CEPHAS CARE LIMITED

Register to unlock more data on OkredoRegister

CEPHAS CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04740011

Incorporation date

22/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

59 Crabbe Street, Ipswich, Suffolk IP4 5HTCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2003)
dot icon06/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon07/05/2025
Termination of appointment of Samantha Lucy Smy as a director on 2025-05-01
dot icon02/05/2025
Appointment of Ms Lynsey Jane Leeks as a director on 2025-04-26
dot icon25/04/2025
Confirmation statement made on 2025-04-22 with updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon23/04/2024
Termination of appointment of Alison Lucy Dawn Finch as a director on 2024-04-23
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon04/05/2023
Confirmation statement made on 2023-04-22 with updates
dot icon29/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/11/2022
Appointment of Mrs Samantha Lucy Smy as a director on 2022-09-26
dot icon16/11/2022
Appointment of Mrs Charlotte Stella May Burn as a director on 2022-10-10
dot icon30/09/2022
Termination of appointment of David Stuart Finch as a director on 2022-09-30
dot icon30/09/2022
Termination of appointment of David Stuart Finch as a secretary on 2022-09-30
dot icon30/09/2022
Cessation of David Stuart Finch as a person with significant control on 2022-09-30
dot icon29/09/2022
Termination of appointment of Rachael Robertson as a director on 2022-08-31
dot icon22/06/2022
Appointment of Mr Gerard Dooley as a director on 2022-06-13
dot icon04/05/2022
Confirmation statement made on 2022-04-22 with updates
dot icon12/04/2022
Accounts for a small company made up to 2021-04-30
dot icon22/02/2022
Cessation of Jane Sarah Hewson as a person with significant control on 2021-04-23
dot icon22/02/2022
Cessation of Christopher James Hewson as a person with significant control on 2021-04-23
dot icon22/02/2022
Notification of Cephas/Alpha Holdings Limited as a person with significant control on 2017-05-01
dot icon22/02/2022
Notification of David Stuart Finch as a person with significant control on 2017-05-01
dot icon30/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon29/04/2021
Accounts for a small company made up to 2020-04-30
dot icon12/04/2021
Termination of appointment of Samantha Smy as a director on 2021-04-12
dot icon24/04/2020
Confirmation statement made on 2020-04-22 with updates
dot icon24/04/2020
Accounts for a small company made up to 2019-04-30
dot icon23/04/2020
Change of details for Mrs Jane Sarah Hewson as a person with significant control on 2016-04-06
dot icon23/04/2020
Change of details for Mr Christopher James Hewson as a person with significant control on 2016-04-06
dot icon17/04/2020
Director's details changed for Mrs Alison Finch on 2019-12-17
dot icon17/04/2020
Director's details changed for Mr David Stuart Finch on 2019-12-17
dot icon09/10/2019
Registration of charge 047400110009, created on 2019-09-30
dot icon02/05/2019
Confirmation statement made on 2019-04-22 with updates
dot icon02/05/2019
Director's details changed for Mr David Stuart Finch on 2019-04-22
dot icon01/05/2019
Appointment of Mrs Samantha Smy as a director on 2019-04-22
dot icon01/05/2019
Appointment of Mrs Rachael Robertson as a director on 2019-04-22
dot icon30/04/2019
Termination of appointment of Allan Frederick Churchman as a director on 2019-04-22
dot icon30/04/2019
Appointment of Mrs Alison Finch as a director on 2019-04-22
dot icon18/04/2019
Director's details changed for Mr David Stuart Finch on 2019-04-18
dot icon10/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-22 with updates
dot icon20/11/2017
Termination of appointment of Carolynn Ruth Sime as a director on 2017-11-19
dot icon17/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/10/2017
Registration of charge 047400110008, created on 2017-10-03
dot icon30/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/07/2016
Termination of appointment of Julie Brenda Bullivant as a director on 2016-05-20
dot icon22/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon22/04/2015
Director's details changed for Carolynn Ruth Sime on 2015-04-22
dot icon22/04/2015
Director's details changed for Jane Sarah Hewson on 2015-04-22
dot icon22/04/2015
Director's details changed for Christopher James Hewson on 2015-04-22
dot icon22/04/2015
Director's details changed for Mr David Stuart Finch on 2015-04-22
dot icon22/04/2015
Director's details changed for Mrs Julie Brenda Bullivant on 2015-04-22
dot icon22/04/2015
Secretary's details changed for Mr David Stuart Finch on 2015-04-22
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/05/2014
Registration of charge 047400110007
dot icon22/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon01/07/2013
Statement of capital following an allotment of shares on 2013-05-28
dot icon01/07/2013
Resolutions
dot icon23/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon22/04/2013
Register(s) moved to registered office address
dot icon11/02/2013
Statement of capital following an allotment of shares on 2013-01-25
dot icon11/02/2013
Resolutions
dot icon18/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/10/2012
Duplicate mortgage certificatecharge no:6
dot icon16/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon01/10/2012
Resolutions
dot icon01/10/2012
Statement of capital following an allotment of shares on 2012-09-21
dot icon01/06/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon01/06/2012
Register(s) moved to registered inspection location
dot icon01/06/2012
Register inspection address has been changed
dot icon28/05/2012
Statement of capital following an allotment of shares on 2012-01-30
dot icon28/03/2012
Appointment of Mrs Julie Brenda Bullivant as a director
dot icon21/02/2012
Appointment of Mr Allan Frederick Churchman as a director
dot icon21/02/2012
Statement of capital following an allotment of shares on 2012-01-30
dot icon21/02/2012
Resolutions
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/08/2011
Registered office address changed from Units 5-7 Alpha Business Park Whitehouse Road Ipswich Suffolk IP1 5LT on 2011-08-09
dot icon27/04/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon27/04/2011
Director's details changed for Carolynn Ruth Sime on 2011-04-22
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon02/02/2011
Memorandum and Articles of Association
dot icon02/02/2011
Resolutions
dot icon02/02/2011
Statement of company's objects
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/05/2010
Appointment of Carolynn Ruth Sime as a director
dot icon22/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon10/06/2009
Return made up to 22/04/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon25/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/04/2008
Return made up to 22/04/08; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon11/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/05/2007
Return made up to 22/04/07; no change of members
dot icon12/08/2006
Declaration of satisfaction of mortgage/charge
dot icon06/07/2006
Total exemption small company accounts made up to 2005-04-30
dot icon24/04/2006
Return made up to 22/04/06; full list of members
dot icon14/06/2005
Return made up to 22/04/05; full list of members
dot icon24/05/2005
Accounts for a dormant company made up to 2004-04-30
dot icon27/04/2005
New director appointed
dot icon11/04/2005
Registered office changed on 11/04/05 from: chapmans warehouse neptune quay ipswich suffolk IP4 1AX
dot icon02/03/2005
Director resigned
dot icon17/11/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon30/09/2004
Registered office changed on 30/09/04 from: york house 2-4 york road felixstowe suffolk IP11 7QG
dot icon09/07/2004
Return made up to 22/04/04; full list of members
dot icon09/07/2004
Director's particulars changed
dot icon09/07/2004
Registered office changed on 09/07/04 from: kerr house, 19/23 fore street ipswich suffolk IP4 1JW
dot icon27/04/2004
Secretary resigned
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New secretary appointed
dot icon17/02/2004
Ad 31/01/04--------- £ si 99@1=99 £ ic 1/100
dot icon12/02/2004
Certificate of change of name
dot icon10/11/2003
Certificate of change of name
dot icon09/05/2003
Director resigned
dot icon09/05/2003
Secretary resigned
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New secretary appointed
dot icon22/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

