UKBizDB.co.uk

THE TPS HEALTHCARE GROUP LIMITED

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

This company is commonly known as The Tps Healthcare Group Limited. The company was founded 38 years ago and was given the registration number SC093741. The firm's registered office is in GLASGOW. You can find them at 27-35 Napier Place, Wardpark North, Cumbernauld, Glasgow, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:THE TPS HEALTHCARE GROUP LIMITED
Company Number:SC093741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1985
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:27-35 Napier Place, Wardpark North, Cumbernauld, Glasgow, G68 0LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glenarm, Eaton Brae, Shankill, Dublin D18hy26, Ireland,

Director16 April 2008Active
27-35 Napier Place, Wardpark North, Cumbernauld, Glasgow, G68 0LL

Director01 May 2015Active
27-35 Napier Place, Wardpark North, Cumbernauld, Glasgow, G68 0LL

Director01 May 2013Active
27-35 Napier Place, Wardpark North, Cumbernauld, Glasgow, G68 0LL

Director15 May 2020Active
Sharavogue, Dublin Road, Bray, Ireland,

Director16 April 2008Active
5 Windsor Gardens, Musselburgh, EH21 7LP

Secretary01 April 1993Active
2 Caldwell Grove, Rosehall, Bellshill, ML4 1QP

Secretary27 September 2000Active
21 Claremont Park, Sandymount, IRISH

Secretary16 April 2008Active
205 Balsam Drive, Oakville, L6J 3X4

Secretary16 September 2004Active
Belland Cottage, Kilbryde, Dunblane, KA15 9NF

Secretary-Active
5 Windsor Gardens, Musselburgh, EH21 7LP

Director01 April 1993Active
27-35 Napier Place, Wardpark North, Cumbernauld, Glasgow, G68 0LL

Director01 May 2014Active
2 Caldwell Grove, Rosehall, Bellshill, ML4 1QP

Director27 September 2000Active
55 Elderwood Drive, Toronto, Canada, M5P 1X2

Director16 September 2004Active
21 Poplar Way, Ayr, KA7 3PQ

Director-Active
3514 Hwy28, Rr No4, Lakefield, FOREIGN

Director16 September 2004Active
21 Claremont Park, Sandymount, IRISH

Director16 April 2008Active
7, Pollock Morris Drive, Craighouse , Crosshouse, Kilmarnock, KA2 0EJ

Director14 September 2006Active
19 Netherhill Avenue, Glasgow, G44 3XF

Director08 September 2006Active
6 Bunting Place, Kilmarnock, KA1 3LE

Director14 September 2006Active
6 Bunting Place, Kilmarnock, KA1 3LE

Director12 November 2004Active
6 Bunting Place, Kilmarnock, KA1 3LE

Director27 September 2000Active
North Lodge, Parkhill, Polmont, Falkirk, FK2 0XR

Director12 November 2004Active
North Lodge, Parkhill, Polmont, Falkirk, FK2 0XR

Director01 January 1997Active
14 Wallacefield Road, Troon, KA10 6PL

Director17 November 2000Active
205 Balsam Drive, Oakville, L6J 3X4

Director16 September 2004Active
Cashel 50 Torquay Road, Foxrock, Dublin, Roi, IRISH

Director16 April 2008Active
31, Priory Road, Harolds Cross, Ireland, IRISH

Director16 April 2008Active
27-35 Napier Place, Wardpark North, Cumbernauld, Glasgow, G68 0LL

Director01 May 2014Active
Belland Cottage, Kilbryde, Dunblane, KA15 9NF

Director-Active
23 Darley Park Road, Darley Abbey, DE22 1DB

Director19 May 1997Active
Bolland Cottage, Kilbryde,

Director-Active

People with Significant Control

Tps Squadron Holdings Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Hill House, 1 Little New Street, London, England, EC4A 3TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 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
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2021-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2020-12-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type full.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Termination secretary company with name termination date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type full.

Download
2018-12-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Persons with significant control

Change to a person with significant control.

Download
2018-07-18Accounts

Accounts with accounts type full.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Mortgage

Mortgage satisfy charge full.

Download
2017-06-30Accounts

Accounts with accounts type full.

Download
2017-03-11Officers

Change person director company with change date.

Download
2017-01-18Officers

Change person director company with change date.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type full.

Download
2016-04-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.