t/no ANG54594. Outstanding |
2 July 2014 | Delivered on: 10 July 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: St ronan's dalkeith road dundee t/n ANG32658. 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 |
24 June 2014 | Delivered on: 8 July 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: None. Outstanding |
24 June 2014 | Delivered on: 8 July 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: None. 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 |
6 October 2021 | Delivered on: 13 October 2021 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: Land and buildings known as sutton hall and lodge, cornmill walk off sutton lane, sutton in craven, keighley, north yorkshire, BD20 7AJ being all of the freehold land registered at the land registry under title number NYK352413. Land and buildings known as the oaks care home at flying shuttle, llanidloes road, newtown, powys, SY16 1HL being all of the leasehold land currently undergoing registration at the land registry. Outstanding |
6 October 2021 | Delivered on: 13 October 2021 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
2 February 2015 | Delivered on: 4 February 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: 1. land and buildings known as worsley house, chatsworth avenue, fleetwood, FY7 8RW being all of the freehold land registered at the land registry under title number LAN7471. 2. land and buildings known as close lea, field top road, rastrick, brighouse, HD6 3DE being all of the freehold land registered at the land registry under title numbers WYK625393 and WYK630912. 3. land and buildings known as ash tree house, warwick drive, hindley, wigan WN2 4DT being all of the leasehold land registered at the land registry under title number MAN227093. Outstanding |
16 July 2014 | Delivered on: 4 August 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: Land and buildings balhousie care home deveron road huntly scotland t/no ABN114029. 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 title absolute under title number NYK391214. And additional land - please see deed for further details. Outstanding |
16 December 2023 | Full accounts made up to 30 June 2023 (27 pages) |
---|---|
28 July 2023 | Change of details for Target Healthcare Reit 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) |
14 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
11 April 2023 | All of the property or undertaking has been released and no longer forms part of charge 089965240008 (5 pages) |
12 January 2023 | Appointment of Mr Michael Harris Brodtman as a director on 1 January 2023 (2 pages) |
29 December 2022 | Full accounts made up to 30 June 2022 (26 pages) |
8 December 2022 | Termination of appointment of Gordon Charles Coull as a director on 6 December 2022 (1 page) |
8 December 2022 | Termination of appointment of Robert Malcolm Naish as a director on 6 December 2022 (1 page) |
14 November 2022 | Appointment of Mr Richard Robert Cotton as a director on 1 November 2022 (2 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with updates (4 pages) |
23 March 2022 | Secretary's details changed for Target Fund Managers Limited on 23 March 2022 (1 page) |
9 February 2022 | Appointment of Dr Amanda Ann Bence Thompsell as a director on 1 February 2022 (2 pages) |
21 December 2021 | Full accounts made up to 30 June 2021 (26 pages) |
17 December 2021 | Termination of appointment of Thomas J Hutchison Iii as a director on 14 December 2021 (1 page) |
17 December 2021 | Termination of appointment of June Andrews as a director on 14 December 2021 (1 page) |
20 October 2021 | Statement of capital following an allotment of shares on 5 October 2021
|
13 October 2021 | Registration of charge 089965240013, created on 6 October 2021 (15 pages) |
13 October 2021 | Registration of charge 089965240012, created on 6 October 2021 (17 pages) |
1 September 2021 | Appointment of Mr James Vincent Niblett as a director on 25 August 2021 (2 pages) |
8 June 2021 | Notification of Target Healthcare Reit Plc as a person with significant control on 7 August 2019 (2 pages) |
8 June 2021 | Cessation of Target Healthcare Reit Limited as a person with significant control on 7 August 2019 (1 page) |
23 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
6 April 2021 | Full accounts made up to 30 June 2020 (25 pages) |
10 May 2020 | Appointment of Mrs Alison Buchan as a director on 1 May 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
20 January 2020 | Part of the property or undertaking has been released and no longer forms part of charge 089965240011 (5 pages) |
10 January 2020 | Change of details for Target Healthcare Reit Limited as a person with significant control on 1 December 2019 (2 pages) |
22 November 2019 | Full accounts made up to 30 June 2019 (27 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) |
24 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
8 November 2018 | Full accounts made up to 30 June 2018 (27 pages) |
