Cus Health Ltd HERTS


Cus Health started in year 2014 as Private Limited Company with registration number 08887783. The Cus Health company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Herts at Unit 4 Stirling Court Yard Stirling Way. Postal code: WD6 2FX. Since 2015-10-19 Cus Health Ltd is no longer carrying the name Cytostax.

The company has 7 directors, namely Nilesh B., Rozina S. and Mohammed S. and others. Of them, Rozina S., Mohammed S., Nabeel A., Kiranjit P., Alison R., Jeyan A. have been with the company the longest, being appointed on 8 October 2015 and Nilesh B. has been with the company for the least time - from 1 January 2017. As of 27 April 2024, there were 2 ex directors - Stephen V., Barbara K. and others listed below. There were no ex secretaries.

Cus Health Ltd Address / Contact

Office Address Unit 4 Stirling Court Yard Stirling Way
Office Address2 Borehamwood
Town Herts
Post code WD6 2FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08887783
Date of Incorporation Wed, 12th Feb 2014
Industry Other human health activities
Industry General medical practice activities
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Nilesh B.

Position: Director

Appointed: 01 January 2017

Rozina S.

Position: Director

Appointed: 08 October 2015

Mohammed S.

Position: Director

Appointed: 08 October 2015

Nabeel A.

Position: Director

Appointed: 08 October 2015

Kiranjit P.

Position: Director

Appointed: 08 October 2015

Alison R.

Position: Director

Appointed: 08 October 2015

Jeyan A.

Position: Director

Appointed: 08 October 2015

Stephen V.

Position: Director

Appointed: 08 October 2015

Resigned: 29 February 2016

Barbara K.

Position: Director

Appointed: 12 February 2014

Resigned: 08 October 2015

Company previous names

Cytostax October 19, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth230238 928      
Balance Sheet
Cash Bank On Hand 627 0567 11114 11711 46121 431 
Current Assets61 382298 790246 122238 018245 024247 835307 806369 030
Debtors61 320298 728239 066230 907230 907236 374286 375 
Net Assets Liabilities 238 928177 936179 855181 279184 299186 109184 145
Other Debtors     5 467  
Cash Bank In Hand6262      
Net Assets Liabilities Including Pension Asset Liability230238 928      
Reserves/Capital
Called Up Share Capital6262      
Profit Loss Account Reserve168238 866      
Shareholder Funds230238 928      
Other
Accrued Liabilities   1 4402 8804 320  
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 4401 4401 440 -4 320-5 760 
Average Number Employees During Period    7777
Comprehensive Income Expense 238 698239 008     
Creditors 58 42266 74656 72363 74559 216121 697184 885
Dividend Per Share Interim  300 0002 1422 1431 4741 481 
Dividends Paid  -300 000     
Dividends Paid On Shares Interim   239 948240 000238 770239 999 
Net Current Assets Liabilities230238 928179 376181 295  186 109184 145
Number Shares Issued Fully Paid   112162162162 
Other Creditors    2 0442 500  
Par Value Share1   111 
Profit Loss 238 698239 008     
Taxation Social Security Payable   56 72358 82156 716  
Total Assets Less Current Liabilities230238 928179 376181 295 188 619186 109184 145
Trade Debtors Trade Receivables   230 907230 907230 907  
Creditors Due Within One Year61 15259 862      
Number Shares Allotted62       
Share Capital Allotted Called Up Paid62       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 2022-06-30
filed on: 30th, June 2023
Free Download (1 page)

Company search