Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELTIC SAILING LIMITED
Company Information for

CELTIC SAILING LIMITED

EGERTON HOUSE, HOOLE ROAD, CHESTER, CH2 3NJ,
Company Registration Number
03431604
Private Limited Company
Active

Company Overview

About Celtic Sailing Ltd
CELTIC SAILING LIMITED was founded on 1997-09-09 and has its registered office in Chester. The organisation's status is listed as "Active". Celtic Sailing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CELTIC SAILING LIMITED
 
Legal Registered Office
EGERTON HOUSE
HOOLE ROAD
CHESTER
CH2 3NJ
Other companies in CH1
 
Previous Names
CELTIC SAILING & EXPLORATION LIMITED27/11/2019
LORD JIM CHARTERING LIMITED23/09/2011
INSIDE OUT (PERFORMANCE COACHING) LIMITED20/07/2007
INSIDE OUT PERFORMANCE COACHING LIMITED02/04/2004
Filing Information
Company Number 03431604
Company ID Number 03431604
Date formed 1997-09-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB691740908  
Last Datalog update: 2024-03-06 12:51:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELTIC SAILING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CELTIC SAILING LIMITED
The following companies were found which have the same name as CELTIC SAILING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CELTIC SAILING COMPANY LIMITED 4 SOUTHVILLE ROAD NEWPORT GWENT UNITED KINGDOM NP20 4LT Dissolved Company formed on the 2012-09-06
CELTIC SAILING ADVENTURES LTD 92 GREENCASTLE PIER ROAD GREENCASTLE PIER ROAD KILKEEL NEWRY COUNTY DOWN BT34 4LR Dissolved Company formed on the 2015-08-17
CELTIC SAILING ADVENTURES LTD 129 SOUTH PROMENADE NEWCASTLE BT33 0HA Active - Proposal to Strike off Company formed on the 2022-05-26

