BALTIMORE CONSULTING - History of Changes


DateDescription
2025-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARMAINE VINCENT / 26/03/2025
2025-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARMAINE VINCENT / 26/03/2025
2025-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/25, NO UPDATES
2025-03-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / BALTIMORE HOLDINGS LIMITED / 26/03/2025
2025-02-24 delete vpsales Suzanne Rudd
2025-02-24 insert vpsales Jordan Groves
2025-02-24 update person_title Jordan Groves: Acting Assistant Director of Sales => Director of Sales
2025-02-24 update person_title Leah Overend: Divisional Manager - Social Care => Assistant Director of Sales
2025-02-24 update person_title Louis Jory: Senior Delivery Consultant - Education => Senior Delivery Consultant
2025-02-24 update person_title Lucy Connick: Service Delivery Lead - Education => Service Delivery Lead
2025-02-24 update person_title Maddison Barry: Senior Delivery Consultant - Education => Senior Delivery Consultant
2025-02-24 update person_title Nicole VanderMeulen: Senior Consultant - Education => Assistant Divisional Lead - Education
2025-02-24 update person_title Nikki Smith: Divisional Lead - Adult Social Care => Divisional Lead - Social Care and Housing
2025-02-24 update person_title Suzanne Rudd: Sales Director => Director of Sales Operations
2024-12-22 delete person Vic Singh
2024-09-18 update person_title Jade Hidderley: Divisional Lead - Children 's Services => Divisional Lead - Children 's Services ( Maternity Leave )
2024-09-18 update person_title Jordan Groves: Associate Director - Education => Acting Assistant Director of Sales
2024-09-18 update person_title Leah Overend: Divisional Manager - Social Care ( Maternity Leave ) => Divisional Manager - Social Care
2024-09-18 update person_title Natalie Rees: Finance; Operations Manager => Head of Finance Operations
2024-09-18 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-08-17 update person_title Ailidh Van Wyk: Associate Director of Client Engagement - Education => Associate Director of Client Engagement
2024-06-12 update person_title Vic Singh: Associate Director of Client Engagement & Divisional Manager - Social Care ( Secondment ) => Divisional Manager - Housing, Property & Regeneration
2024-04-16 delete address 3rd Floor, 21 Prince Street, Bristol BS1 4PH
2024-04-16 delete person Josie Ward
2024-04-16 delete vat 156711312
2024-04-16 insert address 17 th Floor, Castlemead, Lower Castle Street, Bristol BS1 3AG
2024-04-16 insert person Josie Main
2024-04-16 update person_title Athena O'Connor-Lindsey: Executive Lead - Education => Divisional Lead - Education
2024-04-16 update person_title Claudia Cafferata: Delivery Consultant - Education => Recruitment Consultant - Education
2024-04-16 update person_title Leah Overend: Divisional Manager - Social Care => Divisional Manager - Social Care ( Maternity Leave )
2024-04-16 update person_title Vic Singh: Assistant Director of Client Engagement => Associate Director of Client Engagement & Divisional Manager - Social Care ( Secondment )
2024-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 insert ceo Donatienne Piper
2023-09-25 insert person Donatienne Piper
2023-09-25 update person_title Ailidh Van Wyk: Executive Lead - Education => Associate Director of Client Engagement - Education
2023-09-25 update person_title Athena O'Connor-Lindsey: Executive Lead => Executive Lead - Education
2023-09-25 update person_title Claudia Cafferata: Delivery Consultant => Delivery Consultant - Education
2023-09-25 update person_title Jade Hidderley: Divisional Lead - Children 's Social Care => Divisional Lead - Children 's Services
2023-09-25 update person_title Karl Houlding: Divisional Lead - NHS & Education => Executive Lead - Education
2023-09-25 update person_title Louis Jory: Delivery Consultant => Senior Delivery Consultant - Education
2023-09-25 update person_title Sarah Williams: Senior Consultant => Senior Consultant - Education
2023-09-25 update person_title Simon Floyd: Senior Consultant => Senior Consultant - Education
