CELTIC RESOURCE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CELTIC RESOURCE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09476288

Incorporation date

06/03/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire WD6 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2015)
dot icon12/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon12/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon12/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon12/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon13/01/2026
Appointment of Mr Joe O'connor as a director on 2026-01-12
dot icon05/01/2026
Termination of appointment of Quazi Shams Mahfooz Haque as a director on 2025-12-31
dot icon08/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon08/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon08/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon08/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon24/02/2025
Termination of appointment of Lesley Joy Chamberlain as a director on 2025-02-24
dot icon02/10/2024
Termination of appointment of Kathryn Mary Murphy as a director on 2024-10-01
dot icon08/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon08/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon08/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon08/07/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon05/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon27/07/2023
Appointment of Mr Colin Bruce Mccready as a director on 2023-07-27
dot icon05/06/2023
Termination of appointment of Keith James Anthony Browner as a director on 2023-05-31
dot icon07/12/2022
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon11/02/2022
Termination of appointment of Sarah Juliette Livingston as a director on 2022-02-08
dot icon27/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/06/2021
Appointment of Mrs Sarah Juliette Livingston as a director on 2021-06-14
dot icon14/06/2021
Termination of appointment of Sarah Juliette Livingston as a secretary on 2021-06-14
dot icon14/06/2021
Appointment of Mr John Philip Rowland as a secretary on 2021-06-14
dot icon31/03/2021
Termination of appointment of Steven John Woolgar as a director on 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/09/2020
Appointment of Mrs Kathryn Mary Murphy as a director on 2020-09-15
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon04/09/2019
Accounts for a small company made up to 2018-12-31
dot icon01/05/2019
Appointment of Mr Keith James Anthony Browner as a director on 2019-05-01
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon07/12/2018
Termination of appointment of Mark Robson as a director on 2018-11-30
dot icon11/10/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon14/06/2018
Appointment of Mr Mark Robson as a director on 2018-06-13
dot icon14/06/2018
Cessation of Dianne Beverley Gregory as a person with significant control on 2018-06-13
dot icon14/06/2018
Termination of appointment of Keith Bernhard Hayns as a director on 2018-06-13
dot icon14/06/2018
Appointment of Ms Lesley Joy Chamberlain as a director on 2018-06-13
dot icon14/06/2018
Appointment of Dr Quazi Shams Mahfooz Haque as a director on 2018-06-13
dot icon14/06/2018
Appointment of Sarah Juliette Livingston as a secretary on 2018-06-13
dot icon14/06/2018
Appointment of Steven John Woolgar as a director on 2018-06-13
dot icon14/06/2018
Notification of Elysium Healthcare Holdings 3 Limited as a person with significant control on 2018-06-13
dot icon14/06/2018
Registered office address changed from Pendarren Court Pendarren Road Aberbeeg Abertillery NP13 2DA Wales to C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2018-06-14
dot icon14/06/2018
Termination of appointment of Dianne Beverley Gregory as a director on 2018-06-13
dot icon10/05/2018
Micro company accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/11/2017
Appointment of Mr Keith Bernhard Hayns as a director on 2017-11-03
dot icon16/11/2017
Registered office address changed from 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales to Pendarren Court Pendarren Road Aberbeeg Abertillery NP13 2DA on 2017-11-16
dot icon14/11/2017
Cessation of Peter Ghroum as a person with significant control on 2017-11-03
dot icon14/11/2017
Termination of appointment of Robert Connor Hunt as a director on 2017-11-01
dot icon14/11/2017
Termination of appointment of Peter Ghroum as a director on 2017-11-03
dot icon14/11/2017
Cessation of Robert Connor Hunt as a person with significant control on 2017-11-01
dot icon22/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon15/04/2016
Registered office address changed from 36 Bowham Avenue Bridgend CF31 3PA to 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 2016-04-15
dot icon12/02/2016
Appointment of Mrs Dianne Beverley Gregory as a director on 2016-02-12
dot icon09/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon06/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browner, Keith James Anthony
Director
01/05/2019 - 31/05/2023
68
Chamberlain, Lesley Joy
Director
13/06/2018 - 24/02/2025
118
Murphy, Kathryn Mary
Director
15/09/2020 - 01/10/2024
38
Haque, Quazi Shams Mahfooz, Dr
Director
13/06/2018 - 31/12/2025
109
O'connor, Joe
Director
12/01/2026 - Present
53

Persons with Significant Control

3
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 RESOURCE MANAGEMENT LIMITED

CELTIC RESOURCE MANAGEMENT LIMITED is an(a) Active company incorporated on 06/03/2015 with the registered office located at C/O Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire WD6 1JN. There are currently 2 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 RESOURCE MANAGEMENT LIMITED?

toggle

CELTIC RESOURCE MANAGEMENT LIMITED is currently Active. It was registered on 06/03/2015 .

Where is CELTIC RESOURCE MANAGEMENT LIMITED located?

toggle

CELTIC RESOURCE MANAGEMENT LIMITED is registered at C/O Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire WD6 1JN.

What does CELTIC RESOURCE MANAGEMENT LIMITED do?

toggle

CELTIC RESOURCE MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CELTIC RESOURCE MANAGEMENT LIMITED?

toggle

The latest filing was on 12/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.