Company NameTHR Number One Plc
Company StatusActive
Company Number08996524
CategoryPublic Limited Company
Incorporation Date14 April 2014(10 years ago)

Business Activity

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

Directors

Director NameMs Alison Buchan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(6 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr James Vincent Niblett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameDr Amanda Ann Bence Thompsell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Richard Robert Cotton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Michael Harris Brodtman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameTarget Fund Managers Limited (Corporation)
StatusCurrent
Appointed07 August 2019(5 years, 3 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address1st Floor, Glendevon House Castle Business Park
Stirling
FK9 4TZ
Scotland
Director NameMr Gordon Charles Coull
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Robert Malcolm Naish
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameProf June Andrews
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(1 month after company formation)
Appointment Duration7 years, 7 months (resigned 14 December 2021)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Thomas J Hutchison Iii
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2014(1 month after company formation)
Appointment Duration7 years, 7 months (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameMaitland Administration Services (Scotland) Limited (Corporation)
StatusResigned
Appointed14 April 2014(same day as company formation)
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

Shareholders

740k at £1Target Healthcare Reit LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,467,000
Net Worth£76,768,000
Cash£4,898,000
Current Liabilities£27,385,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 April 2024 (2 weeks, 3 days ago)
Next Return Due28 April 2025 (12 months from now)

Charges

8 July 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered on: 8 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: None.
Outstanding
24 June 2014Delivered on: 8 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: None.
Outstanding
20 June 2014Delivered on: 27 June 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
6 October 2021Delivered 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 2021Delivered on: 13 October 2021
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding
2 February 2015Delivered 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 2014Delivered 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 2014Delivered 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

