Company NameTP Health Limited
DirectorsAdam Thomas Councell and Alexander Peter Dacre
Company StatusActive
Company Number05770728
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years ago)
Previous NameTeam Prevent UK Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(16 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(16 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMatthew James Allen
StatusCurrent
Appointed14 April 2022(16 years after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameRoger Balme
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2007)
RoleCompany Director
Correspondence Address9 Norton Green Close
Norton
Sheffield
South Yorkshire
S8 8BP
Director NamePeter Elston
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLime Tree Cottage Barker Hades Road
Letwell
Worksop
Nottinghamshire
S81 8DF
Director NamePaul Stephen Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 2008)
RoleCompany Director
Correspondence Address109 Bedford Road
Barton Le Clay
Bedford
Bedfordshire
MK45 4LP
Secretary NameRoger Balme
NationalityBritish
StatusResigned
Appointed06 April 2006(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2007)
RoleCompany Director
Correspondence Address9 Norton Green Close
Norton
Sheffield
South Yorkshire
S8 8BP
Director NameNorbert Wieneke
Date of BirthApril 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed03 May 2006(4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 29 September 2011)
RoleManager
Country of ResidenceGermany
Correspondence AddressSiegburger Weg 48
Hennef
Nrw 53773
Germany
Director NameDr Prof Bernd Siegemund
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed03 May 2006(4 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 18 February 2020)
RoleCEO
Country of ResidenceGermany
Correspondence Address82 Auf Dem Heidgeu
Bonn
Nrw
53127
Director NameMarilyn Dummer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(9 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Reffield Close
Saddlers Yard
Towcester
Northamptonshire
NN12 6DZ
Director NameMarilyn Dummer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(1 year, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 14 April 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor Rickyard Barn Pury Hill Business Park
Alderton Road, Paulerspury
Towcester
Northants
NN12 7LS
Director NameOliver Randall Hook
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(2 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 14 April 2022)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Rickyard Barn Pury Hill Business Park
Alderton Road, Paulerspury
Towcester
Northants
NN12 7LS
Director NamePhillip Andrew Waterworth
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 April 2022)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Rickyard Barn Pury Hill Business Park
Alderton Road, Paulerspury
Towcester
Northants
NN12 7LS
Director NameOlga Bertosh
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(13 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 October 2020)
RoleFinance And Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Rickyard Barn Pury Hill Business Park
Alderton Road, Paulerspury
Towcester
Northants
NN12 7LS
Director NameMr Guido Pott
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed20 February 2020(13 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 2020)
RoleNon Executive Chairman Of The Board
Country of ResidenceGermany
Correspondence AddressHerbert-Rabius-Strasse 1 53225
Bonn
Germany
Director NameMr Andre Panienka
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2020(14 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 October 2020)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence AddressB.A.D Gmbh Herbert-Rabius-Str. 1
Bonn
North Rhine-Westphalia
De53225
Director NameMr Samuel James Dummer
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 2022)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Rickyard Barn Pury Hill Business Park
Alderton Road, Paulerspury
Towcester
Northants
NN12 7LS
Director NameMr Stephen Stuart Goodluck
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(15 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Vale Brook
Ashton
Northants
NN7 2JR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteteamprevent.co.uk
Telephone01327 810262
Telephone regionDaventry

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.7m at £1Bad Gesundheitsvorsorge Und Sicherheitstechnik Gmbh
99.99%
Ordinary A
100 at £1Bad Gesundheitsvorsorge Und Sicherheitstechnik Gmbh
0.01%
Ordinary E
25 at £1Bad Gesundheitsvorsorge Und Sicherheitstechnik Gmbh
0.00%
Ordinary D
5 at £1Bad Gesundheitsvorsorge Und Sicherheitstechnik Gmbh
0.00%
Ordinary B
50 at £1Bad Gesundheitsvorsorge Und Sicherheitstechnik Gmbh
0.00%
Ordinary C

