BALTIMORE CARE LIMITED

Register to unlock more data on OkredoRegister

BALTIMORE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03476562

Incorporation date

05/12/1997

Size

Small

Contacts

Registered address

Registered address

Baltimore House, 1 & 2 Park Road, Barry CF62 6NUCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1997)
dot icon15/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-11 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon13/12/2023
Registration of charge 034765620003, created on 2023-12-08
dot icon11/12/2023
Cessation of Alun Stephen Arthurs as a person with significant control on 2023-12-08
dot icon11/12/2023
Termination of appointment of Alun Stephen Arthurs as a director on 2023-12-08
dot icon11/12/2023
Termination of appointment of Rhiannon Elizabeth Arthurs as a director on 2023-12-08
dot icon11/12/2023
Termination of appointment of Roger Steven Bunford as a director on 2023-12-08
dot icon11/12/2023
Appointment of Mr Jacob Pappy George as a director on 2023-12-08
dot icon11/12/2023
Appointment of Mrs Beena Jacob as a director on 2023-12-08
dot icon11/12/2023
Notification of Bellavista Care Centre Ltd as a person with significant control on 2023-12-08
dot icon11/12/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon11/12/2023
Registration of charge 034765620002, created on 2023-12-08
dot icon21/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon12/01/2023
Change of details for Mr Alun Stephen Arthurs as a person with significant control on 2023-01-12
dot icon06/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon22/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/01/2020
Satisfaction of charge 1 in full
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon24/09/2019
Appointment of Mrs Rhiannon Elizabeth Arthurs as a director on 2019-09-24
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon27/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon31/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon31/01/2014
Director's details changed for Roger Steven Bunford on 2013-04-01
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/08/2011
Termination of appointment of Elaine Burrows as a director
dot icon26/08/2011
Termination of appointment of Elaine Burrows as a secretary
dot icon11/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon15/01/2010
Director's details changed for Elaine Burrows on 2010-01-12
dot icon15/01/2010
Director's details changed for Alun Stephen Arthurs on 2010-01-12
dot icon15/01/2010
Director's details changed for Roger Steven Bunford on 2010-01-12
dot icon11/01/2010
Termination of appointment of Michael Grigg as a director
dot icon31/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2009
Return made up to 05/12/08; full list of members
dot icon12/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 05/12/07; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/12/2006
Return made up to 05/12/06; full list of members
dot icon09/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/12/2005
Return made up to 05/12/05; full list of members
dot icon31/01/2005
Return made up to 05/12/04; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/12/2003
Return made up to 05/12/03; full list of members
dot icon24/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/12/2002
Return made up to 05/12/02; full list of members
dot icon10/12/2001
Return made up to 05/12/01; full list of members
dot icon27/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon29/11/2000
Return made up to 05/12/00; full list of members
dot icon14/01/2000
Return made up to 05/12/99; full list of members
dot icon15/11/1999
Accounts for a small company made up to 1999-03-31
dot icon12/03/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon04/12/1998
Return made up to 05/12/98; full list of members
dot icon01/05/1998
Certificate of change of name
dot icon17/03/1998
Particulars of mortgage/charge
dot icon16/01/1998
Director resigned
dot icon16/01/1998
Secretary resigned
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New secretary appointed;new director appointed
dot icon16/01/1998
Registered office changed on 16/01/98 from: 1 mitchell lane bristol BS1 6BU
dot icon05/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

41
2023
change arrow icon-21.80 % *

* during past year

Cash in Bank

£278,668.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
569.73K
-
0.00
290.93K
-
2022
41
630.51K
-
0.00
356.35K
-
2023
41
557.27K
-
0.00
278.67K
-
2023
41
557.27K
-
0.00
278.67K
-

Employees

2023

Employees

41 Ascended0 % *

Net Assets(GBP)

557.27K £Descended-11.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

278.67K £Descended-21.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Beena Jacob
Director
08/12/2023 - Present
25
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/12/1997 - 08/01/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/12/1997 - 08/01/1998
43699
Arthurs, Alun Stephen
Director
08/01/1998 - 08/12/2023
3
George, Jacob Pappy
Director
08/12/2023 - Present
27

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALTIMORE CARE LIMITED

BALTIMORE CARE LIMITED is an(a) Active company incorporated on 05/12/1997 with the registered office located at Baltimore House, 1 & 2 Park Road, Barry CF62 6NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of BALTIMORE CARE LIMITED?

toggle

BALTIMORE CARE LIMITED is currently Active. It was registered on 05/12/1997 .

Where is BALTIMORE CARE LIMITED located?

toggle

BALTIMORE CARE LIMITED is registered at Baltimore House, 1 & 2 Park Road, Barry CF62 6NU.

What does BALTIMORE CARE LIMITED do?

toggle

BALTIMORE CARE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does BALTIMORE CARE LIMITED have?

toggle

BALTIMORE CARE LIMITED had 41 employees in 2023.

What is the latest filing for BALTIMORE CARE LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-11 with no updates.