UKBizDB.co.uk

CEPHAS CARE LIMITED

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

This company is commonly known as Cephas Care Limited. The company was founded 21 years ago and was given the registration number 04740011. The firm's registered office is in IPSWICH. You can find them at 59 Crabbe Street, , Ipswich, Suffolk. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CEPHAS CARE LIMITED
Company Number:04740011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:59 Crabbe Street, Ipswich, Suffolk, IP4 5HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Crabbe Street, Ipswich, IP4 5HT

Director10 October 2022Active
59, Crabbe Street, Ipswich, United Kingdom, IP4 5HT

Director13 June 2022Active
59, Crabbe Street, Ipswich, IP4 5HT

Director22 April 2019Active
59, Crabbe Street, Ipswich, IP4 5HT

Director25 March 2004Active
59, Crabbe Street, Ipswich, IP4 5HT

Director25 March 2004Active
59, Crabbe Street, Ipswich, IP4 5HT

Director26 September 2022Active
59, Crabbe Street, Ipswich, IP4 5HT

Secretary25 March 2004Active
Rosary Farmhouse, Great Bealings, Woodbridge, IP13 6NW

Secretary22 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 April 2003Active
59, Crabbe Street, Ipswich, IP4 5HT

Director28 March 2012Active
59, Crabbe Street, Ipswich, IP4 5HT

Director16 December 2011Active
59, Crabbe Street, Ipswich, IP4 5HT

Director31 March 2005Active
The Round House, Church Lane Martlesham, Woodbridge, IP12 4PQ

Director22 April 2003Active
59, Crabbe Street, Ipswich, IP4 5HT

Director22 April 2019Active
59, Crabbe Street, Ipswich, IP4 5HT

Director01 October 2009Active
59, Crabbe Street, Ipswich, IP4 5HT

Director22 April 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 April 2003Active

People with Significant Control

Mr David Stuart Finch
Notified on:01 May 2017
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:59, Crabbe Street, Ipswich, United Kingdom, IP4 5HT
Nature of control:
  • Significant influence or control
Cephas/Alpha Holdings Limited
Notified on:01 May 2017
Status:Active
Country of residence:United Kingdom
Address:59, Crabbe Street, Ipswich, United Kingdom, IP4 5HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher James Hewson
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:59, Crabbe Street, Ipswich, United Kingdom, IP4 5HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jane Sarah Hewson
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:59, Crabbe Street, Ipswich, United Kingdom, IP4 5HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination secretary company with name termination date.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Accounts with accounts type small.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type small.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Accounts

Accounts with accounts type small.

Download
2020-04-23Persons with significant control

Change to a person with significant control.

Download
2020-04-23Persons with significant control

Change to a person with significant control.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-04-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.