Company NameCeltic Care (Swansea) Limited
Company StatusActive
Company Number05750341
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Thomas George Arnold
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(17 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
Director NameMr John Farragher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(17 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
Director NameMrs Rachel Farragher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(17 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
Director NameMs Nicki Jane Stadames
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(17 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
Director NameMr Glenn Adam Charles Barnett
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(17 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleOperations Director
Country of ResidenceWales
Correspondence Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
Director NameGeoffrey John Parry
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(2 days after company formation)
Appointment Duration17 years, 10 months (resigned 31 January 2024)
RoleKitchen Retail
Country of ResidenceUnited Kingdom
Correspondence Address28 Ffordd Ger Y Llyn
Tircoed
Swansea
SA4 9ZQ
Wales
Secretary NameSarah Thomas
NationalityBritish
StatusResigned
Appointed23 March 2006(2 days after company formation)
Appointment Duration17 years, 10 months (resigned 31 January 2024)
RoleManager
Correspondence Address5 Sylvia Terrace
Brynhyfryd
Swansea
West Glamorgan
SA5 9JJ
Wales
Director NameBarbara Christine Parry
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(1 year, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ffordd Ger Y Llyn
Tircoed Penllergaer
Swansea
SA4 9ZQ
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitecelticcareswansea.co.uk
Telephone01792 510901
Telephone regionSwansea

Location

Registered Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Barbara Parry
50.00%
Ordinary
1 at £1Geoffrey John Parry
50.00%
Ordinary

Financials

Year2014
Net Worth£399,335
Cash£159,053
Current Liabilities£74,211

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

22 May 2006Delivered 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

Filing History

7 May 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
10 June 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 May 2018Notification of Barbara Christine Parry as a person with significant control on 6 April 2016 (2 pages)
23 May 2018Notification of Geoffrey John Parry as a person with significant control on 6 April 2016 (2 pages)
23 April 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 November 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
10 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
15 February 2012Registered office address changed from 222 Neath Road Landore Swansea SA1 2JG on 15 February 2012 (1 page)
15 February 2012Registered office address changed from 222 Neath Road Landore Swansea SA1 2JG on 15 February 2012 (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Director's details changed for Barbara Christine Parry on 21 March 2011 (2 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
4 April 2011Director's details changed for Barbara Christine Parry on 21 March 2011 (2 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Geoffrey John Parry on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Geoffrey John Parry on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Geoffrey John Parry on 1 October 2009 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 May 2009Return made up to 21/03/09; full list of members (3 pages)
7 May 2009Return made up to 21/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 April 2008Return made up to 21/03/08; full list of members (3 pages)
18 April 2008Return made up to 21/03/08; full list of members (3 pages)
7 March 2008Director appointed barbara christine parry (1 page)
7 March 2008Ad 01/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 March 2008Ad 01/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 March 2008Director appointed barbara christine parry (1 page)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 21/03/07; full list of members (2 pages)
23 April 2007Return made up to 21/03/07; full list of members (2 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
13 April 2006New director appointed (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New director appointed (1 page)
13 April 2006New secretary appointed (1 page)
13 April 2006Registered office changed on 13/04/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Registered office changed on 13/04/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
13 April 2006New secretary appointed (1 page)
13 April 2006Secretary resigned (1 page)
21 March 2006Incorporation (11 pages)
21 March 2006Incorporation (11 pages)