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

EPHESEA UK

THE BILLIARD ROOM TOWN HALL, GREAT OAK STREET, LLANIDLOES, POWYS, SY18 6BN,
Company Registration Number
06792524
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ephesea Uk
EPHESEA UK was founded on 2009-01-15 and has its registered office in Llanidloes. The organisation's status is listed as "Active". Ephesea Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EPHESEA UK
 
Legal Registered Office
THE BILLIARD ROOM TOWN HALL
GREAT OAK STREET
LLANIDLOES
POWYS
SY18 6BN
Other companies in SY18
 
Charity Registration
Charity Number 1130203
Charity Address 11-13 GREAT OAK STREET, LLANIDLOES, POWYS, SY18 6UB
Charter
Filing Information
Company Number 06792524
Company ID Number 06792524
Date formed 2009-01-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 21:37:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPHESEA UK
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 EPHESEA UK

Current Directors
Officer Role Date Appointed
ROSEMARY ELIZABETH TEASDALE
Company Secretary 2015-03-01
MARK ANDREW BARTHEL
Director 2009-11-25
MICHAEL BEKIN
Director 2014-05-12
COLIN HENRY BRADFORD
Director 2012-05-02
JON BRUCE KIRKPATRICK
Director 2015-04-15
HUBERT KWISTHOUT
Director 2010-09-29
ALLEN MAWBY
Director 2012-05-02
CONSTANCE LYNN MCDERMOTT
Director 2016-01-20
MERIEL ROBSON
Director 2009-11-25
JOHN GARTH TEWSON
Director 2016-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA LAURA BAIRD
Director 2009-11-25 2015-10-14
HANNAH SCRASE
Director 2009-11-25 2015-10-14
CHARLES JOHN GLADWYN THWAITES
Company Secretary 2009-01-15 2015-03-01
PASCAL THOMAS MITTERMAIER
Director 2013-01-23 2014-12-19
RACHEL KIRSTEN BRADLEY
Director 2009-12-25 2013-01-05
SUE BARNWELL
Director 2009-11-25 2011-09-21
GILLIAN SUZANNE ORRELL
Director 2009-01-15 2009-11-25
HANNAH SCRASE
Director 2009-01-15 2009-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BEKIN ECOCHOICE LIMITED Director 2005-12-20 CURRENT 2005-12-20 Active
ALLEN MAWBY UNIVERSITY OF GLOUCESTERSHIRE Director 2012-12-08 CURRENT 2006-12-08 Active
ALLEN MAWBY G DOC LTD Director 2012-09-26 CURRENT 2012-09-26 Active
ALLEN MAWBY A AND I MAWBY PROPERTY LTD Director 2012-07-16 CURRENT 2012-07-16 Active - Proposal to Strike off
ALLEN MAWBY GLOUCESTER HEALTHCARE LTD Director 2012-04-17 CURRENT 2011-10-04 Active - Proposal to Strike off
ALLEN MAWBY GLOUCESTER GP CONSORTIUM LIMITED Director 2010-01-12 CURRENT 2009-01-14 Active
ALLEN MAWBY CREANOVA UNIVERSAL CLOSURES LIMITED Director 2007-05-01 CURRENT 2004-10-01 Active
JOHN GARTH TEWSON PEAK PERFORMANCE DEVELOPMENT TRAINING LIMITED Director 2016-05-04 CURRENT 1999-11-22 Dissolved 2017-02-14
JOHN GARTH TEWSON AUSTIN HEALEY CLUB LIMITED Director 2012-12-02 CURRENT 1981-11-23 Active