16 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
1 November 2017 | Full accounts made up to 30 June 2017 (26 pages) |
1 November 2017 | Full accounts made up to 30 June 2017 (26 pages) |
28 September 2017 | Director's details changed for Mr Thomas J Hutchison Iii on 15 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Professor June Andrews on 15 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Thomas J Hutchison Iii on 15 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Professor June Andrews on 15 September 2017 (2 pages) |
26 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 26 September 2017 (1 page) |
26 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 26 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 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
14 December 2016 | Full accounts made up to 30 June 2016 (24 pages) |
14 December 2016 | Full accounts made up to 30 June 2016 (24 pages) |
21 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
14 November 2015 | Full accounts made up to 30 June 2015 (23 pages) |
14 November 2015 | Full accounts made up to 30 June 2015 (23 pages) |
30 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Gordon Charles Coull on 14 April 2014 (2 pages) |
30 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Gordon Charles Coull on 14 April 2014 (2 pages) |
29 April 2015 | Director's details changed for Mr Robert Malcolm Naish on 14 April 2014 (2 pages) |
29 April 2015 | Director's details changed for Mr Robert Malcolm Naish on 14 April 2014 (2 pages) |
19 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
19 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
4 February 2015 | Registration of charge 089965240011, created on 2 February 2015 (14 pages) |
4 February 2015 | Registration of charge 089965240011, created on 2 February 2015 (14 pages) |
4 February 2015 | Registration of charge 089965240011, created on 2 February 2015 (14 pages) |
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
|
4 August 2014 | Registration of charge 089965240010, created on 16 July 2014 (8 pages) |
4 August 2014 | Registration of charge 089965240010, created on 16 July 2014 (8 pages) |
29 July 2014 | Registration of charge 089965240008, created on 25 July 2014 (41 pages) |
29 July 2014 | Registration of charge 089965240008, created on 25 July 2014 (41 pages) |
24 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
24 July 2014 | Registration of charge 089965240009, created on 8 July 2014 (9 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 | Registration of charge 089965240009, created on 8 July 2014 (9 pages) |
24 July 2014 | Registration of charge 089965240009, created on 8 July 2014 (9 pages) |
16 July 2014 | Registration of charge 089965240005, created on 8 July 2014 (12 pages) |
16 July 2014 | Registration of charge 089965240005, created on 8 July 2014 (12 pages) |
16 July 2014 | Registration of charge 089965240005, created on 8 July 2014 (12 pages) |
14 July 2014 | Resolutions
|
14 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
|
11 July 2014 | Registration of charge 089965240007, created on 2 July 2014 (8 pages) |
11 July 2014 | Registration of charge 089965240007, created on 2 July 2014 (8 pages) |
11 July 2014 | Registration of charge 089965240007, created on 2 July 2014 (8 pages) |
10 July 2014 | Registration of charge 089965240006, created on 2 July 2014 (8 pages) |
10 July 2014 | Registration of charge 089965240006, created on 2 July 2014 (8 pages) |
10 July 2014 | Registration of charge 089965240006, created on 2 July 2014 (8 pages) |
8 July 2014 | Registration of charge 089965240003, created on 24 June 2014 (9 pages) |
8 July 2014 | Registration of charge 089965240004, created on 24 June 2014 (9 pages) |
8 July 2014 | Registration of charge 089965240003, created on 24 June 2014 (9 pages) |
8 July 2014 | Registration of charge 089965240004, created on 24 June 2014 (9 pages) |
30 June 2014 | Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
30 June 2014 | Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
27 June 2014 | Registration of charge 089965240002 (13 pages) |
27 June 2014 | Registration of charge 089965240002 (13 pages) |
24 June 2014 | Registration of charge 089965240001 (47 pages) |
24 June 2014 | Registration of charge 089965240001 (47 pages) |
6 June 2014 | Appointment of Professor June Andrews as a director (3 pages) |
6 June 2014 | Appointment of Thomas Hutchison Iii as a director (3 pages) |
6 June 2014 | Appointment of Professor June Andrews as a director (3 pages) |
6 June 2014 | Appointment of Thomas Hutchison Iii as a director (3 pages) |
30 May 2014 | Trading certificate for a public company (3 pages) |
30 May 2014 | Commence business and borrow (1 page) |
30 May 2014 | Commence business and borrow (1 page) |
30 May 2014 | Trading certificate for a public company (3 pages) |
14 April 2014 | Incorporation
|
14 April 2014 | Incorporation
|