UKBizDB.co.uk

TFS HEALTHCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tfs Healthcare Limited. The company was founded 13 years ago and was given the registration number 07351100. The firm's registered office is in LONDON. You can find them at Two London Bridge Office A1 Third Floor, 2 London Bridge, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TFS HEALTHCARE LIMITED
Company Number:07351100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Two London Bridge Office A1 Third Floor, 2 London Bridge, London, England, SE1 9RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Bushey Road, Croydon, United Kingdom, CR0 8EU

Director07 June 2011Active
Two, London Bridge, London, England, SE1 9RA

Director12 May 2014Active
Two London Bridge, London, United Kingdom, SE1 9RA

Director09 June 2016Active
Two, London Bridge, London, England, SE1 9RA

Director12 May 2014Active
48, Bushy Road, Shirley, Croydon, United Kingdom, CR0 8EU

Director19 August 2010Active
28, Forest Drive, Keston, England, BR2 6EF

Director14 July 2014Active
Two, London Bridge, London, England, SE1 9RA

Director12 May 2014Active

People with Significant Control

Tfs Holdco Limited
Notified on:09 February 2021
Status:Active
Country of residence:United Kingdom
Address:Two London Bridge, London, United Kingdom, SE1 9RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ben Cambage
Notified on:19 August 2017
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:Two London Bridge, Office A1 Third Floor, London, England, SE1 9RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Ian Yetzes
Notified on:19 August 2017
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Two London Bridge, Office A1 Third Floor, London, England, SE1 9RA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Karl Chatterjee
Notified on:19 August 2017
Status:Active
Date of birth:May 1969
Nationality:British
Address:1, Vincent Square, London, SW1P 2PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-08-03Address

Change registered office address company with date old address new address.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type full.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-22Incorporation

Memorandum articles.

Download
2021-02-22Resolution

Resolution.

Download
2021-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-01Accounts

Change account reference date company current shortened.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Mortgage

Mortgage satisfy charge full.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.