TARGET HEALTHCARE REIT PLC
Overview
| Company Name | TARGET HEALTHCARE REIT PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 11990238 |
| 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 TARGET HEALTHCARE REIT PLC?
- Activities of real estate investment trusts (64306) / Financial and insurance activities
Where is TARGET HEALTHCARE REIT PLC located?
| Registered Office Address | Level 4, Dashwood House 69 Old Broad Street EC2M 1QS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TARGET HEALTHCARE REIT PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for TARGET HEALTHCARE REIT PLC?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for TARGET HEALTHCARE REIT PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2025 | 113 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 106 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 108 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on Jun 29, 2023 | 1 pages | AD01 | ||||||||||||||||||||||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Michael Harris Brodtman as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 105 pages | AA | ||||||||||||||||||||||
Termination of appointment of Robert Malcolm Naish as a director on Dec 06, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Gordon Charles Coull as a director on Dec 06, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Richard Robert Cotton as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Secretary's details changed for Target Fund Managers Limited on Mar 23, 2022 | 1 pages | CH04 | ||||||||||||||||||||||
Appointment of Dr Amanda Ann Bence Thompsell as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Registration of charge 119902380007, created on Dec 17, 2021 | 29 pages | MR01 | ||||||||||||||||||||||
Registration of charge 119902380008, created on Dec 17, 2021 | 29 pages | MR01 | ||||||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2021 | 103 pages | AA | ||||||||||||||||||||||
Termination of appointment of Thomas Jamieson Hutchison Iii as a director on Dec 14, 2021 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of June Andrews as a director on Dec 14, 2021 | 1 pages | TM01 | ||||||||||||||||||||||
Who are the officers of TARGET HEALTHCARE REIT PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TARGET FUND MANAGERS LIMITED | Secretary | Castle Business Park FK9 4TZ Stirling 1st Floor, Glendevon House Scotland |
| 258369040001 | ||||||||||
| BRODTMAN, Michael Harris | Director | 69 Old Broad Street EC2M 1QS London Level 4, Dashwood House United Kingdom | England | British | 48234480002 | |||||||||
| BUCHAN, Alison | Director | 69 Old Broad Street EC2M 1QS London Level 4, Dashwood House United Kingdom | Scotland | British | 269514710001 | |||||||||
| COTTON, Richard Robert | Director | 69 Old Broad Street EC2M 1QS London Level 4, Dashwood House United Kingdom | England | British | 37309270002 | |||||||||
| NIBLETT, James Vincent | Director | 69 Old Broad Street EC2M 1QS London Level 4, Dashwood House United Kingdom | England | British | 286818700001 | |||||||||
| THOMPSELL, Amanda Ann Bence, Dr | Director | 69 Old Broad Street EC2M 1QS London Level 4, Dashwood House United Kingdom | England | British | 292341520001 | |||||||||
| ANDREWS, June, Professor | Director | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower | United Kingdom | British | 157013550001 | |||||||||
| COULL, Gordon Charles | Director | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower | United Kingdom | British | 186880640001 | |||||||||
| HUTCHISON III, Thomas Jamieson | Director | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower | United States | American | 258369080001 | |||||||||
| NAISH, Robert Malcolm | Director | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower | United Kingdom | British | 231236780001 |
Who are the persons with significant control of TARGET HEALTHCARE REIT PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Malcolm Naish | May 10, 2019 | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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