CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BAKER HEATH ASSOCIATES LIMITED
Company
BAKER HEATH ASSOCIATES
Phone:
01162 759 995
A⁺
rating
KEY FINANCES
Year
2017
Assets
£294.15k
▲ £58.23k (24.68 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£127.49k
▲ £87.51k (218.87 %)
Net Worth
£166.66k
▼ £-29.28k (-14.94 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Blaby
Company name
BAKER HEATH ASSOCIATES LIMITED
Company number
02569282
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Dec 1990
Age - 35 years
Home Country
United Kingdom
CONTACTS
Website
www.pearldentalsoftware.com
Phones
01162 759 995
Registered Address
SYCAMORE LODGE,
69 ENDERBY ROAD,
BLABY LEICESTER,
LEICESTERSHIRE,
LE8 4GD
ECONOMIC ACTIVITIES
62012
Business and domestic software development
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
31 Dec 2016
Micro company accounts made up to 31 March 2016
18 Dec 2016
Confirmation statement made on 18 December 2016 with updates
30 Dec 2015
Micro company accounts made up to 31 March 2015
See Also
BAKER BOYS LIMITED
BAKER CONSULTANTS MARINE LIMITED
BAKER JAYNE INSURANCE BROKERS LTD
BAKER JOINERY LTD
BAKER LEASING LIMITED
BAKER PROPERTY CONSULTANTS LIMITED
Last update 2018
BAKER HEATH ASSOCIATES LIMITED DIRECTORS
Benjamin James Baker
Acting
Appointed
09 May 2014
Occupation
Computer Consultant
Role
Director
Age
32
Nationality
British
Address
Sycamore Lodge, 69 Enderby Road, Blaby Leicester, Leicestershire , LE8 4GD
Country Of Residence
England
Name
BAKER, Benjamin James
Linda Valerie Baker
Acting
Appointed
01 September 2000
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Sycamore Lodge 69 Enderby Road, Blaby, Leicester, LE8 4GD
Country Of Residence
England
Name
BAKER, Linda Valerie
Paul Harry Baker
Acting
PSC
Occupation
Computer Consultant
Role
Director
Age
74
Nationality
British
Address
Sycamore Lodge 69 Enderby Road, Blaby, Leicester, LE8 4GD
Country Of Residence
England
Name
BAKER, Paul Harry
Notified On
18 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Linda Valerie Baker
Resigned
PSC
Appointed
24 April 1994
Resigned
10 April 2001
Role
Secretary
Nationality
British
Address
Sycamore Lodge 69 Enderby Road, Blaby, Leicester, LE8 4GD
Name
BAKER, Linda Valerie
Notified On
18 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Grenville Richard Saker Heath
Resigned
Resigned
24 April 1994
Role
Secretary
Address
14 Westcotes Drive, Leicester, Leicestershire, LE3 0QR
Name
HEATH, Grenville Richard Saker
Parkin Robert Professor
Resigned
Appointed
10 April 2001
Resigned
01 January 2010
Role
Secretary
Nationality
British
Address
5 Nursery Grove, Barrow Upon Soar, Loughborough, Leicestershire, LE12 8FD
Name
PARKIN, Robert, Professor
Grenville Richard Saker Heath
Resigned
Resigned
24 April 1994
Occupation
Computer Consultant
Role
Director
Age
79
Nationality
British
Address
14 Westcotes Drive, Leicester, Leicestershire, LE3 0QR
Name
HEATH, Grenville Richard Saker
REVIEWS
Check The Company
Excellent according to the company’s financial health.