UKBizDB.co.uk

BALTICARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Balticare Limited. The company was founded 25 years ago and was given the registration number 03633560. The firm's registered office is in LONDON. You can find them at One, Fleet Place, London, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:BALTICARE LIMITED
Company Number:03633560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:One, Fleet Place, London, EC4M 7WS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Street, London, EC4M 7WS

Corporate Secretary07 May 2013Active
Baltimore Aircoil International Nv, Industriepark Zone A, 2220 Heist-Op-Den-Berg, Belgium,

Director18 May 2015Active
Baltimore Aircoil International Nv, Industriepark Zone A, 2220 Heist-Op-Den-Berg, Belgium,

Director18 May 2015Active
Industriepark Zone A, 2220, Heist-Op-Den-Berg, Belgium,

Director01 March 2017Active
Broadwalk House, 5 Appold Street, London, EC2A 2NN

Nominee Secretary17 September 1998Active
Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4AJ

Corporate Secretary19 June 2000Active
23, Thorn Close, Kettering, NN16 9BU

Director26 April 2005Active
Donkstraat 12, Ramsel, Belgium,

Director26 April 2005Active
39, Ringdreef, 2970 Schilde, FOREIGN

Director09 July 1999Active
Ernest Claesstraat 76, Kermt, Belgium,

Director26 April 2005Active
327, Warren Avenue, Unit F, Baltimore, Usa, IRISH

Director26 April 2005Active
114/3, Kapucijnenvoer, Leuven, Belgium,

Director29 November 2011Active
43 Cloudesdale Road, London, SW17 8ET

Director17 September 1998Active
8 Shepherds Lane, Greetham, Oakham, LE15 7NX

Director09 July 1999Active
Industriepark Zone A, 2220, Heist-Op-Den-Berg, Belgium,

Director30 June 2014Active
1217, Thoroughbred Circle, St Charles, Illinois, Usa, 60174

Director11 November 2010Active
Springbank, Linden Chase, Sevenoaks, TN13 3JT

Director17 September 1998Active

People with Significant Control

Baltimore Aircoil Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One, Fleet Place, London, United Kingdom, EC4M 7WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type small.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-06-27Accounts

Accounts with accounts type small.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type small.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type small.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type small.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type small.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type small.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Accounts

Accounts with accounts type small.

Download
2017-03-07Officers

Appoint person director company with name date.

Download
2017-03-07Officers

Termination director company with name termination date.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type small.

Download
2016-02-01Officers

Termination director company with name termination date.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Officers

Appoint person director company with name date.

Download
2015-07-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.