Background WavePink WaveYellow Wave

BALTIC CREATIVE COMMUNITY INTEREST COMPANY (06899293)

BALTIC CREATIVE COMMUNITY INTEREST COMPANY (06899293) is an active UK company. incorporated on 7 May 2009. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BALTIC CREATIVE COMMUNITY INTEREST COMPANY has been registered for 16 years. Current directors include ACHIENG, Geraldine Naitore, BYRNE, Andrew John Charles, EDWARDS, Elizabeth and 5 others.

Company Number
06899293
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 May 2009
Age
16 years
Address
46 A Jamaica Street, Liverpool, L1 0AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ACHIENG, Geraldine Naitore, BYRNE, Andrew John Charles, EDWARDS, Elizabeth, JONES, Paul, Dr, MOGENET, Adrien, WANGERIN, Clemens Hermann, WEINBERGER, Bastian Benedikt, WOODS, Julian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALTIC CREATIVE COMMUNITY INTEREST COMPANY

BALTIC CREATIVE COMMUNITY INTEREST COMPANY is an active company incorporated on 7 May 2009 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BALTIC CREATIVE COMMUNITY INTEREST COMPANY was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06899293

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 7 May 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

46 A Jamaica Street Liverpool, L1 0AF,

Previous Addresses

49 Jamaica Street Liverpool L1 0AH
From: 12 May 2014To: 20 May 2024
, 49 Jamaica Street, Jamaica Street, Liverpool, L1 0AH, England
From: 20 March 2013To: 12 May 2014
, Studio-B 22 Jordan Street, Liverpool, L1 0BP
From: 29 September 2010To: 20 March 2013
, C/O Brabners Chaffe Street Llp, Horton House Exchange Flags, Liverpool, Merseyside, L2 3YL
From: 7 May 2009To: 29 September 2010
Timeline

53 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Feb 10
Director Joined
Oct 11
Director Left
May 12
Director Left
May 12
Director Joined
May 15
Director Joined
May 17
Loan Cleared
Jun 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Left
Feb 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
May 20
Director Joined
May 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
Jun 23
Director Left
Dec 23
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
May 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

ACHIENG, Geraldine Naitore

Active
Jamaica Street, LiverpoolL1 0AF
Born July 1997
Director
Appointed 01 Nov 2022

BYRNE, Andrew John Charles

Active
Jamaica Street, LiverpoolL1 0AF
Born December 1983
Director
Appointed 01 Nov 2022

EDWARDS, Elizabeth

Active
Jamaica Street, LiverpoolL1 0AF
Born February 1988
Director
Appointed 27 Aug 2024

JONES, Paul, Dr

Active
Jamaica Street, LiverpoolL1 0AF
Born September 1973
Director
Appointed 27 Aug 2024

MOGENET, Adrien

Active
Jamaica Street, LiverpoolL1 0AF
Born February 1987
Director
Appointed 29 Aug 2024

WANGERIN, Clemens Hermann

Active
Jamaica Street, LiverpoolL1 0AF
Born October 1972
Director
Appointed 11 Jul 2011

WEINBERGER, Bastian Benedikt

Active
Jamaica Street, LiverpoolL1 0AF
Born July 1982
Director
Appointed 20 Aug 2025

WOODS, Julian

Active
Jamaica Street, LiverpoolL1 0AF
Born December 1965
Director
Appointed 27 Aug 2024

ABRAM, Andrew Paul

Resigned
Whitefield Road, WarringtonWA4 6NA
Secretary
Appointed 07 May 2009
Resigned 24 Nov 2009

HEYES, Anna

Resigned
Jamaica Street, LiverpoolL1 0AH
Secretary
Appointed 27 Sept 2011
Resigned 08 May 2019

RICE, Paul

Resigned
7 Union Street, LiverpoolL3 9QX
Secretary
Appointed 24 Nov 2009
Resigned 27 Sept 2011

ABRAM, Andrew Paul

Resigned
Whitefield Road, WarringtonWA4 6NA
Born October 1969
Director
Appointed 07 May 2009
Resigned 24 Nov 2009

