UKBizDB.co.uk

TARGET HEALTHCARE REIT PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Target Healthcare Reit Plc. The company was founded 5 years ago and was given the registration number 11990238. The firm's registered office is in LONDON. You can find them at Level 13, Broadgate Tower, 20 Primrose Street, London, . This company's SIC code is 64306 - Activities of real estate investment trusts.

Company Information

Name:TARGET HEALTHCARE REIT PLC
Company Number:11990238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64306 - Activities of real estate investment trusts

Office Address & Contact

Registered Address:Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Glendevon House, Castle Business Park, Stirling, Scotland, FK9 4TZ

Corporate Secretary10 May 2019Active
Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS

Director01 January 2023Active
Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS

Director01 May 2020Active
Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS

Director01 November 2022Active
Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS

Director25 August 2021Active
Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS

Director01 February 2022Active
Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director10 May 2019Active
Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director10 May 2019Active
Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director10 May 2019Active
Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director10 May 2019Active

People with Significant Control

Mr Robert Malcolm Naish
Notified on:10 May 2019
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type group.

Download
2023-12-14Resolution

Resolution.

Download
2023-06-29Address

Change registered office address company with date old address new address.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-11Resolution

Resolution.

Download
2023-01-04Accounts

Accounts with accounts type group.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Change corporate secretary company with change date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2021-12-30Resolution

Resolution.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Accounts

Accounts with accounts type group.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-14Capital

Capital allotment shares.

Download
2021-09-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.