Birkenhead
CH41 4DB
Wales
Director Name | Mr John Farragher |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(17 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead CH41 4DB Wales |
Director Name | Mrs Rachel Farragher |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(17 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead CH41 4DB Wales |
Director Name | Ms Nicki Jane Stadames |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(17 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead CH41 4DB Wales |
Director Name | Mr Glenn Adam Charles Barnett |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(17 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Operations Director |
Country of Residence | Wales |
Correspondence Address | 68 Grange Road West Birkenhead CH41 4DB Wales |
Director Name | Geoffrey John Parry |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(2 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 January 2024) |
Role | Kitchen Retail |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ffordd Ger Y Llyn Tircoed Swansea SA4 9ZQ Wales |
Secretary Name | Sarah Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(2 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 January 2024) |
Role | Manager |
Correspondence Address | 5 Sylvia Terrace Brynhyfryd Swansea West Glamorgan SA5 9JJ Wales |
Director Name | Barbara Christine Parry |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ffordd Ger Y Llyn Tircoed Penllergaer Swansea SA4 9ZQ Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | celticcareswansea.co.uk |
---|---|
Telephone | 01792 510901 |
Telephone region | Swansea |
Registered Address | 68 Grange Road West Birkenhead CH41 4DB Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Claughton |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Barbara Parry 50.00% Ordinary |
---|---|
1 at £1 | Geoffrey John Parry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £399,335 |
Cash | £159,053 |
Current Liabilities | £74,211 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
22 May 2006 | Delivered on: 25 May 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 May 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
---|---|
14 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2019 | Confirmation statement made on 21 March 2019 with updates (5 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
23 May 2018 | Notification of Barbara Christine Parry as a person with significant control on 6 April 2016 (2 pages) |
23 May 2018 | Notification of Geoffrey John Parry as a person with significant control on 6 April 2016 (2 pages) |
23 April 2018 | Confirmation statement made on 21 March 2018 with updates (5 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 November 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Registered office address changed from 222 Neath Road Landore Swansea SA1 2JG on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from 222 Neath Road Landore Swansea SA1 2JG on 15 February 2012 (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Director's details changed for Barbara Christine Parry on 21 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Director's details changed for Barbara Christine Parry on 21 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Geoffrey John Parry on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Geoffrey John Parry on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Geoffrey John Parry on 1 October 2009 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
7 March 2008 | Director appointed barbara christine parry (1 page) |
7 March 2008 | Ad 01/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 March 2008 | Ad 01/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 March 2008 | Director appointed barbara christine parry (1 page) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | Secretary resigned (1 page) |
21 March 2006 | Incorporation (11 pages) |
21 March 2006 | Incorporation (11 pages) |