Company Officers of CELTIC SAILING LIMITED

Current Directors
Officer Role Date Appointed
MAJOR COMPANY SERVICES LTD
Company Secretary 2005-01-24
ANNA LOUISE ROMELING
Director 1998-05-08
MICHAEL LINDSEY ROMELING
Director 2005-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
ERNEST WILLIAM O'BRIEN
Company Secretary 1997-09-09 2005-01-24
JOSEPH PETER BAILEY-BURNLEY
Director 1997-09-09 1998-05-08
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 1997-09-09 1997-09-09
AR NOMINEES LIMITED
Nominated Director 1997-09-09 1997-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAJOR COMPANY SERVICES LTD THE WORKS.ORG.UK LIMITED Company Secretary 2009-08-07 CURRENT 2009-08-07 Active
MAJOR COMPANY SERVICES LTD HERBIE AND JOSIE LIMITED Company Secretary 2008-02-11 CURRENT 2008-02-11 Active
MAJOR COMPANY SERVICES LTD TRADECARE INTERNATIONAL LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Dissolved 2016-05-31
MAJOR COMPANY SERVICES LTD GREEN CAPITAL GROUP LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
MAJOR COMPANY SERVICES LTD GREEN CAPITAL HOLDINGS LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
MAJOR COMPANY SERVICES LTD GREEN CAPITAL INVESTMENT LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
MAJOR COMPANY SERVICES LTD COMAR PROPERTIES LIMITED Company Secretary 2007-09-04 CURRENT 2007-09-04 Dissolved 2017-11-21
MAJOR COMPANY SERVICES LTD INSIDE OUT (STRATEGIC BEHAVIOURISTS) LIMITED Company Secretary 2007-07-20 CURRENT 2007-07-20 Active
MAJOR COMPANY SERVICES LTD PHIL DODD & SON ROOFING LIMITED Company Secretary 2007-01-16 CURRENT 2007-01-16 Dissolved 2014-04-01
MAJOR COMPANY SERVICES LTD CIOYO LIMITED Company Secretary 2007-01-04 CURRENT 2007-01-04 Active
MAJOR COMPANY SERVICES LTD EVENT SOUND LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Active
MAJOR COMPANY SERVICES LTD EARTHCARE INTERNATIONAL LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Dissolved 2016-12-13
MAJOR COMPANY SERVICES LTD THE STONE SOURCER LIMITED Company Secretary 2006-09-13 CURRENT 2006-09-13 Active - Proposal to Strike off
MAJOR COMPANY SERVICES LTD EARTHCARE UK LIMITED Company Secretary 2006-09-04 CURRENT 2006-09-04 Dissolved 2016-12-13
MAJOR COMPANY SERVICES LTD THE PARALLAX PARTNERSHIP UK LIMITED Company Secretary 2005-12-14 CURRENT 2005-12-14 Active
MAJOR COMPANY SERVICES LTD FIONNCARA LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-19 Dissolved 2015-01-13
MAJOR COMPANY SERVICES LTD ALEXANDER BRUCE ESTATES LIMITED Company Secretary 2005-03-14 CURRENT 2005-03-14 Active
MAJOR COMPANY SERVICES LTD STAIRLIFT INSTALLATION.COM LIMITED Company Secretary 2005-01-24 CURRENT 2002-01-28 Dissolved 2014-05-13
MAJOR COMPANY SERVICES LTD SCENTRA BUSINESS SOFTWARE LIMITED Company Secretary 2005-01-24 CURRENT 2003-09-08 Dissolved 2014-04-29
MAJOR COMPANY SERVICES LTD INSIDE OUT (UK) LIMITED Company Secretary 2005-01-24 CURRENT 1999-10-19 Dissolved 2014-10-28
MAJOR COMPANY SERVICES LTD A & D HOLDINGS (INC) LIMITED Company Secretary 2005-01-24 CURRENT 2000-12-28 Dissolved 2016-01-19
MAJOR COMPANY SERVICES LTD MILLKIRK INVESTORS (CHESTER) LIMITED Company Secretary 2005-01-24 CURRENT 2001-09-24 Dissolved 2016-05-31
MAJOR COMPANY SERVICES LTD CENTRA HOMES LIMITED Company Secretary 2005-01-24 CURRENT 1997-09-03 Active
MAJOR COMPANY SERVICES LTD MOORHILL PROPERTY LIMITED Company Secretary 2005-01-24 CURRENT 1999-06-24 Active
MAJOR COMPANY SERVICES LTD TPG.CO.UK. LIMITED Company Secretary 2005-01-24 CURRENT 2001-06-20 Active
MAJOR COMPANY SERVICES LTD TPG PROJECT MANAGEMENT LIMITED Company Secretary 2005-01-24 CURRENT 2003-03-02 Active
MAJOR COMPANY SERVICES LTD INTERNATIONAL PHARMACEUTICALS (IPL) LIMITED Company Secretary 2005-01-24 CURRENT 2004-02-17 Active
MAJOR COMPANY SERVICES LTD SELF TWO LIMITED Company Secretary 2005-01-24 CURRENT 2004-08-18 Active
MAJOR COMPANY SERVICES LTD CHL CONSTRUCTION LIMITED Company Secretary 2005-01-24 CURRENT 1999-03-17 Active
MAJOR COMPANY SERVICES LTD HADDON HOMES LIMITED Company Secretary 2005-01-24 CURRENT 2000-12-28 Active
MAJOR COMPANY SERVICES LTD MAJOR & CO.CO.UK LIMITED Company Secretary 2005-01-24 CURRENT 2001-06-18 Active
MAJOR COMPANY SERVICES LTD COACHING AND DEVELOPMENT PARTNERSHIP LIMITED Company Secretary 2005-01-24 CURRENT 2001-09-10 Active - Proposal to Strike off
MAJOR COMPANY SERVICES LTD WESTINGHOUSE UK LIMITED Company Secretary 2005-01-24 CURRENT 1992-03-05 Active
MAJOR COMPANY SERVICES LTD ALEXANDER BRUCE LIMITED Company Secretary 2005-01-24 CURRENT 1997-10-15 Active
MAJOR COMPANY SERVICES LTD COBALZ LIMITED Company Secretary 2005-01-24 CURRENT 2000-11-23 Active
MAJOR COMPANY SERVICES LTD THE PARALLAX PARTNERSHIP LIMITED Company Secretary 2005-01-24 CURRENT 2001-01-02 Active
MAJOR COMPANY SERVICES LTD PRESTIGIOUS LIFESTYLE (UK) LIMITED Company Secretary 2005-01-24 CURRENT 2004-05-04 Active
MAJOR COMPANY SERVICES LTD PRESTIGIOUS LIFESTYLE (ALFRETON) LIMITED Company Secretary 2005-01-24 CURRENT 2004-08-25 Active
ANNA LOUISE ROMELING INSIDE OUT (STRATEGIC BEHAVIOURISTS) LIMITED Director 2008-01-24 CURRENT 2007-07-20 Active
ANNA LOUISE ROMELING SELF TWO LIMITED Director 2004-09-02 CURRENT 2004-08-18 Active
ANNA LOUISE ROMELING INSIDE OUT (UK) LIMITED Director 1999-10-19 CURRENT 1999-10-19 Dissolved 2014-10-28
MICHAEL LINDSEY ROMELING INSIDE OUT (STRATEGIC BEHAVIOURISTS) LIMITED Director 2007-07-20 CURRENT 2007-07-20 Active
MICHAEL LINDSEY ROMELING SELF TWO LIMITED Director 2007-01-01 CURRENT 2004-08-18 Active
MICHAEL LINDSEY ROMELING INSIDE OUT (UK) LIMITED Director 2005-06-20 CURRENT 1999-10-19 Dissolved 2014-10-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14REGISTERED OFFICE CHANGED ON 14/02/24 FROM 12a White Friars Chester Cheshire CH1 1NZ
2023-11-27CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES
