CUSTOM HEALTHCARE LIMITED

CUSTOM HEALTHCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCUSTOM HEALTHCARE LIMITED
    Company StatusVoluntary Arrangement
    Legal FormPrivate limited company
    Company Number 04205333
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CUSTOM HEALTHCARE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CUSTOM HEALTHCARE LIMITED located?

    Registered Office Address
    Tecore House
    Conway Street
    BN3 3LW Hove
    Undeliverable Registered Office AddressNo

    What were the previous names of CUSTOM HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEVCO 1267 LIMITEDApr 25, 2001Apr 25, 2001

    What are the latest accounts for CUSTOM HEALTHCARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CUSTOM HEALTHCARE LIMITED?

    Last Confirmation Statement Made Up ToJul 08, 2026
    Next Confirmation Statement DueJul 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2025
    OverdueNo

    What are the latest filings for CUSTOM HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Jun 11, 2025

    • Capital: GBP 3,462,742.50
    6 pagesSH06

    Confirmation statement made on Jul 08, 2025 with updates

    6 pagesCS01

    Cancellation of shares. Statement of capital on Jun 01, 2025

    • Capital: GBP 3,462,752.5000
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Group of companies' accounts made up to Jun 30, 2024

    37 pagesAA

    Cancellation of shares. Statement of capital on Oct 14, 2024

    • Capital: GBP 3,462,755.50
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Notice to Registrar of companies voluntary arrangement taking effect

    9 pagesCVA1

    Confirmation statement made on Jul 08, 2024 with updates

    5 pagesCS01

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Mar 06, 2024

    • Capital: GBP 3,462,782.50
    6 pagesSH06

    legacy

    pagesANNOTATION

    Statement of capital following an allotment of shares on Oct 31, 2023

    • Capital: GBP 3,462,787
    3 pagesSH01

    Termination of appointment of Virginia Anne Rudd as a director on Nov 15, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    36 pagesAA

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Sep 06, 2023

    • Capital: GBP 3,462,775.00
    6 pagesSH06

    Confirmation statement made on Jul 08, 2023 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Oct 21, 2022

    • Capital: GBP 3,462,776.5000
    6 pagesSH06

    Purchase of own shares.

    5 pagesSH03
    Annotations
    DateAnnotation
    Apr 20, 2023Clarification this is a second filing of a form sh03 filed 30/1/23

    Purchase of own shares.

    5 pagesSH03
    Annotations
    DateAnnotation
    Apr 20, 2023Clarification a second filing of the form Sh03 was made on 20/4/23

