About

Registered Number: 02569282
Date of Incorporation: 18/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Sycamore Lodge, 69 Enderby Road, Blaby Leicester, Leicestershire, LE8 4GD

 

Baker Heath Associates Ltd was registered on 18 December 1990 and are based in Blaby Leicester, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the company are listed as Baker, Benjamin James, Baker, Paul Harry, Baker, Linda Valerie, Heath, Grenville Richard Saker in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Benjamin James 09 May 2014 - 1
BAKER, Paul Harry N/A - 1
HEATH, Grenville Richard Saker N/A 24 April 1994 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Linda Valerie 24 April 1994 10 April 2001 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 18 December 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 19 December 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 21 December 2017
PSC01 - N/A 21 December 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 18 December 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 18 December 2014
AP01 - Appointment of director 09 May 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 31 December 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 31 December 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 08 October 2009
RESOLUTIONS - N/A 03 April 2009
53 - Application by a public company for re-registration as a private company 03 April 2009
MAR - Memorandum and Articles - used in re-registration 03 April 2009
CERT10 - Re-registration of a company from public to private 03 April 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 07 October 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 17 December 2001
RESOLUTIONS - N/A 09 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2001
123 - Notice of increase in nominal capital 09 May 2001
RESOLUTIONS - N/A 02 May 2001
RESOLUTIONS - N/A 02 May 2001
CERT5 - Re-registration of a company from private to public 02 May 2001
MAR - Memorandum and Articles - used in re-registration 02 May 2001
BS - Balance sheet 02 May 2001
AUDR - Auditor's report 02 May 2001
AUDS - Auditor's statement 02 May 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 02 May 2001
43(3) - Application by a private company for re-registration as a public company 02 May 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 10 November 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 21 November 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 17 November 1998
287 - Change in situation or address of Registered Office 16 July 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 06 November 1996
AA - Annual Accounts 18 December 1995
363s - Annual Return 14 December 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 08 December 1994
AUD - Auditor's letter of resignation 12 July 1994
AUD - Auditor's letter of resignation 08 July 1994
287 - Change in situation or address of Registered Office 31 May 1994
288 - N/A 31 May 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 08 January 1994
363s - Annual Return 23 December 1992
AA - Annual Accounts 21 October 1992
363b - Annual Return 07 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 August 1991
288 - N/A 22 February 1991
NEWINC - New incorporation documents 18 December 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.