Cell Therapy Sciences Limited COVENTRY


Founded in 2014, Cell Therapy Sciences, classified under reg no. 08885986 is an active company. Currently registered at 1&2 Mercia Village Torwood Close CV4 8HX, Coventry the company has been in the business for ten years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Christine P., Joanna M.. Of them, Christine P., Joanna M. have been with the company the longest, being appointed on 11 February 2014. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Mark D. who worked with the the company until 10 June 2020.

Cell Therapy Sciences Limited Address / Contact

Office Address 1&2 Mercia Village Torwood Close
Office Address2 Westwood Business Park
Town Coventry
Post code CV4 8HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08885986
Date of Incorporation Tue, 11th Feb 2014
Industry Veterinary activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Christine P.

Position: Director

Appointed: 11 February 2014

Joanna M.

Position: Director

Appointed: 11 February 2014

Mark D.

Position: Director

Appointed: 11 February 2014

Resigned: 10 June 2020

Mark D.

Position: Secretary

Appointed: 11 February 2014

Resigned: 10 June 2020

Emma C.

Position: Director

Appointed: 11 February 2014

Resigned: 11 December 2017

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we discovered, there is Christine P. This PSC and has 25-50% shares. The second one in the persons with significant control register is Joanna M. This PSC owns 25-50% shares. Then there is Ctsl Hold Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Christine P.

Notified on 26 May 2020
Nature of control: 25-50% shares

Joanna M.

Notified on 26 May 2020
Nature of control: 25-50% shares

Ctsl Hold Limited

Unit G University Of Exeter Campus, Rennes Drive, Exeter, EX4 4RN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09682498
Notified on 22 September 2016
Ceased on 26 May 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 21 36434 72259 01335 743109 284108 62881 171
Current Assets40 11368 803113 136162 439144 024179 902219 932234 312
Debtors 46 01963 88868 94193 76029 36483 252107 401
Net Assets Liabilities 3 41631 95153 20497 19554 164111 600114 164
Other Debtors   24 876   4 928
Property Plant Equipment 27 81420 26311 99421 54012 6147 88213 077
Total Inventories 4 60414 52614 12114 52120 05228 05245 740
Other
Accrued Liabilities Deferred Income  20 00522 25022 52021 30015 38020 125
Accumulated Depreciation Impairment Property Plant Equipment 30 90946 44956 71164 94473 87079 96585 463
Additions Other Than Through Business Combinations Property Plant Equipment   1 99317 779 1 36310 693
Amounts Owed By Group Undertakings 111815815815815  
Average Number Employees During Period 3355555
Bank Borrowings     50 00045 00035 000
Bank Borrowings Overdrafts     50 00035 00025 000
Called Up Share Capital Not Paid 100100100    
Corporation Tax Payable 2 2 495    
Corporation Tax Recoverable 3 08413 70220 36422 85921 20219 02817 603
Creditors135 56396 38597 59898 58664 27650 00035 00025 000
Increase From Depreciation Charge For Year Property Plant Equipment  15 54010 2628 2338 9266 0955 498
Net Current Assets Liabilities-95 450-27 58215 53843 48979 748115 149140 216128 572
Other Creditors  38 19231 99219 39219 37219 37219 166
Other Remaining Borrowings 40 0091 96814 868 50 000  
Other Taxation Social Security Payable 2 3471 9407 8746 67012 4508 37810 598
Prepayments Accrued Income  4 4605 8782 2002 53911 4446 833
Property Plant Equipment Gross Cost 58 72366 71268 70586 48486 48487 84798 540
Provisions For Liabilities Balance Sheet Subtotal  3 8502 2794 0932 3971 4982 485
Total Assets Less Current Liabilities-66 62233235 80178 34272 166127 763148 098141 649
Total Borrowings     50 00035 00025 000
Trade Creditors Trade Payables 10 81920 49319 10715 69411 63126 58645 851
Trade Debtors Trade Receivables 40 16944 81137 27238 76426 01052 78078 037
Amount Specific Advance Or Credit Directors15 60013 20010 800     
Amount Specific Advance Or Credit Made In Period Directors  15 000     
Amount Specific Advance Or Credit Repaid In Period Directors 2 4002 400     
Accrued Liabilities 12 80820 005     
Additional Provisions Increase From New Provisions Recognised  3 850     
Amounts Owed To Directors 30 40038 192     
Called Up Share Capital Not Paid Not Expressed As Current Asset100100      
Comprehensive Income Expense  3 084     
Deferred Tax Liabilities  3 850     
Fixed Assets28 72827 814      
Merchandise 4 60414 526     
Number Shares Issued Fully Paid  100     
Par Value Share  1     
Prepayments 2 5554 460     
Profit Loss  28 535     
Provisions  3 850     
Total Additions Including From Business Combinations Property Plant Equipment  7 989     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Wednesday 7th February 2024
filed on: 7th, February 2024
Free Download (5 pages)

Company search