Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE TPS HEALTHCARE GROUP LIMITED
Company Information for

THE TPS HEALTHCARE GROUP LIMITED

27-35 NAPIER PLACE, WARDPARK NORTH, CUMBERNAULD, GLASGOW, G68 0LL,
Company Registration Number
SC093741
Private Limited Company
Active

Company Overview

About The Tps Healthcare Group Ltd
THE TPS HEALTHCARE GROUP LIMITED was founded on 1985-06-11 and has its registered office in Glasgow. The organisation's status is listed as "Active". The Tps Healthcare Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE TPS HEALTHCARE GROUP LIMITED
 
Legal Registered Office
27-35 NAPIER PLACE
WARDPARK NORTH, CUMBERNAULD
GLASGOW
G68 0LL
Other companies in G68
 
Previous Names
TECHNICAL PHOTO SYSTEMS LIMITED 06/06/2005
Filing Information
Company Number SC093741
Company ID Number SC093741
Date formed 1985-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB403017904  
Last Datalog update: 2024-01-05 08:34:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE TPS HEALTHCARE GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE TPS HEALTHCARE GROUP LIMITED

Current Directors
Officer Role Date Appointed
LESLIE DEACON
Company Secretary 2008-04-16
CONOR FRANCIS COSTIGAN
Director 2008-04-16
LESLIE DEACON
Director 2008-04-16
BRIAN JAMES HENNEDY
Director 2006-09-14
HARRY KEENAN
Director 2015-05-01
REDMOND MCEVOY
Director 2013-05-01
PATRICK TRACEY
Director 2008-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN PRITCHARD
Director 2014-05-01 2016-04-07
DAVID FRANK ARMSTRONG
Director 2014-05-01 2014-09-30
ANDREW O'CONNELL
Director 2008-04-16 2013-09-27
HUGH STEVENSON DEMPSTER
Director 2006-09-14 2013-05-01
IAN O'DONOVAN
Director 2008-04-16 2013-05-01
CATHERINE MCCALLUM
Company Secretary 2004-09-16 2008-04-16
GREGORY GEDDES COUCH
Director 2004-09-16 2008-04-16
CATHERINE MCCALLUM
Director 2004-09-16 2008-04-16
PATRICE MARC JACQUES BRET
Director 2004-09-16 2007-11-23
ALEXANDER WILLIAM DURNIN DONALD
Director 2006-09-08 2007-10-12
LINDA WATSON BLACK
Director 2000-09-27 2005-10-12
BRIAN JAMES HENNEDY
Director 2004-11-12 2005-10-12
DAVID DUNCAN BURNS LAWRENCE
Director 2004-11-12 2005-10-12
LINDA WATSON BLACK
Company Secretary 2000-09-27 2004-09-16
CONRAD FALCONER PATTERSON ADAMSON
Director 1993-04-01 2004-09-16
BRIAN JAMES HENNEDY
Director 2000-09-27 2004-09-16
DAVID DUNCAN BURNS LAWRENCE
Director 1997-01-01 2004-09-16
ROGNVALD INKSTER MASON
Director 2000-11-17 2004-09-16
LESLIE EDWARD THOMAS
Director 1988-12-31 2004-09-16
ROGER THOMAS CARTER
Director 1988-12-31 2002-08-08
CONRAD FALCONER PATTERSON ADAMSON
Company Secretary 1993-04-01 2000-09-27
JAMES BRIAN THOMAS
Director 1997-05-19 2000-09-27
GILLEAN RAE THOMAS
Director 1988-12-31 1997-05-08
GILLEAN RAE THOMAS
Company Secretary 1988-12-31 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE DEACON SQUADRON MEDICAL LIMITED Company Secretary 2007-11-22 CURRENT 1995-07-20 Active
CONOR FRANCIS COSTIGAN MEDISOURCE (N.I.) LIMITED Director 2017-01-25 CURRENT 2008-09-03 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN ESUPPLIES LIMITED Director 2016-10-05 CURRENT 2012-10-16 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN HOSPINER PARTNERSHIP LIMITED Director 2015-10-08 CURRENT 2008-02-06 Active
CONOR FRANCIS COSTIGAN MERLIN MEDICAL LIMITED Director 2014-05-31 CURRENT 2000-07-05 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN WILLIAMS MEDICAL HOLDINGS LIMITED Director 2014-05-31 CURRENT 2007-04-26 Active