Financials

Year2014
Net Worth£645,373
Cash£348,269
Current Liabilities£725,027

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

27 May 2020Delivered on: 1 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

10 November 2020Director's details changed for Philip Andrew Waterworth on 10 November 2020 (2 pages)
5 November 2020Change of details for Tp Health Limited as a person with significant control on 4 November 2020 (2 pages)
4 November 2020Appointment of Mr Samuel James Dummer as a director on 30 October 2020 (2 pages)
4 November 2020Withdrawal of a person with significant control statement on 4 November 2020 (2 pages)
4 November 2020Termination of appointment of Olga Bertosh as a director on 15 October 2020 (1 page)
4 November 2020Termination of appointment of Andre Panienka as a director on 30 October 2020 (1 page)
4 November 2020Notification of Tp Health Limited as a person with significant control on 30 October 2020 (2 pages)
25 September 2020Termination of appointment of Guido Pott as a director on 1 September 2020 (1 page)
25 September 2020Appointment of Mr Andre Panienka as a director on 1 September 2020 (2 pages)
20 July 2020Amended accounts for a small company made up to 31 December 2019 (18 pages)
15 June 2020Accounts for a small company made up to 31 December 2019 (25 pages)
1 June 2020Registration of charge 057707280001, created on 27 May 2020 (41 pages)
16 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
18 March 2020Termination of appointment of Bernd Siegemund as a director on 18 February 2020 (1 page)
5 March 2020Appointment of Philip Andrew Waterworth as a director on 20 February 2020 (2 pages)
5 March 2020Appointment of Olga Bertosh as a director on 20 February 2020 (2 pages)
5 March 2020Appointment of Mr Guido Pott as a director on 20 February 2020 (2 pages)
8 July 2019Accounts for a small company made up to 31 December 2018 (17 pages)
24 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
12 June 2018Accounts for a small company made up to 31 December 2017 (15 pages)
18 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
2 June 2017Accounts for a small company made up to 31 December 2016 (19 pages)
2 June 2017Accounts for a small company made up to 31 December 2016 (19 pages)
11 May 2017Registered office address changed from 1st Floor the Steadings Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS to First Floor Rickyard Barn Pury Hill Business Park Alderton Road, Paulerspury Towcester Northants NN12 7LS on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 1st Floor the Steadings Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS to First Floor Rickyard Barn Pury Hill Business Park Alderton Road, Paulerspury Towcester Northants NN12 7LS on 11 May 2017 (1 page)
5 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
5 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 May 2016Director's details changed for Marilyn Dummer on 1 April 2016 (2 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,680,312
(6 pages)
4 May 2016Director's details changed for Oliver Randall Hook on 1 April 2016 (2 pages)
4 May 2016Director's details changed for Marilyn Dummer on 1 April 2016 (2 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,680,312
(6 pages)
4 May 2016Director's details changed for Oliver Randall Hook on 1 April 2016 (2 pages)
7 April 2016Director's details changed for Oliver Randall Hook on 1 April 2016 (2 pages)
7 April 2016Director's details changed for Marilyn Dummer on 1 April 2016 (2 pages)
7 April 2016Director's details changed for Marilyn Dummer on 1 April 2016 (2 pages)
7 April 2016Director's details changed for Dr Prof Bernd Siegemund on 1 April 2016 (2 pages)
7 April 2016Director's details changed for Dr Prof Bernd Siegemund on 1 April 2016 (2 pages)
7 April 2016Director's details changed for Oliver Randall Hook on 1 April 2016 (2 pages)
23 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,680,312
(7 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,680,312
(7 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,680,312
(7 pages)
22 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 405,630
(8 pages)
22 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 405,630
(8 pages)
22 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 405,630
(7 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 405,630
(7 pages)
8 April 2014Director's details changed for Marilyn Dummer on 1 March 2014 (2 pages)
8 April 2014Director's details changed for Oliver Randall Hook on 1 March 2014 (2 pages)
8 April 2014Director's details changed for Marilyn Dummer on 1 March 2014 (2 pages)
8 April 2014Director's details changed for Oliver Randall Hook on 1 March 2014 (2 pages)
8 April 2014Director's details changed for Oliver Randall Hook on 1 March 2014 (2 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 405,630
(7 pages)
8 April 2014Director's details changed for Marilyn Dummer on 1 March 2014 (2 pages)
10 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
24 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
24 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