2023-09-25 update person_title Vic Singh: Assistant Director of Sales & Customer Experience => Assistant Director of Client Engagement
2023-09-11 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-07 delete address PS21 3RD FLOOR 21 PRINCE STREET BRISTOL BS1 4PH
2023-08-07 insert address 17TH FLOOR CASTLEMEAD LOWER CASTLE STREET BRISTOL ENGLAND BS1 3AG
2023-08-07 update registered_address
2023-07-20 delete address 3rd floor, 21 Prince St, Bristol BS1 4PH
2023-07-20 insert address 17th Floor, Castlemead, Lower Castle St, Bristol BS1 3AG
2023-07-20 update person_title Jade Hidderley: Divisional Team Lead - Children 's Social Care => Divisional Lead - Children 's Social Care
2023-07-20 update primary_contact 3rd floor, 21 Prince St, Bristol BS1 4PH => 17th Floor, Castlemead, Lower Castle St, Bristol BS1 3AG
2023-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2023 FROM PS21 3RD FLOOR 21 PRINCE STREET BRISTOL BS1 4PH
2023-05-05 update person_title Athena O'Connor-Lindsey: Executive; Consultant => Executive Lead
2023-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-04 insert cmo Lauren Cox
2023-04-04 insert person Jade Hidderley
2023-04-04 update person_title Josie Ward: Talent & Development Lead => Talent & Development Manager
2023-04-04 update person_title Karl Houlding: Divisional Manager - NHS => Divisional Lead - NHS & Education
2023-04-04 update person_title Lauren Cox: Marketing Manager => Head of Marketing
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES
2023-03-03 update person_title Jordan Groves: Executive Consultant - Education => Associate Director - Education
2023-01-30 update person_title Nikki Smith: Acting Divisional Lead - Adult Social Care => Divisional Lead - Adult Social Care
2022-10-27 delete person Kelly Brooks
2022-09-25 update person_title Vic Singh: Senior Manager => Assistant Director of Sales & Customer Experience
2022-09-15 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-22 delete source_ip 154.59.141.12
2022-06-22 insert source_ip 64.253.47.12
2022-06-22 update person_title Louis Jory: Consultant => Delivery Consultant
2022-05-07 update num_mort_charges 7 => 8
2022-05-07 update num_mort_outstanding 1 => 2
2022-04-20 insert otherexecutives Natasha Clarke
2022-04-20 insert person Natasha Clarke
2022-04-20 insert person Nikki Smith
2022-04-20 update person_title Athena O'Connor-Lindsey: Senior Consultant => Executive; Consultant
2022-04-20 update person_title Louise Foster: Head of Talent & Development => Director of People
2022-04-05 update statutory_documents DIRECTOR APPOINTED MS NATASHA KRISTINE CLARKE
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES
2022-04-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083872220008
2022-01-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / BALTIMORE HOLDINGS LIMITED / 31/01/2022
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARK
2021-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-30 update num_mort_outstanding 2 => 1
2020-10-30 update num_mort_satisfied 5 => 6
2020-09-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083872220003
2020-09-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-07 update num_mort_outstanding 3 => 2
2020-03-07 update num_mort_satisfied 4 => 5
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-02-07 update num_mort_charges 6 => 7
2020-02-07 update num_mort_outstanding 2 => 3
2020-02-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083872220006
2020-01-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083872220007
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-08-07 update num_mort_outstanding 4 => 2
2019-08-07 update num_mort_satisfied 2 => 4
2019-07-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083872220004
2019-07-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083872220005
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARMAINE VINCENT / 18/05/2018
2018-08-07 delete address ASHFORD HOUSE GRENADIER ROAD EXETER EX1 3LH
2018-08-07 insert address PS21 3RD FLOOR 21 PRINCE STREET BRISTOL BS1 4PH
2018-08-07 update registered_address
2018-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2018 FROM ASHFORD HOUSE GRENADIER ROAD EXETER EX1 3LH
