Date | Description |
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 |