UKBizDB.co.uk

CELTIC CARE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Celtic Care Services Limited. The company was founded 23 years ago and was given the registration number 04181099. The firm's registered office is in CHIPPENHAM. You can find them at 10 Hungerford Road, , Chippenham, Wiltshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CELTIC CARE SERVICES LIMITED
Company Number:04181099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:10 Hungerford Road, Chippenham, Wiltshire, England, SN15 1QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Hungerford Road, Chippenham, England, SN15 1QW

Director16 March 2001Active
10, Hungerford Road, Chippenham, England, SN15 1QW

Director01 October 2013Active
10, Hungerford Road, Chippenham, England, SN15 1QW

Director20 March 2017Active
10, Hungerford Road, Chippenham, England, SN15 1QW

Director16 March 2001Active
10 Hungerford Road, Chippenham, SN15 1QW

Secretary16 March 2001Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary16 March 2001Active
13, Wilton Place, Basingstoke, United Kingdom, RG21 7UD

Secretary18 January 2010Active
24 Corfe Crescent, Calne, SN11 9EB

Director16 March 2001Active
38, Parkview, Chippenham, England, SN5 1NX

Director18 January 2010Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director16 March 2001Active

People with Significant Control

Ms Margaret Ann Lessells
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:10, Hungerford Road, Chippenham, England, SN15 1QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian David Rodney Cowan
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:10, Hungerford Road, Chippenham, England, SN15 1QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-14Address

Change registered office address company with date old address new address.

Download
2020-09-14Officers

Termination secretary company with name termination date.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-29Accounts

Change account reference date company previous shortened.

Download
2018-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-27Officers

Appoint person director company with name date.

Download
2017-12-20Accounts

Change account reference date company previous extended.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-04-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.