Thr Number 3 Limited LONDON


Founded in 2013, Thr Number 3, classified under reg no. 08486658 is an active company. Currently registered at Level 4, Dashwood House EC2M 1QS, London the company has been in the business for 11 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since December 3, 2014 Thr Number 3 Limited is no longer carrying the name Magnum Care Hinckley.

The company has 4 directors, namely John F., Kenneth M. and Andrew B. and others. Of them, John F., Kenneth M., Andrew B., Stanley B. have been with the company the longest, being appointed on 24 April 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Margaret M. who worked with the the company until 29 July 2014.

Thr Number 3 Limited Address / Contact

Office Address Level 4, Dashwood House
Office Address2 69 Old Broad Street
Town London
Post code EC2M 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08486658
Date of Incorporation Fri, 12th Apr 2013
Industry Activities of real estate investment trusts
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Target Fund Managers Limited

Position: Corporate Secretary

Appointed: 07 August 2019

John F.

Position: Director

Appointed: 24 April 2019

Kenneth M.

Position: Director

Appointed: 24 April 2019

Andrew B.

Position: Director

Appointed: 24 April 2019

Stanley B.

Position: Director

Appointed: 24 April 2019

Donald C.

Position: Director

Appointed: 24 April 2019

Resigned: 31 March 2020

Robert N.

Position: Director

Appointed: 29 July 2014

Resigned: 24 April 2019

June A.

Position: Director

Appointed: 29 July 2014

Resigned: 24 April 2019

Maitland Administration Services (scotland) Limited

Position: Corporate Secretary

Appointed: 29 July 2014

Resigned: 07 August 2019

Thomas H.

Position: Director

Appointed: 29 July 2014

Resigned: 24 April 2019

Gordon C.

Position: Director

Appointed: 29 July 2014

Resigned: 24 April 2019

Martin M.

Position: Director

Appointed: 12 April 2013

Resigned: 29 July 2014

Margaret M.

Position: Director

Appointed: 12 April 2013

Resigned: 29 July 2014

Margaret M.

Position: Secretary

Appointed: 12 April 2013

Resigned: 29 July 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats established, there is Thr Number 12 Plc from London, United Kingdom. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Target Healthcare Reit Plc that put London, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Target Healthcare Reit Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Thr Number 12 Plc

Level 4 Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10766378
Notified on 8 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Target Healthcare Reit Plc

Level 13, Broadgate Tower 20 Primrose Street, London, EC2A 2EW, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11990238
Notified on 8 January 2020
Ceased on 8 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Target Healthcare Reit Limited

44 Esplanade, St Helier, JE4 9WG, Jersey

Legal authority Companies (Jersey) Law 1991 (As Amended)
Legal form Private Limited Company
Country registered Jersey
Place registered Jersey Companies Registry
Registration number 112287
Notified on 8 January 2020
Ceased on 8 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Thr Number One Plc

6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England

Legal authority Uk Companies Act
Legal form Public Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 08996524
Notified on 6 April 2016
Ceased on 8 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Magnum Care Hinckley December 3, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on June 29, 2023
filed on: 29th, June 2023
Free Download (1 page)

Company search