UKBizDB.co.uk

CELTIC CARE (SWANSEA) LIMITED

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

This company is commonly known as Celtic Care (swansea) Limited. The company was founded 18 years ago and was given the registration number 05750341. The firm's registered office is in SWANSEA. You can find them at 106 Vardre Road, Clydach, Swansea, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:CELTIC CARE (SWANSEA) LIMITED
Company Number:05750341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:106 Vardre Road, Clydach, Swansea, SA6 5LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Grange Road West, Birkenhead, England, CH41 4DB

Director31 January 2024Active
68, Grange Road West, Birkenhead, England, CH41 4DB

Director01 February 2024Active
68, Grange Road West, Birkenhead, England, CH41 4DB

Director31 January 2024Active
68, Grange Road West, Birkenhead, England, CH41 4DB

Director31 January 2024Active
68, Grange Road West, Birkenhead, England, CH41 4DB

Director31 January 2024Active
5 Sylvia Terrace, Brynhyfryd, Swansea, SA5 9JJ

Secretary23 March 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary21 March 2006Active
28, Ffordd Ger Y Llyn, Tircoed Penllergaer, Swansea, SA4 9ZQ

Director01 March 2008Active
28 Ffordd Ger Y Llyn, Tircoed, Swansea, SA4 9ZQ

Director23 March 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director21 March 2006Active

People with Significant Control

Potensial Ltd
Notified on:31 January 2024
Status:Active
Country of residence:United Kingdom
Address:68, Grange Road West, Birkenhead, United Kingdom, CH41 4DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Geoffrey John Parry
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:28, Ffordd Ger Y Llyn, Swansea, United Kingdom, SA4 9ZQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Barbara Christine Parry
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:28, Ffordd Ger Y Llyn, Swansea, United Kingdom, SA4 9ZQ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-07Mortgage

Mortgage satisfy charge full.

Download
2024-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-06Resolution

Resolution.

Download
2024-02-06Resolution

Resolution.

Download
2024-02-06Incorporation

Memorandum articles.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Address

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

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination secretary company with name termination date.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.