TARGET HEALTHCARE REIT PLC

TARGET HEALTHCARE REIT PLC

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

    Company NameTARGET HEALTHCARE REIT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 11990238
    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 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 AddressNo

    What are the latest accounts for TARGET HEALTHCARE REIT PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for TARGET HEALTHCARE REIT PLC?

    Last Confirmation Statement Made Up ToMay 09, 2026
    Next Confirmation Statement DueMay 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2025
    OverdueNo

    What are the latest filings for TARGET HEALTHCARE REIT PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re:notice of general meeting 04/12/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Jun 30, 2025

    113 pagesAA

    Confirmation statement made on May 09, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Hold general meetings (other than annual general meetings) on 14 clear days' notice 09/12/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Jun 30, 2024

    106 pagesAA

    Confirmation statement made on May 09, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2023

    108 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Make market purhcases 29/11/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    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 pagesAD01

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Michael Harris Brodtman as a director on Jan 01, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Authorised to make market purchases - S.701 06/12/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Jun 30, 2022

    105 pagesAA

    Termination of appointment of Robert Malcolm Naish as a director on Dec 06, 2022

    1 pagesTM01

    Termination of appointment of Gordon Charles Coull as a director on Dec 06, 2022

    1 pagesTM01

    Appointment of Mr Richard Robert Cotton as a director on Nov 01, 2022

    2 pagesAP01

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Target Fund Managers Limited on Mar 23, 2022

    1 pagesCH04

    Appointment of Dr Amanda Ann Bence Thompsell as a director on Feb 01, 2022

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Notice to hold general meetings (not agm) on 14 clear days notice 14/12/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Registration of charge 119902380007, created on Dec 17, 2021

    29 pagesMR01

    Registration of charge 119902380008, created on Dec 17, 2021

    29 pagesMR01

    Group of companies' accounts made up to Jun 30, 2021

    103 pagesAA

    Termination of appointment of Thomas Jamieson Hutchison Iii as a director on Dec 14, 2021

    1 pagesTM01

    Termination of appointment of June Andrews as a director on Dec 14, 2021

    1 pagesTM01

    Who are the officers of TARGET HEALTHCARE REIT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARGET FUND MANAGERS LIMITED
    Castle Business Park
    FK9 4TZ Stirling
    1st Floor, Glendevon House
    Scotland
    Secretary
    Castle Business Park
    FK9 4TZ Stirling
    1st Floor, Glendevon House
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC548164
    258369040001
    BRODTMAN, Michael Harris
    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
    EnglandBritish48234480002
    BUCHAN, Alison
    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
    ScotlandBritish269514710001
    COTTON, Richard Robert
    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
    EnglandBritish37309270002
    NIBLETT, James Vincent
    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
    EnglandBritish286818700001
    THOMPSELL, Amanda Ann Bence, Dr
    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
    EnglandBritish292341520001
    ANDREWS, June, Professor
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    United KingdomBritish157013550001
    COULL, Gordon Charles
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    United KingdomBritish186880640001
    HUTCHISON III, Thomas Jamieson
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    United StatesAmerican258369080001
    NAISH, Robert Malcolm
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    United KingdomBritish231236780001

    Who are the persons with significant control of TARGET HEALTHCARE REIT PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Malcolm Naish
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    United Kingdom
    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
    • 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.

    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