Custom Healthcare Limited HOVE


Founded in 2001, Custom Healthcare, classified under reg no. 04205333 is an active company. Currently registered at Tecore House BN3 3LW, Hove the company has been in the business for twenty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 24th August 2001 Custom Healthcare Limited is no longer carrying the name Sevco 1267.

The firm has 2 directors, namely Nicholas R., Nigel R.. Of them, Nigel R. has been with the company the longest, being appointed on 13 July 2001 and Nicholas R. has been with the company for the least time - from 7 October 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Custom Healthcare Limited Address / Contact

Office Address Tecore House
Office Address2 Conway Street
Town Hove
Post code BN3 3LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04205333
Date of Incorporation Wed, 25th Apr 2001
Industry Activities of head offices
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (117 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Nicholas R.

Position: Director

Appointed: 07 October 2021

Nigel R.

Position: Director

Appointed: 13 July 2001

Virginia R.

Position: Director

Appointed: 07 October 2021

Resigned: 15 November 2023

Michael J.

Position: Director

Appointed: 26 September 2017

Resigned: 01 April 2021

Eva T.

Position: Director

Appointed: 26 September 2017

Resigned: 23 January 2020

Veronica L.

Position: Director

Appointed: 26 September 2017

Resigned: 20 August 2021

Timothy D.

Position: Secretary

Appointed: 01 January 2010

Resigned: 29 June 2016

David B.

Position: Director

Appointed: 01 January 2010

Resigned: 30 June 2017

Kathryn F.

Position: Director

Appointed: 01 January 2010

Resigned: 27 August 2010

Olubodun R.

Position: Director

Appointed: 01 January 2010

Resigned: 06 July 2012

Timothy D.

Position: Director

Appointed: 01 January 2010

Resigned: 29 June 2016

Neil B.

Position: Director

Appointed: 14 April 2009

Resigned: 14 April 2009

Stephen R.

Position: Secretary

Appointed: 22 August 2008

Resigned: 17 April 2009

Mark C.

Position: Director

Appointed: 31 December 2006

Resigned: 30 January 2012

Andrew R.

Position: Director

Appointed: 31 December 2006

Resigned: 10 May 2022

Debra T.

Position: Director

Appointed: 31 December 2006

Resigned: 12 October 2007

Debra T.

Position: Secretary

Appointed: 31 December 2006

Resigned: 12 October 2007

Carol G.

Position: Director

Appointed: 16 July 2002

Resigned: 09 April 2009

Jeremy R.

Position: Director

Appointed: 16 July 2002

Resigned: 09 April 2009

David S.

Position: Director

Appointed: 16 July 2002

Resigned: 04 March 2003

Malcolm W.

Position: Director

Appointed: 16 July 2002

Resigned: 13 September 2004

Neil B.

Position: Director

Appointed: 11 July 2002

Resigned: 22 December 2004

Neil B.

Position: Secretary

Appointed: 13 July 2001

Resigned: 01 January 2010

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2001

Resigned: 13 July 2001

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 April 2001

Resigned: 13 July 2001

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is Cheremy Capital Llc from Walnut Creek, United States. This PSC is categorised as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Cheremy Capital Llc

2175 N.Califonia Blvd, Suite 400, Walnut Creek, California, 94596, United States

Legal authority State Of California
Legal form Limited Liability Company
Country registered Usa
Place registered State Of California
Registration number 200630110141
Notified on 25 April 2017
Nature of control: 75,01-100% shares

