Company NameCUS Health Ltd
Company StatusActive - Proposal to Strike off
Company Number08887783
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Previous NameCytostax Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 86220Specialists medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Jeyan Musleh Abdul-Karim
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressMiddlesex House 130 College Road
Harrow
Middlesex
HA1 1BQ
Director NameDr Nabeel Ansari
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressMiddlesex House 130 College Road
Harrow
Middlesex
HA1 1BQ
Director NameDr Kiranjit Pitrola
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressMiddlesex House 130 College Road
Harrow
Middlesex
HA1 1BQ
Director NameDr Alison Rackham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressMiddlesex House 130 College Road
Harrow
Middlesex
HA1 1BQ
Director NameDr Mohammed Said
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressMiddlesex House 130 College Road
Harrow
Middlesex
HA1 1BQ
Director NameDr Rozina Sarwar
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressMiddlesex House 130 College Road
Harrow
Middlesex
HA1 1BQ
Director NameDr Nilesh Dineshkumar Bharakhada
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(2 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressMiddlesex House 130 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameDr Stephen Vaughan-Smith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(1 year, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 February 2016)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressMiddlesex House 130 College Road
Harrow
Middlesex
HA1 1BQ

Location

Registered AddressUnit 4 Stirling Court Yard Stirling Way
Borehamwood
Herts
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£230
Cash£62
Current Liabilities£61,152

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

21 May 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
12 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 March 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
26 March 2019Statement of capital following an allotment of shares on 1 January 2017
  • GBP 112
(3 pages)
26 March 2019Statement of capital following an allotment of shares on 1 July 2018
  • GBP 162
(3 pages)
26 March 2019Statement of capital following an allotment of shares on 1 March 2016
  • GBP 104
(3 pages)
26 March 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
28 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
12 March 2017Appointment of Dr Nilesh Dineshkumar Bharakhada as a director on 1 January 2017 (2 pages)
12 March 2017Appointment of Dr Nilesh Dineshkumar Bharakhada as a director on 1 January 2017 (2 pages)
11 March 2017Termination of appointment of Stephen Vaughan-Smith as a director on 29 February 2016 (1 page)
11 March 2017Termination of appointment of Stephen Vaughan-Smith as a director on 29 February 2016 (1 page)
6 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 62
(7 pages)
6 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 62
(7 pages)
17 December 2015Director's details changed for Dr Tariq Said on 17 December 2015 (2 pages)
17 December 2015Director's details changed for Dr Tariq Said on 17 December 2015 (2 pages)
12 November 2015Appointment of Dr Jeyan Musleh Abdul-Karim as a director on 8 October 2015 (2 pages)
12 November 2015Appointment of Dr Nabeel Ansari as a director on 8 October 2015 (2 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 November 2015Appointment of Dr Kiranjit Pitrola as a director on 8 October 2015 (2 pages)
12 November 2015Appointment of Dr Nabeel Ansari as a director on 8 October 2015 (2 pages)
12 November 2015Appointment of Dr Alison Rackham as a director on 8 October 2015 (2 pages)
12 November 2015Appointment of Dr Stephen Vaughan-Smith as a director on 8 October 2015 (2 pages)
12 November 2015Appointment of Dr Tariq Said as a director on 8 October 2015 (2 pages)
12 November 2015Appointment of Dr Stephen Vaughan-Smith as a director on 8 October 2015 (2 pages)
12 November 2015Appointment of Dr Alison Rackham as a director on 8 October 2015 (2 pages)
12 November 2015Appointment of Dr Stephen Vaughan-Smith as a director on 8 October 2015 (2 pages)
12 November 2015Appointment of Dr Jeyan Musleh Abdul-Karim as a director on 8 October 2015 (2 pages)
12 November 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 62
(3 pages)
12 November 2015Appointment of Dr Nabeel Ansari as a director on 8 October 2015 (2 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 November 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 62
(3 pages)
12 November 2015Appointment of Dr Kiranjit Pitrola as a director on 8 October 2015 (2 pages)
12 November 2015Appointment of Dr Tariq Said as a director on 8 October 2015 (2 pages)
12 November 2015Appointment of Dr Tariq Said as a director on 8 October 2015 (2 pages)
12 November 2015Appointment of Dr Alison Rackham as a director on 8 October 2015 (2 pages)
12 November 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 62
(3 pages)
12 November 2015Appointment of Dr Jeyan Musleh Abdul-Karim as a director on 8 October 2015 (2 pages)
12 November 2015Appointment of Dr Kiranjit Pitrola as a director on 8 October 2015 (2 pages)
19 October 2015Company name changed cytostax LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
(3 pages)
19 October 2015Company name changed cytostax LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
(3 pages)
16 October 2015Termination of appointment of Barbara Kahan as a director on 8 October 2015 (1 page)
16 October 2015Termination of appointment of Barbara Kahan as a director on 8 October 2015 (1 page)
16 October 2015Appointment of Dr Rozina Sarwar as a director on 8 October 2015 (2 pages)
16 October 2015Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
16 October 2015Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
16 October 2015Appointment of Dr Rozina Sarwar as a director on 8 October 2015 (2 pages)
16 October 2015Appointment of Dr Rozina Sarwar as a director on 8 October 2015 (2 pages)
16 October 2015Termination of appointment of Barbara Kahan as a director on 8 October 2015 (1 page)
9 October 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Middlesex House 130 College Road Harrow Middlesex HA1 1BQ on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Middlesex House 130 College Road Harrow Middlesex HA1 1BQ on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Middlesex House 130 College Road Harrow Middlesex HA1 1BQ on 9 October 2015 (1 page)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)