ADAMU, Ngunan Maureen

Resigned
Jamaica Street, LiverpoolL1 0AF
Born September 1980
Director
Appointed 01 Nov 2022
Resigned 20 Dec 2024

ARMSTRONG-GIBBS, Fiona Denise

Resigned
Jamaica Street, LiverpoolL1 0AF
Born July 1974
Director
Appointed 22 Oct 2009
Resigned 04 Jun 2024

BEDDOW, Karen Nicola

Resigned
Jamaica Street, LiverpoolL1 0AF
Born October 1977
Director
Appointed 03 Dec 2018
Resigned 21 May 2025

CASEY, Jayne

Resigned
Jamaica Street, LiverpoolL1 0AH
Born September 1956
Director
Appointed 22 Oct 2009
Resigned 08 May 2019

CLAY, Benjamin Peter

Resigned
Jamaica Street, LiverpoolL1 0AH
Born August 1977
Director
Appointed 19 Oct 2015
Resigned 28 Feb 2022

FONTENOT, Aaron

Resigned
Jamaica Street, LiverpoolL1 0AH
Born July 1995
Director
Appointed 01 Nov 2022
Resigned 10 Apr 2024

FRANCE, James Monro

Resigned
Jamaica Street, LiverpoolL1 0AH
Born June 1947
Director
Appointed 22 Oct 2009
Resigned 08 May 2019

GONEN, Esra

Resigned
Jamaica Street, LiverpoolL1 0AH
Born September 1981
Director
Appointed 23 Sept 2019
Resigned 31 May 2021

GROVE CLARK, David

Resigned
Leighton Park, NestonCH64 6TR
Born August 1947
Director
Appointed 07 May 2009
Resigned 24 Nov 2009

HEYES, Anna

Resigned
Jamaica Street, LiverpoolL1 0AH
Born September 1981
Director
Appointed 22 Oct 2009
Resigned 01 Feb 2019

LUNT, Peter

Resigned
Jamaica Street, LiverpoolL1 0AH
Born December 1955
Director
Appointed 27 Oct 2014
Resigned 11 Dec 2023

MAYNARD, Lawrence William

Resigned
Jamaica Street, LiverpoolL1 0AH
Born July 1956
Director
Appointed 07 May 2009
Resigned 08 May 2019

RICE, Paul

Resigned
7 Union Street, LiverpoolL3 9QX
Born December 1957
Director
Appointed 22 Oct 2009
Resigned 27 Sept 2011

RICE, Paul

Resigned
7 Union Street, LiverpoolL32 9QX
Born December 1957
Director
Appointed 22 Oct 2009
Resigned 27 Sept 2011

ROBERTSON, Lynne Elizabeth

Resigned
Jamaica Street, LiverpoolL1 0AH
Born March 1972
Director
Appointed 22 Oct 2009
Resigned 08 May 2019

RUSHTON, Erika Ann

Resigned
Jamaica Street, LiverpoolL1 0AH
Born December 1960
Director
Appointed 22 Oct 2009
Resigned 31 May 2021

TAMEA, Lila

Resigned
Jamaica Street, LiverpoolL1 0AF
Born December 1997
Director
Appointed 01 Nov 2022
Resigned 19 Aug 2025

WALKER, Claire

Resigned
Dundonald Road, LiverpoolL17 0AE
Born November 1978
Director
Appointed 07 May 2009
Resigned 24 Nov 2009

WALLACE, Zoe Elizabeth

Resigned
Jamaica Street, LiverpoolL1 0AH
Born August 1984
Director
Appointed 02 Jul 2019
Resigned 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Small
2 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Statement Of Companys Objects
20 September 2021
CC04CC04
Memorandum Articles
20 September 2021
MAMA
Resolution
20 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Accounts With Accounts Type Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Accounts With Accounts Type Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
14 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 February 2010
AP03Appointment of Secretary
Legacy
18 December 2009
MG01MG01
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Termination Secretary Company With Name
4 December 2009
TM02Termination of Secretary
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 October 2009
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
7 May 2009
CICINCCICINC