Background WavePink WaveYellow Wave

TAC HEALTHCARE LIMITED (14188071)

TAC HEALTHCARE LIMITED (14188071) is an active UK company. incorporated on 22 June 2022. with registered office in Beaconsfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TAC HEALTHCARE LIMITED has been registered for 3 years. Current directors include SCOTT, Steven John, SEARLE, Andrew Geoffrey, WEBB, Philip John.

Company Number
14188071
Status
active
Type
ltd
Incorporated
22 June 2022
Age
3 years
Address
Burnham Yard, Beaconsfield, HP9 2JH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SCOTT, Steven John, SEARLE, Andrew Geoffrey, WEBB, Philip John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAC HEALTHCARE LIMITED

TAC HEALTHCARE LIMITED is an active company incorporated on 22 June 2022 with the registered office located in Beaconsfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TAC HEALTHCARE LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14188071

LTD Company

Age

3 Years

Incorporated 22 June 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

SHOO998 LTD
From: 22 June 2022To: 14 July 2022
Contact
Address

Burnham Yard London End Beaconsfield, HP9 2JH,

Previous Addresses

Beechwood Hall Kingsmead Road High Wycombe HP11 1JL United Kingdom
From: 22 June 2022To: 1 May 2025
Timeline

7 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Loan Secured
May 23
Director Left
May 24
Director Left
May 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SCOTT, Steven John

Active
London End, BeaconsfieldHP9 2JH
Born February 1985
Director
Appointed 22 Jun 2022

SEARLE, Andrew Geoffrey

Active
London End, BeaconsfieldHP9 2JH
Born September 1974
Director
Appointed 22 Jun 2022

WEBB, Philip John

Active
London End, BeaconsfieldHP9 2JH
Born November 1973
Director
Appointed 30 Jun 2022

BRADFORD, Richard James

Resigned
Kingsmead Road, High WycombeHP11 1JL
Born January 1963
Director
Appointed 22 Jun 2022
Resigned 02 May 2024

FARNELL, Sean Paul

Resigned
Kingsmead Road, High WycombeHP11 1JL
Born April 1971
Director
Appointed 30 Jun 2022
Resigned 30 Apr 2024

Persons with significant control

1

London End, BeaconsfieldHP9 2JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

28

Capital Name Of Class Of Shares
6 November 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
24 August 2024
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 June 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Resolution
11 May 2023
RESOLUTIONSResolutions
Memorandum Articles
11 May 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
9 November 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Memorandum Articles
19 July 2022
MAMA
Resolution
19 July 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 July 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Incorporation Company
22 June 2022
NEWINCIncorporation