Background WavePink WaveYellow Wave

TACHMED HOLDINGS LIMITED (11656288)

TACHMED HOLDINGS LIMITED (11656288) is an active UK company. incorporated on 2 November 2018. with registered office in Guildford. The company operates in the Public Administration and Defence sector, engaged in regulation of health care, education, cultural and other social services, not incl. social security and 1 other business activities. TACHMED HOLDINGS LIMITED has been registered for 7 years. Current directors include BEAVERBROOK, Maxwell William, Lord, CHRISTIE, Paul, PURDIE, James Edward.

Company Number
11656288
Status
active
Type
ltd
Incorporated
2 November 2018
Age
7 years
Address
Ashbourne House, Guildford, GU3 1LR
Industry Sector
Public Administration and Defence
Business Activity
Regulation of health care, education, cultural and other social services, not incl. social security
Directors
BEAVERBROOK, Maxwell William, Lord, CHRISTIE, Paul, PURDIE, James Edward
SIC Codes
84120, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TACHMED HOLDINGS LIMITED

TACHMED HOLDINGS LIMITED is an active company incorporated on 2 November 2018 with the registered office located in Guildford. The company operates in the Public Administration and Defence sector, specifically engaged in regulation of health care, education, cultural and other social services, not incl. social security and 1 other business activity. TACHMED HOLDINGS LIMITED was registered 7 years ago.(SIC: 84120, 86900)

Status

active

Active since 7 years ago

Company No

11656288

LTD Company

Age

7 Years

Incorporated 2 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

LIFELINE HEALTHCARE HOLDINGS LTD
From: 2 November 2018To: 30 July 2020
Contact
Address

Ashbourne House Old Portsmouth Road Guildford, GU3 1LR,

Previous Addresses

31 Chertsey Street Guildford GU1 4HD England
From: 26 November 2021To: 26 April 2022
31 Chertsey Street Guildford London GU1 4HD United Kingdom
From: 4 December 2020To: 26 November 2021
31 Chertsey Street Guildford GU1 4HD England
From: 19 October 2020To: 4 December 2020
34 Ely Place London EC1N 6TD United Kingdom
From: 2 November 2018To: 19 October 2020
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Share Issue
Sept 20
Director Joined
Nov 21
Loan Secured
Sept 22
Funding Round
Nov 22
Director Joined
Jan 23
Funding Round
Mar 23
Loan Cleared
Sept 23
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Director Left
Oct 25
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BEAVERBROOK, Maxwell William, Lord

Active
Old Portsmouth Road, GuildfordGU3 1LR
Born December 1951
Director
Appointed 02 Nov 2018

CHRISTIE, Paul

Active
Old Portsmouth Road, GuildfordGU3 1LR
Born October 1971
Director
Appointed 02 Nov 2018

PURDIE, James Edward

Active
Old Portsmouth Road, GuildfordGU3 1LR
Born June 1967
Director
Appointed 26 Nov 2021

KESSLER, Mark

Resigned
Old Portsmouth Road, GuildfordGU3 1LR
Born April 1968
Director
Appointed 20 Jan 2023
Resigned 30 Sept 2025

Persons with significant control

2

Lord Maxwell William Beaverbrook

Active
Old Portsmouth Road, GuildfordGU3 1LR
Born December 1951

Nature of Control

Right to appoint and remove directors
Notified 02 Nov 2018

Mr Paul Christie

Active
Old Portsmouth Road, GuildfordGU3 1LR
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Nov 2018
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 October 2023
AAMDAAMD
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
29 November 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
28 November 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 October 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
24 September 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
24 September 2020
MAMA
Resolution
24 September 2020
RESOLUTIONSResolutions
Resolution
30 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Incorporation Company
2 November 2018
NEWINCIncorporation