Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
THR Number 48 Limited
THR Number 48 Limited is an active company incorporated on 21 January 2006 with the registered office located in London, City of London. THR Number 48 Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
17 years ago
Company No
05682638
Private limited company
Age
19 years
Incorporated
21 January 2006
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
10 January 2025
(7 months ago)
Next confirmation dated
10 January 2026
Due by
24 January 2026
(4 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about THR Number 48 Limited
Contact
Address
Level 4, Dashwood House
69 Old Broad Street
London
EC2M 1QS
England
Address changed on
29 Jun 2023
(2 years 2 months ago)
Previous address was
Level 13, the Broadgate Tower, 20 Primrose Street London EC2A 2EW United Kingdom
Companies in EC2M 1QS
Telephone
01942875054
Email
Available in Endole App
Website
Woodlandscaregrp.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Stanley Gordon Bland
Director • British • Lives in Scotland • Born in Dec 1979
Andrew Stewart Brown
Director • British • Lives in Scotland • Born in Apr 1965
Mr John Marcus Flannelly
Director • Irish • Lives in UK • Born in Aug 1975
Kenneth Macangus Mackenzie
Director • British • Lives in UK • Born in Mar 1950
James Kenneth Mackenzie
Director • Lawyer • British • Lives in Scotland • Born in Aug 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
THR Number 5 Limited
James Kenneth Mackenzie, Andrew Stewart Brown, and 4 more are mutual people.
Active
THR Number 4 Limited
James Kenneth Mackenzie, Andrew Stewart Brown, and 4 more are mutual people.
Active
THR Number 17 Limited
James Kenneth Mackenzie, Andrew Stewart Brown, and 4 more are mutual people.
Active
THR Number 17 (Holdings) Limited
James Kenneth Mackenzie, Andrew Stewart Brown, and 4 more are mutual people.
Active
THR Number 34 Limited
James Kenneth Mackenzie, Andrew Stewart Brown, and 4 more are mutual people.
Active
THR Number 3 Limited
James Kenneth Mackenzie, Andrew Stewart Brown, and 4 more are mutual people.
Active
THR Number 6 Limited
James Kenneth Mackenzie, Andrew Stewart Brown, and 4 more are mutual people.
Active
THR Number 28 Limited
James Kenneth Mackenzie, Andrew Stewart Brown, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£17K
Decreased by £52K (-75%)
Turnover
£532K
Decreased by £45K (-8%)
Employees
Unreported
Same as previous period
Total Assets
£7.11M
Increased by £168K (+2%)
Total Liabilities
-£116K
Decreased by £5K (-4%)
Net Assets
£6.99M
Increased by £173K (+3%)
Debt Ratio (%)
2%
Decreased by 0.11% (-6%)
See 10 Year Full Financials
Latest Activity
Mr James Kenneth Mackenzie Appointed
3 Months Ago on 4 Jun 2025
Stanley Gordon Bland Resigned
3 Months Ago on 4 Jun 2025
Full Accounts Submitted
7 Months Ago on 31 Jan 2025
Confirmation Submitted
7 Months Ago on 21 Jan 2025
Full Accounts Submitted
1 Year 4 Months Ago on 13 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 16 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 14 Jul 2023
Thr Number 47 Limited (PSC) Details Changed
2 Years 2 Months Ago on 29 Jun 2023
Registered Address Changed
2 Years 2 Months Ago on 29 Jun 2023
Confirmation Submitted
2 Years 7 Months Ago on 18 Jan 2023
Get Alerts
Get Credit Report
Discover THR Number 48 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Stanley Gordon Bland as a director on 4 June 2025
Submitted on 15 Jun 2025
Appointment of Mr James Kenneth Mackenzie as a director on 4 June 2025
Submitted on 15 Jun 2025
Full accounts made up to 30 June 2024
Submitted on 31 Jan 2025
Confirmation statement made on 10 January 2025 with no updates
Submitted on 21 Jan 2025
Full accounts made up to 30 June 2023
Submitted on 13 Apr 2024
Confirmation statement made on 10 January 2024 with updates
Submitted on 16 Jan 2024
Resolutions
Submitted on 4 Aug 2023
Statement of capital following an allotment of shares on 29 June 2023
Submitted on 28 Jul 2023
Change of details for Thr Number 47 Limited as a person with significant control on 29 June 2023
Submitted on 28 Jul 2023
Full accounts made up to 30 June 2022
Submitted on 14 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs