Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THP (UK) NUMBER TWO LIMITED
Company Information for

THP (UK) NUMBER TWO LIMITED

LEVEL 4, DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS,
Company Registration Number
07418487
Private Limited Company
Active

Company Overview

About Thp (uk) Number Two Ltd
THP (UK) NUMBER TWO LIMITED was founded on 2010-10-25 and has its registered office in London. The organisation's status is listed as "Active". Thp (uk) Number Two Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THP (UK) NUMBER TWO LIMITED
 
Legal Registered Office
LEVEL 4, DASHWOOD HOUSE
69 OLD BROAD STREET
LONDON
EC2M 1QS
Other companies in BH24
 
Previous Names
WAYPOINTS CARE (PLYMOUTH) LIMITED11/02/2024
ARCHSTONE LIFESTYLE CARE (PLYMOUTH) LIMITED23/11/2011
ARCHSTONE LIFESTYLE HOMES (WEST) LIMITED27/06/2011
Filing Information
Company Number 07418487
Company ID Number 07418487
Date formed 2010-10-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB427058594  
Last Datalog update: 2024-07-05 19:57:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THP (UK) NUMBER TWO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THP (UK) NUMBER TWO LIMITED

Current Directors
Officer Role Date Appointed
LEE GRIFFITHS
Company Secretary 2010-10-25
ANDREW JOHN BAXENDINE
Director 2013-01-10
WILLIAM FREDERICK STONE
Director 2010-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ANTHONY YOUNG
Director 2010-10-25 2013-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BAXENDINE WAYPOINTS (WINCANTON) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
ANDREW JOHN BAXENDINE CORNERSTONE HEALTHCARE WINCANTON LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
ANDREW JOHN BAXENDINE WAYPOINTS CARE (SERVICES) LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
ANDREW JOHN BAXENDINE WAYPOINTS CARE GROUP LIMITED Director 2013-01-10 CURRENT 2010-08-25 Active
ANDREW JOHN BAXENDINE IVY CARE HOMES 5 LIMITED Director 2013-01-10 CURRENT 2009-02-17 Active
ANDREW JOHN BAXENDINE WAYPOINTS (VERWOOD) LIMITED Director 2013-01-10 CURRENT 2010-08-06 Active
ANDREW JOHN BAXENDINE WAYPOINTS (PLYMOUTH) LIMITED Director 2013-01-10 CURRENT 2011-03-11 Active
ANDREW JOHN BAXENDINE IVY CARE HOMES 4 LIMITED Director 2013-01-10 CURRENT 2011-09-09 Active
ANDREW JOHN BAXENDINE WAYPOINTS (UPTON) LIMITED Director 2013-01-10 CURRENT 2011-09-12 Active
WILLIAM FREDERICK STONE WAYPOINTS (WINCANTON) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
WILLIAM FREDERICK STONE CORNERSTONE HEALTHCARE WINCANTON LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
WILLIAM FREDERICK STONE WAYPOINTS CARE (SERVICES) LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
WILLIAM FREDERICK STONE WAYPOINTS (UPTON) LIMITED Director 2011-09-12 CURRENT 2011-09-12 Active
WILLIAM FREDERICK STONE IVY CARE HOMES 4 LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active
WILLIAM FREDERICK STONE WAYPOINTS (PLYMOUTH) LIMITED Director 2011-03-11 CURRENT 2011-03-11 Active
WILLIAM FREDERICK STONE WAYPOINTS CARE GROUP LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
WILLIAM FREDERICK STONE WAYPOINTS (VERWOOD) LIMITED Director 2010-08-06 CURRENT 2010-08-06 Active
WILLIAM FREDERICK STONE IVY CARE HOMES 5 LIMITED Director 2009-02-17 CURRENT 2009-02-17 Active
WILLIAM FREDERICK STONE RICKLLOYD LIMITED Director 2001-03-05 CURRENT 2001-03-05 Active
WILLIAM FREDERICK STONE ARCHSTONE LIFESTYLE HOMES LIMITED Director 1994-07-05 CURRENT 1994-06-28 Dissolved 2014-12-15
WILLIAM FREDERICK STONE TRAN-AM LIMITED Director 1991-06-12 CURRENT 1976-06-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-24Previous accounting period extended from 31/12/23 TO 31/03/24
2024-02-11Company name changed waypoints care (plymouth) LIMITED\certificate issued on 11/02/24
2023-11-23Resolutions passed:<ul><li>Resolution 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
2023-10-02APPOINTMENT TERMINATED, DIRECTOR DANIEL KAY
2023-10-02APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN HOWARD MCALEAR
2023-10-02APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM STREET
2023-10-02DIRECTOR APPOINTED MR SCOTT MCKNIGHT STEVEN
2023-10-02DIRECTOR APPOINTED MR JOHN MARCUS FLANNELLY
2023-10-02DIRECTOR APPOINTED MR ANDREW STEWART BROWN
2023-10-02Appointment of Target Fund Managers Limited as company secretary on 2023-09-28
