Celtic Care Services Limited CHIPPENHAM


Celtic Care Services started in year 2001 as Private Limited Company with registration number 04181099. The Celtic Care Services company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Chippenham at 10 Hungerford Road. Postal code: SN15 1QW.

The firm has 4 directors, namely Lynda L., Kevin L. and Ian C. and others. Of them, Ian C., Margaret L. have been with the company the longest, being appointed on 16 March 2001 and Lynda L. has been with the company for the least time - from 20 March 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Celtic Care Services Limited Address / Contact

Office Address 10 Hungerford Road
Town Chippenham
Post code SN15 1QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04181099
Date of Incorporation Fri, 16th Mar 2001
Industry Other service activities not elsewhere classified
End of financial Year 23rd September
Company age 23 years old
Account next due date Sun, 23rd Jun 2024 (25 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Lynda L.

Position: Director

Appointed: 20 March 2017

Kevin L.

Position: Director

Appointed: 01 October 2013

Ian C.

Position: Director

Appointed: 16 March 2001

Margaret L.

Position: Director

Appointed: 16 March 2001

John L.

Position: Secretary

Appointed: 18 January 2010

Resigned: 31 August 2020

Kevin L.

Position: Director

Appointed: 18 January 2010

Resigned: 01 April 2012

Ian C.

Position: Secretary

Appointed: 16 March 2001

Resigned: 18 January 2010

Anita K.

Position: Director

Appointed: 16 March 2001

Resigned: 28 November 2001

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 16 March 2001

Resigned: 16 March 2001

Crs Legal Services Limited

Position: Nominee Secretary

Appointed: 16 March 2001

Resigned: 16 March 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Margaret L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Ian C. This PSC owns 25-50% shares and has 25-50% voting rights.

Margaret L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth171 746214 557268 718185 218161 665      
Balance Sheet
Cash Bank On Hand    60 40315 34429 760106 863398 936219 058335 688
Current Assets264 418319 562390 217230 122225 591233 690251 440492 688658 005763 300760 533
Debtors144 301164 667276 373180 807165 188218 346221 680385 825259 069544 242424 845
Net Assets Liabilities    161 665132 054154 592306 019438 930547 033620 317
Property Plant Equipment    28 47020 69312 41611 77920 19719 27529 389
Cash Bank In Hand120 117154 895113 84449 31560 403      
Net Assets Liabilities Including Pension Asset Liability171 746214 557268 718185 218161 665      
Tangible Fixed Assets21 67224 86724 72725 47328 470      
Reserves/Capital
Called Up Share Capital3100100100100      
Profit Loss Account Reserve171 743214 457268 618185 118161 565      
Shareholder Funds171 746214 557268 718185 218161 665      
Other
Accumulated Depreciation Impairment Property Plant Equipment    76 54388 36588 81792 74385 16488 36698 162
Average Number Employees During Period      5053505037
Creditors    135 445120 806109 249198 342188 585196 633139 734
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 2474 792 14 3123 224 
Disposals Property Plant Equipment     4 9507 825 16 2063 350 
Fixed Assets21 67224 86724 72725 47328 47020 69312 41611 77920 19719 27529 389
Increase From Depreciation Charge For Year Property Plant Equipment     15 0695 2443 9266 7336 4269 796
Net Current Assets Liabilities150 074189 690243 991160 745139 438112 884142 191294 346469 420566 667620 799
Property Plant Equipment Gross Cost    105 013109 058101 233104 522105 361107 641127 551
Provisions For Liabilities Balance Sheet Subtotal    1 4361 523151066871 4112 212
Total Additions Including From Business Combinations Property Plant Equipment     8 995 3 28917 0455 63019 910
Total Assets Less Current Liabilities171 746214 557268 718185 218167 908133 577154 607306 125489 617585 942650 188
Creditors Due Within One Year114 344129 872146 226162 038130 638      
Number Shares Allotted31001001001      
Par Value Share11111      
Accruals Deferred Income   1 0004 807      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   92 66144 485      
Provisions For Liabilities Charges    1 436      
Share Capital Allotted Called Up Paid31001001001      
Tangible Fixed Assets Additions 11 4859 76110 12315 234      
Tangible Fixed Assets Cost Or Valuation69 81081 29588 10696 129105 013      
Tangible Fixed Assets Depreciation48 13856 42863 37970 65676 543      
Tangible Fixed Assets Depreciation Charged In Period 8 2908 2428 49110 227      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 2911 2144 340      
Tangible Fixed Assets Disposals  2 9502 1006 350      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Previous accounting period shortened to Sat, 23rd Sep 2017
filed on: 29th, June 2018
Free Download (1 page)

Company search