Background WavePink WaveYellow Wave

BALTIC TRAINING SERVICES LIMITED (05868493)

BALTIC TRAINING SERVICES LIMITED (05868493) is an active UK company. incorporated on 6 July 2006. with registered office in Darlington. The company operates in the Education sector, engaged in technical and vocational secondary education. BALTIC TRAINING SERVICES LIMITED has been registered for 19 years. Current directors include HOBBS, Anthony Russell, HODGSON, Brooke, PEART, Charles Frederick and 3 others.

Company Number
05868493
Status
active
Type
ltd
Incorporated
6 July 2006
Age
19 years
Address
Pioneer House, Darlington, DL1 4WD
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
HOBBS, Anthony Russell, HODGSON, Brooke, PEART, Charles Frederick, PEART, Emily Victoria I'Anson, PEART, Emma Jane, Dr, PEART, Roger David Hunter
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALTIC TRAINING SERVICES LIMITED

BALTIC TRAINING SERVICES LIMITED is an active company incorporated on 6 July 2006 with the registered office located in Darlington. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. BALTIC TRAINING SERVICES LIMITED was registered 19 years ago.(SIC: 85320)

Status

active

Active since 19 years ago

Company No

05868493

LTD Company

Age

19 Years

Incorporated 6 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Pioneer House Pioneer Court Darlington, DL1 4WD,

Previous Addresses

Baltic House Hilton Road Aycliffe Business Park Newton Aycliffe DL5 6EN England
From: 21 May 2018To: 28 June 2022
Baltic Works Baltic Street Hartlepool Cleveland TS25 1PW
From: 6 July 2006To: 21 May 2018
Timeline

19 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Capital Reduction
Mar 11
Share Buyback
Apr 11
Capital Reduction
May 11
Share Buyback
May 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 16
Director Left
Apr 17
Director Joined
May 18
Capital Reduction
Mar 19
Share Buyback
Mar 19
Director Joined
Oct 19
Loan Secured
Jan 21
Director Left
Jan 22
Loan Secured
May 22
Owner Exit
Mar 23
Director Joined
Jun 24
Director Left
Jun 24
6
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

PEART, Roger David Hunter

Active
Hall, DarlingtonDL2 2SJ
Secretary
Appointed 06 Jul 2006

HOBBS, Anthony Russell

Active
Pioneer Court, DarlingtonDL1 4WD
Born November 1970
Director
Appointed 29 Aug 2008

HODGSON, Brooke

Active
Pioneer Court, DarlingtonDL1 4WD
Born March 1994
Director
Appointed 10 Jun 2024

PEART, Charles Frederick

Active
The Green, DarlingtonDL2 2JA
Born May 1966
Director
Appointed 01 Aug 2006

PEART, Emily Victoria I'Anson

Active
Pioneer Court, DarlingtonDL1 4WD
Born April 1977
Director
Appointed 03 Apr 2012

PEART, Emma Jane, Dr

Active
Pioneer Court, DarlingtonDL1 4WD
Born December 1966
Director
Appointed 03 Apr 2012

PEART, Roger David Hunter

Active
Hall, DarlingtonDL2 2SJ
Born April 1972
Director
Appointed 06 Jul 2006

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 06 Jul 2006
Resigned 06 Jul 2006

BALL, Louise

Resigned
Baltic Works, HartlepoolTS25 1PW
Born February 1978
Director
Appointed 26 Apr 2016
Resigned 12 Apr 2017

BROWN, Michelle Wendy

Resigned
Hilton Road, Newton AycliffeDL5 6EN
Born January 1969
Director
Appointed 01 Nov 2019
Resigned 04 Jan 2022

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 06 Jul 2006
Resigned 06 Jul 2006

JACKSON, Laura Jayne

Resigned
Pioneer Court, DarlingtonDL1 4WD
Born February 1981
Director
Appointed 16 May 2018
Resigned 10 Jun 2024

NEWBOLD, Gavin Mark

Resigned
11 The Paddock, Middleton St GeorgeDL2 1BT
Born April 1970
Director
Appointed 06 Jul 2006
Resigned 29 Aug 2008

WILSON, Spencer

Resigned
The Coach House, Shincliffe VillageDH1 2NS
Born August 1971
Director
Appointed 06 Jul 2006
Resigned 29 Aug 2008

Persons with significant control

3

2 Active
1 Ceased

Mr Anthony Russell Hobbs

Ceased
Pioneer Court, DarlingtonDL1 4WD
Born November 1970

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Jan 2023

Mr Roger David Hunter Peart

Active
Pioneer Court, DarlingtonDL1 4WD
Born April 1972

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr Charles Frederick Peart

Active
Pioneer Court, DarlingtonDL1 4WD
Born May 1966

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

93

Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
11 August 2022
MAMA
Resolution
11 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2019
AAAnnual Accounts
Capital Cancellation Shares
18 March 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 March 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Accounts With Accounts Type Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Person Secretary Company With Change Date
15 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Accounts With Accounts Type Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Resolution
6 May 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
6 May 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 May 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 April 2011
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Resolution
30 March 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
30 March 2011
SH06Cancellation of Shares
Accounts With Accounts Type Small
3 February 2011
AAAnnual Accounts
Legacy
30 November 2010
MG01MG01
Legacy
30 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Small
29 January 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Auditors Resignation Company
6 July 2009
AUDAUD
Auditors Resignation Company
17 June 2009
AUDAUD
Legacy
16 June 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Resolution
13 January 2009
RESOLUTIONSResolutions
Legacy
12 December 2008
88(2)Return of Allotment of Shares
Legacy
12 December 2008
123Notice of Increase in Nominal Capital
Resolution
12 December 2008
RESOLUTIONSResolutions
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Small
17 March 2008
AAAnnual Accounts
Legacy
11 February 2008
225Change of Accounting Reference Date
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
288cChange of Particulars
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
88(2)R88(2)R
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
287Change of Registered Office
Incorporation Company
6 July 2006
NEWINCIncorporation