THE TPS HEALTHCARE GROUP LIMITED

THE TPS HEALTHCARE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE TPS HEALTHCARE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC093741
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE TPS HEALTHCARE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TECHNICAL PHOTO SYSTEMS LIMITED Jul 19, 1985Jul 19, 1985
    KINDERX LIMITEDJun 11, 1985Jun 11, 1985

    What are the latest accounts for THE TPS HEALTHCARE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE TPS HEALTHCARE GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 28, 2025
    Next Confirmation Statement DueJan 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 28, 2024
    OverdueNo

    What are the latest filings for THE TPS HEALTHCARE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Redmond Mcevoy as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Conor Francis Costigan as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Mr Patrick Tracey as a director on Sep 30, 2025

    2 pagesAP01

    Notification of Healthco Investment Limited as a person with significant control on Sep 08, 2025

    2 pagesPSC02

    Cessation of Tps Squadron Holdings Limited as a person with significant control on Sep 08, 2025

    1 pagesPSC07

    Current accounting period shortened from Mar 29, 2026 to Dec 31, 2025

    1 pagesAA01

    Termination of appointment of Patrick Tracey as a director on Aug 18, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    26 pagesAA

    Termination of appointment of Harry Keenan as a director on Aug 01, 2025

    1 pagesTM01

    Confirmation statement made on Dec 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    26 pagesAA

    Confirmation statement made on Dec 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    25 pagesAA

    Confirmation statement made on Dec 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Brian James Hennedy as a director on Sep 30, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    25 pagesAA

    Confirmation statement made on Dec 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    25 pagesAA

    Confirmation statement made on Dec 28, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    25 pagesAA

    Termination of appointment of Leslie Deacon as a director on May 29, 2020

    1 pagesTM01

    Termination of appointment of Leslie Deacon as a secretary on May 15, 2020

    1 pagesTM02

    Appointment of Mrs Caroline Moran as a director on May 15, 2020

    2 pagesAP01

    Confirmation statement made on Dec 28, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    21 pagesAA

