Cephas Care Limited IPSWICH


Cephas Care started in year 2003 as Private Limited Company with registration number 04740011. The Cephas Care company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Ipswich at 59 Crabbe Street. Postal code: IP4 5HT. Since 12th February 2004 Cephas Care Limited is no longer carrying the name Pcna.

The firm has 6 directors, namely Charlotte B., Samantha S. and Gerard D. and others. Of them, Christopher H., Jane H. have been with the company the longest, being appointed on 25 March 2004 and Charlotte B. has been with the company for the least time - from 10 October 2022. 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.

Cephas Care Limited Address / Contact

Office Address 59 Crabbe Street
Town Ipswich
Post code IP4 5HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04740011
Date of Incorporation Tue, 22nd Apr 2003
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Charlotte B.

Position: Director

Appointed: 10 October 2022

Samantha S.

Position: Director

Appointed: 26 September 2022

Gerard D.

Position: Director

Appointed: 13 June 2022

Alison F.

Position: Director

Appointed: 22 April 2019

Christopher H.

Position: Director

Appointed: 25 March 2004

Jane H.

Position: Director

Appointed: 25 March 2004

Rachael R.

Position: Director

Appointed: 22 April 2019

Resigned: 31 August 2022

Samantha S.

Position: Director

Appointed: 22 April 2019

Resigned: 12 April 2021

Julie T.

Position: Director

Appointed: 28 March 2012

Resigned: 20 May 2016

Allan C.

Position: Director

Appointed: 16 December 2011

Resigned: 22 April 2019

Carolynn S.

Position: Director

Appointed: 01 October 2009

Resigned: 19 November 2017

David F.

Position: Director

Appointed: 31 March 2005

Resigned: 30 September 2022

David F.

Position: Secretary

Appointed: 25 March 2004

Resigned: 30 September 2022

Paula M.

Position: Secretary

Appointed: 22 April 2003

Resigned: 20 April 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 2003

Resigned: 22 April 2003

Daniel M.

Position: Director

Appointed: 22 April 2003

Resigned: 24 February 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 April 2003

Resigned: 22 April 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Cephas/Alpha Holdings Limited from Ipswich, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David F. This PSC has significiant influence or control over the company,. Then there is Jane H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cephas/Alpha Holdings Limited

59 Crabbe Street, Ipswich, Suffolk, IP4 5HT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09650498
Notified on 1 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David F.

Notified on 1 May 2017
Ceased on 30 September 2022
Nature of control: significiant influence or control

Jane H.

Notified on 6 April 2016
Ceased on 23 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher H.

Notified on 6 April 2016
Ceased on 23 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Pcna February 12, 2004
Harrison Baker November 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth183 439170 907462 158765 9751 308 226      
Balance Sheet
Cash Bank On Hand    678 805483 609410 038173 053317 033951 962332 897
Current Assets404 898685 8371 009 6131 462 1941 714 3472 068 6022 175 3242 983 0823 966 6934 672 9645 336 491
Debtors374 085552 427752 115915 3661 036 8161 584 9931 843 0242 810 0293 649 6603 721 0025 003 594
Net Assets Liabilities    1 308 2261 828 6371 984 2562 306 7002 724 8553 152 2993 450 801
Other Debtors    935 2691 351 220492 299892 8391 354 3091 910 2744 237 096
Property Plant Equipment    179 626163 318147 59090 346291 270355 569352 336
Cash Bank In Hand30 813133 410257 498546 828677 531      
Intangible Fixed Assets129 700          
Net Assets Liabilities Including Pension Asset Liability183 439170 907462 158821 849       
Tangible Fixed Assets102 84896 859100 425171 637179 626      
Reserves/Capital
Called Up Share Capital1 1002 6025 3525 3525 352      
Profit Loss Account Reserve182 339168 305456 806816 4971 302 874      
Shareholder Funds183 439170 907462 158765 9751 308 226      
Other
Accumulated Depreciation Impairment Property Plant Equipment    49 51567 22270 89380 769104 988137 680177 664
Amounts Owed By Related Parties      1 100 1611 699 4892 180 882  
Amounts Owed To Group Undertakings      71 03391 97893 355  
Average Number Employees During Period       273299336331
Bank Borrowings Overdrafts    19 22610 80674 40986 691503 385185 586249 075
Corporation Tax Payable    181 883117 094178 643212 627314 258413 322149 855
Creditors    19 22610 806495 951766 793503 385519 466304 075
Fixed Assets283 142147 453151 019222 231230 220213 912198 184  355 589352 356
Future Minimum Lease Payments Under Non-cancellable Operating Leases      11 58025 051979 721  
Increase From Depreciation Charge For Year Property Plant Equipment     17 70715 7299 87624 219 39 984
Investments Fixed Assets50 59450 59450 59450 59450 59450 59450 594  2020
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases       4 840   
Net Current Assets Liabilities-99 703298 454311 139599 6181 080 6061 623 8261 783 9092 216 2892 940 6223 332 4633 418 807
Other Creditors    374 344187 490244 049255 987304 956312 101295 632
Other Creditors Including Taxation Social Security Balance Sheet Subtotal      242 534    
Other Taxation Social Security Payable    46 07353 73963 89170 791219 397216 907-163 311
Property Plant Equipment Gross Cost    229 140230 540150 162171 115396 258493 249530 000
Provisions For Liabilities Balance Sheet Subtotal    2 600-1 705-2 163-653 65216 28716 287
Taxation Including Deferred Taxation Balance Sheet Subtotal      -1 937    
Total Additions Including From Business Combinations Property Plant Equipment     1 400 20 953225 143 36 751
Total Assets Less Current Liabilities183 439445 907462 158765 9751 310 8261 837 7381 982 0932 306 6353 231 8923 688 0523 771 163
Trade Creditors Trade Payables      27 57848 71961 91387 269-1
Trade Debtors Trade Receivables    101 546233 773172 827217 701114 469119 868123 146
Accrued Liabilities          108 665
Dividends Paid          196 364
Investments In Group Undertakings         2020
Number Shares Issued Fully Paid          5 250
Par Value Share 1001     1
Prepayments         73 15176 990
Profit Loss          494 866
Creditors Due Within One Year504 601387 383698 474862 576633 741      
Intangible Fixed Assets Aggregate Amortisation Impairment129 700259 400259 400259 400259 400      
Intangible Fixed Assets Cost Or Valuation259 400259 400259 400259 400259 400      
Number Shares Allotted100 0002275 000275 000275 000      
Percentage Subsidiary Held    100      
Provisions For Liabilities Charges    2 600      
Creditors Due After One Year 275 000         
Intangible Fixed Assets Amortisation Charged In Period 129 700         
Other Debtors Due After One Year 124 850103 626100 774       
Secured Debts109 799120 375155 693207 752       
Share Capital Allotted Called Up Paid1 00022 7502 7502 750      
Tangible Fixed Assets Additions 5 04012 37182 00321 600      
Tangible Fixed Assets Cost Or Valuation110 552113 166125 537207 540229 140      
Tangible Fixed Assets Depreciation7 70416 30725 11235 90349 514      
Tangible Fixed Assets Depreciation Charged In Period 8 6038 80510 79113 611      
Tangible Fixed Assets Disposals 2 426         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
Free Download (10 pages)

Company search

Advertisements