THE TPS HEALTHCARE GROUP LIMITED

SC093741
27-35 NAPIER PLACE WARDPARK NORTH, CUMBERNAULD GLASGOW G68 0LL

Documents

Documents
Date Category Description Pages
06 Sep 2024 accounts Annual Accounts 26 Buy now
28 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 accounts Annual Accounts 25 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 officers Termination of appointment of director (Brian James Hennedy) 1 Buy now
16 Aug 2022 accounts Annual Accounts 25 Buy now
28 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 accounts Annual Accounts 25 Buy now
28 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2020 accounts Annual Accounts 25 Buy now
29 May 2020 officers Termination of appointment of director (Leslie Deacon) 1 Buy now
22 May 2020 officers Termination of appointment of secretary (Leslie Deacon) 1 Buy now
22 May 2020 officers Appointment of director (Mrs Caroline Moran) 2 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 accounts Annual Accounts 21 Buy now
28 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jul 2018 accounts Annual Accounts 21 Buy now
28 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 5 Buy now
30 Jun 2017 accounts Annual Accounts 20 Buy now
11 Mar 2017 officers Change of particulars for director (Mr Conor Francis Costigan) 2 Buy now
18 Jan 2017 officers Change of particulars for director (Mr Redmond Mcevoy) 2 Buy now
29 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2016 accounts Annual Accounts 20 Buy now
08 Apr 2016 officers Termination of appointment of director (Kevin Pritchard) 1 Buy now
29 Dec 2015 annual-return Annual Return 9 Buy now
29 Dec 2015 officers Change of particulars for director (Mr Redmond Mcevoy) 2 Buy now
28 Dec 2015 officers Change of particulars for director (Mr Redmond Mcevoy) 2 Buy now
02 Nov 2015 auditors Auditors Resignation Company 2 Buy now
04 Aug 2015 accounts Annual Accounts 17 Buy now
20 May 2015 officers Appointment of director (Mr Harry Keenan) 2 Buy now
30 Dec 2014 annual-return Annual Return 8 Buy now
13 Oct 2014 officers Termination of appointment of director (David Frank Armstrong) 1 Buy now
21 Jul 2014 accounts Annual Accounts 17 Buy now
07 May 2014 officers Appointment of director (Mr Kevin Pritchard) 2 Buy now
06 May 2014 officers Appointment of director (Mr David Armstrong) 2 Buy now
03 Jan 2014 annual-return Annual Return 8 Buy now
02 Jan 2014 officers Termination of appointment of director (Ian O'donovan) 1 Buy now
02 Jan 2014 officers Termination of appointment of director (Hugh Dempster) 1 Buy now
13 Nov 2013 accounts Annual Accounts 16 Buy now
04 Oct 2013 officers Termination of appointment of director (Andrew O'connell) 1 Buy now
14 Aug 2013 officers Appointment of director (Mr Redmond Mcevoy) 2 Buy now
31 Dec 2012 annual-return Annual Return 10 Buy now
17 Jul 2012 accounts Annual Accounts 18 Buy now
28 Dec 2011 annual-return Annual Return 10 Buy now
10 Aug 2011 accounts Annual Accounts 32 Buy now
29 Dec 2010 annual-return Annual Return 10 Buy now
26 Nov 2010 accounts Annual Accounts 19 Buy now
09 Jan 2010 accounts Annual Accounts 20 Buy now
29 Dec 2009 annual-return Annual Return 7 Buy now
29 Dec 2009 officers Change of particulars for director (Hugh Stevenson Dempster) 2 Buy now
29 Dec 2009 officers Change of particulars for director (Brian James Hennedy) 2 Buy now
21 Jan 2009 annual-return Return made up to 31/12/08; full list of members 7 Buy now
21 Jan 2009 officers Director's change of particulars / hugh dempster / 30/10/2008 1 Buy now
27 Jun 2008 officers Director appointed andrew o'connell 2 Buy now
27 Jun 2008 officers Director appointed ian o'donovan 2 Buy now
27 Jun 2008 officers Director appointed conor costigan 2 Buy now
16 Jun 2008 accounts Accounting reference date extended from 30/09/2008 to 29/03/2009 1 Buy now
02 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
13 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
13 May 2008 capital Ad 16/04/08\gbp si 588@1=588\gbp ic 11176/11764\ 2 Buy now
01 May 2008 officers Director and secretary appointed leslie deacon 2 Buy now
01 May 2008 officers Director appointed patrick tracey 2 Buy now
01 May 2008 officers Appointment terminated director and secretary catherine mccallum 1 Buy now
01 May 2008 officers Appointment terminated director gregory couch 1 Buy now
19 Feb 2008 accounts Annual Accounts 20 Buy now
23 Jan 2008 capital Ad 27/12/07--------- £ si 588@1 2 Buy now
21 Jan 2008 capital Ad 23/03/07--------- £ si 588@1=588 1 Buy now
21 Jan 2008 capital Ad 27/12/07--------- £ si 588@1=588 1 Buy now
21 Jan 2008 annual-return Return made up to 31/12/07; full list of members 3 Buy now
28 Nov 2007 officers Director resigned 1 Buy now
23 Nov 2007 capital Ad 23/03/07-23/03/07 £ si 588@1=588 £ ic 10000/10588 2 Buy now
17 Oct 2007 officers Director resigned 1 Buy now
09 May 2007 resolution Resolution 14 Buy now
07 Feb 2007 accounts Annual Accounts 21 Buy now
24 Jan 2007 annual-return Return made up to 31/12/06; full list of members 9 Buy now
26 Sep 2006 officers New director appointed 2 Buy now
20 Sep 2006 officers New director appointed 2 Buy now
14 Sep 2006 officers New director appointed 2 Buy now
21 Jul 2006 accounts Annual Accounts 21 Buy now
19 Jan 2006 annual-return Return made up to 31/12/05; full list of members 7 Buy now
20 Oct 2005 resolution Resolution 1 Buy now
20 Oct 2005 resolution Resolution 1 Buy now
20 Oct 2005 officers Director resigned 1 Buy now
20 Oct 2005 officers Director resigned 1 Buy now
20 Oct 2005 officers Director resigned 1 Buy now
23 Sep 2005 annual-return Return made up to 31/12/04; full list of members; amend 10 Buy now
26 Jul 2005 address Registered office changed on 26/07/05 from: 55 napier road, wardpark north cumbernauld lanarkshire G68 0EF 1 Buy now
20 Jun 2005 accounts Annual Accounts 21 Buy now
06 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jan 2005 capital Ad 16/09/04--------- £ si 10000@1 2 Buy now
31 Jan 2005 annual-return Return made up to 31/12/04; full list of members 3 Buy now
16 Dec 2004 officers New director appointed 1 Buy now
16 Dec 2004 officers New director appointed 1 Buy now
26 Oct 2004 officers New director appointed 2 Buy now
26 Oct 2004 officers New director appointed 2 Buy now
26 Oct 2004 officers New secretary appointed;new director appointed 2 Buy now
26 Oct 2004 officers Director resigned 1 Buy now
26 Oct 2004 officers Director resigned 1 Buy now