Background WavePink WaveYellow Wave

TP HEALTH LIMITED (05770728)

TP HEALTH LIMITED (05770728) is an active UK company. incorporated on 5 April 2006. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. TP HEALTH LIMITED has been registered for 19 years.

Company Number
05770728
Status
active
Type
ltd
Incorporated
5 April 2006
Age
19 years
Address
Meadow Court, Sheffield, S9 1BY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TP HEALTH LIMITED

TP HEALTH LIMITED is an active company incorporated on 5 April 2006 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. TP HEALTH LIMITED was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

05770728

LTD Company

Age

19 Years

Incorporated 5 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

TEAM PREVENT UK LIMITED
From: 5 April 2006To: 30 March 2021
Contact
Address

Meadow Court 2 Hayland Street Sheffield, S9 1BY,

Previous Addresses

20 Grosvenor Place London SW1X 7HN England
From: 21 April 2022To: 18 September 2024
First Floor Rickyard Barn Pury Hill Business Park Alderton Road, Paulerspury Towcester Northants NN12 7LS United Kingdom
From: 11 May 2017To: 21 April 2022
1st Floor the Steadings Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS
From: 24 November 2010To: 11 May 2017
the Steadings Barn Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS United Kingdom
From: 24 November 2010To: 24 November 2010
the Grain Store Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS
From: 5 April 2006To: 24 November 2010
Timeline

27 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Sept 11
Funding Round
Jan 13
Funding Round
Dec 14
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
May 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Loan Cleared
Feb 21
Director Joined
Jun 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 24
Director Left
May 24
Director Left
Sept 24
Director Joined
Oct 24
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2025
AAAnnual Accounts
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Legacy
28 November 2025
GUARANTEE2GUARANTEE2
Legacy
28 November 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
31 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
6 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 May 2022
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
27 April 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 April 2022
MAMA
Resolution
26 April 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 April 2022
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
21 April 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
30 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 March 2021
AAAnnual Accounts
Court Order
1 March 2021
OCOC
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 November 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
4 November 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Legacy
15 June 2020
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Accounts With Accounts Type Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Resolution
22 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Accounts With Accounts Type Small
10 March 2014
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Capital Allotment Shares
7 January 2013
SH01Allotment of Shares
Resolution
7 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Small
8 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Small
11 March 2009
AAAnnual Accounts
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
7 August 2008
287Change of Registered Office
Legacy
21 May 2008
363aAnnual Return
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
287Change of Registered Office
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
31 July 2006
88(2)R88(2)R
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
225Change of Accounting Reference Date
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Incorporation Company
5 April 2006
NEWINCIncorporation