CELTIC CARE SERVICES LIMITED - CHIPPENHAM
Company Profile | Company Filings |
Overview
CELTIC CARE SERVICES LIMITED is a Private Limited Company from CHIPPENHAM ENGLAND and has the status: Active.
CELTIC CARE SERVICES LIMITED was incorporated 23 years ago on 16/03/2001 and has the registered number: 04181099. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 23/06/2024.
CELTIC CARE SERVICES LIMITED was incorporated 23 years ago on 16/03/2001 and has the registered number: 04181099. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 23/06/2024.
CELTIC CARE SERVICES LIMITED - CHIPPENHAM
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
23 / 9 | 30/09/2022 | 23/06/2024 |
Registered Office
10 HUNGERFORD ROAD
CHIPPENHAM
WILTSHIRE
SN15 1QW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/03/2023 | 30/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARGARET ANN LESSELLS | Dec 1949 | British | Director | 2001-03-16 | CURRENT |
IAN DAVID RODNEY COWAN | Aug 1951 | British | Director | 2001-03-16 | CURRENT |
MR KEVIN LESSELLS | Dec 1979 | British | Director | 2013-10-01 | CURRENT |
MRS LYNDA LESSELLS | Mar 1977 | British | Director | 2017-03-20 | CURRENT |
MC FORMATIONS LIMITED | Corporate Nominee Director | 2001-03-16 UNTIL 2001-03-16 | RESIGNED | ||
MR KEVIN LESSELLS | Dec 1979 | British | Director | 2010-01-18 UNTIL 2012-04-01 | RESIGNED |
ANITA JANE KEEGAN | Apr 1967 | British | Director | 2001-03-16 UNTIL 2001-11-28 | RESIGNED |
CRS LEGAL SERVICES LIMITED | Nominee Secretary | 2001-03-16 UNTIL 2001-03-16 | RESIGNED | ||
IAN DAVID RODNEY COWAN | Aug 1951 | British | Secretary | 2001-03-16 UNTIL 2010-01-18 | RESIGNED |
MR JOHN LIMBERT | Secretary | 2010-01-18 UNTIL 2020-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ian David Rodney Cowan | 2016-04-06 | 8/1951 | Chippenham Wiltshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Margaret Ann Lessells | 2016-04-06 | 12/1949 | Chippenham Wiltshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CELTIC CARE SERVICES LIMITED | 2023-06-23 | 30-09-2022 | £335,688 Cash £620,317 equity |
CELTIC CARE SERVICES LIMITED | 2022-06-23 | 30-09-2021 | £219,058 Cash £547,033 equity |
CELTIC CARE SERVICES LIMITED | 2021-06-24 | 30-09-2020 | £398,936 Cash £438,930 equity |
CELTIC CARE SERVICES LIMITED | 2020-09-24 | 30-09-2019 | £106,863 Cash £306,019 equity |
CELTIC CARE SERVICES LIMITED | 2019-06-25 | 30-09-2018 | £29,760 Cash £154,592 equity |
CELTIC CARE SERVICES LIMITED | 2018-10-02 | 30-09-2017 | £15,344 Cash £132,054 equity |
Abbreviated Company Accounts - CELTIC CARE SERVICES LIMITED | 2016-12-28 | 31-03-2016 | £60,403 Cash £161,665 equity |
CELTIC CARE SERVICES LIMITED Accounts filed on 31-03-2015 | 2015-12-18 | 31-03-2015 | £49,315 Cash £185,218 equity |
CELTIC CARE SERVICES LIMITED Accounts filed on 31-03-2014 | 2014-12-18 | 31-03-2014 | £113,844 Cash £268,718 equity |