Background WavePink WaveYellow Wave

BALTIC RECRUITMENT SERVICES LIMITED (05893036)

BALTIC RECRUITMENT SERVICES LIMITED (05893036) is an active UK company. incorporated on 1 August 2006. with registered office in Newton Aycliffe. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. BALTIC RECRUITMENT SERVICES LIMITED has been registered for 19 years. Current directors include KENT, Christopher David, PEART, Charles Frederick, PEART, Roger David Hunter.

Company Number
05893036
Status
active
Type
ltd
Incorporated
1 August 2006
Age
19 years
Address
The Work Place Heighington Lane, Newton Aycliffe, DL5 6AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
KENT, Christopher David, PEART, Charles Frederick, PEART, Roger David Hunter
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALTIC RECRUITMENT SERVICES LIMITED

BALTIC RECRUITMENT SERVICES LIMITED is an active company incorporated on 1 August 2006 with the registered office located in Newton Aycliffe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. BALTIC RECRUITMENT SERVICES LIMITED was registered 19 years ago.(SIC: 78109)

Status

active

Active since 19 years ago

Company No

05893036

LTD Company

Age

19 Years

Incorporated 1 August 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 16 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

The Work Place Heighington Lane Aycliffe Business Park Newton Aycliffe, DL5 6AH,

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, TS25 1PW
From: 1 August 2006To: 21 May 2018
Timeline

13 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Feb 10
Funding Round
Jul 10
Capital Reduction
Sept 13
Share Buyback
Sept 13
Loan Secured
Jul 14
Director Joined
Apr 15
Capital Reduction
May 15
Director Left
May 15
Share Buyback
May 15
Loan Cleared
Jul 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
7
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PEART, Charles Frederick

Active
The Green, DarlingtonDL2 2JA
Secretary
Appointed 01 Aug 2006

KENT, Christopher David

Active
Heighington Lane, Newton AycliffeDL5 6AH
Born December 1975
Director
Appointed 20 Apr 2015

PEART, Charles Frederick

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

PEART, Roger David Hunter

Active
Croft On Tees, DarlingtonDL2 2SJ
Born April 1972
Director
Appointed 01 Aug 2006

ACI SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 01 Aug 2006
Resigned 01 Aug 2006

ARMSTRONG, Richard Neil

Resigned
Baltic Works, HartlepoolTS25 1PW
Born March 1967
Director
Appointed 04 Jan 2010
Resigned 06 Apr 2015

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 01 Aug 2006
Resigned 01 Aug 2006

Persons with significant control

2

Mr Charles Frederick Peart

Active
Heighington Lane, Newton AycliffeDL5 6AH
Born May 1966

Nature of Control

Significant influence or control
Notified 31 Jul 2016

Mr Roger David Hunter Peart

Active
Heighington Lane, Newton AycliffeDL5 6AH
Born April 1972

Nature of Control

Significant influence or control
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
7 September 2023
RP04AR01RP04AR01
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Capital Cancellation Shares
31 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 July 2023
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
27 July 2023
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
18 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 July 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Capital Return Purchase Own Shares
19 May 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Resolution
13 May 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
5 May 2015
SH06Cancellation of Shares
Resolution
5 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Resolution
10 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Capital Cancellation Shares
11 September 2013
SH06Cancellation of Shares
Resolution
11 September 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 September 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Accounts With Accounts Type Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Legacy
2 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Capital Allotment Shares
21 July 2010
SH01Allotment of Shares
Resolution
21 July 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 April 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Auditors Resignation Company
6 July 2009
AUDAUD
Auditors Resignation Company
17 June 2009
AUDAUD
Accounts With Accounts Type Small
27 April 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Small
17 March 2008
AAAnnual Accounts
Legacy
24 August 2007
363aAnnual Return
Legacy
6 September 2006
225Change of Accounting Reference Date
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Incorporation Company
1 August 2006
NEWINCIncorporation