Background WavePink WaveYellow Wave

TACHMED HEALTHCARE LTD (11659030)

TACHMED HEALTHCARE LTD (11659030) is an active UK company. incorporated on 5 November 2018. with registered office in Guildford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. TACHMED HEALTHCARE LTD has been registered for 7 years. Current directors include BEAVERBROOK, Maxwell William, Lord, CHRISTIE, Paul, PURDIE, James Edward.

Company Number
11659030
Status
active
Type
ltd
Incorporated
5 November 2018
Age
7 years
Address
Ashbourne House, Guildford, GU3 1LR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BEAVERBROOK, Maxwell William, Lord, CHRISTIE, Paul, PURDIE, James Edward
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TACHMED HEALTHCARE LTD

TACHMED HEALTHCARE LTD is an active company incorporated on 5 November 2018 with the registered office located in Guildford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. TACHMED HEALTHCARE LTD was registered 7 years ago.(SIC: 86900)

Status

active

Active since 7 years ago

Company No

11659030

LTD Company

Age

7 Years

Incorporated 5 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 4 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

LIFELINE HEALTHCARE LTD
From: 5 November 2018To: 1 October 2020
Contact
Address

Ashbourne House Old Portsmouth Road Guildford, GU3 1LR,

Previous Addresses

31 Chertsey Street Guildford GU1 4HD England
From: 19 October 2020To: 26 April 2022
34 Ely Place London EC1N 6TD United Kingdom
From: 5 November 2018To: 19 October 2020
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Nov 21
Director Joined
Jan 23
Director Left
Oct 25
Loan Secured
Oct 25
0
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 05 Nov 2018

CHRISTIE, Paul

Active
Old Portsmouth Road, GuildfordGU3 1LR
Born October 1971
Director
Appointed 05 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

1

The Guildway, GuildfordGU3 1LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
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 Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
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 No 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
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2022
PSC05Notification that PSC Information has been Withdrawn
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 Updates
26 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 October 2020
AAAnnual Accounts
Resolution
1 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Incorporation Company
5 November 2018
NEWINCIncorporation