Company NameTNS Healthcare Limited
Company StatusDissolved
Company Number03980540
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)
Previous NamesAmberforce Limited and Radar Research Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJudith Passingham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2001(1 year, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 30 August 2011)
RoleManaging Director
Correspondence Address59-61 Uxbridge Road
Rickmansworth
Hertfordshire
WD3 7DQ
Director NameMr Robert James Bowtell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2008(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 30 August 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address41 Nearwater Lane
Darien
Conneticut
Ct 06820
Director NameMr Andrew James Chappin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2009(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 30 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed26 January 2009(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 30 August 2011)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Simon Christopher Morley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Crestway
London
SW15 5DB
Secretary NameMr David John Bateson
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Court Road
Maidenhead
Berkshire
SL6 8LQ
Director NameJohn Dominic Burke
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 02 August 2002)
RoleMarket Researcher
Correspondence AddressErskine House
Spaniards Road
London
NW3 7JJ
Director NameMichael William Penford
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 21 November 2006)
RoleTns Group Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Lower End
Long Crendon
Buckinghamshire
HP18 9EF
Director NameMark Tims
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Alderbrook Close
Crowthorne
Berkshire
RG45 6DZ
Director NameDavid James Reay
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 December 2000)
RoleDivisonel Director
Correspondence Address5 The Rise
Reading Road, Finchampstead
Wokingham
Berkshire
RG40 4RH
Director NameJonathan Robert Harris
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 2002)
RoleAccountant
Correspondence AddressBybridge
The Street
Eversley
Hampshire
RG27 0RL
Secretary NameJudith George
NationalityBritish
StatusResigned
Appointed22 December 2000(8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address24 Holly Gardens
West Drayton
Middlesex
UB7 9PE
Secretary NameIan John Portal
NationalityBritish
StatusResigned
Appointed01 August 2002(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 October 2006)
RoleSecretary
Correspondence Address8 Shakespeare Road
Harpenden
Hertfordshire
AL5 5ND
Secretary NameMr Paul Simon Kent Wright
NationalityBritish
StatusResigned
Appointed11 October 2006(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrodawel
Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Director NameMr Robin Wooldridge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Grotto Road
Twickenham
Middlesex
TW1 4NG
Director NameMr Jameson Robert Mark Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(7 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Woodend Drive
Sunninghill
Berkshire
SL5 9BD
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

300k at £1Tns Uk LTD
60.00%
Ordinary
200k at £1Symphony Iri Group Limited
40.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 500,000
(4 pages)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 500,000
(4 pages)
9 May 2011Application to strike the company off the register (3 pages)
9 May 2011Application to strike the company off the register (3 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
10 November 2009Termination of appointment of Robin Wooldridge as a director (1 page)
10 November 2009Appointment of Mr Andrew James Chappin as a director (2 pages)
10 November 2009Termination of appointment of Robin Wooldridge as a director (1 page)
10 November 2009Appointment of Mr Andrew James Chappin as a director (2 pages)
5 August 2009Registered office changed on 05/08/2009 from tns house westgate london W5 1UA (1 page)
5 August 2009Registered office changed on 05/08/2009 from tns house westgate london W5 1UA (1 page)
9 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 May 2009Return made up to 26/04/09; full list of members (4 pages)
27 May 2009Return made up to 26/04/09; full list of members (4 pages)
6 May 2009Director's Change of Particulars / robert bowtell / 05/05/2009 / HouseName/Number was: 39, now: 41; Street was: cedar gate drive, now: nearwater lane; Region was: ct 06820, now: conneticut; Post Code was: , now: ct 06820; Country was: usa, now: united states (1 page)
6 May 2009Director's change of particulars / robert bowtell / 05/05/2009 (1 page)
13 March 2009Registered office changed on 13/03/2009 from tns house westgate london W5 1AU (1 page)