24 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
24 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
7 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 405,630
(9 pages)
7 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 405,630
(9 pages)
7 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
29 September 2011Termination of appointment of Norbert Wieneke as a director (1 page)
29 September 2011Termination of appointment of Norbert Wieneke as a director (1 page)
11 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
8 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 November 2010Registered office address changed from the Steadings Barn Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS United Kingdom on 24 November 2010 (1 page)
24 November 2010Registered office address changed from the Grain Store Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS on 24 November 2010 (1 page)
24 November 2010Registered office address changed from the Grain Store Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS on 24 November 2010 (1 page)
24 November 2010Registered office address changed from the Steadings Barn Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS United Kingdom on 24 November 2010 (1 page)
7 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
7 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
20 April 2010Director's details changed for Norbert Wieneke on 4 April 2010 (2 pages)
20 April 2010Director's details changed for Oliver Randall Hook on 4 April 2010 (2 pages)
20 April 2010Director's details changed for Marilyn Dummer on 4 April 2010 (2 pages)
20 April 2010Director's details changed for Marilyn Dummer on 4 April 2010 (2 pages)
20 April 2010Director's details changed for Norbert Wieneke on 4 April 2010 (2 pages)
20 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Dr Prof Bernd Siegemund on 4 April 2010 (2 pages)
20 April 2010Director's details changed for Marilyn Dummer on 4 April 2010 (2 pages)
20 April 2010Director's details changed for Dr Prof Bernd Siegemund on 4 April 2010 (2 pages)
20 April 2010Director's details changed for Dr Prof Bernd Siegemund on 4 April 2010 (2 pages)
20 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Oliver Randall Hook on 4 April 2010 (2 pages)
20 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Oliver Randall Hook on 4 April 2010 (2 pages)
20 April 2010Director's details changed for Norbert Wieneke on 4 April 2010 (2 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
7 May 2009Return made up to 05/04/09; full list of members (5 pages)
7 May 2009Return made up to 05/04/09; full list of members (5 pages)
11 March 2009Accounts for a small company made up to 31 December 2007 (7 pages)
11 March 2009Accounts for a small company made up to 31 December 2007 (7 pages)
3 March 2009Director appointed oliver randall hook (2 pages)
3 March 2009Director appointed oliver randall hook (2 pages)
7 August 2008Registered office changed on 07/08/2008 from regus house fairbourne drive atterbury milton keynes bucks MK10 9RG (1 page)
7 August 2008Registered office changed on 07/08/2008 from regus house fairbourne drive atterbury milton keynes bucks MK10 9RG (1 page)
21 May 2008Return made up to 05/04/08; full list of members (5 pages)
21 May 2008Return made up to 05/04/08; full list of members (5 pages)
18 March 2008Director appointed marilyn dummer (2 pages)
18 March 2008Director appointed marilyn dummer (2 pages)
12 March 2008Appointment terminated director paul murphy (1 page)
12 March 2008Appointment terminated director paul murphy (1 page)
1 February 2008Registered office changed on 01/02/08 from: banner house, 5 midland way priority coirt barlborough, chesterfield derbyshire S43 4XA (1 page)
1 February 2008Registered office changed on 01/02/08 from: banner house, 5 midland way priority coirt barlborough, chesterfield derbyshire S43 4XA (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Secretary resigned;director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Secretary resigned;director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
3 September 2007Full accounts made up to 31 December 2006 (12 pages)
3 September 2007Full accounts made up to 31 December 2006 (12 pages)
31 May 2007Return made up to 05/04/07; full list of members (9 pages)
31 May 2007Return made up to 05/04/07; full list of members (9 pages)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
31 July 2006Ad 03/05/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
31 July 2006Ad 03/05/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (4 pages)
24 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
24 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (4 pages)
24 May 2006New director appointed (3 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
13 April 2006New secretary appointed;new director appointed (5 pages)
13 April 2006New director appointed (5 pages)
13 April 2006New secretary appointed;new director appointed (5 pages)
13 April 2006New director appointed (5 pages)
5 April 2006Incorporation (17 pages)
5 April 2006Incorporation (17 pages)