Company previous names

Sevco 1267 August 24, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand362 9247 0481 950 7105 975 4773 064 754
Current Assets388 51022 3641 957 1517 214 4934 843 844
Debtors25 58615 3166 4411 239 0161 779 090
Net Assets Liabilities3 449 3403 442 7753 446 4905 111 5605 077 296
Other Debtors16  118
Property Plant Equipment8 515 1528 522 1528 817 704534 042534 042
Other
Audit Fees Expenses17 28221 53823 007  
Company Contributions To Money Purchase Plans Directors76 582109 23894 760  
Director Remuneration433 372388 942314 773  
Number Directors Accruing Benefits Under Money Purchase Scheme554  
Accrued Liabilities6 00014 87729 73448 430593 506
Accumulated Amortisation Impairment Intangible Assets728 486732 376736 266  
Additional Provisions Increase From New Provisions Recognised -1 940844  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -13 309 
Amortisation Expense Intangible Assets44 9143 8903 890  
Amounts Owed By Group Undertakings    547 282
Amounts Owed To Group Undertakings2 097 6461 925 9204 320 1702 811 876 
Amounts Recoverable On Contracts   1 000 0001 000 000
Applicable Tax Rate19 19  
Average Number Employees During Period174192220217200
Bank Borrowings3 762 3793 584 1031 388 062  
Bank Borrowings Overdrafts2 381 8802 203 6022 011 198  
Comprehensive Income Expense4 697-6 5583 7191 665 058-34 272
Corporation Tax Payable1 757-1 757-1 728208 272 
Creditors4 336 4674 152 6923 960 2881 949 0902 086 778
Current Tax For Period71 897-105 676124 098  
Depreciation Expense Property Plant Equipment421 728454 610423 439  
Disposals Intangible Assets  33 672  
Disposals Property Plant Equipment   8 524 402 
Fixed Assets10 928 38210 935 38211 230 9342 947 2722 947 272
Further Item Interest Expense Component Total Interest Expense83 75787 22485 720  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   48 417 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss1 267-3 0811 913  
Gain Loss On Disposals Property Plant Equipment6 800-2 349-84  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   293 303 
Increase Decrease In Current Tax From Adjustment For Prior Periods173-2 353103 919  
Increase From Amortisation Charge For Year Intangible Assets 3 8903 890  
Intangible Assets 176 478158 744  
Intangible Assets Gross Cost809 237908 854895 010  
Interest Expense On Bank Loans Similar Borrowings131 866145 356131 703  
Interest Expense On Bank Overdrafts1 8678 5469 837  
Interest Expense On Loan Capital33 14835 27624 720  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts13 98918 62418 069  
Interest Payable Similar Charges Finance Costs264 627295 026270 049  
Investments Fixed Assets2 413 2302 413 2302 413 2302 413 2302 413 230
Investments In Group Undertakings2 191 9792 191 9792 191 9792 191 9792 191 979
Issue Equity Instruments -7-4128
Net Assets Liabilities Subsidiaries108 46283 96058 98078 949107 403
Net Current Assets Liabilities-3 128 170-3 327 450-3 810 8474 113 3784 216 802
Nominal Value Shares Issued Specific Share Issue   0 
Number Shares Issued Fully Paid 30 00030 00030 00030 000
Other Creditors806-3 7157387383 385
Other Deferred Tax Expense Credit64 049-33 938112 449  
Other Investments Other Than Loans221 251221 251221 251221 251221 251
Other Remaining Borrowings1 954 5871 949 09024 60024 60024 600
Other Taxation Social Security Payable4 3224 4886 4225 1995 551
Par Value Share 0000
Pension Other Post-employment Benefit Costs Other Pension Costs334 374463 388489 839  
Percentage Class Share Held In Subsidiary 100100100100
Prepayments24 20515 3166 441234 186231 800
Profit Loss628 243-6 5583 7191 665 058-34 272
Profit Loss On Ordinary Activities Before Tax764 362-312 3831 483 592  
Profit Loss Subsidiaries10 11624 50224 980-19 969-28 454
Property Plant Equipment Gross Cost8 515 1528 522 1528 817 704534 042 
Provisions14 40512 46513 309  
Provisions For Liabilities Balance Sheet Subtotal14 40512 46513 309  
Recoverable Value-added Tax1 365  4 819 
Social Security Costs517 740521 023553 923  
Staff Costs Employee Benefits Expense6 202 2446 336 8677 258 491  
Tax Decrease From Utilisation Tax Losses2 373    
Tax Decrease Increase From Effect Revenue Exempt From Taxation712    
Tax Expense Credit Applicable Tax Rate145 229 281 882  
Tax Increase Decrease From Effect Capital Allowances Depreciation-33 084 -31 682  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss498 4 847  
Tax Tax Credit On Profit Or Loss On Ordinary Activities136 119-141 967340 466  
Total Additions Including From Business Combinations Intangible Assets 99 61719 828  
Total Additions Including From Business Combinations Property Plant Equipment 7 000295 552240 740 
Total Assets Less Current Liabilities7 800 2127 607 9327 420 0877 060 6507 164 074
Total Borrowings3 762 3793 584 1031 412 66224 60024 600
Total Current Tax Expense Credit72 070-108 029228 017  
Total Operating Lease Payments22 33928 45817 482  
Trade Creditors Trade Payables1 0504 900 2 000 
Turnover Revenue15 809 16415 776 19517 985 094  
Wages Salaries5 350 1305 352 4566 214 729  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 27th, September 2023
Free Download (36 pages)

Company search

Advertisements