Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEPHAS CARE LIMITED
Company Information for

CEPHAS CARE LIMITED

59 CRABBE STREET, IPSWICH, SUFFOLK, IP4 5HT,
Company Registration Number
04740011
Private Limited Company
Active

Company Overview

About Cephas Care Ltd
CEPHAS CARE LIMITED was founded on 2003-04-22 and has its registered office in Ipswich. The organisation's status is listed as "Active". Cephas Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CEPHAS CARE LIMITED
 
Legal Registered Office
59 CRABBE STREET
IPSWICH
SUFFOLK
IP4 5HT
Other companies in IP4
 
Filing Information
Company Number 04740011
Company ID Number 04740011
Date formed 2003-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 15:00:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CEPHAS CARE LIMITED

Current Directors
Officer Role Date Appointed
DAVID STUART FINCH
Company Secretary 2004-03-25
ALLAN FREDERICK CHURCHMAN
Director 2011-12-16
DAVID STUART FINCH
Director 2005-03-31
CHRISTOPHER JAMES HEWSON
Director 2004-03-25
JANE SARAH HEWSON
Director 2004-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYNN RUTH SIME
Director 2009-10-01 2017-11-19
JULIE BRENDA BULLIVANT
Director 2012-03-28 2016-05-20
DANIEL MCPHERSON
Director 2003-04-22 2005-02-24
PAULA MCPHERSON
Company Secretary 2003-04-22 2004-04-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-04-22 2003-04-22
COMPANY DIRECTORS LIMITED
Nominated Director 2003-04-22 2003-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STUART FINCH D&A FINCH SERVICES LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
DAVID STUART FINCH ALPHA COMMUNITY NURSERIES LIMITED Director 2013-09-30 CURRENT 2006-06-14 Liquidation
DAVID STUART FINCH ALPHA NURSERIES LTD Director 2011-03-31 CURRENT 2005-07-13 Liquidation
CHRISTOPHER JAMES HEWSON LITTLE JOE LIMITED Director 2017-06-30 CURRENT 2004-06-01 Liquidation
CHRISTOPHER JAMES HEWSON ASHER PROPERTIES LIMITED Director 2017-06-02 CURRENT 2017-04-12 Active
CHRISTOPHER JAMES HEWSON CEPHAS / ALPHA HOLDINGS LTD Director 2017-06-02 CURRENT 2015-06-22 Active
CHRISTOPHER JAMES HEWSON SEASHORE DAY NURSERY LIMITED Director 2015-10-19 CURRENT 2001-10-05 Active
CHRISTOPHER JAMES HEWSON ABC DAY NURSERY (LINCS) LIMITED Director 2015-09-28 CURRENT 2003-06-17 Liquidation
JANE SARAH HEWSON LITTLE JOE LIMITED Director 2017-06-30 CURRENT 2004-06-01 Liquidation
JANE SARAH HEWSON ASHER PROPERTIES LIMITED Director 2017-06-02 CURRENT 2017-04-12 Active
JANE SARAH HEWSON CEPHAS / ALPHA HOLDINGS LTD Director 2017-06-02 CURRENT 2015-06-22 Active
JANE SARAH HEWSON SEASHORE DAY NURSERY LIMITED Director 2015-10-19 CURRENT 2001-10-05 Active
JANE SARAH HEWSON ABC DAY NURSERY (LINCS) LIMITED Director 2015-09-28 CURRENT 2003-06-17 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Rota Admin AssistantIpswich*Rota Administrator* required to work alongside the Support to Live at Home Manager ensuring our contracted work is rostered effectively ensuring all the2016-02-03

