THP (UK) NUMBER TWO LIMITED

THP (UK) NUMBER TWO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHP (UK) NUMBER TWO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07418487
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THP (UK) NUMBER TWO LIMITED?

    Previous Company Names
    Company NameFromUntil
    WAYPOINTS CARE (PLYMOUTH) LIMITEDNov 23, 2011Nov 23, 2011
    ARCHSTONE LIFESTYLE CARE (PLYMOUTH) LIMITEDJun 27, 2011Jun 27, 2011
    ARCHSTONE LIFESTYLE HOMES (WEST) LIMITEDOct 25, 2010Oct 25, 2010

    What are the latest accounts for THP (UK) NUMBER TWO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THP (UK) NUMBER TWO LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2026
    Next Confirmation Statement DueNov 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2025
    OverdueNo

    What are the latest filings for THP (UK) NUMBER TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    23 pagesAA

    Confirmation statement made on Oct 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    24 pagesAA

    Previous accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Certificate of change of name

    Company name changed waypoints care (plymouth) LIMITED\certificate issued on 11/02/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 11, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 09, 2024

    RES15

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The board of directors of the company be authorised to cause the company to allot on terms approved or to be approved by a resolution of the board of directors up to 3,463,626 ordinary shares of £1.00 each 29/09/2023
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Oct 25, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 29, 2023

    • Capital: GBP 3,463,627
    3 pagesSH01

    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 pagesAD01

    Notification of Thp (Uk Investments) Reit Plc as a person with significant control on Sep 28, 2023

    2 pagesPSC02

    Cessation of Waypoints Care Group Limited as a person with significant control on Sep 28, 2023

    1 pagesPSC07

    Appointment of Target Fund Managers Limited as a secretary on Sep 28, 2023

    2 pagesAP04

    Appointment of Mr Andrew Stewart Brown as a director on Sep 28, 2023

    2 pagesAP01

    Appointment of Mr John Marcus Flannelly as a director on Sep 28, 2023

    2 pagesAP01

    Appointment of Mr Scott Mcknight Steven as a director on Sep 28, 2023

    2 pagesAP01

    Termination of appointment of Timothy William Street as a director on Sep 28, 2023

    1 pagesTM01

    Termination of appointment of Duncan John Howard Mcalear as a director on Sep 28, 2023

    1 pagesTM01

    Termination of appointment of Daniel Kay as a director on Sep 28, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Oct 25, 2022 with no updates

    3 pagesCS01

    Change of details for Waypoints Care Group Limited as a person with significant control on Jun 28, 2019

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Satisfaction of charge 074184870006 in full

    1 pagesMR04

    Confirmation statement made on Oct 25, 2021 with no updates

    3 pagesCS01

    Who are the officers of THP (UK) NUMBER TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARGET FUND MANAGERS LIMITED
    Glendevon House
    Castle Business Park
    FK9 4TZ Stirling
    1st Floor
    Scotland
    Secretary
    Glendevon House
    Castle Business Park
    FK9 4TZ Stirling
    1st Floor
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC548164
    258369040001
    BROWN, Andrew Stewart
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    ScotlandBritish158720010001
    FLANNELLY, John Marcus
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    United KingdomIrish314188210001
    STEVEN, Scott Mcknight
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    United KingdomBritish268129170001
    GRIFFITHS, Lee
    Vine Street
    W1J 0AH London
    1
    England
    Secretary
    Vine Street
    W1J 0AH London
    1
    England
    155158460001
    BAXENDINE, Andrew John
    Vine Street
    W1J 0AH London
    1
    England
    Director
    Vine Street
    W1J 0AH London
    1
    England
    EnglandBritish142594340001
    KAY, Daniel
    Vine Street
    W1J 0AH London
    1
    England
    Director
    Vine Street
    W1J 0AH London
    1
    England
    United KingdomBritish83355750001
    MCALEAR, Duncan John Howard
    Vine Street
    W1J 0AH London
    1
    England
    Director
    Vine Street
    W1J 0AH London
    1
    England
    EnglandBritish218221690001
    STONE, William Frederick
    Vine Street
    W1J 0AH London
    1
    England
    Director
    Vine Street
    W1J 0AH London
    1
    England
    EnglandBritish39736650001
    STREET, Timothy William
    Vine Street
    W1J 0AH London
    1
    England
    Director
    Vine Street
    W1J 0AH London
    1
    England
    United KingdomAustralian132785440006
    YOUNG, Martin Anthony
    The Old Pottery
    Manor Way
    BH31 6HF Verwood
    8
    Dorset
    United Kingdom
    Director
    The Old Pottery
    Manor Way
    BH31 6HF Verwood
    8
    Dorset
    United Kingdom
    EnglandBritish77621510004

    Who are the persons with significant control of THP (UK) NUMBER TWO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    Sep 28, 2023
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13955679
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Waypoints Care Group Limited
    Vine Street
    W1J 0AH London
    1
    England
    Apr 06, 2016
    Vine Street
    W1J 0AH London
    1
    England
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number7356841
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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