CONOR FRANCIS COSTIGAN WILLIAMS MEDICAL SUPPLIES LIMITED Director 2014-05-31 CURRENT 2001-06-22 Active
CONOR FRANCIS COSTIGAN LEONHARD LANG (UK) LTD Director 2013-07-17 CURRENT 2002-06-21 Active
CONOR FRANCIS COSTIGAN KENT PHARMA HOLDINGS LIMITED Director 2013-02-26 CURRENT 2003-06-04 Active
CONOR FRANCIS COSTIGAN POLYFARMA LIMITED Director 2013-02-26 CURRENT 1992-06-26 Active
CONOR FRANCIS COSTIGAN KENT PHARMACEUTICALS LIMITED Director 2013-02-26 CURRENT 1997-05-15 Active
CONOR FRANCIS COSTIGAN FORTH MEDICAL LIMITED Director 2012-02-02 CURRENT 1986-03-03 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN FANNIN MEDICAL DEVICES (UK) LIMITED Director 2012-02-02 CURRENT 2008-02-27 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN SQUADRON MEDICAL LIMITED Director 2007-11-22 CURRENT 1995-07-20 Active
CONOR FRANCIS COSTIGAN TPS SQUADRON HOLDINGS LIMITED Director 2007-08-13 CURRENT 2007-07-09 Active
CONOR FRANCIS COSTIGAN DCC HEALTHCARE UK LIMITED Director 2006-09-25 CURRENT 1985-11-19 Active
CONOR FRANCIS COSTIGAN FANNIN (NI) LIMITED Director 2004-07-22 CURRENT 1988-08-18 Active
CONOR FRANCIS COSTIGAN DAYS HEALTHCARE U.K. LIMITED Director 2004-01-01 CURRENT 1973-06-29 Active
CONOR FRANCIS COSTIGAN DORMANT WMS 3 LIMITED Director 2003-08-28 CURRENT 1994-01-26 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN FANNIN (UK) LIMITED Director 2003-08-28 CURRENT 1991-11-18 Active
CONOR FRANCIS COSTIGAN B.M. BROWNE (UK HOLDINGS) LIMITED Director 2003-08-28 CURRENT 1993-11-16 Active
CONOR FRANCIS COSTIGAN EUROCAPS LIMITED Director 2002-06-13 CURRENT 1993-12-08 Active
CONOR FRANCIS COSTIGAN DCC HEALTH & BEAUTY SOLUTIONS LIMITED Director 2002-06-13 CURRENT 1994-12-23 Active
CONOR FRANCIS COSTIGAN THOMPSON AND CAPPER LIMITED Director 2002-06-13 CURRENT 1928-12-21 Active
CONOR FRANCIS COSTIGAN DCC BEAUTY UK LIMITED Director 2001-10-26 CURRENT 1978-01-13 Active
CONOR FRANCIS COSTIGAN DCC NUTRACEUTICALS LIMITED Director 2001-10-26 CURRENT 1979-09-26 Active
CONOR FRANCIS COSTIGAN DCC NUTRACEUTICALS PROCESSING LIMITED Director 2001-10-26 CURRENT 1984-12-11 Active
CONOR FRANCIS COSTIGAN WARDELL ROBERTS (UK) LIMITED Director 2001-10-26 CURRENT 1988-07-07 Active
CONOR FRANCIS COSTIGAN PRIMACY HEALTHCARE LIMITED Director 2001-10-26 CURRENT 1962-11-20 Active
CONOR FRANCIS COSTIGAN HEALTHIFOODS LIMITED Director 2001-10-26 CURRENT 1986-08-26 Active
LESLIE DEACON BLUE DIAMOND SURGERY SUPPLIES LIMITED Director 2018-03-08 CURRENT 2011-01-26 Active
LESLIE DEACON R J SURGERY SUPPLIES LIMITED Director 2018-03-08 CURRENT 2012-02-14 Active
LESLIE DEACON OMS GROUP LIMITED Director 2017-12-12 CURRENT 2011-11-28 Active
LESLIE DEACON ESUPPLIES LIMITED Director 2016-10-05 CURRENT 2012-10-16 Active - Proposal to Strike off
LESLIE DEACON ESPINER MEDICAL LIMITED Director 2015-10-08 CURRENT 1994-08-26 Active
LESLIE DEACON HOSPINER PARTNERSHIP LIMITED Director 2015-10-08 CURRENT 2008-02-06 Active
LESLIE DEACON BEACON PHARMACEUTICALS LIMITED Director 2014-11-27 CURRENT 2000-03-21 Active
LESLIE DEACON LEONHARD LANG (UK) LTD Director 2014-05-01 CURRENT 2002-06-21 Active
LESLIE DEACON KOMPLEAT LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
LESLIE DEACON KOMPLEAT PHARMACEUTICALS LIMITED Director 2013-02-26 CURRENT 2010-05-27 Dissolved 2016-02-02
LESLIE DEACON OPD GENERICS LIMITED Director 2013-02-26 CURRENT 1987-11-03 Dissolved 2016-02-02
LESLIE DEACON PREMIER PHARMACEUTICALS LIMITED Director 2013-02-26 CURRENT 1987-11-03 Dissolved 2016-02-02
LESLIE DEACON VIRAKLEEN LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
