Get an alert when THE TPS HEALTHCARE GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2025-03-31

Confirmation statement due

2027-01-11 (in 8mo)

Last made up 2025-12-28

Watchouts

2 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
other
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
KPMG
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. To the best of the Directors' knowledge, the Company will continue in existence for at least 12 months from the date of approval of these financial statements. Accordingly, the going concern basis of preparation remains appropriate.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

1 active · 32 resigned

Name Role Appointed Born Nationality
TRACEY, Patrick Director 2025-09-30 Mar 1958 Irish
Show 32 resigned officers
Name Role Appointed Resigned
ADAMSON, Conrad Falconer Patterson Secretary 1993-04-01 2000-09-27
BLACK, Linda Watson Secretary 2000-09-27 2004-09-16
DEACON, Leslie Robert Secretary 2008-04-16 2020-05-15
MCCALLUM, Catherine Secretary 2004-09-16 2008-04-16
THOMAS, Gillean Rae Secretary 1993-04-01
ADAMSON, Conrad Falconer Patterson Director 1993-04-01 2004-09-16
ARMSTRONG, David Frank Director 2014-05-01 2014-09-30
BLACK, Linda Watson Director 2000-09-27 2005-10-12
BRET, Patrice Marc Jacques Director 2004-09-16 2007-11-23
CARTER, Roger Thomas Director 2002-08-08
COSTIGAN, Conor Francis Director 2008-04-16 2025-09-30
COUCH, Gregory Geddes Director 2004-09-16 2008-04-16
DEACON, Leslie Robert Director 2008-04-16 2020-05-29
DEMPSTER, Hugh Stevenson Director 2006-09-14 2013-05-01
DONALD, Alexander William Durnin Director 2006-09-08 2007-10-12
HENNEDY, Brian James Director 2006-09-14 2022-09-30
HENNEDY, Brian James Director 2004-11-12 2005-10-12
HENNEDY, Brian James Director 2000-09-27 2004-09-16
KEENAN, Harry Director 2015-05-01 2025-08-01
LAWRENCE, David Duncan Burns Director 2004-11-12 2005-10-12
LAWRENCE, David Duncan Burns Director 1997-01-01 2004-09-16
MASON, Rognvald Inkster Director 2000-11-17 2004-09-16
MCCALLUM, Catherine Director 2004-09-16 2008-04-16
MCEVOY, Redmond Director 2013-05-01 2025-09-30
MORAN, Caroline Director 2020-05-15 2026-03-31
O'CONNELL, Andrew Director 2008-04-16 2013-09-27
O'DONOVAN, Ian Director 2008-04-16 2013-05-01
PRITCHARD, Kevin Director 2014-05-01 2016-04-07
THOMAS, Gillean Rae Director 1997-05-08
THOMAS, James Brian Director 1997-05-19 2000-09-27
THOMAS, Leslie Edward Director 2004-09-16
TRACEY, Patrick Director 2008-04-16 2025-08-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Healthco Investment Limited Corporate entity Significant influence 2025-09-08 Active
Tps Squadron Holdings Limited Corporate entity Shares 75–100%, Appoints directors, significant-influence-or-control-as-firm 2016-06-01 Ceased 2025-09-08
Tps Squadron Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-06-01 Active

Filing timeline

Last 20 of 190 total filings

Date Type Category Description
2026-04-08 TM01 officers Termination director company with name termination date PDF
2026-03-04 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-01-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-14 TM01 officers Termination director company with name termination date PDF
2025-10-14 TM01 officers Termination director company with name termination date PDF
2025-10-10 AP01 officers Appoint person director company with name date PDF
2025-09-29 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-09-29 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-09-12 AA01 accounts Change account reference date company current shortened PDF
2025-09-09 TM01 officers Termination director company with name termination date PDF
2025-08-05 AA accounts Accounts with accounts type full
2025-08-01 TM01 officers Termination director company with name termination date PDF
2024-12-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-06 AA accounts Accounts with accounts type full
2023-12-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-20 AA accounts Accounts with accounts type full
2022-12-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-30 TM01 officers Termination director company with name termination date PDF
2022-08-16 AA accounts Accounts with accounts type full
2021-12-28 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
5

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page