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 | Mar 29, 2025 |
Next Accounts Due On | Dec 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
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 | |
---|---|---|---|---|
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 | ||
Confirmation statement made on Dec 28, 2018 with updates | 4 pages | CS01 | ||
Change of details for Healthcare Acquisitions Uk Limited as a person with significant control on Feb 15, 2018 | 2 pages | PSC05 | ||
Full accounts made up to Mar 29, 2018 | 21 pages | AA | ||
Confirmation statement made on Dec 28, 2017 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 10 in full | 5 pages | MR04 | ||
Full accounts made up to Mar 31, 2017 | 20 pages | AA | ||
Director's details changed for Mr Conor Francis Costigan on Feb 28, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Redmond Mcevoy on Jan 16, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Dec 28, 2016 with updates | 5 pages | CS01 | ||
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 |
---|---|---|---|---|---|---|---|---|---|---|
COSTIGAN, Conor Francis | Director | Eaton Brae Shankill Dublin D18hy26 Glenarm Leinster Ireland | Ireland | Irish | Accountant | 143611730033 | ||||
KEENAN, Harry | Director | 27-35 Napier Place Wardpark North, Cumbernauld G68 0LL Glasgow | Ireland | Irish | Managing Director | 197848790001 | ||||
MCEVOY, Redmond | Director | 27-35 Napier Place Wardpark North, Cumbernauld G68 0LL Glasgow | Ireland | Irish | Company Director | 152703040018 | ||||
MORAN, Caroline | Director | 27-35 Napier Place Wardpark North, Cumbernauld G68 0LL Glasgow | Ireland | Irish | Finance Director | 269960620001 | ||||
TRACEY, Patrick | Director | Sharavogue Dublin Road Bray Co Wicklow Ireland | Ireland | Irish | Director | 104044900002 | ||||
ADAMSON, Conrad Falconer Patterson | Secretary | 5 Windsor Gardens EH21 7LP Musselburgh Midlothian | British | Management Consultant | 340760001 | |||||
BLACK, Linda Watson | Secretary | 2 Caldwell Grove Rosehall ML4 1QP Bellshill Lanarkshire | British | Finance Director | 72232760002 | |||||
DEACON, Leslie Robert | Secretary | 21 Claremont Park IRISH Sandymount Dublin 4 | Irish | Chartered Accountant | 269586990001 | |||||
MCCALLUM, Catherine | Secretary | 205 Balsam Drive L6J 3X4 Oakville Ontario | British | Director | 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 | Management Consultant | 340760001 | |||||
ARMSTRONG, David Frank | Director | 27-35 Napier Place Wardpark North, Cumbernauld G68 0LL Glasgow | England | British | Group Managing Director | 149576040001 | ||||
BLACK, Linda Watson | Director | 2 Caldwell Grove Rosehall ML4 1QP Bellshill Lanarkshire | British | Finance Director | 72232760002 | |||||
BRET, Patrice Marc Jacques | Director | 55 Elderwood Drive M5P 1X2 Toronto Ontario Canada | Canadian | Director | 101002430001 | |||||
CARTER, Roger Thomas | Director | 21 Poplar Way KA7 3PQ Ayr Ayrshire | British | Company Director | 1351370001 | |||||
COUCH, Gregory Geddes | Director | 3514 Hwy28 Rr No4 FOREIGN Lakefield Canada Kol 2ho | Canada | Canadian | Director | 166778810001 | ||||
DEACON, Leslie Robert | Director | 21 Claremont Park IRISH Sandymount Dublin 4 | Ireland | Irish | Chartered Accountant | 269586990001 | ||||
DEMPSTER, Hugh Stevenson | Director | Pollock Morris Drive Craighouse , Crosshouse KA2 0EJ Kilmarnock 7 Ayrshire | United Kingdom | British | Director | 438490003 | ||||
DONALD, Alexander William Durnin | Director | 19 Netherhill Avenue G44 3XF Glasgow Lanarkshire | British | Accountant | 537480001 | |||||
HENNEDY, Brian James | Director | 6 Bunting Place KA1 3LE Kilmarnock Ayrshire | Scotland | British | Sales Director | 72232790001 | ||||
HENNEDY, Brian James | Director | 6 Bunting Place KA1 3LE Kilmarnock Ayrshire | Scotland | British | V.P. Logistics | 72232790001 | ||||
HENNEDY, Brian James | Director | 6 Bunting Place KA1 3LE Kilmarnock Ayrshire | Scotland | British | Operations Director | 72232790001 | ||||
LAWRENCE, David Duncan Burns | Director | North Lodge Parkhill, Polmont FK2 0XR Falkirk Stirlingshire | United Kingdom | British | C.E.O. | 102060110001 | ||||
LAWRENCE, David Duncan Burns | Director | North Lodge Parkhill, Polmont FK2 0XR Falkirk Stirlingshire | United Kingdom | British | Managing Director | 102060110001 | ||||
MASON, Rognvald Inkster | Director | 14 Wallacefield Road KA10 6PL Troon Ayrshire | Scotland | British | Solicitor | 53532270004 | ||||
MCCALLUM, Catherine | Director | 205 Balsam Drive L6J 3X4 Oakville Ontario | Canada | British | Director | 101000930001 | ||||
O'CONNELL, Andrew | Director | Cashel 50 Torquay Road Foxrock IRISH Dublin Co Dublin 18 Roi | Ireland | Irish | Director | 176659100001 | ||||
O'DONOVAN, Ian | Director | Priory Road IRISH Harolds Cross 31 Dublin 6w Ireland | Ireland | Irish | Chartered Accountant | 143128120001 | ||||
PRITCHARD, Kevin | Director | 27-35 Napier Place Wardpark North, Cumbernauld G68 0LL Glasgow | England | British | Managing Director-Logistics | 163221540001 | ||||
THOMAS, Gillean Rae | Director | Belland Cottage Kilbryde KA15 9NF Dunblane Perthshire | British | Pt Librarian | 670280001 | |||||
THOMAS, James Brian | Director | 23 Darley Park Road DE22 1DB Darley Abbey Derby | British | Retired | 53120160001 | |||||
THOMAS, Leslie Edward | Director | Bolland Cottage Kilbryde Perthshire | British | Chairman | 1351360001 |
Who are the persons with significant control of THE TPS HEALTHCARE GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tps Squadron Holdings Limited | Jun 01, 2016 | 1 Little New Street EC4A 3TR London Hill House England | No | ||||||||||
| |||||||||||||
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