2023-10-02CESSATION OF WAYPOINTS CARE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-02Notification of Thp (Uk Investments) Reit Plc as a person with significant control on 2023-09-28
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM 1 Vine Street London W1J 0AH England
2023-04-25FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074184870006
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-09-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074184870007
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-07-23MEM/ARTSARTICLES OF ASSOCIATION
2019-07-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of removal of pre-emption rights
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-10AP01DIRECTOR APPOINTED MR DANIEL KAY
2019-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074184870005
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 074184870006
2019-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 074184870007
2019-07-03TM02Termination of appointment of Lee Griffiths on 2019-06-28
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BAXENDINE
2019-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/19 FROM Unit 1 Pullman Business Park Pullman Way Ringwood Hampshire BH24 1HD
2018-12-19RP04CS01Second filing of Confirmation Statement dated 25/10/2016
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-11CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL WAS REGISTERED ON 19/12/2018
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 074184870005
2016-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 074184870004
2015-12-04AR0125/10/15 FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 30/12/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-21AR0125/10/14 FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-08AR0125/10/13 FULL LIST
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 8 THE OLD POTTERY MANOR WAY VERWOOD DORSET BH31 6HF UNITED KINGDOM
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN YOUNG
2013-01-21AP01DIRECTOR APPOINTED MR ANDREW JOHN BAXENDINE
2012-10-25AR0125/10/12 FULL LIST
2012-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FREDERICK STONE / 26/06/2012
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY YOUNG / 26/06/2012
2012-06-26CH03SECRETARY'S CHANGE OF PARTICULARS / LEE GRIFFITHS / 26/06/2012
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM ARCHSTONE HOUSE PULLMAN BUSINESS PARK PULLMAN WAY RINGWOOD HAMPSHIRE BH24 1HD UNITED KINGDOM
2011-11-23RES15CHANGE OF NAME 23/11/2011
2011-11-23CERTNMCOMPANY NAME CHANGED ARCHSTONE LIFESTYLE CARE (PLYMOUTH) LIMITED CERTIFICATE ISSUED ON 23/11/11
2011-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-25AR0125/10/11 FULL LIST
2011-06-27RES15CHANGE OF NAME 27/06/2011
2011-06-27CERTNMCOMPANY NAME CHANGED ARCHSTONE LIFESTYLE HOMES (WEST) LIMITED CERTIFICATE ISSUED ON 27/06/11
2011-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-06AA01CURRSHO FROM 31/10/2011 TO 31/12/2010
2010-10-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64306 - Activities of real estate investment trusts




Licences & Regulatory approval
We could not find any licences issued to THP (UK) NUMBER TWO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THP (UK) NUMBER TWO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-05 Outstanding SANTANDER UK PLC
2016-05-05 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2011-11-01 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE OVER CREDIT BALANCES 2011-11-01 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2011-11-01 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THP (UK) NUMBER TWO LIMITED

Intangible Assets
Patents
We have not found any records of THP (UK) NUMBER TWO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THP (UK) NUMBER TWO LIMITED
Trademarks
We have not found any records of THP (UK) NUMBER TWO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THP (UK) NUMBER TWO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64306 - Activities of real estate investment trusts) as THP (UK) NUMBER TWO LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where THP (UK) NUMBER TWO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THP (UK) NUMBER TWO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THP (UK) NUMBER TWO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.