13 March 2009Registered office changed on 13/03/2009 from tns house westgate london W5 1AU (1 page)
18 February 2009Registered office changed on 18/02/2009 from tns house westgate london W5 1UA (1 page)
18 February 2009Registered office changed on 18/02/2009 from tns house westgate london W5 1UA (1 page)
27 January 2009Appointment terminated secretary paul wright (1 page)
27 January 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
27 January 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
27 January 2009Appointment Terminated Secretary paul wright (1 page)
12 December 2008Auditor's resignation (2 pages)
12 December 2008Auditor's resignation (2 pages)
11 December 2008Director appointed robert bowtell (3 pages)
11 December 2008Director appointed robert bowtell (3 pages)
11 December 2008Appointment terminated director jameson smith (1 page)
11 December 2008Appointment Terminated Director jameson smith (1 page)
31 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 April 2008Return made up to 26/04/08; full list of members (4 pages)
28 April 2008Return made up to 26/04/08; full list of members (4 pages)
23 January 2008New director appointed (3 pages)
23 January 2008New director appointed (3 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
19 December 2007Full accounts made up to 31 December 2006 (12 pages)
19 December 2007Full accounts made up to 31 December 2006 (12 pages)
7 December 2007New director appointed (3 pages)
7 December 2007New director appointed (3 pages)
26 April 2007Return made up to 26/04/07; full list of members (2 pages)
26 April 2007Return made up to 26/04/07; full list of members (2 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
2 April 2007Company name changed radar research LIMITED\certificate issued on 02/04/07 (3 pages)
2 April 2007Company name changed radar research LIMITED\certificate issued on 02/04/07 (3 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006Secretary resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
12 June 2006Return made up to 26/04/06; full list of members (7 pages)
12 June 2006Return made up to 26/04/06; full list of members (7 pages)
14 November 2005Full accounts made up to 31 December 2004 (14 pages)
14 November 2005Full accounts made up to 31 December 2004 (14 pages)
17 May 2005Return made up to 26/04/05; full list of members (7 pages)
17 May 2005Return made up to 26/04/05; full list of members (7 pages)
11 October 2004Full accounts made up to 31 December 2003 (16 pages)
11 October 2004Full accounts made up to 31 December 2003 (16 pages)
21 May 2004Return made up to 26/04/04; full list of members (7 pages)
21 May 2004Return made up to 26/04/04; full list of members (7 pages)
27 September 2003Full accounts made up to 31 December 2002 (17 pages)
27 September 2003Full accounts made up to 31 December 2002 (17 pages)
20 September 2003Registered office changed on 20/09/03 from: c/o taylor nelson sofres PLC westgate london W5 1UA (1 page)
20 September 2003Registered office changed on 20/09/03 from: c/o taylor nelson sofres PLC westgate london W5 1UA (1 page)
12 May 2003Return made up to 26/04/03; full list of members (7 pages)
12 May 2003Return made up to 26/04/03; full list of members (7 pages)
17 April 2003New director appointed (1 page)
17 April 2003New director appointed (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
9 January 2003Full accounts made up to 31 December 2001 (20 pages)
9 January 2003Full accounts made up to 31 December 2001 (20 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002New secretary appointed (2 pages)
28 May 2002Return made up to 26/04/02; full list of members (8 pages)
28 May 2002Return made up to 26/04/02; full list of members (8 pages)
28 July 2001Full accounts made up to 31 December 2000 (17 pages)
28 July 2001Full accounts made up to 31 December 2000 (17 pages)
17 May 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
(7 pages)
17 May 2001Return made up to 26/04/01; full list of members (7 pages)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001Director resigned (1 page)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 June 2000Nc inc already adjusted 06/06/00 (1 page)
27 June 2000Ad 06/06/00--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Memorandum and Articles of Association (18 pages)
21 June 2000Memorandum and Articles of Association (18 pages)
21 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Company name changed amberforce LIMITED\certificate issued on 20/06/00 (3 pages)
19 June 2000Company name changed amberforce LIMITED\certificate issued on 20/06/00 (3 pages)
19 June 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: 60 tabernacle street london EC2A 4NB (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: 60 tabernacle street london EC2A 4NB (1 page)
26 April 2000Incorporation (15 pages)