331
2022
change arrow icon0 % *

* during past year

Cash in Bank

£332,897.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
331
3.45M
-
0.00
332.90K
-
2022
331
3.45M
-
0.00
332.90K
-

Employees

2022

Employees

331 Ascended- *

Net Assets(GBP)

3.45M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

332.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewson, Jane Sarah
Director
25/03/2004 - Present
20
Hewson, Christopher James
Director
25/03/2004 - Present
20
Finch, Alison Lucy Dawn
Director
22/04/2019 - 23/04/2024
4
Smy, Samantha Lucy
Director
22/04/2019 - 12/04/2021
2
Smy, Samantha Lucy
Director
26/09/2022 - 01/05/2025
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CEPHAS CARE LIMITED

CEPHAS CARE LIMITED is an(a) Active company incorporated on 22/04/2003 with the registered office located at 59 Crabbe Street, Ipswich, Suffolk IP4 5HT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 331 according to last financial statements.

Frequently Asked Questions

What is the current status of CEPHAS CARE LIMITED?

toggle

CEPHAS CARE LIMITED is currently Active. It was registered on 22/04/2003 .

Where is CEPHAS CARE LIMITED located?

toggle

CEPHAS CARE LIMITED is registered at 59 Crabbe Street, Ipswich, Suffolk IP4 5HT.

What does CEPHAS CARE LIMITED do?

toggle

CEPHAS CARE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CEPHAS CARE LIMITED have?

toggle

CEPHAS CARE LIMITED had 331 employees in 2022.

What is the latest filing for CEPHAS CARE LIMITED?

toggle

The latest filing was on 06/08/2025: Total exemption full accounts made up to 2025-04-30.