Background WavePink WaveYellow Wave

TPS SQUADRON HOLDINGS LIMITED (06306489)

TPS SQUADRON HOLDINGS LIMITED (06306489) is an active UK company. incorporated on 9 July 2007. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TPS SQUADRON HOLDINGS LIMITED has been registered for 18 years. Current directors include MORAN, Caroline, PODBURY, Ben, TRACEY, Pat.

Company Number
06306489
Status
active
Type
ltd
Incorporated
9 July 2007
Age
18 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MORAN, Caroline, PODBURY, Ben, TRACEY, Pat
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPS SQUADRON HOLDINGS LIMITED

TPS SQUADRON HOLDINGS LIMITED is an active company incorporated on 9 July 2007 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TPS SQUADRON HOLDINGS LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06306489

LTD Company

Age

18 Years

Incorporated 9 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

HEALTHCARE ACQUISITIONS UK LIMITED
From: 15 August 2007To: 15 February 2018
BLAKEDEW 683 LIMITED
From: 9 July 2007To: 15 August 2007
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

2 New Street Square London EC4A 3BZ England
From: 13 March 2024To: 12 June 2025
Hill House 1 Little New Street London EC4A 3TR
From: 12 October 2010To: 13 March 2024
Hill House 1 Little New House London EC4A 3TR United Kingdom
From: 12 October 2010To: 12 October 2010
Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom
From: 22 June 2010To: 12 October 2010
Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom
From: 22 June 2010To: 22 June 2010
at Days Healthcare Uk Ltd North Road Bridgend Industrial Estate Bridgend CF31 3TP
From: 9 July 2007To: 22 June 2010
Timeline

14 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jul 10
Director Joined
Jul 10
Funding Round
Jan 18
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Feb 26
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MORAN, Caroline

Active
Raheen Park, Bray
Born February 1970
Director
Appointed 30 Sept 2025

PODBURY, Ben

Active
St. Josephs Road, Naas
Born April 1985
Director
Appointed 30 Sept 2025

TRACEY, Pat

Active
8 Sharavogue, Wicklow
Born March 1958
Director
Appointed 30 Sept 2025

COOPER, Orla Mary

Resigned
Park Row, LeedsLS1 5AB
Secretary
Appointed 02 Oct 2020
Resigned 08 Sept 2025

WHYTE, Gerard

Resigned
1 Little New Street, LondonEC4A 3TR
Secretary
Appointed 13 Aug 2007
Resigned 02 Oct 2020

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate secretary
Appointed 09 Jul 2007
Resigned 13 Aug 2007

COSTIGAN, Conor Francis

Resigned
Park Row, LeedsLS1 5AB
Born January 1971
Director
Appointed 13 Aug 2007
Resigned 30 Sept 2025

LEVY, Anthony Francis

Resigned
Park Row, LeedsLS1 5AB
Born August 1957
Director
Appointed 13 Jul 2010
Resigned 31 Aug 2025

MCEVOY, Redmond

Resigned
Park Row, LeedsLS1 5AB
Born November 1964
Director
Appointed 06 Aug 2025
Resigned 30 Sept 2025

O'CONNOR, Stephen Clifford

Resigned
6 Ffordd Deg, CaerphillyCF83 1HZ
Born November 1964
Director
Appointed 13 Aug 2007
Resigned 31 Aug 2025

WHITE, Graham

Resigned
St. Maughans, MonmouthNP25 5QQ
Born November 1964
Director
Appointed 12 Sept 2008
Resigned 30 Jun 2010

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate director
Appointed 09 Jul 2007
Resigned 13 Aug 2007

Persons with significant control

3

1 Active
2 Ceased
Ashley Road, AltrinchamWA14 2DT

Nature of Control

Significant influence or control
Notified 08 Sept 2025
Leopardstown Road, Foxrock

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2025
Ceased 08 Sept 2025
Little New Street, LondonEC4A 3TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Aug 2025
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 September 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
9 September 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Resolution
25 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Resolution
15 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Resolution
24 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Auditors Resignation Company
20 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Legacy
8 April 2009
123Notice of Increase in Nominal Capital
Resolution
8 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
363aAnnual Return
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
225Change of Accounting Reference Date
Legacy
29 August 2007
287Change of Registered Office
Legacy
29 August 2007
88(2)R88(2)R
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 July 2007
NEWINCIncorporation