About

Registered Number: 06118314
Date of Incorporation: 20/02/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 67 Pill Road, Milford Haven, Pembrokeshire, SA73 2NP,

 

Founded in 2007, Celtic Residential Care Ltd are based in Milford Haven in Pembrokeshire, it's status at Companies House is "Active". The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 February 2020
MR01 - N/A 17 January 2020
MR01 - N/A 10 January 2020
AA - Annual Accounts 24 September 2019
CH03 - Change of particulars for secretary 10 September 2019
CH01 - Change of particulars for director 10 September 2019
CH01 - Change of particulars for director 10 September 2019
CH03 - Change of particulars for secretary 10 September 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 02 March 2017
AD01 - Change of registered office address 12 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 07 August 2013
CH01 - Change of particulars for director 01 August 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 14 March 2012
MG01 - Particulars of a mortgage or charge 05 November 2011
MG01 - Particulars of a mortgage or charge 21 September 2011
MG01 - Particulars of a mortgage or charge 16 September 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
RESOLUTIONS - N/A 29 March 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 06 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2007
225 - Change of Accounting Reference Date 21 August 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
287 - Change in situation or address of Registered Office 20 March 2007
287 - Change in situation or address of Registered Office 26 February 2007
NEWINC - New incorporation documents 20 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2020 Outstanding

N/A

A registered charge 03 January 2020 Outstanding

N/A

Legal mortgage 04 November 2011 Outstanding

N/A

Debenture 06 September 2011 Outstanding

N/A

Legal mortgage 06 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.