UKBizDB.co.uk

CUSTOM HEALTHCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Custom Healthcare Limited. The company was founded 23 years ago and was given the registration number 04205333. The firm's registered office is in HOVE. You can find them at Tecore House, Conway Street, Hove, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CUSTOM HEALTHCARE LIMITED
Company Number:04205333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Tecore House, Conway Street, Hove, BN3 3LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tecore House, Conway Street, Hove, BN3 3LW

Director13 July 2001Active
117, East 29th Street, Apt 2a, New York City, United States,

Director07 October 2021Active
Pachmayerstrasse 127, 4040 Linz, Austria, FOREIGN

Secretary13 July 2001Active
Tecore House, Conway Street, Hove, BN3 3LW

Secretary01 January 2010Active
94, Bonchurch Road, Brighton, BN2 3PH

Secretary22 August 2008Active
5 Warrenwood, North Chailey, BN8 4JR

Secretary31 December 2006Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary25 April 2001Active
Pachmayerstrasse 127, 4040 Linz, Austria, FOREIGN

Director14 April 2009Active
3 St Philips Avenue, Eastbourne, BN22 8LU

Director11 July 2002Active
Tecore House, Conway Street, Hove, BN3 3LW

Director01 January 2010Active
Tecore House, Conway Street, Hove, BN3 3LW

Director31 December 2006Active
Tecore House, Conway Street, Hove, BN3 3LW

Director01 January 2010Active
Tecore House, Conway Street, Hove, BN3 3LW

Director01 January 2010Active
9 Mildmay Close, Ringmer, BN8 5JQ

Director16 July 2002Active
Tecore House, Conway Street, Hove, BN3 3LW

Director26 September 2017Active
Tecore House, Conway Street, Hove, BN3 3LW

Director26 September 2017Active
Tecore House, Conway Street, Hove, BN3 3LW

Director01 January 2010Active
Tecore House, Conway Street, Hove, BN3 3LW

Director31 December 2006Active
United States,

Director07 October 2021Active
87 Tuffnells Way, Harpenden, AL5 3HR

Director16 July 2002Active
1 Rosslyn Road, Hockley, SS5 5BW

Director16 July 2002Active
5 Warrenwood, North Chailey, BN8 4JR

Director31 December 2006Active
Tecore House, Conway Street, Hove, BN3 3LW

Director26 September 2017Active
Flat 2 4 Vallance Road, Hove, BN3 2DA

Director16 July 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director25 April 2001Active

People with Significant Control

Cheremy Capital Llc
Notified on:25 April 2017
Status:Active
Country of residence:United States
Address:2175, N.Califonia Blvd, Walnut Creek, United States, 94596
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Capital

Capital return purchase own shares.

Download
2024-03-11Capital

Capital cancellation shares.

Download
2024-03-01Mortgage

Mortgage satisfy charge full.

Download
2023-12-13Capital

Capital allotment shares.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type group.

Download
2023-09-12Capital

Capital return purchase own shares.

Download
2023-09-07Capital

Capital cancellation shares.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Capital

Capital cancellation shares.

Download
2023-04-20Capital

Capital return purchase own shares.

Download
2023-02-01Capital

Capital return purchase own shares.

Download
2023-02-01Capital

Capital return purchase own shares.

Download
2022-12-13Capital

Capital cancellation shares.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Capital

Capital allotment shares.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-03-09Capital

Capital cancellation shares.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.