LESLIE DEACON ANTIBIOTICS R US LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
LESLIE DEACON BACTIKLEEN LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
LESLIE DEACON OPD CARTONS LIMITED Director 2013-02-26 CURRENT 1986-03-03 Dissolved 2016-07-05
LESLIE DEACON KENT PHARMA HOLDINGS LIMITED Director 2013-02-26 CURRENT 2003-06-04 Active
LESLIE DEACON POLYFARMA LIMITED Director 2013-02-26 CURRENT 1992-06-26 Active
LESLIE DEACON KENT PHARMACEUTICALS LIMITED Director 2013-02-26 CURRENT 1997-05-15 Active
LESLIE DEACON NORTHSTAR ORTHOPAEDICS LTD Director 2012-02-02 CURRENT 2000-12-22 Dissolved 2016-05-31
LESLIE DEACON PULSE SURGICAL LIMITED Director 2012-02-02 CURRENT 2001-01-31 Dissolved 2016-07-05
LESLIE DEACON FORTH MEDICAL LIMITED Director 2012-02-02 CURRENT 1986-03-03 Active - Proposal to Strike off
LESLIE DEACON FANNIN MEDICAL DEVICES (UK) LIMITED Director 2012-02-02 CURRENT 2008-02-27 Active - Proposal to Strike off
LESLIE DEACON SQUADRON MEDICAL LIMITED Director 2007-11-22 CURRENT 1995-07-20 Active
LESLIE DEACON XION (UK) LIMITED Director 2006-08-23 CURRENT 2000-09-06 Dissolved 2016-05-31
LESLIE DEACON ENDOSCOPIC SYSTEMS (IRL) LTD Director 2006-05-26 CURRENT 2000-03-27 Dissolved 2016-06-21
LESLIE DEACON FANNIN HOSPITAL ENTERPRISES LIMITED Director 2004-07-27 CURRENT 1981-04-30 Dissolved 2016-05-17
LESLIE DEACON TECHNOPHARM (N.I.) LIMITED Director 2004-07-22 CURRENT 1996-06-04 Dissolved 2016-01-26
LESLIE DEACON BROWNES DIAGNOSTICS LIMITED Director 2003-08-28 CURRENT 1997-10-31 Dissolved 2016-05-31
LESLIE DEACON FANNIN HEALTHCARE (UK) LIMITED Director 2003-08-28 CURRENT 2002-05-03 Dissolved 2016-05-31
LESLIE DEACON GU MEDICAL LIMITED Director 2003-08-28 CURRENT 1988-08-23 Dissolved 2016-07-05
LESLIE DEACON DORMANT WMS 3 LIMITED Director 2003-08-28 CURRENT 1994-01-26 Active - Proposal to Strike off
LESLIE DEACON FANNIN (UK) LIMITED Director 2003-08-28 CURRENT 1991-11-18 Active
LESLIE DEACON B.M. BROWNE (UK HOLDINGS) LIMITED Director 2003-08-28 CURRENT 1993-11-16 Active
LESLIE DEACON FANNIN (NI) LIMITED Director 2003-05-23 CURRENT 1988-08-18 Active
REDMOND MCEVOY MEDISOURCE (N.I.) LIMITED Director 2017-01-25 CURRENT 2008-09-03 Active - Proposal to Strike off
REDMOND MCEVOY ESUPPLIES LIMITED Director 2016-10-05 CURRENT 2012-10-16 Active - Proposal to Strike off
REDMOND MCEVOY ESPINER MEDICAL LIMITED Director 2015-10-08 CURRENT 1994-08-26 Active
REDMOND MCEVOY HOSPINER PARTNERSHIP LIMITED Director 2015-10-08 CURRENT 2008-02-06 Active
REDMOND MCEVOY MERLIN MEDICAL LIMITED Director 2014-05-31 CURRENT 2000-07-05 Active - Proposal to Strike off
REDMOND MCEVOY WILLIAMS MEDICAL HOLDINGS LIMITED Director 2014-05-31 CURRENT 2007-04-26 Active
REDMOND MCEVOY WILLIAMS MEDICAL SUPPLIES LIMITED Director 2014-05-31 CURRENT 2001-06-22 Active
REDMOND MCEVOY FORTH MEDICAL LIMITED Director 2013-05-01 CURRENT 1986-03-03 Active - Proposal to Strike off
REDMOND MCEVOY DORMANT WMS 3 LIMITED Director 2013-05-01 CURRENT 1994-01-26 Active - Proposal to Strike off
REDMOND MCEVOY FANNIN MEDICAL DEVICES (UK) LIMITED Director 2013-05-01 CURRENT 2008-02-27 Active - Proposal to Strike off
REDMOND MCEVOY FANNIN (UK) LIMITED Director 2013-05-01 CURRENT 1991-11-18 Active
REDMOND MCEVOY SQUADRON MEDICAL LIMITED Director 2013-05-01 CURRENT 1995-07-20 Active
REDMOND MCEVOY B.M. BROWNE (UK HOLDINGS) LIMITED Director 2013-05-01 CURRENT 1993-11-16 Active
REDMOND MCEVOY FANNIN (NI) LIMITED Director 2013-05-01 CURRENT 1988-08-18 Active