Filing History

16 December 2023Full accounts made up to 30 June 2023 (27 pages)
28 July 2023Change of details for Target Healthcare Reit Plc 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)
14 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
11 April 2023All of the property or undertaking has been released and no longer forms part of charge 089965240008 (5 pages)
12 January 2023Appointment of Mr Michael Harris Brodtman as a director on 1 January 2023 (2 pages)
29 December 2022Full accounts made up to 30 June 2022 (26 pages)
8 December 2022Termination of appointment of Gordon Charles Coull as a director on 6 December 2022 (1 page)
8 December 2022Termination of appointment of Robert Malcolm Naish as a director on 6 December 2022 (1 page)
14 November 2022Appointment of Mr Richard Robert Cotton as a director on 1 November 2022 (2 pages)
14 April 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
23 March 2022Secretary's details changed for Target Fund Managers Limited on 23 March 2022 (1 page)
9 February 2022Appointment of Dr Amanda Ann Bence Thompsell as a director on 1 February 2022 (2 pages)
21 December 2021Full accounts made up to 30 June 2021 (26 pages)
17 December 2021Termination of appointment of Thomas J Hutchison Iii as a director on 14 December 2021 (1 page)
17 December 2021Termination of appointment of June Andrews as a director on 14 December 2021 (1 page)
20 October 2021Statement of capital following an allotment of shares on 5 October 2021
  • GBP 23,437,771
(3 pages)
13 October 2021Registration of charge 089965240013, created on 6 October 2021 (15 pages)
13 October 2021Registration of charge 089965240012, created on 6 October 2021 (17 pages)
1 September 2021Appointment of Mr James Vincent Niblett as a director on 25 August 2021 (2 pages)
8 June 2021Notification of Target Healthcare Reit Plc as a person with significant control on 7 August 2019 (2 pages)
8 June 2021Cessation of Target Healthcare Reit Limited as a person with significant control on 7 August 2019 (1 page)
23 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
6 April 2021Full accounts made up to 30 June 2020 (25 pages)
10 May 2020Appointment of Mrs Alison Buchan as a director on 1 May 2020 (2 pages)
16 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
20 January 2020Part of the property or undertaking has been released and no longer forms part of charge 089965240011 (5 pages)
10 January 2020Change of details for Target Healthcare Reit Limited as a person with significant control on 1 December 2019 (2 pages)
22 November 2019Full accounts made up to 30 June 2019 (27 pages)
13 August 2019Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 7 August 2019 (1 page)
13 August 2019Appointment of Target Fund Managers Limited as a secretary on 7 August 2019 (2 pages)
12 June 2019Registered 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 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
8 November 2018Full accounts made up to 30 June 2018 (27 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
1 November 2017Full accounts made up to 30 June 2017 (26 pages)
1 November 2017Full accounts made up to 30 June 2017 (26 pages)
28 September 2017Director's details changed for Mr Thomas J Hutchison Iii on 15 September 2017 (2 pages)
28 September 2017Director's details changed for Professor June Andrews on 15 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Thomas J Hutchison Iii on 15 September 2017 (2 pages)
28 September 2017Director's details changed for Professor June Andrews on 15 September 2017 (2 pages)
26 September 2017Registered 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 2017Registered 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 2017Secretary's details changed for R&H Fund Services Limited on 23 June 2017 (1 page)
5 July 2017Secretary's details changed for R&H Fund Services Limited on 23 June 2017 (1 page)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
14 December 2016Full accounts made up to 30 June 2016 (24 pages)
14 December 2016Full accounts made up to 30 June 2016 (24 pages)
21 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 739,965
(9 pages)
21 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 739,965
(9 pages)
14 November 2015Full accounts made up to 30 June 2015 (23 pages)
14 November 2015Full accounts made up to 30 June 2015 (23 pages)
30 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 739,965
(9 pages)
30 April 2015Director's details changed for Gordon Charles Coull on 14 April 2014 (2 pages)
30 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 739,965
(9 pages)
30 April 2015Director's details changed for Gordon Charles Coull on 14 April 2014 (2 pages)
29 April 2015Director's details changed for Mr Robert Malcolm Naish on 14 April 2014 (2 pages)
29 April 2015Director's details changed for Mr Robert Malcolm Naish on 14 April 2014 (2 pages)
19 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 739,965
(7 pages)
19 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 739,965
(7 pages)
4 February 2015Registration of charge 089965240011, created on 2 February 2015 (14 pages)
4 February 2015Registration of charge 089965240011, created on 2 February 2015 (14 pages)
4 February 2015Registration of charge 089965240011, created on 2 February 2015 (14 pages)
15 August 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 575,232
(5 pages)
15 August 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 575,232
(5 pages)
4 August 2014Registration of charge 089965240010, created on 16 July 2014 (8 pages)
4 August 2014Registration of charge 089965240010, created on 16 July 2014 (8 pages)
29 July 2014Registration of charge 089965240008, created on 25 July 2014 (41 pages)
29 July 2014Registration of charge 089965240008, created on 25 July 2014 (41 pages)
24 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 438,260
(6 pages)
24 July 2014Registration of charge 089965240009, created on 8 July 2014 (9 pages)
24 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 438,260
(6 pages)
24 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 438,260
(6 pages)
24 July 2014Registration of charge 089965240009, created on 8 July 2014 (9 pages)
24 July 2014Registration of charge 089965240009, created on 8 July 2014 (9 pages)
16 July 2014Registration of charge 089965240005, created on 8 July 2014 (12 pages)
16 July 2014Registration of charge 089965240005, created on 8 July 2014 (12 pages)
16 July 2014Registration of charge 089965240005, created on 8 July 2014 (12 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(39 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(39 pages)
14 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 370,900.00
(4 pages)
14 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 370,900.00
(4 pages)
11 July 2014Registration of charge 089965240007, created on 2 July 2014 (8 pages)
11 July 2014Registration of charge 089965240007, created on 2 July 2014 (8 pages)
11 July 2014Registration of charge 089965240007, created on 2 July 2014 (8 pages)
10 July 2014Registration of charge 089965240006, created on 2 July 2014 (8 pages)
10 July 2014Registration of charge 089965240006, created on 2 July 2014 (8 pages)
10 July 2014Registration of charge 089965240006, created on 2 July 2014 (8 pages)
8 July 2014Registration of charge 089965240003, created on 24 June 2014 (9 pages)
8 July 2014Registration of charge 089965240004, created on 24 June 2014 (9 pages)
8 July 2014Registration of charge 089965240003, created on 24 June 2014 (9 pages)
8 July 2014Registration of charge 089965240004, created on 24 June 2014 (9 pages)
30 June 2014Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
30 June 2014Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
27 June 2014Registration of charge 089965240002 (13 pages)
27 June 2014Registration of charge 089965240002 (13 pages)
24 June 2014Registration of charge 089965240001 (47 pages)
24 June 2014Registration of charge 089965240001 (47 pages)
6 June 2014Appointment of Professor June Andrews as a director (3 pages)
6 June 2014Appointment of Thomas Hutchison Iii as a director (3 pages)
6 June 2014Appointment of Professor June Andrews as a director (3 pages)
6 June 2014Appointment of Thomas Hutchison Iii as a director (3 pages)
30 May 2014Trading certificate for a public company (3 pages)
30 May 2014Commence business and borrow (1 page)
30 May 2014Commence business and borrow (1 page)
30 May 2014Trading certificate for a public company (3 pages)
14 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
14 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)