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23APPOINTMENT TERMINATED, DIRECTOR ALISON LUCY DAWN FINCH
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES
2023-04-2930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16DIRECTOR APPOINTED MRS SAMANTHA LUCY SMY
2022-11-16DIRECTOR APPOINTED MRS SAMANTHA LUCY SMY
2022-11-16DIRECTOR APPOINTED MRS CHARLOTTE STELLA MAY BURN
2022-11-16DIRECTOR APPOINTED MRS CHARLOTTE STELLA MAY BURN
2022-11-16AP01DIRECTOR APPOINTED MRS SAMANTHA LUCY SMY
2022-09-30CESSATION OF DAVID STUART FINCH AS A PERSON OF SIGNIFICANT CONTROL
2022-09-30Termination of appointment of David Stuart Finch on 2022-09-30
2022-09-30APPOINTMENT TERMINATED, DIRECTOR DAVID STUART FINCH
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART FINCH
2022-09-30TM02Termination of appointment of David Stuart Finch on 2022-09-30
2022-09-30PSC07CESSATION OF DAVID STUART FINCH AS A PERSON OF SIGNIFICANT CONTROL
2022-09-29APPOINTMENT TERMINATED, DIRECTOR RACHAEL ROBERTSON
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL ROBERTSON
2022-06-22DIRECTOR APPOINTED MR GERARD DOOLEY
2022-06-22AP01DIRECTOR APPOINTED MR GERARD DOOLEY
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2022-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-22PSC07CESSATION OF CHRISTOPHER JAMES HEWSON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-22PSC02Notification of Cephas/Alpha Holdings Limited as a person with significant control on 2017-05-01
2022-02-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STUART FINCH
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SMY
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2020-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-04-23PSC04Change of details for Mr Christopher James Hewson as a person with significant control on 2016-04-06
2020-04-17CH01Director's details changed for Mr David Stuart Finch on 2019-12-17
2019-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 047400110009
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-05-02CH01Director's details changed for Mr David Stuart Finch on 2019-04-22
2019-05-01AP01DIRECTOR APPOINTED MRS RACHAEL ROBERTSON
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN FREDERICK CHURCHMAN
2019-04-30AP01DIRECTOR APPOINTED MRS ALISON FINCH
2019-04-18CH01Director's details changed for Mr David Stuart Finch on 2019-04-18
2019-01-10AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 525102
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYNN RUTH SIME
2017-11-17AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 047400110008
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 525102
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BRENDA BULLIVANT
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 525102
2016-04-22AR0122/04/16 ANNUAL RETURN FULL LIST
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 525102
2015-04-22AR0122/04/15 ANNUAL RETURN FULL LIST
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE SARAH HEWSON / 22/04/2015
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYNN RUTH SIME / 22/04/2015
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HEWSON / 22/04/2015
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART FINCH / 22/04/2015
2015-04-22CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID STUART FINCH on 2015-04-22
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BRENDA BULLIVANT / 22/04/2015
2015-01-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 047400110007
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 525102
2014-04-22AR0122/04/14 ANNUAL RETURN FULL LIST
2014-01-24AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-01RES01ADOPT ARTICLES 01/07/13
2013-07-01SH0128/05/13 STATEMENT OF CAPITAL GBP 525102
2013-04-23AR0122/04/13 ANNUAL RETURN FULL LIST
2013-04-22AD04Register(s) moved to registered office address
2013-02-11RES13CLASS E SHARE CREATED 25/01/2013
2013-02-11SH0125/01/13 STATEMENT OF CAPITAL GBP 250100
2013-01-18AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-23MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2012-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-10-01RES01ADOPT ARTICLES 21/09/2012
2012-10-01SH0121/09/12 STATEMENT OF CAPITAL GBP 100102
2012-06-01AR0122/04/12 FULL LIST
2012-06-01AD02SAIL ADDRESS CREATED
2012-05-28SH0130/01/12 STATEMENT OF CAPITAL GBP 100100
2012-03-28AP01DIRECTOR APPOINTED MRS JULIE BRENDA BULLIVANT
2012-02-21AP01DIRECTOR APPOINTED MR ALLAN FREDERICK CHURCHMAN
2012-02-21RES13CONTRACT FACITITATING THE SUCSRIPTION FOR CLASS E SHARES 30/01/2012
2012-02-21RES01ADOPT ARTICLES 30/01/2012
2012-02-21SH0130/01/12 STATEMENT OF CAPITAL GBP 100000
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2011 FROM UNITS 5-7 ALPHA BUSINESS PARK WHITEHOUSE ROAD IPSWICH SUFFOLK IP1 5LT
2011-04-27AR0122/04/11 FULL LIST
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYNN RUTH SIME / 22/04/2011
2011-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-02MEM/ARTSARTICLES OF ASSOCIATION
2011-02-02RES01ALTER ARTICLES 31/01/2011
2011-02-02CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-12AP01DIRECTOR APPOINTED CAROLYNN RUTH SIME
2010-04-22AR0122/04/10 FULL LIST
2009-09-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-01-28AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-24363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-05-03363sRETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
2006-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-04-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-24363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/05
2005-06-14363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-11287REGISTERED OFFICE CHANGED ON 11/04/05 FROM: CHAPMANS WAREHOUSE NEPTUNE QUAY IPSWICH SUFFOLK IP4 1AX
2005-03-02288bDIRECTOR RESIGNED
2004-11-17395PARTICULARS OF MORTGAGE/CHARGE
2004-11-13395PARTICULARS OF MORTGAGE/CHARGE
2004-09-30287REGISTERED OFFICE CHANGED ON 30/09/04 FROM: YORK HOUSE 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG
2004-07-09288cDIRECTOR'S PARTICULARS CHANGED
2004-07-09287REGISTERED OFFICE CHANGED ON 09/07/04 FROM: KERR HOUSE, 19/23 FORE STREET IPSWICH SUFFOLK IP4 1JW
2004-07-09363aRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-04-27288bSECRETARY RESIGNED
2004-03-31288aNEW SECRETARY APPOINTED
2004-03-31288aNEW DIRECTOR APPOINTED
2004-03-31288aNEW DIRECTOR APPOINTED
2004-02-12CERTNMCOMPANY NAME CHANGED PCNA LIMITED CERTIFICATE ISSUED ON 12/02/04
2003-11-10CERTNMCOMPANY NAME CHANGED HARRISON BAKER LIMITED CERTIFICATE ISSUED ON 10/11/03
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CEPHAS CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CEPHAS CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-03 Outstanding BARCLAYS BANK PLC
2014-05-29 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2012-10-16 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2011-02-24 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2008-10-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-06-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-10-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-05-01 £ 275,000
Creditors Due Within One Year 2012-05-01 £ 387,383