REDMOND MCEVOY DCC HEALTH & BEAUTY SOLUTIONS LIMITED Director 2013-02-14 CURRENT 1994-12-23 Active
REDMOND MCEVOY WARDELL ROBERTS (UK) LIMITED Director 2013-02-14 CURRENT 1988-07-07 Active
REDMOND MCEVOY THOMPSON AND CAPPER LIMITED Director 2013-02-14 CURRENT 1928-12-21 Active
REDMOND MCEVOY EUROCAPS LIMITED Director 2013-01-25 CURRENT 1993-12-08 Active
PATRICK TRACEY SQUADRON MEDICAL LIMITED Director 2007-11-22 CURRENT 1995-07-20 Active
PATRICK TRACEY FANNIN (UK) LIMITED Director 2005-01-20 CURRENT 1991-11-18 Active
PATRICK TRACEY FANNIN (NI) LIMITED Director 2005-01-20 CURRENT 1988-08-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-09-20FULL ACCOUNTS MADE UP TO 31/03/23
2022-12-28CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-09-30APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES HENNEDY
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES HENNEDY
2022-08-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-12-28CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-07-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE DEACON
2020-05-22TM02Termination of appointment of Leslie Deacon on 2020-05-15
2020-05-22AP01DIRECTOR APPOINTED MRS CAROLINE MORAN
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-11-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2018-12-28PSC05Change of details for Healthcare Acquisitions Uk Limited as a person with significant control on 2018-02-15
2018-07-18AAFULL ACCOUNTS MADE UP TO 29/03/18
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2017-06-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-11CH01Director's details changed for Mr Conor Francis Costigan on 2017-02-28
2017-01-18CH01Director's details changed for Mr Redmond Mcevoy on 2017-01-16
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 11764
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PRITCHARD
2015-12-29AR0128/12/15 ANNUAL RETURN FULL LIST
2015-12-29CH01Director's details changed for Mr Redmond Mcevoy on 2015-12-28
2015-12-28CH01Director's details changed for Mr Redmond Mcevoy on 2015-12-28
2015-11-02AUDAUDITOR'S RESIGNATION
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-20AP01DIRECTOR APPOINTED MR HARRY KEENAN
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 11764
2014-12-30AR0128/12/14 ANNUAL RETURN FULL LIST
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANK ARMSTRONG
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-07AP01DIRECTOR APPOINTED MR KEVIN PRITCHARD
2014-05-06AP01DIRECTOR APPOINTED MR DAVID ARMSTRONG
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 11764
2014-01-03AR0128/12/13 FULL LIST
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN O'DONOVAN
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR HUGH DEMPSTER
2013-11-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW O'CONNELL
2013-08-14AP01DIRECTOR APPOINTED MR REDMOND MCEVOY
2012-12-31AR0128/12/12 FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-28AR0128/12/11 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-29AR0129/12/10 FULL LIST
2010-11-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-29AR0129/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES HENNEDY / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH STEVENSON DEMPSTER / 29/12/2009
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH DEMPSTER / 30/10/2008
2008-06-27288aDIRECTOR APPOINTED ANDREW O'CONNELL
2008-06-27288aDIRECTOR APPOINTED IAN O'DONOVAN
