THP (UK) NUMBER TWO LIMITED
Overview
| Company Name | THP (UK) NUMBER TWO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07418487 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THP (UK) NUMBER TWO LIMITED?
- Activities of real estate investment trusts (64306) / Financial and insurance activities
Where is THP (UK) NUMBER TWO LIMITED located?
| Registered Office Address | Level 4, Dashwood House 69 Old Broad Street EC2M 1QS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THP (UK) NUMBER TWO LIMITED?
| Company Name | From | Until |
|---|---|---|
| WAYPOINTS CARE (PLYMOUTH) LIMITED | Nov 23, 2011 | Nov 23, 2011 |
| ARCHSTONE LIFESTYLE CARE (PLYMOUTH) LIMITED | Jun 27, 2011 | Jun 27, 2011 |
| ARCHSTONE LIFESTYLE HOMES (WEST) LIMITED | Oct 25, 2010 | Oct 25, 2010 |
What are the latest accounts for THP (UK) NUMBER TWO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THP (UK) NUMBER TWO LIMITED?
| Last Confirmation Statement Made Up To | Oct 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2025 |
| Overdue | No |
What are the latest filings for THP (UK) NUMBER TWO LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 25, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2025 | 23 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2024 | 24 pages | AA | ||||||||||||||||||
Previous accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||||||||||
Certificate of change of name Company name changed waypoints care (plymouth) LIMITED\certificate issued on 11/02/24 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Oct 25, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 29, 2023
| 3 pages | SH01 | ||||||||||||||||||
Registered office address changed from 1 Vine Street London W1J 0AH England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on Oct 02, 2023 | 1 pages | AD01 | ||||||||||||||||||
Notification of Thp (Uk Investments) Reit Plc as a person with significant control on Sep 28, 2023 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Waypoints Care Group Limited as a person with significant control on Sep 28, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Appointment of Target Fund Managers Limited as a secretary on Sep 28, 2023 | 2 pages | AP04 | ||||||||||||||||||
Appointment of Mr Andrew Stewart Brown as a director on Sep 28, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr John Marcus Flannelly as a director on Sep 28, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Scott Mcknight Steven as a director on Sep 28, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Timothy William Street as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Duncan John Howard Mcalear as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Daniel Kay as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Change of details for Waypoints Care Group Limited as a person with significant control on Jun 28, 2019 | 2 pages | PSC05 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||||||||||
Satisfaction of charge 074184870006 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of THP (UK) NUMBER TWO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TARGET FUND MANAGERS LIMITED | Secretary | Glendevon House Castle Business Park FK9 4TZ Stirling 1st Floor Scotland |
| 258369040001 | ||||||||||
| BROWN, Andrew Stewart | Director | 69 Old Broad Street EC2M 1QS London Level 4, Dashwood House United Kingdom | Scotland | British | 158720010001 | |||||||||
| FLANNELLY, John Marcus | Director | 69 Old Broad Street EC2M 1QS London Level 4, Dashwood House United Kingdom | United Kingdom | Irish | 314188210001 | |||||||||
| STEVEN, Scott Mcknight | Director | 69 Old Broad Street EC2M 1QS London Level 4, Dashwood House United Kingdom | United Kingdom | British | 268129170001 | |||||||||
| GRIFFITHS, Lee | Secretary | Vine Street W1J 0AH London 1 England | 155158460001 | |||||||||||
| BAXENDINE, Andrew John | Director | Vine Street W1J 0AH London 1 England | England | British | 142594340001 | |||||||||
| KAY, Daniel | Director | Vine Street W1J 0AH London 1 England | United Kingdom | British | 83355750001 | |||||||||
| MCALEAR, Duncan John Howard | Director | Vine Street W1J 0AH London 1 England | England | British | 218221690001 | |||||||||
| STONE, William Frederick | Director | Vine Street W1J 0AH London 1 England | England | British | 39736650001 | |||||||||
| STREET, Timothy William | Director | Vine Street W1J 0AH London 1 England | United Kingdom | Australian | 132785440006 | |||||||||
| YOUNG, Martin Anthony | Director | The Old Pottery Manor Way BH31 6HF Verwood 8 Dorset United Kingdom | England | British | 77621510004 |
Who are the persons with significant control of THP (UK) NUMBER TWO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thp (Uk Investments) Reit Plc | Sep 28, 2023 | 69 Old Broad Street EC2M 1QS London Level 4, Dashwood House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Waypoints Care Group Limited | Apr 06, 2016 | Vine Street W1J 0AH London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0