Celtic Resource Management Limited BOREHAMWOOD


Celtic Resource Management started in year 2015 as Private Limited Company with registration number 09476288. The Celtic Resource Management company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Borehamwood at C/o Elysium Healthcare 2 Imperial Place. Postal code: WD6 1JN.

Currently there are 4 directors in the the firm, namely Colin M., Kathryn M. and Quazi H. and others. In addition one secretary - John R. - is with the company. 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 L. who worked with the the firm until 14 June 2021.

Celtic Resource Management Limited Address / Contact

Office Address C/o Elysium Healthcare 2 Imperial Place
Office Address2 Maxwell Road
Town Borehamwood
Post code WD6 1JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09476288
Date of Incorporation Fri, 6th Mar 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Colin M.

Position: Director

Appointed: 27 July 2023

John R.

Position: Secretary

Appointed: 14 June 2021

Kathryn M.

Position: Director

Appointed: 15 September 2020

Quazi H.

Position: Director

Appointed: 13 June 2018

Lesley C.

Position: Director

Appointed: 13 June 2018

Sarah L.

Position: Director

Appointed: 14 June 2021

Resigned: 08 February 2022

Keith B.

Position: Director

Appointed: 01 May 2019

Resigned: 31 May 2023

Mark R.

Position: Director

Appointed: 13 June 2018

Resigned: 30 November 2018

Steven W.

Position: Director

Appointed: 13 June 2018

Resigned: 31 March 2021

Sarah L.

Position: Secretary

Appointed: 13 June 2018

Resigned: 14 June 2021

Keith H.

Position: Director

Appointed: 03 November 2017

Resigned: 13 June 2018

Dianne G.

Position: Director

Appointed: 12 February 2016

Resigned: 13 June 2018

Robert H.

Position: Director

Appointed: 06 March 2015

Resigned: 01 November 2017

Peter G.

Position: Director

Appointed: 06 March 2015

Resigned: 03 November 2017

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we found, there is Elysium Healthcare Holdings 3 Limited from Borehamwood, United Kingdom. This PSC is categorised as "a limited by shares", 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 one in the persons with significant control register is Dianne G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Peter G., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Elysium Healthcare Holdings 3 Limited

2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10419575
Notified on 13 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dianne G.

Notified on 6 April 2016
Ceased on 13 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Peter G.

Notified on 6 April 2016
Ceased on 3 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Robert H.

Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Net Worth-37 982  
Balance Sheet
Cash Bank In Hand47 293  
Current Assets47 79363 37031 564
Debtors500  
Net Assets Liabilities-37 982-123 170-178 779
Net Assets Liabilities Including Pension Asset Liability-37 982  
Tangible Fixed Assets182 166  
Reserves/Capital
Called Up Share Capital100  
Profit Loss Account Reserve-38 082  
Shareholder Funds-37 982  
Other
Creditors267 101386 566386 566
Creditors Due After One Year267 101  
Creditors Due Within One Year1 040  
Fixed Assets182 366207 059209 768
Investments Fixed Assets200  
Net Current Assets Liabilities46 75356 337-1 981
Number Shares Allotted100  
Par Value Share1  
Share Capital Allotted Called Up Paid100  
Tangible Fixed Assets Additions184 330  
Tangible Fixed Assets Cost Or Valuation184 330  
Tangible Fixed Assets Depreciation2 164  
Tangible Fixed Assets Depreciation Charged In Period2 164  
Total Assets Less Current Liabilities229 119263 396207 787

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on 2023/07/27.
filed on: 27th, July 2023
Free Download (2 pages)

Company search

Advertisements