Thr Number 30 Limited

General information

Name:

Thr Number 30 Ltd

Office Address:

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

Number: 08083117

Incorporation date: 2012-05-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Thr Number 30 began its business in the year 2012 as a Private Limited Company under the ID 08083117. This particular business has been active for twelve years and the present status is active. This company's registered office is situated in London at Level 4, Dashwood House. You can also find this business by its area code of EC2M 1QS. 5 years ago this business changed its registered name from Ripon Care to Thr Number 30 Limited. This enterprise's classified under the NACE and SIC code 64306 which means Activities of real estate investment trusts. Thr Number 30 Ltd released its account information for the period up to 2022-06-30. Its latest confirmation statement was submitted on 2023-05-25.

The company operates as a hospital, childcare centre or caring centre. Its FHRSID is PI/000107822. It reports to Harrogate and its last food inspection was carried out on Thursday 9th January 2020 in 155 Harrogate Road, Harrogate, HG4 2SB. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 0 for confidence in management.

In order to meet the requirements of the clientele, the following business is continually led by a body of four directors who are, to mention just a few, John F., Andrew B. and Gordon B.. Their constant collaboration has been of pivotal use to the following business for 5 years. Another limited company has been appointed as one of the secretaries of this company: Target Fund Managers Limited.

  • Previous company's names
  • Thr Number 30 Limited 2019-09-20
  • Ripon Care Limited 2012-05-25

Financial data based on annual reports

Company staff

John F.

Role: Director

Appointed: 22 August 2019

Latest update: 17 January 2024

Andrew B.

Role: Director

Appointed: 22 August 2019

Latest update: 17 January 2024

Gordon B.

Role: Director

Appointed: 22 August 2019

Latest update: 17 January 2024

Role: Corporate Secretary

Appointed: 22 August 2019

Address: Castle Business Park, Stirling, FK9 4TZ, Scotland

Latest update: 17 January 2024

Kenneth M.

Role: Director

Appointed: 22 August 2019

Latest update: 17 January 2024

People with significant control

The companies with significant control over this firm are: Thr Number 29 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Dashwood House, 69 Old Broad Street, EC2M 1QS and was registered as a PSC under the reg no 12082968.

Thr Number 29 Limited
Address: Level 4 Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12082968
Notified on 19 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hlwch 900 Limited
Address: Suite 4 164-170 Queens Road, Sheffield, S2 4DH, England
Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wlaes
Registration number 11220975
Notified on 27 March 2018
Ceased on 19 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Louth Care Limited
Address: Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07391203
Notified on 6 April 2016
Ceased on 27 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2012-05-25
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 30 April 2013
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 30 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 June 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 22 June 2016
Annual Accounts 20 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 20 June 2017

The Moors Care Centre food hygiene ratings

Hospitals/Childcare/Caring Premises address

Address

155 Harrogate Road, Ripon, North Yorkshire, North Yorkshire

Town

Harrogate

County

North Yorkshire

District

Yorkshire and the Humber

State

England

Post code

HG4 2SB

Food rating: 5

Hygiene

5

Structural

0

Confidence in Management

0

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England on Thu, 29th Jun 2023 to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS (AD01)
filed on: 29th, June 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Suite 4 164-170 Queens Road

Post code:

S2 4DH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 64306 : Activities of real estate investment trusts
11
Company Age

Closest Companies - by postcode