Celtic Care (swansea) Limited SWANSEA


Celtic Care (swansea) started in year 2006 as Private Limited Company with registration number 05750341. The Celtic Care (swansea) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Swansea at 106 Vardre Road. Postal code: SA6 5LU.

The firm has 5 directors, namely Glenn B., Rachel F. and Nicki S. and others. Of them, Rachel F., Nicki S., Thomas A., John F. have been with the company the longest, being appointed on 31 January 2024 and Glenn B. has been with the company for the least time - from 1 February 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sarah T. who worked with the the firm until 31 January 2024.

Celtic Care (swansea) Limited Address / Contact

Office Address 106 Vardre Road
Office Address2 Clydach
Town Swansea
Post code SA6 5LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05750341
Date of Incorporation Tue, 21st Mar 2006
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Glenn B.

Position: Director

Appointed: 01 February 2024

Rachel F.

Position: Director

Appointed: 31 January 2024

Nicki S.

Position: Director

Appointed: 31 January 2024

Thomas A.

Position: Director

Appointed: 31 January 2024

John F.

Position: Director

Appointed: 31 January 2024

Barbara P.

Position: Director

Appointed: 01 March 2008

Resigned: 31 January 2024

Geoffrey P.

Position: Director

Appointed: 23 March 2006

Resigned: 31 January 2024

Sarah T.

Position: Secretary

Appointed: 23 March 2006

Resigned: 31 January 2024

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 2006

Resigned: 21 March 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 21 March 2006

Resigned: 21 March 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Potensial Ltd from Birkenhead, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Geoffrey P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Barbara P., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Potensial Ltd

68 Grange Road West, Birkenhead, CH41 4DB, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 05846789
Notified on 31 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geoffrey P.

Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Barbara P.

Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 43827 682399 335411 972       
Balance Sheet
Cash Bank On Hand    183 974171 87081 27160 26493 02121 81073 649
Current Assets44 36688 197201 527223 018197 195195 057149 880177 305232 952203 857206 324
Debtors14 39951 63842 22430 04812 75222 66368 070116 467139 346181 452132 135
Net Assets Liabilities    424 478423 564428 023446 686497 323447 619471 480
Other Debtors    3 93216 01061 41795 580225 903134 61491 094
Property Plant Equipment    287 628284 593341 257343 550340 942340 886339 569
Total Inventories    469524539574585595540
Cash Bank In Hand29 71736 309159 053192 591       
Net Assets Liabilities Including Pension Asset Liability-1 43827 682         
Stocks Inventory250250250379       
Tangible Fixed Assets110 502131 089294 633290 194       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve-1 44027 680399 333411 970       
Shareholder Funds-1 43827 682399 335411 972       
Other
Accumulated Depreciation Impairment Property Plant Equipment    54 05957 09459 07061 75664 36467 12869 617
Average Number Employees During Period      98106113110115
Bank Borrowings Overdrafts    26 92123 18819 28115 32511 1026 7392 273
Corporation Tax Payable    28 12332 80729 33231 82540 32763 95540 886
Creditors    26 92123 18819 28115 32511 1026 7392 273
Fixed Assets110 502131 089310 733306 294303 728300 693357 357359 650357 042356 986355 669
Increase From Depreciation Charge For Year Property Plant Equipment     3 0352 4273 1352 6082 7642 591
Investments Fixed Assets  16 10016 10016 10016 10016 10016 10016 10016 10016 100
Net Current Assets Liabilities-54 464-46 038127 316137 103148 364146 57090 321103 436152 28098 337118 945
Number Shares Issued Fully Paid     2     
Other Creditors    -1 020-2 3056 29714 96721 11024 07919 270
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      451449  102
Other Disposals Property Plant Equipment      450450  209
Other Investments Other Than Loans      16 10016 10016 10016 10016 100
Other Taxation Social Security Payable    11 66013 09812 05815 02313 39212 06714 530
Par Value Share   1 1     
Property Plant Equipment Gross Cost    341 687341 687400 327405 306405 306408 014409 186
Provisions For Liabilities Balance Sheet Subtotal    6935113741 075897965861
Total Additions Including From Business Combinations Property Plant Equipment      59 0905 429 2 7081 381
Total Assets Less Current Liabilities56 03885 051438 049443 397452 092447 263447 678463 086509 322455 323474 614
Trade Creditors Trade Payables    5 293 6 9507 1859745507 824
Trade Debtors Trade Receivables    8 8206 6536 65320 88733 44346 83841 041
Creditors Due After One Year Total Noncurrent Liabilities56 43556 514         
Creditors Due Within One Year Total Current Liabilities98 830134 235         
Provisions For Liabilities Charges1 0418551 007736       
Tangible Fixed Assets Additions 25 839         
Tangible Fixed Assets Cost Or Valuation132 068157 907 340 459       
Tangible Fixed Assets Depreciation21 56626 81845 82650 265       
Tangible Fixed Assets Depreciation Charge For Period 5 252         
Creditors Due After One Year  37 70730 689       
Creditors Due Within One Year  74 21185 915       
Number Shares Allotted   2       
Share Capital Allotted Called Up Paid  22       
Tangible Fixed Assets Depreciation Charged In Period   4 439       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 6th, February 2024
Free Download (10 pages)

Company search

Advertisements