More director information

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
2024-04-04APPOINTMENT TERMINATED, DIRECTOR JOHN GARTH TEWSON
2024-04-04DIRECTOR APPOINTED DR OWEN DAVIES
2023-12-12FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-20CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-11-11FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-11FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-11AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-07Director's details changed for Mr Michael Bekin on 2022-10-07
2022-10-07Director's details changed for Dr Jon Bruce Kirkpatrick on 2022-10-07
2022-10-07APPOINTMENT TERMINATED, DIRECTOR MERIEL ROBSON
2022-10-07Director's details changed for Mr John Garth Tewson on 2022-09-30
2022-10-07CH01Director's details changed for Mr Michael Bekin on 2022-10-07
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MERIEL ROBSON
2022-01-21CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-12-14DIRECTOR APPOINTED MR JOHN GARTH TEWSON
2021-12-14DIRECTOR APPOINTED MRS MAURA CATHERINE POOLE
2021-12-14AP01DIRECTOR APPOINTED MR JOHN GARTH TEWSON
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN MAWBY
2021-02-24AP01DIRECTOR APPOINTED DR HUBERTUS JACOBS VAN HENSBERGEN
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARTH TEWSON
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HENRY BRADFORD
2020-04-22CH01Director's details changed for Mr Steve Jennings on 2020-04-22
2020-01-24AP01DIRECTOR APPOINTED MR STEVE JENNINGS
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-12-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW BARTHEL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-10-02RES01ADOPT ARTICLES 02/10/17
2017-10-02CC04Statement of company's objects
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-31AP01DIRECTOR APPOINTED MR JOHN GARTH TEWSON
2016-03-07AP01DIRECTOR APPOINTED MS CONSTANCE LYNN MCDERMOTT
2016-01-18AR0115/01/16 ANNUAL RETURN FULL LIST
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2016 FROM THE BILLIARD ROOM TOWN HALL GREAT OAK STREET LLANIDLOES POWYS SY18 6BN UNITED KINGDOM
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2016 FROM C/O FSC UK 11-13 GREAT OAK STREET LLANIDLOES POWYS SY18 6BU
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH SCRASE
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BAIRD
2015-04-17AP01DIRECTOR APPOINTED DR JON BRUCE KIRKPATRICK
2015-03-25TM02Termination of appointment of Charles John Gladwyn Thwaites on 2015-03-01
2015-03-25AP03Appointment of Mrs Rosemary Elizabeth Teasdale as company secretary on 2015-03-01
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PASCAL MITTERMAIER
2015-01-23AR0115/01/15 ANNUAL RETURN FULL LIST
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PASCAL MITTERMAIER
2014-11-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-28AP01DIRECTOR APPOINTED MR MICHAEL BEKIN
2014-01-16AR0115/01/14 NO MEMBER LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-03AP01DIRECTOR APPOINTED MR PASCAL THOMAS MITTERMAIER
2013-01-16AR0115/01/13 NO MEMBER LIST
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN MAUBY / 14/01/2013
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL BRADLEY
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-04AP01DIRECTOR APPOINTED MR ALLEN MAUBY
2012-05-04AP01DIRECTOR APPOINTED MR COLIN HENRY BRADFORD
2012-01-17AR0115/01/12 NO MEMBER LIST
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SUE BARNWELL
2011-10-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-27AR0115/01/11 NO MEMBER LIST
2011-01-27AP01DIRECTOR APPOINTED MR HUBERT KWISTHOUT
2010-10-15AA31/03/10 TOTAL EXEMPTION FULL
2010-07-01AP01DIRECTOR APPOINTED MRS RACHEL KIRSTEN BRADLEY
2010-03-22AP01DIRECTOR APPOINTED SUE BARNWELL
2010-01-27AR0115/01/10 NO MEMBER LIST
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 11-13 GREAT OAK STREET LLANIDLOES POWYS SY18 6UB
2009-12-21AP01DIRECTOR APPOINTED HANNAH SCRASE
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BARTHEL / 25/11/2009
2009-12-21AP01DIRECTOR APPOINTED MERIEL ROBSON
2009-12-21AP01DIRECTOR APPOINTED MARK ANDREW BARTHEL
2009-12-21AP01DIRECTOR APPOINTED NICOLA LAURA BAIRD
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH SCRASE
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ORRELL
2009-10-28AA01CURREXT FROM 31/01/2010 TO 31/03/2010
2009-05-27RES01ADOPT MEM AND ARTS 14/05/2009
2009-01-21RES01ADOPT MEM AND ARTS 15/01/2009
2009-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EPHESEA UK 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 EPHESEA UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EPHESEA UK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 EPHESEA UK

Intangible Assets
Patents
We have not found any records of EPHESEA UK registering or being granted any patents
Domain Names
We do not have the domain name information for EPHESEA UK
Trademarks
We have not found any records of EPHESEA UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPHESEA UK. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as EPHESEA UK are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where EPHESEA UK 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 EPHESEA UK 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 EPHESEA UK 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.