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Oct 21, 2022

    • Capital: GBP 3,462,776.0000
    6 pagesSH06

    Group of companies' accounts made up to Dec 31, 2021

    35 pagesAA

    Who are the officers of CUSTOM HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDSON, Nigel Anthony
    Tecore House
    Conway Street
    BN3 3LW Hove
    Director
    Tecore House
    Conway Street
    BN3 3LW Hove
    EnglandBritishManaging Director14306780003
    RUDD, Nicholas Spencer
    East 29th Street
    Apt 2a
    New York City
    117
    New York 10016
    United States
    Director
    East 29th Street
    Apt 2a
    New York City
    117
    New York 10016
    United States
    United StatesAmericanFinancial Consultant288090960001
    BALDWIN, Neil
    Pachmayerstrasse 127
    FOREIGN 4040 Linz
    Austria
    Secretary
    Pachmayerstrasse 127
    FOREIGN 4040 Linz
    Austria
    British27761770004
    DAWSON, Timothy Vernon
    Conway Street
    BN3 3LW Hove
    Tecore House
    East Sussex
    Secretary
    Conway Street
    BN3 3LW Hove
    Tecore House
    East Sussex
    British221556820001
    ROBERTSON, Stephen John
    Bonchurch Road
    BN2 3PH Brighton
    94
    East Sussex
    Secretary
    Bonchurch Road
    BN2 3PH Brighton
    94
    East Sussex
    British132932000001
    TOPLIFF, Debra
    5 Warrenwood
    BN8 4JR North Chailey
    East Sussex
    Secretary
    5 Warrenwood
    BN8 4JR North Chailey
    East Sussex
    BritishDirector119755060001
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    BALDWIN, Neil
    Pachmayerstrasse 127
    FOREIGN 4040 Linz
    Austria
    Director
    Pachmayerstrasse 127
    FOREIGN 4040 Linz
    Austria
    United KingdomBritishFinance Director27761770004
    BALDWIN, Neil
    3 St Philips Avenue
    BN22 8LU Eastbourne
    East Sussex
    Director
    3 St Philips Avenue
    BN22 8LU Eastbourne
    East Sussex
    BritishFinance Director-Secretary27761770002
    BLAND, David Harold Edwin
    Tecore House
    Conway Street
    BN3 3LW Hove
    Director
    Tecore House
    Conway Street
    BN3 3LW Hove
    UkBritishProduction Director148325710001
    COLLIER, Mark Derrick
    Tecore House
    Conway Street
    BN3 3LW Hove
    Director
    Tecore House
    Conway Street
    BN3 3LW Hove
    United KingdomBritishChief Executive Officer62303620005
    DAWSON, Timothy Vernon
    Tecore House
    Conway Street
    BN3 3LW Hove
    Director
    Tecore House
    Conway Street
    BN3 3LW Hove
    United KingdomBritishFinance Director221556820001
    FAIRHURST, Kathryn Louise
    Tecore House
    Conway Street
    BN3 3LW Hove
    Director
    Tecore House
    Conway Street
    BN3 3LW Hove
    UkBritishSales Director173929020001
    GREENWAY, Carol Ann
    9 Mildmay Close
    BN8 5JQ Ringmer
    East Sussex
    Director
    9 Mildmay Close
    BN8 5JQ Ringmer
    East Sussex
    Great BritainBritishPersonnel Director84733040001
    JACOBS, Michael
    Tecore House
    Conway Street
    BN3 3LW Hove
    Director
    Tecore House
    Conway Street
    BN3 3LW Hove
    EnglandBritishTechnical Director237718730001
    LEAHY, Veronica
    Tecore House
    Conway Street
    BN3 3LW Hove
    Director
    Tecore House
    Conway Street
    BN3 3LW Hove
    EnglandBritishFinance Director237718710001
    RABIU, Olubodun Abdulrahman, Dr
    Tecore House
    Conway Street
    BN3 3LW Hove
    Director
    Tecore House
    Conway Street
    BN3 3LW Hove
    EnglandBritishDirector148326540001
    RUDD, Andrew Thomas, Mr.
    Tecore House
    Conway Street
    BN3 3LW Hove
    Director
    Tecore House
    Conway Street
    BN3 3LW Hove
    United StatesBritishDirector47435620001
    RUDD, Virginia Anne
    California
    United States
    Director
    California
    United States
    United StatesBritishTeacher288090400001
    RUSSELL, Jeremy Arthur, Mr.
    87 Tuffnells Way
    AL5 3HR Harpenden
    Hertfordshire
    Director
    87 Tuffnells Way
    AL5 3HR Harpenden
    Hertfordshire
    Great BritainBritishSales Director84733120001
    SIMPKINS, David Edwin
    1 Rosslyn Road
    SS5 5BW Hockley
    Essex
    Director
    1 Rosslyn Road
    SS5 5BW Hockley
    Essex
    BritishTechnical Director84732980001
    TOPLIFF, Debra
    5 Warrenwood
    BN8 4JR North Chailey
    East Sussex
    Director
    5 Warrenwood
    BN8 4JR North Chailey
    East Sussex
    BritishDirector119755060001
    TOROK, Eva
    Tecore House
    Conway Street
    BN3 3LW Hove
    Director
    Tecore House
    Conway Street
    BN3 3LW Hove
    EnglandHungarianBusiness Development Director237718720001
    WHITE, Malcolm Hugh
    Flat 2 4 Vallance Road
    BN3 2DA Hove
    East Sussex
    Director
    Flat 2 4 Vallance Road
    BN3 2DA Hove
    East Sussex
    BritishOperations Director45776560002
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Who are the persons with significant control of CUSTOM HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cheremy Capital Llc
    N.Califonia Blvd
    Suite 400
    94596 Walnut Creek
    2175
    California
    United States
    Apr 25, 2017
    N.Califonia Blvd
    Suite 400
    94596 Walnut Creek
    2175
    California
    United States
    No
    Legal FormLimited Liability Company
    Country RegisteredUsa
    Legal AuthorityState Of California
    Place RegisteredState Of California
    Registration Number200630110141
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CUSTOM HEALTHCARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 23, 2024Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Eric Walls
    C12 Marquis Court Marquisway
    Tvte
    NE11 0RU Gateshead
    practitioner
    C12 Marquis Court Marquisway
    Tvte
    NE11 0RU Gateshead

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0