THE TPS HEALTHCARE GROUP LIMITED
Overview
| Company Name | THE TPS HEALTHCARE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC093741 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE TPS HEALTHCARE GROUP LIMITED?
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
Where is THE TPS HEALTHCARE GROUP LIMITED located?
| Registered Office Address | 27-35 Napier Place Wardpark North, Cumbernauld G68 0LL Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE TPS HEALTHCARE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TECHNICAL PHOTO SYSTEMS LIMITED | Jul 19, 1985 | Jul 19, 1985 |
| KINDERX LIMITED | Jun 11, 1985 | Jun 11, 1985 |
What are the latest accounts for THE TPS HEALTHCARE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE TPS HEALTHCARE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Dec 28, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 28, 2024 |
| Overdue | No |
What are the latest filings for THE TPS HEALTHCARE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Redmond Mcevoy as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Conor Francis Costigan as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Patrick Tracey as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Notification of Healthco Investment Limited as a person with significant control on Sep 08, 2025 | 2 pages | PSC02 | ||
Cessation of Tps Squadron Holdings Limited as a person with significant control on Sep 08, 2025 | 1 pages | PSC07 | ||
Current accounting period shortened from Mar 29, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||
Termination of appointment of Patrick Tracey as a director on Aug 18, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2025 | 26 pages | AA | ||
Termination of appointment of Harry Keenan as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 28, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Dec 28, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Dec 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brian James Hennedy as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Dec 28, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Dec 28, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 25 pages | AA | ||
Termination of appointment of Leslie Deacon as a director on May 29, 2020 | 1 pages | TM01 | ||
Termination of appointment of Leslie Deacon as a secretary on May 15, 2020 | 1 pages | TM02 | ||
Appointment of Mrs Caroline Moran as a director on May 15, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Dec 28, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 21 pages | AA | ||
Who are the officers of THE TPS HEALTHCARE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORAN, Caroline | Director | 27-35 Napier Place Wardpark North, Cumbernauld G68 0LL Glasgow | Ireland | Irish | 269960620001 | |||||
| TRACEY, Patrick | Director | Dublin Road Bray Shanavogue County Wicklow Ireland | Ireland | Irish | 341252380001 | |||||
| ADAMSON, Conrad Falconer Patterson | Secretary | 5 Windsor Gardens EH21 7LP Musselburgh Midlothian | British | 340760001 | ||||||
| BLACK, Linda Watson | Secretary | 2 Caldwell Grove Rosehall ML4 1QP Bellshill Lanarkshire | British | 72232760002 | ||||||
| DEACON, Leslie Robert | Secretary | 21 Claremont Park IRISH Sandymount Dublin 4 | Irish | 269586990001 | ||||||
| MCCALLUM, Catherine | Secretary | 205 Balsam Drive L6J 3X4 Oakville Ontario | British | 101000930001 | ||||||
| THOMAS, Gillean Rae | Secretary | Belland Cottage Kilbryde KA15 9NF Dunblane Perthshire | British | 670280001 | ||||||
| ADAMSON, Conrad Falconer Patterson | Director | 5 Windsor Gardens EH21 7LP Musselburgh Midlothian | British | 340760001 | ||||||
| ARMSTRONG, David Frank | Director | 27-35 Napier Place Wardpark North, Cumbernauld G68 0LL Glasgow | England | British | 149576040001 | |||||
| BLACK, Linda Watson | Director | 2 Caldwell Grove Rosehall ML4 1QP Bellshill Lanarkshire | British | 72232760002 | ||||||
| BRET, Patrice Marc Jacques | Director | 55 Elderwood Drive M5P 1X2 Toronto Ontario Canada | Canadian | 101002430001 | ||||||
| CARTER, Roger Thomas | Director | 21 Poplar Way KA7 3PQ Ayr Ayrshire | British | 1351370001 | ||||||
| COSTIGAN, Conor Francis | Director | Eaton Brae Shankill Dublin D18hy26 Glenarm Leinster Ireland | Ireland | Irish | 143611730033 | |||||
| COUCH, Gregory Geddes | Director | 3514 Hwy28 Rr No4 FOREIGN Lakefield Canada Kol 2ho | Canada | Canadian | 166778810001 | |||||
| DEACON, Leslie Robert | Director | 21 Claremont Park IRISH Sandymount Dublin 4 | Ireland | Irish | 269586990001 | |||||
| DEMPSTER, Hugh Stevenson | Director | Pollock Morris Drive Craighouse , Crosshouse KA2 0EJ Kilmarnock 7 Ayrshire | United Kingdom | British | 438490003 | |||||
| DONALD, Alexander William Durnin | Director | 19 Netherhill Avenue G44 3XF Glasgow Lanarkshire | British | 537480001 | ||||||
| HENNEDY, Brian James | Director | 6 Bunting Place KA1 3LE Kilmarnock Ayrshire | Scotland | British | 72232790001 | |||||
| HENNEDY, Brian James | Director | 6 Bunting Place KA1 3LE Kilmarnock Ayrshire | Scotland | British | 72232790001 | |||||
| HENNEDY, Brian James | Director | 6 Bunting Place KA1 3LE Kilmarnock Ayrshire | Scotland | British | 72232790001 | |||||
| KEENAN, Harry | Director | 27-35 Napier Place Wardpark North, Cumbernauld G68 0LL Glasgow | Ireland | Irish | 197848790001 | |||||
| LAWRENCE, David Duncan Burns | Director | North Lodge Parkhill, Polmont FK2 0XR Falkirk Stirlingshire | United Kingdom | British | 102060110001 | |||||
| LAWRENCE, David Duncan Burns | Director | North Lodge Parkhill, Polmont FK2 0XR Falkirk Stirlingshire | United Kingdom | British | 102060110001 | |||||
| MASON, Rognvald Inkster | Director | 14 Wallacefield Road KA10 6PL Troon Ayrshire | Scotland | British | 53532270004 | |||||
| MCCALLUM, Catherine | Director | 205 Balsam Drive L6J 3X4 Oakville Ontario | Canada | British | 101000930001 | |||||
| MCEVOY, Redmond | Director | 27-35 Napier Place Wardpark North, Cumbernauld G68 0LL Glasgow | Ireland | Irish | 152703040018 | |||||
| O'CONNELL, Andrew | Director | Cashel 50 Torquay Road Foxrock IRISH Dublin Co Dublin 18 Roi | Ireland | Irish | 176659100001 | |||||
| O'DONOVAN, Ian | Director | Priory Road IRISH Harolds Cross 31 Dublin 6w Ireland | Ireland | Irish | 143128120001 | |||||
| PRITCHARD, Kevin | Director | 27-35 Napier Place Wardpark North, Cumbernauld G68 0LL Glasgow | England | British | 163221540001 | |||||
| THOMAS, Gillean Rae | Director | Belland Cottage Kilbryde KA15 9NF Dunblane Perthshire | British | 670280001 | ||||||
| THOMAS, James Brian | Director | 23 Darley Park Road DE22 1DB Darley Abbey Derby | British | 53120160001 | ||||||
| THOMAS, Leslie Edward | Director | Bolland Cottage Kilbryde Perthshire | British | 1351360001 | ||||||
| TRACEY, Patrick | Director | Sharavogue Dublin Road Bray Co Wicklow Ireland | Ireland | Irish | 104044900002 |
Who are the persons with significant control of THE TPS HEALTHCARE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Healthco Investment Limited | Sep 08, 2025 | Ashley Road WA14 2DT Altrincham 1 Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tps Squadron Holdings Limited | Jun 01, 2016 | 1 Little New Street EC4A 3TR London Hill House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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