CEPHAS CARE LIMITED
IPSWICH PCNA LIMITED HARRISON BAKER LIMITED

Hellopages » Suffolk » Ipswich » IP4 5HT

Company number 04740011
Status Active
Incorporation Date 22 April 2003
Company Type Private Limited Company
Address 59 CRABBE STREET, IPSWICH, SUFFOLK, IP4 5HT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Julie Brenda Bullivant as a director on 20 May 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 525,102 . The most likely internet sites of CEPHAS CARE LIMITED are www.cephascare.co.uk, and www.cephas-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Cephas Care Limited is a Private Limited Company. The company registration number is 04740011. Cephas Care Limited has been working since 22 April 2003. The present status of the company is Active. The registered address of Cephas Care Limited is 59 Crabbe Street Ipswich Suffolk Ip4 5ht. . FINCH, David Stuart is a Secretary of the company. CHURCHMAN, Allan Frederick is a Director of the company. FINCH, David Stuart is a Director of the company. HEWSON, Christopher James is a Director of the company. HEWSON, Jane Sarah is a Director of the company. SIME, Carolynn Ruth is a Director of the company. Secretary MCPHERSON, Paula has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BULLIVANT, Julie Brenda has been resigned. Director MCPHERSON, Daniel has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FINCH, David Stuart
Appointed Date: 25 March 2004

Director
CHURCHMAN, Allan Frederick
Appointed Date: 16 December 2011
72 years old

Director
FINCH, David Stuart
Appointed Date: 31 March 2005
52 years old

Director
HEWSON, Christopher James
Appointed Date: 25 March 2004
78 years old

Director
HEWSON, Jane Sarah
Appointed Date: 25 March 2004
78 years old

Director
SIME, Carolynn Ruth
Appointed Date: 01 October 2009
53 years old

Resigned Directors

Secretary
MCPHERSON, Paula
Resigned: 20 April 2004
Appointed Date: 22 April 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 April 2003
Appointed Date: 22 April 2003

Director
BULLIVANT, Julie Brenda
Resigned: 20 May 2016
Appointed Date: 28 March 2012
59 years old

Director
MCPHERSON, Daniel
Resigned: 24 February 2005
Appointed Date: 22 April 2003
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 April 2003
Appointed Date: 22 April 2003

CEPHAS CARE LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Jul 2016
Termination of appointment of Julie Brenda Bullivant as a director on 20 May 2016
22 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 525,102

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 525,102

...
... and 71 more events
09 May 2003
Director resigned
09 May 2003
Secretary resigned
09 May 2003
New director appointed
09 May 2003
New secretary appointed
22 Apr 2003
Incorporation

CEPHAS CARE LIMITED Charges

23 May 2014
Charge code 0474 0011 0007
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as 26 jasmine close, trimley st…
9 October 2012
Guarantee and debenture
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 February 2011
Fixed and floating charge
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 September 2008
Fixed & floating charge
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 June 2008
Debenture
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 2004
Debenture
Delivered: 17 November 2004
Status: Satisfied on 24 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All estates or interests in any freehold or leasehold…
29 October 2004
Legal charge
Delivered: 13 November 2004
Status: Satisfied on 12 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 22 norwich road, ditchingham, norfolk.