Background WavePink WaveYellow Wave

THE TPS HEALTHCARE GROUP LIMITED (SC093741)

THE TPS HEALTHCARE GROUP LIMITED (SC093741) is an active UK company. incorporated on 11 June 1985. with registered office in Glasgow. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). THE TPS HEALTHCARE GROUP LIMITED has been registered for 40 years. Current directors include TRACEY, Patrick.

Company Number
SC093741
Status
active
Type
ltd
Incorporated
11 June 1985
Age
40 years
Address
27-35 Napier Place, Glasgow, G68 0LL
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
TRACEY, Patrick
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TPS HEALTHCARE GROUP LIMITED

THE TPS HEALTHCARE GROUP LIMITED is an active company incorporated on 11 June 1985 with the registered office located in Glasgow. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). THE TPS HEALTHCARE GROUP LIMITED was registered 40 years ago.(SIC: 52103)

Status

active

Active since 40 years ago

Company No

SC093741

LTD Company

Age

40 Years

Incorporated 11 June 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (7 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

8 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

TECHNICAL PHOTO SYSTEMS LIMITED
From: 19 July 1985To: 6 June 2005
KINDERX LIMITED
From: 11 June 1985To: 19 July 1985
Contact
Address

27-35 Napier Place Wardpark North, Cumbernauld Glasgow, G68 0LL,

Timeline

20 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Aug 13
Director Left
Oct 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
May 14
Director Joined
May 14
Director Left
Oct 14
Director Joined
May 15
Director Left
Apr 16
Loan Cleared
Dec 17
Director Joined
May 20
Director Left
May 20
Director Left
Sept 22
Director Left
Jul 25
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Apr 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

1 Active
32 Resigned

TRACEY, Patrick

Active
Dublin Road, Bray
Born March 1958
Director
Appointed 30 Sept 2025

ADAMSON, Conrad Falconer Patterson

Resigned
5 Windsor Gardens, MusselburghEH21 7LP
Secretary
Appointed 01 Apr 1993
Resigned 27 Sept 2000

BLACK, Linda Watson

Resigned
2 Caldwell Grove, BellshillML4 1QP
Secretary
Appointed 27 Sept 2000
Resigned 16 Sept 2004

DEACON, Leslie Robert

Resigned
21 Claremont Park, SandymountIRISH
Secretary
Appointed 16 Apr 2008
Resigned 15 May 2020

MCCALLUM, Catherine

Resigned
205 Balsam Drive, OakvilleL6J 3X4
Secretary
Appointed 16 Sept 2004
Resigned 16 Apr 2008

THOMAS, Gillean Rae

Resigned
Belland Cottage, DunblaneKA15 9NF
Secretary
Appointed N/A
Resigned 01 Apr 1993

ADAMSON, Conrad Falconer Patterson

Resigned
5 Windsor Gardens, MusselburghEH21 7LP
Born May 1927
Director
Appointed 01 Apr 1993
Resigned 16 Sept 2004

ARMSTRONG, David Frank

Resigned
27-35 Napier Place, GlasgowG68 0LL
Born May 1967
Director
Appointed 01 May 2014
Resigned 30 Sept 2014

BLACK, Linda Watson

Resigned
2 Caldwell Grove, BellshillML4 1QP
Born July 1964
Director
Appointed 27 Sept 2000
Resigned 12 Oct 2005

BRET, Patrice Marc Jacques

Resigned
55 Elderwood Drive, TorontoM5P 1X2
Born July 1951
Director
Appointed 16 Sept 2004
Resigned 23 Nov 2007

CARTER, Roger Thomas

Resigned
21 Poplar Way, AyrKA7 3PQ
Born April 1948
Director
Appointed N/A
Resigned 08 Aug 2002

COSTIGAN, Conor Francis

Resigned
Eaton Brae, Dublin D18hy26
Born January 1971
Director
Appointed 16 Apr 2008
Resigned 30 Sept 2025

COUCH, Gregory Geddes

Resigned
3514 Hwy28, LakefieldFOREIGN
Born February 1966
Director
Appointed 16 Sept 2004
Resigned 16 Apr 2008

DEACON, Leslie Robert

Resigned
21 Claremont Park, SandymountIRISH
Born March 1963
Director
Appointed 16 Apr 2008
Resigned 29 May 2020

DEMPSTER, Hugh Stevenson

Resigned
Pollock Morris Drive, KilmarnockKA2 0EJ
Born January 1952
Director
Appointed 14 Sept 2006
Resigned 01 May 2013

DONALD, Alexander William Durnin

Resigned
19 Netherhill Avenue, GlasgowG44 3XF
Born May 1950
Director
Appointed 08 Sept 2006
Resigned 12 Oct 2007

HENNEDY, Brian James

Resigned
6 Bunting Place, KilmarnockKA1 3LE
Born November 1952
Director
Appointed 14 Sept 2006
Resigned 30 Sept 2022

HENNEDY, Brian James

Resigned
6 Bunting Place, KilmarnockKA1 3LE
Born November 1952
Director
Appointed 12 Nov 2004
Resigned 12 Oct 2005

HENNEDY, Brian James

Resigned
6 Bunting Place, KilmarnockKA1 3LE
Born November 1952
Director
Appointed 27 Sept 2000
Resigned 16 Sept 2004

KEENAN, Harry

Resigned
27-35 Napier Place, GlasgowG68 0LL
Born September 1959
Director
Appointed 01 May 2015
Resigned 01 Aug 2025

LAWRENCE, David Duncan Burns

Resigned
North Lodge, FalkirkFK2 0XR
Born October 1958
Director
Appointed 12 Nov 2004
Resigned 12 Oct 2005