2018-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARMAINE KENNY / 01/06/2018
2018-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARMAINE KENNY / 01/06/2018
2018-07-07 delete address PORTWALL PLACE PORTWALL LANE BRISTOL ENGLAND BS1 6NA
2018-07-07 insert address ASHFORD HOUSE GRENADIER ROAD EXETER EX1 3LH
2018-07-07 update num_mort_charges 5 => 6
2018-07-07 update num_mort_outstanding 3 => 4
2018-07-07 update registered_address
2018-06-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALTIMORE HOLDINGS LIMITED
2018-06-08 update statutory_documents AUDITOR'S RESIGNATION
2018-06-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083872220006
2018-06-04 update statutory_documents DIRECTOR APPOINTED ANTHONY JAMES CLARK
2018-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN RYEMILL
2018-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN O'DAIR
2018-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2018 FROM PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA ENGLAND
2018-06-01 update statutory_documents CESSATION OF OPUS PROFESSIONAL SERVICES GROUP LIMITED AS A PSC
2018-04-07 update num_mort_outstanding 5 => 3
2018-04-07 update num_mort_satisfied 0 => 2
2018-03-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083872220001
2018-03-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083872220002
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-06-07 delete address CASTLEMEAD LOWER CASTLE STREET BRISTOL BS1 3AG
2017-06-07 insert address PORTWALL PLACE PORTWALL LANE BRISTOL ENGLAND BS1 6NA
2017-06-07 update registered_address
2017-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2017 FROM CASTLEMEAD LOWER CASTLE STREET BRISTOL BS1 3AG
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-12-19 update num_mort_charges 4 => 5
2016-12-19 update num_mort_outstanding 4 => 5
2016-11-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083872220005
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-06-07 update num_mort_charges 3 => 4
2016-06-07 update num_mort_outstanding 3 => 4
2016-05-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083872220004
2016-03-07 update returns_last_madeup_date 2015-02-04 => 2016-02-04
2016-03-07 update returns_next_due_date 2016-03-03 => 2017-03-04
2016-02-09 update statutory_documents DIRECTOR APPOINTED MISS CHARMAINE KENNY
2016-02-09 update statutory_documents 04/02/16 FULL LIST
2015-10-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-08-20 update statutory_documents SECOND FILING WITH MUD 04/02/15 FOR FORM AR01
2015-03-07 update returns_last_madeup_date 2014-02-04 => 2015-02-04
2015-03-07 update returns_next_due_date 2015-03-04 => 2016-03-03
2015-02-05 update statutory_documents DIRECTOR APPOINTED MR IAIN JAMES FRASER O'DAIR
2015-02-05 update statutory_documents 04/02/15 FULL LIST
2014-09-07 update num_mort_charges 2 => 3
2014-09-07 update num_mort_outstanding 2 => 3
2014-08-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083872220003
2014-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date null => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address CHARNWOOD HOUSE MARSH ROAD BRISTOL UNITED KINGDOM BS3 2NA
2014-03-07 insert address CASTLEMEAD LOWER CASTLE STREET BRISTOL BS1 3AG
2014-03-07 insert sic_code 78200 - Temporary employment agency activities
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2014-02-04
2014-03-07 update returns_next_due_date 2014-03-04 => 2015-03-04
2014-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2014 FROM, CHARNWOOD HOUSE MARSH ROAD, BRISTOL, BS3 2NA, UNITED KINGDOM
2014-02-13 update statutory_documents 04/02/14 FULL LIST
2013-08-01 update num_mort_charges 1 => 2
2013-08-01 update num_mort_outstanding 1 => 2
2013-07-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083872220002
2013-06-25 update account_ref_day 28 => 31
2013-06-25 update account_ref_month 2 => 12
2013-06-25 update accounts_next_due_date 2014-11-04 => 2014-09-30
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN O'DAIR
2013-04-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083872220001
2013-03-08 update statutory_documents CURRSHO FROM 28/02/2014 TO 31/12/2013
2013-02-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION