Tfs Healthcare Limited

DataGardener
in administration
Medium

Tfs Healthcare Limited

07351100Private Limited With Share Capital

2Nd Floor Abbey House, 32 Booth Street, Manchester, M24AB
Incorporated

19/08/2010

Company Age

15 years

Directors

2

Employees

105

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Tfs Healthcare Limited (07351100) is a private limited with share capital incorporated on 19/08/2010 (15 years old) and registered in manchester, M24AB. The company operates under SIC code 82990 - other business support service activities n.e.c..

Tfs healthcare limited is a business supplies and equipment company based out of 1 vincent square, london, united kingdom.

Private Limited With Share Capital
SIC: 82990
Medium
Incorporated 19/08/2010
M24AB
105 employees

Financial Overview

Total Assets

£14.43M

Liabilities

£10.04M

Net Assets

£4.39M

Turnover

£46.08M

Cash

£199.1K

Key Metrics

105

Employees

2

Directors

1

Shareholders

1

PSCs

Board of Directors

2

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-04-2026
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-10-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:22-05-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:11-04-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:04-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:17-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2025
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:15-01-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2024
Capital Allotment Shares
Category:Capital
Date:29-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:13-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2021
Memorandum Articles
Category:Incorporation
Date:22-02-2021
Resolution
Category:Resolution
Date:22-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:01-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:13-11-2018
Legacy
Category:Miscellaneous
Date:05-11-2018
Legacy
Category:Return
Date:25-09-2018
Resolution
Category:Resolution
Date:23-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:29-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-08-2013
Capital Alter Shares Subdivision
Category:Capital
Date:20-08-2013
Resolution
Category:Resolution
Date:20-08-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:20-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2012
Resolution
Category:Resolution
Date:17-09-2012
Capital Alter Shares Subdivision
Category:Capital
Date:10-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-02-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2011
Gazette Notice Compulsary
Category:Gazette
Date:20-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-06-2011
Termination Director Company With Name
Category:Officers
Date:14-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2011
Incorporation Company
Category:Incorporation
Date:19-08-2010

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date23/03/2025
Filing Date29/09/2023
Latest Accounts31/12/2022

Trading Addresses

2Nd Floor Abbey House, 32 Booth Street, Manchester, M2 4Ab, M24ABRegistered

Contact