2008-06-27288aDIRECTOR APPOINTED CONOR COSTIGAN
2008-06-16225CURREXT FROM 30/09/2008 TO 29/03/2009
2008-06-02419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-13419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-1388(2)AD 16/04/08 GBP SI 588@1=588 GBP IC 11176/11764
2008-05-01288aDIRECTOR AND SECRETARY APPOINTED LESLIE DEACON
2008-05-01288aDIRECTOR APPOINTED PATRICK TRACEY
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CATHERINE MCCALLUM
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR GREGORY COUCH
2008-02-19AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-2388(2)RAD 27/12/07--------- £ SI 588@1
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-2188(2)RAD 23/03/07--------- £ SI 588@1=588
2008-01-2188(2)RAD 27/12/07--------- £ SI 588@1=588
2007-11-28288bDIRECTOR RESIGNED
2007-11-2388(2)RAD 23/03/07-23/03/07 £ SI 588@1=588 £ IC 10000/10588
2007-10-17288bDIRECTOR RESIGNED
2007-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-07AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-24363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-07-21AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-19363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-20288bDIRECTOR RESIGNED
2005-10-20288bDIRECTOR RESIGNED
2005-10-20288bDIRECTOR RESIGNED
2005-10-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-20RES13DIRECTORS REMOVED 12/10/05
2005-09-23363(288)SECRETARY RESIGNED
2005-09-23363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS; AMEND
2005-07-26287REGISTERED OFFICE CHANGED ON 26/07/05 FROM: 55 NAPIER ROAD, WARDPARK NORTH CUMBERNAULD LANARKSHIRE G68 0EF
2005-06-20AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-06CERTNMCOMPANY NAME CHANGED TECHNICAL PHOTO SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/06/05
2005-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/05
2005-01-31363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-10-26288bDIRECTOR RESIGNED
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-26288bDIRECTOR RESIGNED
2004-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1053181 Active Licenced property: 33 LILIPUT ROAD ACTION EXPRESS BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON BRACKMILLS INDUSTRIAL ESTATE GB NN4 7DT;REPTON ROAD UNIT 200 WESTMINSTER INDUSTRIAL ESTATE MEASHAM SWADLINCOTE MEASHAM GB DE12 7DT. Correspondance address: 2-4 REPTON ROAD WESTMINSTER INDUSTRIAL ESTATE MEASHAM SWADLINCOTE MEASHAM GB DE12 7DT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0023665 Active Licenced property: WARDPARK NORTH 27-35 NAPIER PLACE CUMBERNAULD GLASGOW CUMBERNAULD GB G68 0LL. Correspondance address: WARDPARK NORTH 27-35 NAPIER PLACE CUMBERNAULD GLASGOW CUMBERNAULD GB G68 0LL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0023665 Active Licenced property: WARDPARK NORTH 27-35 NAPIER PLACE CUMBERNAULD GLASGOW CUMBERNAULD GB G68 0LL. Correspondance address: WARDPARK NORTH 27-35 NAPIER PLACE CUMBERNAULD GLASGOW CUMBERNAULD GB G68 0LL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE TPS HEALTHCARE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2003-12-06 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVCIES LIMITED
BOND & FLOATING CHARGE 1991-02-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LETTER OF AGREEMENT 1989-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE TPS HEALTHCARE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE TPS HEALTHCARE GROUP LIMITED registering or being granted any patents
Domain Names

