Cieves Limited CAMBRIDGE


Cieves started in year 2002 as Private Limited Company with registration number 04523887. The Cieves company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Cambridge at 9 Whitelocks Drive. Postal code: CB2 9DN.

Currently there are 2 directors in the the company, namely Jeyaradha S. and Paheerathan S.. In addition one secretary - Jeyaradha S. - is with the firm. As of 27 April 2024, there were 2 ex directors - Arunthathy S., Murugesu S. and others listed below. There were no ex secretaries.

Cieves Limited Address / Contact

Office Address 9 Whitelocks Drive
Office Address2 Trumpington
Town Cambridge
Post code CB2 9DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04523887
Date of Incorporation Mon, 2nd Sep 2002
Industry Residential care activities for the elderly and disabled
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Jeyaradha S.

Position: Director

Appointed: 28 October 2002

Jeyaradha S.

Position: Secretary

Appointed: 02 September 2002

Paheerathan S.

Position: Director

Appointed: 02 September 2002

Arunthathy S.

Position: Director

Appointed: 28 October 2002

Resigned: 30 September 2010

Murugesu S.

Position: Director

Appointed: 02 September 2002

Resigned: 30 September 2010

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Paheerathan S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jeyaradha P. This PSC owns 25-50% shares and has 25-50% voting rights.

Paheerathan S.

Notified on 2 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jeyaradha P.

Notified on 2 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth257 971251 837288 913      
Balance Sheet
Cash Bank On Hand  27 78114 83528 12754 774151 545271 120104 064
Current Assets428 601403 971461 915440 710447 378378 878431 836619 525711 526
Debtors416 536355 953434 134425 875419 251324 104280 291348 405607 462
Net Assets Liabilities  288 913248 485226 548221 836277 327384 840465 177
Other Debtors  434 134425 8759 6625 7595 0695 3197 069
Property Plant Equipment  216 624197 123178 490157 993137 865119 486103 815
Cash Bank In Hand12 06548 01827 781      
Intangible Fixed Assets30 00020 00010 000      
Net Assets Liabilities Including Pension Asset Liability257 971251 837288 913      
Tangible Fixed Assets248 327238 058216 624      
Reserves/Capital
Called Up Share Capital160 000160 000160 000      
Profit Loss Account Reserve97 97191 837128 913      
Shareholder Funds257 971251 837288 913      
Other
Accrued Liabilities   2 1122 1362 1362 1362 1362 136
Accumulated Amortisation Impairment Intangible Assets  140 000150 000150 000150 000150 000150 000150 000
Accumulated Depreciation Impairment Property Plant Equipment  275 820296 084317 045337 542357 670376 049394 228
Additions Other Than Through Business Combinations Property Plant Equipment    2 328   3 936
Amortisation Expense Intangible Assets  10 00010 000     
Amortisation Rate Used For Intangible Assets   7     
Amounts Owed By Related Parties   417 003407 631316 064273 646339 926597 131
Average Number Employees During Period  25222421202626
Bank Borrowings Overdrafts  26 15526 720     
Corporation Tax Payable  31 62814 150     
Creditors  70 32186 890274 210246 124216 366228 673182 502
Depreciation Expense Property Plant Equipment  21 43420 768     
Depreciation Rate Used For Property Plant Equipment   25     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   504    -795
Disposals Property Plant Equipment   1 680    -1 428
Fixed Assets278 327258 058226 624197 123     
Increase From Amortisation Charge For Year Intangible Assets   10 000     
Increase From Depreciation Charge For Year Property Plant Equipment   20 76820 96120 49720 12818 37918 974
Intangible Assets  10 000      
Intangible Assets Gross Cost  150 000150 000150 000150 000150 000150 000150 000
Net Current Assets Liabilities360 699349 781391 594353 820322 268309 967355 828494 027543 864
Number Shares Issued Fully Paid   160 000160 000160 000160 000160 000160 000
Other Creditors  5 93838 36469 0764 8324 93334 23080 845
Other Taxation Social Security Payable  4 4883 432     
Par Value Share 11111111
Prepayments   1 5121 9582 2811 5763 1603 262
Property Plant Equipment Gross Cost  492 444493 207495 535495 535495 535495 535498 043
Taxation Social Security Payable   3 4326 1593 3094 3062 8874 047
Total Assets Less Current Liabilities639 026607 839618 218550 943500 758467 960493 693613 513647 679
Total Borrowings   302 458274 210246 124216 366228 673182 502
Trade Creditors Trade Payables  2 1122 1124 42910 7761 8753 8481 487
Creditors Due After One Year381 055356 002329 305      
Creditors Due Within One Year67 90254 19070 321      
Instalment Debts Due After5 Years306 040280 987224 683      
Intangible Fixed Assets Aggregate Amortisation Impairment120 000130 000140 000      
Intangible Fixed Assets Amortisation Charged In Period 10 00010 000      
Intangible Fixed Assets Cost Or Valuation150 000150 000150 000      
Number Shares Allotted 160 000160 000      
Secured Debts405 560381 007355 460      
Share Capital Allotted Called Up Paid160 000160 000160 000      
Tangible Fixed Assets Additions 11 830       
Tangible Fixed Assets Cost Or Valuation480 614492 444492 444      
Tangible Fixed Assets Depreciation232 287254 386275 820      
Tangible Fixed Assets Depreciation Charged In Period 22 09921 434      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
Free Download (13 pages)

Company search