CELTIC CARE (SWANSEA) LIMITED

Register to unlock more data on OkredoRegister

CELTIC CARE (SWANSEA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05750341

Incorporation date

21/03/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

68 Grange Road West, Birkenhead CH41 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2006)
dot icon25/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon31/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon31/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon31/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon31/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon03/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon03/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon03/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon03/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon30/12/2024
Registration of charge 057503410004, created on 2024-12-19
dot icon25/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon09/02/2024
Registration of charge 057503410003, created on 2024-01-31
dot icon07/02/2024
Satisfaction of charge 1 in full
dot icon07/02/2024
Registration of charge 057503410002, created on 2024-01-31
dot icon06/02/2024
Memorandum and Articles of Association
dot icon06/02/2024
Resolutions
dot icon06/02/2024
Resolutions
dot icon05/02/2024
Appointment of Mr Glenn Adam Charles Barnett as a director on 2024-02-01
dot icon01/02/2024
Cessation of Barbara Christine Parry as a person with significant control on 2024-01-31
dot icon01/02/2024
Termination of appointment of Sarah Thomas as a secretary on 2024-01-31
dot icon01/02/2024
Termination of appointment of Geoffrey John Parry as a director on 2024-01-31
dot icon01/02/2024
Appointment of Mrs Rachel Farragher as a director on 2024-01-31
dot icon01/02/2024
Appointment of Mr John Farragher as a director on 2024-01-31
dot icon01/02/2024
Termination of appointment of Barbara Christine Parry as a director on 2024-01-31
dot icon01/02/2024
Appointment of Ms Nicki Jane Stadames as a director on 2024-01-31
dot icon01/02/2024
Notification of Potensial Ltd as a person with significant control on 2024-01-31
dot icon01/02/2024
Registered office address changed from 106 Vardre Road Clydach Swansea SA6 5LU to 68 Grange Road West Birkenhead CH41 4DB on 2024-02-01
dot icon01/02/2024
Appointment of Mr Thomas George Arnold as a director on 2024-01-31
dot icon01/02/2024
Cessation of Geoffrey John Parry as a person with significant control on 2024-01-31
dot icon05/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon06/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/05/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/05/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon14/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/06/2019
Compulsory strike-off action has been discontinued
dot icon11/06/2019
First Gazette notice for compulsory strike-off
dot icon10/06/2019
Confirmation statement made on 2019-03-21 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/05/2018
Notification of Barbara Christine Parry as a person with significant control on 2016-04-06
dot icon23/05/2018
Notification of Geoffrey John Parry as a person with significant control on 2016-04-06
dot icon23/04/2018
Confirmation statement made on 2018-03-21 with updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-03-21 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon06/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon15/02/2012
Registered office address changed from 222 Neath Road Landore Swansea SA1 2JG on 2012-02-15
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon04/04/2011
Director's details changed for Barbara Christine Parry on 2011-03-21
dot icon11/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon19/04/2010
Director's details changed for Geoffrey John Parry on 2009-10-01
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 21/03/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/04/2008
Return made up to 21/03/08; full list of members
dot icon07/03/2008
Director appointed barbara christine parry
dot icon07/03/2008
Ad 01/03/08\gbp si 1@1=1\gbp ic 1/2\
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 21/03/07; full list of members
dot icon25/05/2006
Particulars of mortgage/charge
dot icon13/04/2006
Registered office changed on 13/04/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon13/04/2006
Secretary resigned
dot icon13/04/2006
Director resigned
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New secretary appointed
dot icon21/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
113
497.32K
-
0.00
93.02K
-
2022
110
447.62K
-
0.00
21.81K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farragher, John
Director
31/01/2024 - Present
42
Farragher, Rachel
Director
31/01/2024 - Present
27
Parry, Geoffrey John
Director
23/03/2006 - 31/01/2024
4
Parry, Barbara Christine
Director
01/03/2008 - 31/01/2024
2
Arnold, Thomas George
Director
31/01/2024 - Present
25

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELTIC CARE (SWANSEA) LIMITED

CELTIC CARE (SWANSEA) LIMITED is an(a) Active company incorporated on 21/03/2006 with the registered office located at 68 Grange Road West, Birkenhead CH41 4DB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC CARE (SWANSEA) LIMITED?

toggle

CELTIC CARE (SWANSEA) LIMITED is currently Active. It was registered on 21/03/2006 .

Where is CELTIC CARE (SWANSEA) LIMITED located?

toggle

CELTIC CARE (SWANSEA) LIMITED is registered at 68 Grange Road West, Birkenhead CH41 4DB.

What does CELTIC CARE (SWANSEA) LIMITED do?

toggle

CELTIC CARE (SWANSEA) LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CELTIC CARE (SWANSEA) LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-21 with no updates.