Background WavePink WaveYellow Wave

TXM HEALTHCARE LIMITED (07441639)

TXM HEALTHCARE LIMITED (07441639) is an active UK company. incorporated on 16 November 2010. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. TXM HEALTHCARE LIMITED has been registered for 15 years. Current directors include BETTELL, Jonathan James, GALLIMORE, Keiron, JAFFER, Mohamed Ashraf and 3 others.

Company Number
07441639
Status
active
Type
ltd
Incorporated
16 November 2010
Age
15 years
Address
Walnut House Blackhill Drive, Milton Keynes, MK12 5TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BETTELL, Jonathan James, GALLIMORE, Keiron, JAFFER, Mohamed Ashraf, LIMBY, Daniel Terence, MIDGLEY, Andrew Edward, SEWARD, Laurence James
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TXM HEALTHCARE LIMITED

TXM HEALTHCARE LIMITED is an active company incorporated on 16 November 2010 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. TXM HEALTHCARE LIMITED was registered 15 years ago.(SIC: 78200)

Status

active

Active since 15 years ago

Company No

07441639

LTD Company

Age

15 Years

Incorporated 16 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 November 2025 (6 months ago)
Submitted on 17 November 2025 (6 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Walnut House Blackhill Drive Wolverton Mill Milton Keynes, MK12 5TS,

Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Nov 10
Capital Reduction
Jun 14
Share Buyback
Jun 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Jan 15
Director Joined
Jan 15
Capital Reduction
Feb 15
Share Buyback
Feb 15
Share Issue
Jun 15
Director Left
Nov 15
Director Joined
Oct 16
Funding Round
Jan 17
Loan Secured
Nov 18
Loan Secured
Jun 19
Director Left
Jan 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Jul 23
Loan Cleared
Oct 23
Director Left
Aug 25
7
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BETTELL, Jonathan James

Active
Blackhill Drive, Milton KeynesMK12 5TS
Born February 1968
Director
Appointed 04 Dec 2014

GALLIMORE, Keiron

Active
Blackhill Drive, Milton KeynesMK12 5TS
Born October 1971
Director
Appointed 16 Nov 2010

JAFFER, Mohamed Ashraf

Active
Blackhill Drive, Milton KeynesMK12 5TS
Born June 1962
Director
Appointed 26 Sept 2016

LIMBY, Daniel Terence

Active
Blackhill Drive, Milton KeynesMK12 5TS
Born August 1984
Director
Appointed 16 Nov 2010

MIDGLEY, Andrew Edward

Active
Blackhill Drive, Milton KeynesMK12 5TS
Born March 1972
Director
Appointed 04 Dec 2014

SEWARD, Laurence James

Active
Blackhill Drive, Milton KeynesMK12 5TS
Born April 1962
Director
Appointed 16 Nov 2010

LEACH, Alan

Resigned
Blackhill Drive, Milton KeynesMK12 5TS
Secretary
Appointed 16 Nov 2010
Resigned 09 Dec 2014

ECCLES, Graham Charles

Resigned
Limes Lane, BuxtedTN22 4PB
Born July 1946
Director
Appointed 04 Dec 2014
Resigned 31 Dec 2020

MEMON, Muzafar

Resigned
Blackhill Drive, Milton KeynesMK12 5TS
Born May 1974
Director
Appointed 04 Dec 2014
Resigned 23 Oct 2015

NICHOLAS, Josephine Mary

Resigned
Blackhill Drive, Milton KeynesMK12 5TS
Born November 1960
Director
Appointed 04 Dec 2014
Resigned 01 Aug 2025

Persons with significant control

1

Txm Group Limited

Active
Grange Court, Milton KeynesMK12 5NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
9 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 August 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
12 June 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
12 June 2015
RESOLUTIONSResolutions
Resolution
12 June 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 February 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 February 2015
SH06Cancellation of Shares
Resolution
9 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Capital Cancellation Shares
27 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 June 2014
SH03Return of Purchase of Own Shares
Resolution
4 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Dormant
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Move Registers To Sail Company
16 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
16 November 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
18 November 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 November 2010
SH01Allotment of Shares
Incorporation Company
16 November 2010
NEWINCIncorporation