Company NameTPS Squadron Holdings Limited
Company StatusActive
Company Number06306489
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 9 months ago)
Previous NamesBlakedew 683 Limited and Healthcare Acquisitions UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Clifford O'Connor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(1 month after company formation)
Appointment Duration16 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Ffordd Deg
Off Mountain Road
Caerphilly
Mid Glamorgan
CF83 1HZ
Wales
Director NameMr Conor Francis Costigan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed13 August 2007(1 month after company formation)
Appointment Duration16 years, 8 months
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Anthony Francis Levy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2010(3 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameMrs Orla Mary Cooper
StatusCurrent
Appointed02 October 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameMr Gerard Whyte
NationalityIrish
StatusResigned
Appointed13 August 2007(1 month after company formation)
Appointment Duration13 years, 1 month (resigned 02 October 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameGraham White
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressTrivor Barn
St. Maughans
Monmouth
Gwent
NP25 5QQ
Wales
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Websitedcc.ie

Location

Registered Address2 New Street Square
London
EC4A 3BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2m at £1Dcc Healthcare Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,990,391
Cash£114,792
Current Liabilities£21,684,802

Accounts

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

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

13 March 2024Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 2 New Street Square London EC4A 3BZ on 13 March 2024 (1 page)
29 September 2023Full accounts made up to 31 March 2023 (18 pages)
11 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
30 December 2022Full accounts made up to 31 March 2022 (18 pages)
25 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
3 September 2021Accounts for a small company made up to 31 March 2021 (18 pages)
22 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
8 February 2021Full accounts made up to 31 March 2020 (17 pages)
16 October 2020Termination of appointment of Gerard Whyte as a secretary on 2 October 2020 (1 page)
16 October 2020Appointment of Mrs Orla Mary Cooper as a secretary on 2 October 2020 (2 pages)
14 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
25 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
31 October 2019Full accounts made up to 31 March 2019 (16 pages)
17 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
18 December 2018Full accounts made up to 31 March 2018 (16 pages)
17 August 2018Confirmation statement made on 9 July 2018 with updates (5 pages)
15 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-15
(3 pages)
25 January 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 2,000,902
(4 pages)
24 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2017Full accounts made up to 31 March 2017 (16 pages)
20 November 2017Full accounts made up to 31 March 2017 (16 pages)
6 September 2017Director's details changed for Mr Anthony Francis Levy on 29 July 2017 (2 pages)
6 September 2017Director's details changed for Mr Anthony Francis Levy on 29 July 2017 (2 pages)
24 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
9 March 2017Secretary's details changed for Mr Gerard Whyte on 9 March 2017 (1 page)
9 March 2017Secretary's details changed for Mr Gerard Whyte on 9 March 2017 (1 page)
8 March 2017Director's details changed for Mr Conor Francis Costigan on 28 February 2017 (2 pages)
8 March 2017Director's details changed for Mr Conor Francis Costigan on 28 February 2017 (2 pages)
17 September 2016Full accounts made up to 31 March 2016 (15 pages)
17 September 2016Full accounts made up to 31 March 2016 (15 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
21 September 2015Full accounts made up to 31 March 2015 (13 pages)
21 September 2015Full accounts made up to 31 March 2015 (13 pages)
20 August 2015Auditor's resignation (2 pages)
20 August 2015Auditor's resignation (2 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2,000,002
(6 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2,000,002
(6 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2,000,002
(6 pages)
22 December 2014Full accounts made up to 31 March 2014 (13 pages)
22 December 2014Full accounts made up to 31 March 2014 (13 pages)
1 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,000,002
(6 pages)
1 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,000,002
(6 pages)
1 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,000,002
(6 pages)
20 August 2013Full accounts made up to 31 March 2013 (15 pages)
20 August 2013Full accounts made up to 31 March 2013 (15 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
13 September 2012Full accounts made up to 31 March 2012 (12 pages)
13 September 2012Full accounts made up to 31 March 2012 (12 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
5 August 2011Full accounts made up to 31 March 2011 (12 pages)
5 August 2011Full accounts made up to 31 March 2011 (12 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
12 October 2010Registered office address changed from Hill House 1 Little New House London EC4A 3TR United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Hill House 1 Little New House London EC4A 3TR United Kingdom on 12 October 2010 (1 page)
26 July 2010Appointment of Mr Anthony Levy as a director (2 pages)
26 July 2010Appointment of Mr Anthony Levy as a director (2 pages)
21 July 2010Full accounts made up to 31 March 2010 (13 pages)
21 July 2010Full accounts made up to 31 March 2010 (13 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
5 July 2010Termination of appointment of Graham White as a director (1 page)
5 July 2010Termination of appointment of Graham White as a director (1 page)
22 June 2010Registered office address changed from at Days Healthcare Uk Ltd North Road Bridgend Industrial Estate Bridgend CF31 3TP on 22 June 2010 (1 page)
22 June 2010Registered office address changed from at Days Healthcare Uk Ltd North Road Bridgend Industrial Estate Bridgend CF31 3TP on 22 June 2010 (1 page)
22 June 2010Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom on 22 June 2010 (1 page)
22 June 2010Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom on 22 June 2010 (1 page)
14 November 2009Full accounts made up to 31 March 2009 (12 pages)
14 November 2009Full accounts made up to 31 March 2009 (12 pages)
14 July 2009Return made up to 09/07/09; full list of members (4 pages)
14 July 2009Return made up to 09/07/09; full list of members (4 pages)
8 April 2009Ad 25/03/09\gbp si 2000000@1=2000000\gbp ic 2/2000002\ (2 pages)
8 April 2009Nc inc already adjusted 25/03/09 (1 page)
8 April 2009Nc inc already adjusted 25/03/09 (1 page)
8 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2009Ad 25/03/09\gbp si 2000000@1=2000000\gbp ic 2/2000002\ (2 pages)
8 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 September 2008Full accounts made up to 31 March 2008 (11 pages)
30 September 2008Full accounts made up to 31 March 2008 (11 pages)
23 September 2008Director appointed graham white (3 pages)
23 September 2008Director appointed graham white (3 pages)
17 July 2008Return made up to 09/07/08; full list of members (3 pages)
17 July 2008Return made up to 09/07/08; full list of members (3 pages)
31 August 2007New secretary appointed (2 pages)
31 August 2007New secretary appointed (2 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007Secretary resigned (1 page)
29 August 2007New director appointed (3 pages)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (3 pages)
29 August 2007Ad 13/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 August 2007New director appointed (3 pages)
29 August 2007New director appointed (3 pages)
29 August 2007Registered office changed on 29/08/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page)
29 August 2007Ad 13/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 August 2007Registered office changed on 29/08/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page)
29 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
29 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
29 August 2007Director resigned (1 page)
21 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2007Company name changed blakedew 683 LIMITED\certificate issued on 15/08/07 (2 pages)
15 August 2007Company name changed blakedew 683 LIMITED\certificate issued on 15/08/07 (2 pages)
9 July 2007Incorporation (13 pages)
9 July 2007Incorporation (13 pages)