LAWRENCE, David Duncan Burns

Resigned
North Lodge, FalkirkFK2 0XR
Born October 1958
Director
Appointed 01 Jan 1997
Resigned 16 Sept 2004

MASON, Rognvald Inkster

Resigned
14 Wallacefield Road, TroonKA10 6PL
Born October 1963
Director
Appointed 17 Nov 2000
Resigned 16 Sept 2004

MCCALLUM, Catherine

Resigned
205 Balsam Drive, OakvilleL6J 3X4
Born December 1956
Director
Appointed 16 Sept 2004
Resigned 16 Apr 2008

MCEVOY, Redmond

Resigned
27-35 Napier Place, GlasgowG68 0LL
Born November 1964
Director
Appointed 01 May 2013
Resigned 30 Sept 2025

MORAN, Caroline

Resigned
27-35 Napier Place, GlasgowG68 0LL
Born February 1970
Director
Appointed 15 May 2020
Resigned 31 Mar 2026

O'CONNELL, Andrew

Resigned
Cashel 50 Torquay Road, DublinIRISH
Born November 1961
Director
Appointed 16 Apr 2008
Resigned 27 Sept 2013

O'DONOVAN, Ian

Resigned
Priory Road, Harolds CrossIRISH
Born February 1974
Director
Appointed 16 Apr 2008
Resigned 01 May 2013

PRITCHARD, Kevin

Resigned
27-35 Napier Place, GlasgowG68 0LL
Born October 1968
Director
Appointed 01 May 2014
Resigned 07 Apr 2016

THOMAS, Gillean Rae

Resigned
Belland Cottage, DunblaneKA15 9NF
Born June 1948
Director
Appointed N/A
Resigned 08 May 1997

THOMAS, James Brian

Resigned
23 Darley Park Road, Darley AbbeyDE22 1DB
Born February 1938
Director
Appointed 19 May 1997
Resigned 27 Sept 2000

THOMAS, Leslie Edward

Resigned
Bolland Cottage, Kilbryde
Born August 1947
Director
Appointed N/A
Resigned 16 Sept 2004

TRACEY, Patrick

Resigned
Sharavogue, Bray
Born March 1958
Director
Appointed 16 Apr 2008
Resigned 18 Aug 2025

Persons with significant control

3

2 Active
1 Ceased
Ashley Road, AltrinchamWA14 2DT

Nature of Control

Significant influence or control
Notified 08 Sept 2025
1 Little New Street, LondonEC4A 3TR

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 08 Sept 2025
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

190

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Notification Of A Person With Significant Control
4 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
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
10 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 Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Change Person Director Company With Change Date
29 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2015
CH01Change of Director Details
Auditors Resignation Company
2 November 2015
AUDAUD
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
288cChange of Particulars
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
225Change of Accounting Reference Date
Legacy
2 June 2008
419a(Scot)419a(Scot)
Legacy
13 May 2008
419a(Scot)419a(Scot)
Legacy
13 May 2008
88(2)Return of Allotment of Shares
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 2008
AAAnnual Accounts
Legacy
23 January 2008
88(2)R88(2)R
Legacy
21 January 2008
88(2)R88(2)R
Legacy
21 January 2008
88(2)R88(2)R
Legacy
21 January 2008
363aAnnual Return
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
88(2)R88(2)R
Legacy
17 October 2007
288bResignation of Director or Secretary
Resolution
9 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
287Change of Registered Office
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Certificate Change Of Name Company
6 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2005
88(2)R88(2)R
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
287Change of Registered Office
Accounts Amended With Accounts Type Full
19 February 2004
AAMDAAMD
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
6 December 2003
410(Scot)410(Scot)
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
20 February 2003
123Notice of Increase in Nominal Capital
Resolution
20 February 2003
RESOLUTIONSResolutions
Resolution
20 February 2003
RESOLUTIONSResolutions
Resolution
20 February 2003
RESOLUTIONSResolutions
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
27 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 March 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
12 May 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Memorandum Articles
17 June 1999
MEM/ARTSMEM/ARTS
Resolution
17 June 1999
RESOLUTIONSResolutions
Resolution
17 June 1999
RESOLUTIONSResolutions
Legacy
17 June 1999
122122
Accounts With Accounts Type Medium
2 April 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
19 July 1995
225(1)225(1)
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 December 1993
AAAnnual Accounts
Legacy
20 September 1993
287Change of Registered Office
Legacy
5 April 1993
288288
Accounts With Accounts Type Medium
1 February 1993
AAAnnual Accounts
Legacy
27 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1992
AAAnnual Accounts
Legacy
28 February 1992
225(1)225(1)
Legacy
12 February 1992
363sAnnual Return (shuttle)
Legacy
13 February 1991
410(Scot)410(Scot)
Accounts With Accounts Type Small
9 February 1991
AAAnnual Accounts
Legacy
9 February 1991
363363
Legacy
14 February 1990
363363
Accounts With Accounts Type Small
21 January 1990
AAAnnual Accounts
Legacy
6 November 1989
287Change of Registered Office
Legacy
8 September 1989
363363
Legacy
19 April 1989
410(Scot)410(Scot)
Accounts With Accounts Type Small
3 March 1989
AAAnnual Accounts
Miscellaneous
5 January 1989
MISCMISC
Resolution
5 January 1989
RESOLUTIONSResolutions
Miscellaneous
5 January 1989
MISCMISC
Resolution
5 January 1989
RESOLUTIONSResolutions
Resolution
5 January 1989
RESOLUTIONSResolutions
Legacy
14 June 1988
363363
Accounts With Accounts Type Small
23 March 1988
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 1987
AAAnnual Accounts
Legacy
19 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 August 1986
288288
Legacy
17 July 1986
225(1)225(1)
Miscellaneous
8 August 1985
MISCMISC