ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TFS Healthcare Limited

TFS Healthcare Limited is a in administration company incorporated on 19 August 2010 with the registered office located in Manchester, Greater Manchester. TFS Healthcare Limited was registered 15 years ago.
Status
In Administration
In administration since 7 months ago
Company No
07351100
Private limited company
Age
15 years
Incorporated 19 August 2010
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 10 February 2025 (8 months ago)
Next confirmation dated 10 February 2026
Due by 24 February 2026 (3 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Full
Next accounts for period 30 December 2023
Was due on 23 March 2025 (7 months ago)
Address
C/O Frp Advisory Tading Limited 4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
Address changed on 18 Mar 2025 (7 months ago)
Previous address was Wizu Workspace C/O Altrix Technology Ltd 32 Eyre Street Sheffield S1 4QZ England
Telephone
02074071122
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1988
Director • British • Lives in England • Born in Sep 1978
Director • British • Lives in England • Born in Oct 1976
Director • Finance Director • British • Lives in UK • Born in May 1979
TFS Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
TFS Holdco Limited
James Edward Fraser Lock and Megan Elaine Grant are mutual people.
Active
Communicate Recruitment Solutions Limited
James Edward Fraser Lock is a mutual person.
Active
Metamorphic Search Limited
James Edward Fraser Lock is a mutual person.
Active
Communicate Group Limited
James Edward Fraser Lock is a mutual person.
Active
Soleus People Limited
James Edward Fraser Lock and Megan Elaine Grant are mutual people.
In Administration
Altrix Technology Ltd
James Edward Fraser Lock and Megan Elaine Grant are mutual people.
In Administration
Communicate Recruitment Solutions Trustees Limited
James Edward Fraser Lock is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£199K
Decreased by £527K (-73%)
Turnover
£46.08M
Decreased by £5.34M (-10%)
Employees
105
Decreased by 6 (-5%)
Total Assets
£14.43M
Increased by £1.3M (+10%)
Total Liabilities
-£10.04M
Increased by £464K (+5%)
Net Assets
£4.39M
Increased by £836K (+24%)
Debt Ratio (%)
70%
Decreased by 3.36% (-5%)
Latest Activity
Registered Address Changed
7 Months Ago on 18 Mar 2025
Administrator Appointed
7 Months Ago on 17 Mar 2025
Confirmation Submitted
8 Months Ago on 27 Feb 2025
Charge Satisfied
8 Months Ago on 18 Feb 2025
Charge Satisfied
8 Months Ago on 18 Feb 2025
Accounting Period Shortened
10 Months Ago on 23 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 16 Aug 2024
New Charge Registered
1 Year 2 Months Ago on 12 Aug 2024
Ms Megan Elaine Grant Appointed
1 Year 2 Months Ago on 12 Aug 2024
Mr James Edward Fraser Lock Appointed
1 Year 2 Months Ago on 12 Aug 2024
Get Credit Report
Discover TFS Healthcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Administrator's progress report
Submitted on 13 Oct 2025
Statement of affairs with form AM02SOA
Submitted on 22 May 2025
Notice of deemed approval of proposals
Submitted on 11 Apr 2025
Statement of administrator's proposal
Submitted on 4 Apr 2025
Registered office address changed from Wizu Workspace C/O Altrix Technology Ltd 32 Eyre Street Sheffield S1 4QZ England to C/O Frp Advisory Tading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 18 March 2025
Submitted on 18 Mar 2025
Appointment of an administrator
Submitted on 17 Mar 2025
Confirmation statement made on 10 February 2025 with no updates
Submitted on 27 Feb 2025
Satisfaction of charge 073511000004 in full
Submitted on 18 Feb 2025
Satisfaction of charge 073511000003 in full
Submitted on 18 Feb 2025
All of the property or undertaking has been released from charge 073511000003
Submitted on 15 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year