Advanced company searchLink opens in new window

TPH HEALTH SOLUTIONS LTD

Company number 12545789

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2025 AP01 Appointment of Mr Charnjit Singh Sandhu as a director on 31 December 2024
02 Jan 2025 CS01 Confirmation statement made on 13 December 2024 with updates
06 Dec 2024 AA Total exemption full accounts made up to 30 April 2024
30 May 2024 RP04CS01 Second filing of Confirmation Statement dated 13 December 2023
25 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
19 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/05/2024.
28 Apr 2023 PSC07 Cessation of Ryan Smith as a person with significant control on 27 April 2023
28 Apr 2023 PSC07 Cessation of Kate Mackenzie as a person with significant control on 27 April 2023
28 Apr 2023 PSC07 Cessation of Amanpreet Kaur Kullar as a person with significant control on 27 April 2023
27 Apr 2023 PSC02 Notification of Stag Mackenzie Holdings Ltd as a person with significant control on 27 April 2023
27 Apr 2023 PSC02 Notification of Jayliv Holdings Ltd as a person with significant control on 27 April 2023
27 Apr 2023 PSC02 Notification of Gurnaiya Holdings Ltd as a person with significant control on 27 April 2023
31 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
09 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
21 Dec 2022 AD01 Registered office address changed from Ashington Workspace Lintonville Parkway Ashington NE63 9JZ England to Wansbeck Workspace Rotary Parkway Ashington NE63 8QW on 21 December 2022
20 Dec 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
23 Dec 2021 AA Unaudited abridged accounts made up to 30 April 2021
13 Dec 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 9
05 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
18 Oct 2021 AD01 Registered office address changed from 4 Golden Terrace Leeds LS12 4RP England to Ashington Workspace Lintonville Parkway Ashington NE63 9JZ on 18 October 2021
14 Oct 2021 PSC07 Cessation of Sharronjit Kaur as a person with significant control on 1 October 2021
14 Oct 2021 TM01 Termination of appointment of Sharronjit Kaur as a director on 1 October 2021
17 Mar 2021 AP01 Appointment of Miss Kate Mackenzie as a director on 1 March 2021
17 Mar 2021 AP01 Appointment of Mrs Amanpreet Kaur Kullar as a director on 1 March 2021
17 Mar 2021 AP01 Appointment of Mr Ryan Smith as a director on 1 March 2021