THE TPS HEALTHCARE GROUP LIMITED owns 2 domain names.

tpsmedical.co.uk   tpshealthcare.co.uk  

Trademarks
We have not found any records of THE TPS HEALTHCARE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE TPS HEALTHCARE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as THE TPS HEALTHCARE GROUP LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
University Hospitals Birmingham Absorbable haemostatics 2013/4/29

University Hospital's Birmingham NHS Foundation Trust (lead Trust for the West Midlands Procurement Alliance) are wishing to tender for a range of Haemostatic products which are typically used in theatre to control bleeding. A list of the products being tendered can be located within the MOI document published on the Trust's e-procurement portal "Due North, ProContract"

Outgoings
Business Rates/Property Tax
No properties were found where THE TPS HEALTHCARE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE TPS HEALTHCARE GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2016-08-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2016-08-0094043000Sleeping bags, whether or non-electrically heated
2016-06-0090189020Endoscopes used in medical, surgical or veterinary sciences
2016-03-0028459090Isotopes and inorganic or organic compounds of such isotopes, whether or not chemically defined (excl. deuterium, heavy water "deuterium oxide" and other compounds of deuterium, hydrogen and compounds thereof, enriched in deuterium, and mixtures and solutions containing these products)
2015-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-03-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-09-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-07-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-03-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2014-02-0190189050Transfusion apparatus used in medical sciences
2014-02-0190189060Anaesthetic apparatus and instruments
2014-02-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-01-0190189060Anaesthetic apparatus and instruments
2014-01-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-12-0182079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2013-12-0190183900Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures)
2013-12-0190189060Anaesthetic apparatus and instruments
2013-12-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-11-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2013-10-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-09-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-08-0190189060Anaesthetic apparatus and instruments
2013-07-0130059099Bandages and similar articles impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes (excl. those of textile materials, adhesive dressings and other articles having an adhesive layer)
2013-07-0162171000Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2013-03-0190189060Anaesthetic apparatus and instruments
2013-01-0140159000Articles of apparel and clothing accessories, for all purposes, of vulcanised rubber (excl. hard rubber and footwear and headgear and parts thereof, and gloves, mittens and mitts)
2012-12-0161151090Graduated compression hosiery of textile materials, knitted or crocheted (excl. stockings for varicose veins of synthetic fibres and hosiery for babies)
2012-12-0190183190Syringes, with or without needles, used in medical, surgical, dental or veterinary sciences (excl. of plastic)
2012-11-0161149000Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres)
2012-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-10-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-09-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-08-0130059099Bandages and similar articles impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes (excl. those of textile materials, adhesive dressings and other articles having an adhesive layer)
2012-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-08-0190211010Orthopaedic appliances
2012-06-0158090000Woven fabrics of metal thread and woven fabrics of metallised yarn of heading 5605, of a kind used in apparel, as furnishing fabrics or for similar purposes, n.e.s.
2012-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-05-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-04-0134029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2012-04-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2012-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-02-0130059050Bandages and similar articles of textile materials, impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes (excl. wadding, gauze and articles thereof, adhesive dressings and other articles having an adhesive layer)
2012-02-0134029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2012-02-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-01-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-12-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2011-12-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-11-0134029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2011-11-0161151010Stockings for varicose veins of synthetic fibres, knitted or crocheted
2011-11-0162171000Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2011-11-0190183190Syringes, with or without needles, used in medical, surgical, dental or veterinary sciences (excl. of plastic)
2011-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-10-0190183110Syringes of plastics, with or without needles, used in medical, surgical, dental or veterinary sciences
2011-10-0190189060Anaesthetic apparatus and instruments
2011-09-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-07-0190183190Syringes, with or without needles, used in medical, surgical, dental or veterinary sciences (excl. of plastic)
2011-05-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-03-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2011-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2010-11-0163079099
2010-11-0190183210Tubular metal needles, used in medical, surgical, dental or veterinary sciences
2010-07-0163079010Made-up articles of textile materials, incl. dress patterns, knitted or crocheted, n.e.s.
2010-05-0162129000Corsets, braces, garters, suspenders and similar articles and parts thereof, incl. parts of brassieres, girdles, panty girdles and corselettes, of all types of textile materials, whether or not elasticated, incl. knitted or crocheted (excl. complete brassieres, girdles, panty girdles and corselettes)
2010-02-0130042000Medicaments containing antibiotics, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing penicillins or derivatives thereof with a penicillanic structure, or streptomycines or derivatives thereof)
2010-01-0190183210Tubular metal needles, used in medical, surgical, dental or veterinary sciences

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE TPS HEALTHCARE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE TPS HEALTHCARE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.