Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Celtic Care (Swansea) Limited
Celtic Care (Swansea) Limited is an active company incorporated on 21 March 2006 with the registered office located in Birkenhead, Merseyside. Celtic Care (Swansea) Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05750341
Private limited company
Age
19 years
Incorporated
21 March 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
21 March 2025
(7 months ago)
Next confirmation dated
21 March 2026
Due by
4 April 2026
(4 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Celtic Care (Swansea) Limited
Contact
Update Details
Address
68 Grange Road West
Birkenhead
CH41 4DB
England
Address changed on
1 Feb 2024
(1 year 9 months ago)
Previous address was
106 Vardre Road Clydach Swansea SA6 5LU
Companies in CH41 4DB
Telephone
01792846518
Email
Available in Endole App
Website
Celticcareswansea.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Rachel Farragher
Director • British • Lives in England • Born in Jan 1963
Nicki Jane Stadames
Director • British • Lives in UK • Born in Nov 1973
Glenn Adam Charles Barnett
Director • British • Lives in Wales • Born in Jun 1970
Thomas George Arnold
Director • British • Lives in UK • Born in Jun 1961
John Farragher
Director • British • Lives in England • Born in Jan 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Cedars Care Services Ltd
Thomas George Arnold, Nicki Jane Stadames, and 3 more are mutual people.
Active
Galluogi Potens Wales Limited
Thomas George Arnold, Nicki Jane Stadames, and 3 more are mutual people.
Active
Innovation Care Limited
Thomas George Arnold, Nicki Jane Stadames, and 2 more are mutual people.
Active
Chilmington Homes Limited
Thomas George Arnold, Nicki Jane Stadames, and 2 more are mutual people.
Active
H.W.C.G.S. Care Limited
Thomas George Arnold, Nicki Jane Stadames, and 2 more are mutual people.
Active
Potens Contract Services Limited
Thomas George Arnold, Nicki Jane Stadames, and 2 more are mutual people.
Active
Focus Support Limited
Thomas George Arnold, Nicki Jane Stadames, and 2 more are mutual people.
Active
Regents Park Limited
Thomas George Arnold, Nicki Jane Stadames, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£116K
Increased by £42.35K (+58%)
Turnover
Unreported
Same as previous period
Employees
79
Decreased by 36 (-31%)
Total Assets
£318K
Decreased by £243.99K (-43%)
Total Liabilities
-£105K
Increased by £14.49K (+16%)
Net Assets
£213K
Decreased by £258.48K (-55%)
Debt Ratio (%)
33%
Increased by 16.91% (+105%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 26 Mar 2025
Subsidiary Accounts Submitted
10 Months Ago on 3 Jan 2025
New Charge Registered
10 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 25 Mar 2024
Charge Satisfied
1 Year 9 Months Ago on 7 Feb 2024
Mr Glenn Adam Charles Barnett Appointed
1 Year 9 Months Ago on 1 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 1 Feb 2024
New Charge Registered
1 Year 9 Months Ago on 31 Jan 2024
New Charge Registered
1 Year 9 Months Ago on 31 Jan 2024
Barbara Christine Parry Resigned
1 Year 9 Months Ago on 31 Jan 2024
Get Alerts
Get Credit Report
Discover Celtic Care (Swansea) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 21 March 2025 with no updates
Submitted on 26 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 3 Jan 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 3 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 3 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 3 Jan 2025
Registration of charge 057503410004, created on 19 December 2024
Submitted on 30 Dec 2024
Confirmation statement made on 21 March 2024 with updates
Submitted on 25 Mar 2024
Registration of charge 057503410003, created on 31 January 2024
Submitted on 9 Feb 2024
Registration of charge 057503410002, created on 31 January 2024
Submitted on 7 Feb 2024
Satisfaction of charge 1 in full
Submitted on 7 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs