Calea Uk Limited RUNCORN


Calea Uk started in year 1990 as Private Limited Company with registration number 02506615. The Calea Uk company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Runcorn at Cestrian Court. Postal code: WA7 1NT. Since Mon, 21st Aug 2000 Calea Uk Limited is no longer carrying the name Calea.

The firm has 2 directors, namely Catrin L., Mikko T.. Of them, Mikko T. has been with the company the longest, being appointed on 24 May 2022 and Catrin L. has been with the company for the least time - from 1 February 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Glen M. who worked with the the firm until 14 April 1995.

Calea Uk Limited Address / Contact

Office Address Cestrian Court
Office Address2 Eastgate Way Manor Park
Town Runcorn
Post code WA7 1NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02506615
Date of Incorporation Wed, 30th May 1990
Industry Manufacture of pharmaceutical preparations
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Catrin L.

Position: Director

Appointed: 01 February 2024

Mikko T.

Position: Director

Appointed: 24 May 2022

Glen M.

Position: Secretary

Resigned: 14 April 1995

Craig B.

Position: Director

Appointed: 17 April 2023

Resigned: 01 February 2024

Claire S.

Position: Director

Appointed: 03 February 2020

Resigned: 30 September 2021

Marc D.

Position: Director

Appointed: 12 March 2019

Resigned: 23 September 2019

Rezzan N.

Position: Director

Appointed: 26 February 2019

Resigned: 02 April 2020

Frank L.

Position: Director

Appointed: 01 August 2018

Resigned: 16 December 2021

David K.

Position: Director

Appointed: 01 January 2018

Resigned: 31 October 2019

David H.

Position: Secretary

Appointed: 22 February 2016

Resigned: 01 January 2018

David H.

Position: Director

Appointed: 22 February 2016

Resigned: 01 January 2018

Niamh M.

Position: Director

Appointed: 22 February 2016

Resigned: 17 April 2023

Mark K.

Position: Director

Appointed: 01 March 2015

Resigned: 30 April 2019

Marc C.

Position: Director

Appointed: 08 December 2011

Resigned: 24 May 2022

Jill E.

Position: Director

Appointed: 27 November 2008

Resigned: 31 May 2014

Mark A.

Position: Director

Appointed: 12 September 2006

Resigned: 23 February 2009

Christopher H.

Position: Director

Appointed: 08 October 2004

Resigned: 30 June 2019

John D.

Position: Director

Appointed: 15 August 2000

Resigned: 07 December 2011

Carol W.

Position: Director

Appointed: 15 August 2000

Resigned: 08 October 2004

Sylka B.

Position: Director

Appointed: 15 August 2000

Resigned: 22 March 2001

Paul C.

Position: Director

Appointed: 18 July 1996

Resigned: 22 December 2000

Roderick A.

Position: Director

Appointed: 18 July 1996

Resigned: 22 December 2000

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 14 April 1995

Resigned: 24 January 2013

David T.

Position: Director

Appointed: 30 May 1991

Resigned: 13 April 1995

Glen M.

Position: Director

Appointed: 30 May 1991

Resigned: 18 July 1996

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Fhc (Holdings) Limited from Runcorn, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Fhc (Holdings) Limited

Cestrian Court Eastgate Way, Manor Park, Runcorn, WA7 1NT, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 886829
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Calea August 21, 2000
Fresenius Health Care February 7, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, May 2023
Free Download (27 pages)

Company search

Advertisements