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEPHAS CARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2,602
Cash Bank In Hand 2012-05-01 £ 133,410
Current Assets 2012-05-01 £ 685,837
Debtors 2012-05-01 £ 552,427
Fixed Assets 2012-05-01 £ 147,453
Secured Debts 2012-05-01 £ 120,375
Shareholder Funds 2012-05-01 £ 170,907
Tangible Fixed Assets 2012-05-01 £ 96,859

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CEPHAS CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEPHAS CARE LIMITED
Trademarks
We have not found any records of CEPHAS CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CEPHAS CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-2 GBP £33,519 Long Term Residential Care
Norfolk County Council 2015-1 GBP £33,519 LONG TERM RESIDENTIAL CARE
Norfolk County Council 2014-12 GBP £33,519 LONG TERM RESIDENTIAL CARE
London Borough of Haringey 2014-12 GBP £4,199 Temporary Accommodation
Norfolk County Council 2014-11 GBP £33,519 LONG TERM RESIDENTIAL CARE
London Borough of Haringey 2014-11 GBP £4,339 Temporary Accommodation
Norfolk County Council 2014-10 GBP £134,281
Norfolk County Council 2014-9 GBP £33,622
Norfolk County Council 2014-8 GBP £33,622
London Borough of Haringey 2014-7 GBP £4,693
Norfolk County Council 2014-7 GBP £33,622
London Borough of Haringey 2014-6 GBP £4,199
Norfolk County Council 2014-6 GBP £33,622
London Borough of Haringey 2014-5 GBP £8,539
Norfolk County Council 2014-5 GBP £33,622
Norfolk County Council 2014-4 GBP £33,622
London Borough of Haringey 2014-3 GBP £4,344
Norfolk County Council 2014-3 GBP £33,223
London Borough of Haringey 2014-2 GBP £3,923
Norfolk County Council 2014-2 GBP £41,804
London Borough of Haringey 2014-1 GBP £4,344
Norfolk County Council 2014-1 GBP £31,019
Norfolk County Council 2013-12 GBP £31,019
Norfolk County Council 2013-9 GBP £23,779
Norfolk County Council 2013-8 GBP £38,039
Norfolk County Council 2013-7 GBP £44,929
Norfolk County Council 2013-6 GBP £30,848
Norfolk County Council 2013-5 GBP £31,136
Norfolk County Council 2013-4 GBP £30,550
Norfolk County Council 2013-3 GBP £30,550
Norfolk County Council 2013-2 GBP £30,550
Norfolk County Council 2013-1 GBP £35,659
Norfolk County Council 2012-12 GBP £29,891
Norfolk County Council 2012-11 GBP £29,689
Norfolk County Council 2012-10 GBP £29,689
Norfolk County Council 2012-9 GBP £29,689
Norfolk County Council 2012-8 GBP £28,466
Norfolk County Council 2012-7 GBP £30,524
Norfolk County Council 2012-6 GBP £30,322
Norfolk County Council 2012-5 GBP £31,372
Norfolk County Council 2012-4 GBP £28,828
Norfolk County Council 2012-3 GBP £48,179
Norfolk County Council 2012-2 GBP £25,779
Norfolk County Council 2012-1 GBP £45,399
Norfolk County Council 2011-12 GBP £56,243
Norfolk County Council 2011-10 GBP £5,417
Norfolk County Council 2011-9 GBP £27,996
Norfolk County Council 2011-8 GBP £33,208
Norfolk County Council 2011-7 GBP £37,760
Norfolk County Council 2011-6 GBP £33,547
Norfolk County Council 2011-5 GBP £40,673
Norfolk County Council 2011-4 GBP £27,082
Norfolk County Council 2011-3 GBP £19,688
Norfolk County Council 2011-2 GBP £26,602
Norfolk County Council 2011-1 GBP £34,778

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CEPHAS CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEPHAS CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEPHAS CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode IP4 5HT