    Who are the officers of THE TPS HEALTHCARE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORAN, Caroline
    27-35 Napier Place
    Wardpark North, Cumbernauld
    G68 0LL Glasgow
    Director
    27-35 Napier Place
    Wardpark North, Cumbernauld
    G68 0LL Glasgow
    IrelandIrish269960620001
    TRACEY, Patrick
    Dublin Road
    Bray
    Shanavogue
    County Wicklow
    Ireland
    Director
    Dublin Road
    Bray
    Shanavogue
    County Wicklow
    Ireland
    IrelandIrish341252380001
    ADAMSON, Conrad Falconer Patterson
    5 Windsor Gardens
    EH21 7LP Musselburgh
    Midlothian
    Secretary
    5 Windsor Gardens
    EH21 7LP Musselburgh
    Midlothian
    British340760001
    BLACK, Linda Watson
    2 Caldwell Grove
    Rosehall
    ML4 1QP Bellshill
    Lanarkshire
    Secretary
    2 Caldwell Grove
    Rosehall
    ML4 1QP Bellshill
    Lanarkshire
    British72232760002
    DEACON, Leslie Robert
    21 Claremont Park
    IRISH Sandymount
    Dublin 4
    Secretary
    21 Claremont Park
    IRISH Sandymount
    Dublin 4
    Irish269586990001
    MCCALLUM, Catherine
    205 Balsam Drive
    L6J 3X4 Oakville
    Ontario
    Secretary
    205 Balsam Drive
    L6J 3X4 Oakville
    Ontario
    British101000930001
    THOMAS, Gillean Rae
    Belland Cottage
    Kilbryde
    KA15 9NF Dunblane
    Perthshire
    Secretary
    Belland Cottage
    Kilbryde
    KA15 9NF Dunblane
    Perthshire
    British670280001
    ADAMSON, Conrad Falconer Patterson
    5 Windsor Gardens
    EH21 7LP Musselburgh
    Midlothian
    Director
    5 Windsor Gardens
    EH21 7LP Musselburgh
    Midlothian
    British340760001
    ARMSTRONG, David Frank
    27-35 Napier Place
    Wardpark North, Cumbernauld
    G68 0LL Glasgow
    Director
    27-35 Napier Place
    Wardpark North, Cumbernauld
    G68 0LL Glasgow
    EnglandBritish149576040001
    BLACK, Linda Watson
    2 Caldwell Grove
    Rosehall
    ML4 1QP Bellshill
    Lanarkshire
    Director
    2 Caldwell Grove
    Rosehall
    ML4 1QP Bellshill
    Lanarkshire
    British72232760002
    BRET, Patrice Marc Jacques
    55 Elderwood Drive
    M5P 1X2 Toronto
    Ontario
    Canada
    Director
    55 Elderwood Drive
    M5P 1X2 Toronto
    Ontario
    Canada
    Canadian101002430001
    CARTER, Roger Thomas
    21 Poplar Way
    KA7 3PQ Ayr
    Ayrshire
    Director
    21 Poplar Way
    KA7 3PQ Ayr
    Ayrshire
    British1351370001
    COSTIGAN, Conor Francis
    Eaton Brae
    Shankill
    Dublin D18hy26
    Glenarm
    Leinster
    Ireland
    Director
    Eaton Brae
    Shankill
    Dublin D18hy26
    Glenarm
    Leinster
    Ireland
    IrelandIrish143611730033
    COUCH, Gregory Geddes
    3514 Hwy28
    Rr No4
    FOREIGN Lakefield
    Canada Kol 2ho
    Director
    3514 Hwy28
    Rr No4
    FOREIGN Lakefield
    Canada Kol 2ho
    CanadaCanadian166778810001
    DEACON, Leslie Robert
    21 Claremont Park
    IRISH Sandymount
    Dublin 4
    Director
    21 Claremont Park
    IRISH Sandymount
    Dublin 4
    IrelandIrish269586990001
    DEMPSTER, Hugh Stevenson
    Pollock Morris Drive
    Craighouse , Crosshouse
    KA2 0EJ Kilmarnock
    7
    Ayrshire
    Director
    Pollock Morris Drive
    Craighouse , Crosshouse
    KA2 0EJ Kilmarnock
    7
    Ayrshire
    United KingdomBritish438490003
    DONALD, Alexander William Durnin
    19 Netherhill Avenue
    G44 3XF Glasgow
    Lanarkshire
    Director
    19 Netherhill Avenue
    G44 3XF Glasgow
    Lanarkshire
    British537480001
    HENNEDY, Brian James
    6 Bunting Place
    KA1 3LE Kilmarnock
    Ayrshire
    Director
    6 Bunting Place
    KA1 3LE Kilmarnock
    Ayrshire
    ScotlandBritish72232790001
    HENNEDY, Brian James
    6 Bunting Place
    KA1 3LE Kilmarnock
    Ayrshire
    Director
    6 Bunting Place
    KA1 3LE Kilmarnock
    Ayrshire
    ScotlandBritish72232790001
    HENNEDY, Brian James
    6 Bunting Place
    KA1 3LE Kilmarnock
    Ayrshire
    Director
    6 Bunting Place
    KA1 3LE Kilmarnock
    Ayrshire
    ScotlandBritish72232790001
    KEENAN, Harry
    27-35 Napier Place
    Wardpark North, Cumbernauld
    G68 0LL Glasgow
    Director
    27-35 Napier Place
    Wardpark North, Cumbernauld
    G68 0LL Glasgow
    IrelandIrish197848790001
    LAWRENCE, David Duncan Burns
    North Lodge
    Parkhill, Polmont
    FK2 0XR Falkirk
    Stirlingshire
    Director
    North Lodge
    Parkhill, Polmont
    FK2 0XR Falkirk
    Stirlingshire
    United KingdomBritish102060110001
    LAWRENCE, David Duncan Burns
    North Lodge
    Parkhill, Polmont
    FK2 0XR Falkirk
    Stirlingshire
    Director
    North Lodge
    Parkhill, Polmont
    FK2 0XR Falkirk
    Stirlingshire
    United KingdomBritish102060110001
    MASON, Rognvald Inkster
    14 Wallacefield Road
    KA10 6PL Troon
    Ayrshire
    Director
    14 Wallacefield Road
    KA10 6PL Troon
    Ayrshire
    ScotlandBritish53532270004
    MCCALLUM, Catherine
    205 Balsam Drive
    L6J 3X4 Oakville
    Ontario
    Director
    205 Balsam Drive
    L6J 3X4 Oakville
    Ontario
    CanadaBritish101000930001
    MCEVOY, Redmond
    27-35 Napier Place
    Wardpark North, Cumbernauld
    G68 0LL Glasgow
    Director
    27-35 Napier Place
    Wardpark North, Cumbernauld
    G68 0LL Glasgow
    IrelandIrish152703040018
    O'CONNELL, Andrew
    Cashel 50 Torquay Road
    Foxrock
    IRISH Dublin
    Co Dublin 18
    Roi
    Director
    Cashel 50 Torquay Road
    Foxrock
    IRISH Dublin
    Co Dublin 18
    Roi
    IrelandIrish176659100001
    O'DONOVAN, Ian
    Priory Road
    IRISH Harolds Cross
    31
    Dublin 6w
    Ireland
    Director
    Priory Road
    IRISH Harolds Cross
    31
    Dublin 6w
    Ireland
    IrelandIrish143128120001
    PRITCHARD, Kevin
    27-35 Napier Place
    Wardpark North, Cumbernauld
    G68 0LL Glasgow
    Director
    27-35 Napier Place
    Wardpark North, Cumbernauld
    G68 0LL Glasgow
    EnglandBritish163221540001
    THOMAS, Gillean Rae
    Belland Cottage
    Kilbryde
    KA15 9NF Dunblane
    Perthshire
    Director
    Belland Cottage
    Kilbryde
    KA15 9NF Dunblane
    Perthshire
    British670280001
    THOMAS, James Brian
    23 Darley Park Road
    DE22 1DB Darley Abbey
    Derby
    Director
    23 Darley Park Road
    DE22 1DB Darley Abbey
    Derby
    British53120160001
    THOMAS, Leslie Edward
    Bolland Cottage
    Kilbryde
    Perthshire
    Director
    Bolland Cottage
    Kilbryde
    Perthshire
    British1351360001
    TRACEY, Patrick
    Sharavogue
    Dublin Road
    Bray
    Co Wicklow
    Ireland
    Director
    Sharavogue
    Dublin Road
    Bray
    Co Wicklow
    Ireland
    IrelandIrish104044900002

    Who are the persons with significant control of THE TPS HEALTHCARE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley Road
    WA14 2DT Altrincham
    1
    Cheshire
    England
    Sep 08, 2025
    Ashley Road
    WA14 2DT Altrincham
    1
    Cheshire
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number16384404
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Tps Squadron Holdings Limited
    1 Little New Street
    EC4A 3TR London
    Hill House
    England
    Jun 01, 2016
    1 Little New Street
    EC4A 3TR London
    Hill House
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredUk
    Registration Number06306489
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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