CELTIC RESOURCE MANAGEMENT LIMITED - BOREHAMWOOD
Company Profile | Company Filings |
Overview
CELTIC RESOURCE MANAGEMENT LIMITED is a Private Limited Company from BOREHAMWOOD UNITED KINGDOM and has the status: Active.
CELTIC RESOURCE MANAGEMENT LIMITED was incorporated 9 years ago on 06/03/2015 and has the registered number: 09476288. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CELTIC RESOURCE MANAGEMENT LIMITED was incorporated 9 years ago on 06/03/2015 and has the registered number: 09476288. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CELTIC RESOURCE MANAGEMENT LIMITED - BOREHAMWOOD
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2021 | 31/03/2024 |
Registered Office
C/O ELYSIUM HEALTHCARE 2 IMPERIAL PLACE
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JN
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/03/2023 | 17/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KATHRYN MARY MURPHY | Jan 1963 | British | Director | 2020-09-15 | CURRENT |
MR COLIN MCCREADY | Nov 1975 | British | Director | 2023-07-27 | CURRENT |
DR QUAZI HAQUE | Dec 1968 | British | Director | 2018-06-13 | CURRENT |
MRS LESLEY JOY CHAMBERLAIN | Oct 1963 | British | Director | 2018-06-13 | CURRENT |
MR JOHN PHILIP ROWLAND | Secretary | 2021-06-14 | CURRENT | ||
MR STEVEN JOHN WOOLGAR | Jan 1955 | British | Director | 2018-06-13 UNTIL 2021-03-31 | RESIGNED |
MR MARK ROBSON | Jan 1963 | British | Director | 2018-06-13 UNTIL 2018-11-30 | RESIGNED |
MRS SARAH JULIETTE LIVINGSTON | Nov 1978 | British | Director | 2021-06-14 UNTIL 2022-02-08 | RESIGNED |
MR. ROBERT CONNOR HUNT | Sep 1963 | British | Director | 2015-03-06 UNTIL 2017-11-01 | RESIGNED |
MR KEITH BERNHARD HAYNS | Oct 1972 | British | Director | 2017-11-03 UNTIL 2018-06-13 | RESIGNED |
MRS DIANNE BEVERLEY GREGORY | Sep 1959 | British | Director | 2016-02-12 UNTIL 2018-06-13 | RESIGNED |
MR. PETER GHROUM | Feb 1971 | British | Director | 2015-03-06 UNTIL 2017-11-03 | RESIGNED |
MR KEITH BROWNER | Nov 1978 | British | Director | 2019-05-01 UNTIL 2023-05-31 | RESIGNED |
SARAH JULIETTE LIVINGSTON | Secretary | 2018-06-13 UNTIL 2021-06-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Elysium Healthcare Holdings 3 Limited | 2018-06-13 | Borehamwood Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Dianne Beverley Gregory | 2016-04-06 - 2018-06-13 | 9/1959 | Borehamwood Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Peter Ghroum | 2016-04-06 - 2017-11-03 | 2/1971 | Cardiff |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Robert Connor Hunt | 2016-04-06 - 2017-11-01 | 9/1963 | Cardiff |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Celtic Resource Management Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-11 | 31-03-2018 | £-178,779 equity |
Celtic Resource Management Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-23 | 31-03-2017 | £-123,170 equity |
Celtic Resource Management Limited - Abbreviated accounts 16.1 | 2016-11-23 | 31-03-2016 | £47,293 Cash £-37,982 equity |