2023-10-14REGISTRATION OF A CHARGE / CHARGE CODE 034316040002
2023-03-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-13CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-12-19CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-07-07CH01Director's details changed for Michael Lindsey Romeling on 2020-07-01
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LOUISE ROMELING
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-12-04PSC07CESSATION OF ANNA ROMELING AS A PERSON OF SIGNIFICANT CONTROL
2019-11-27RES15CHANGE OF COMPANY NAME 27/11/19
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-08-17CH01Director's details changed for Michael Lindsey Romeling on 2018-07-01
2018-08-17PSC04Change of details for Michael Lindsey Romeling as a person with significant control on 2018-07-01
2018-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 102
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-02-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 102
2015-12-30AR0101/12/15 ANNUAL RETURN FULL LIST
2015-03-27MISCForm 288C amending a date of birth for michael romeling
2015-02-06AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 102
2014-12-04AR0101/12/14 ANNUAL RETURN FULL LIST
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 102
2014-09-01AR0130/08/14 ANNUAL RETURN FULL LIST
2014-03-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AR0130/08/13 ANNUAL RETURN FULL LIST
2013-03-15AA01Current accounting period extended from 31/12/12 TO 30/06/13
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-14AR0130/08/12 ANNUAL RETURN FULL LIST
2011-09-23RES15CHANGE OF NAME 23/09/2011
2011-09-23CERTNMCompany name changed lord jim chartering LIMITED\certificate issued on 23/09/11
2011-09-19AR0130/08/11 ANNUAL RETURN FULL LIST
2011-09-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-11AR0130/08/10 ANNUAL RETURN FULL LIST
2010-11-30CH01Director's details changed for Anna Louise Romeling on 2010-08-30
2010-11-30CH04SECRETARY'S DETAILS CHNAGED FOR MAJOR COMPANY SERVICES LTD on 2010-08-30
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LINDSEY ROMELING / 30/08/2010
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-06AR0130/08/09 FULL LIST
2009-10-01AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2007-09-10363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-07-20CERTNMCOMPANY NAME CHANGED INSIDE OUT (PERFORMANCE COACHING ) LIMITED CERTIFICATE ISSUED ON 20/07/07
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-14363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-12363aRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-07-10288aNEW DIRECTOR APPOINTED
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-21288bSECRETARY RESIGNED
2005-02-21288aNEW SECRETARY APPOINTED
2004-09-23363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-02CERTNMCOMPANY NAME CHANGED INSIDE OUT PERFORMANCE COACHING LIMITED CERTIFICATE ISSUED ON 02/04/04
2004-01-08CERTNMCOMPANY NAME CHANGED INSIDE OUT (UK) LIMITED CERTIFICATE ISSUED ON 08/01/04
2003-09-30363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2003-05-17395PARTICULARS OF MORTGAGE/CHARGE
2003-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-26287REGISTERED OFFICE CHANGED ON 26/03/03 FROM: ST ANDREW PARK QUEENS LANE MOLD FLINTSHIRE CH7 1XB
2002-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-13363sRETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS
2002-09-03225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-12-12287REGISTERED OFFICE CHANGED ON 12/12/01 FROM: WINCHESTER HOUSE WERN ROAD RHOSESMOR MOLD CLWYD CH7 6PY
2001-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-13363sRETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS
2000-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-27363sRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-05363aRETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS
1999-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-15363aRETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS
1998-12-11288aNEW DIRECTOR APPOINTED
1998-12-03287REGISTERED OFFICE CHANGED ON 03/12/98 FROM: 119 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1EP
1998-12-01288bDIRECTOR RESIGNED
1997-09-12288bSECRETARY RESIGNED
1997-09-12288aNEW DIRECTOR APPOINTED
1997-09-12287REGISTERED OFFICE CHANGED ON 12/09/97 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
1997-09-12288aNEW SECRETARY APPOINTED
1997-09-12288bDIRECTOR RESIGNED
1997-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

85 - Education
855 - Other education
85590 - Other education n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CELTIC SAILING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CELTIC SAILING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-05-17 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 194,878
Provisions For Liabilities Charges 2012-01-01 £ 93,018

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELTIC SAILING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 102
Cash Bank In Hand 2012-01-01 £ 1,890
Current Assets 2012-01-01 £ 19,322
Debtors 2012-01-01 £ 17,432
Fixed Assets 2012-01-01 £ 449,788
Shareholder Funds 2012-01-01 £ 181,214
Tangible Fixed Assets 2012-01-01 £ 449,788

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CELTIC SAILING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELTIC SAILING LIMITED
Trademarks
We have not found any records of CELTIC SAILING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELTIC SAILING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CELTIC SAILING LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where CELTIC SAILING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELTIC SAILING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CELTIC SAILING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.