DR PAUL BAKER LIMITED

Register to unlock more data on OkredoRegister

DR PAUL BAKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07088851

Incorporation date

27/11/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rosehill, New Barn Lane, Cheltenham, Gloucestershire GL52 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2009)
dot icon30/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2025
Appointment of Mr Marc Alan Hopson as a director on 2025-12-03
dot icon16/12/2025
Termination of appointment of Heath Denis Batwell as a director on 2025-12-03
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon06/10/2025
Application to strike the company off the register
dot icon27/09/2025
Compulsory strike-off action has been discontinued
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon13/04/2025
Appointment of Louise Marie Reeves as a director on 2025-03-31
dot icon13/04/2025
Termination of appointment of Paul Mark Davis as a director on 2025-03-31
dot icon22/01/2025
Resolutions
dot icon22/01/2025
Statement by Directors
dot icon22/01/2025
Statement of capital on 2025-01-22
dot icon10/01/2025
Solvency Statement dated 09/12/24
dot icon03/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon16/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon20/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon20/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon20/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon20/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon07/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon28/11/2023
Appointment of Mr Heath Denis Batwell as a director on 2023-11-28
dot icon11/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon11/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon11/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon11/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon22/05/2023
Termination of appointment of Michael David Killick as a director on 2023-05-18
dot icon22/05/2023
Appointment of Mr Paul Mark Davis as a director on 2023-05-18
dot icon19/12/2022
Appointment of Mr Michael David Killick as a director on 2022-12-16
dot icon19/12/2022
Appointment of Mr Robert Andrew Michael Davidson as a director on 2022-12-01
dot icon19/12/2022
Appointment of Mrs Catherine Julia Tannahill as a director on 2022-12-16
dot icon16/12/2022
Termination of appointment of Christopher Ben Cohen as a director on 2022-12-07
dot icon16/12/2022
Termination of appointment of Mark Howard Hamburger as a director on 2022-12-15
dot icon30/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon29/06/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon29/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon29/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon29/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon19/08/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon19/08/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon08/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon08/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon09/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon09/12/2020
Satisfaction of charge 1 in full
dot icon09/12/2020
Satisfaction of charge 2 in full
dot icon15/10/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon15/10/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon15/10/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon15/10/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon18/06/2020
Termination of appointment of Darren James Ivor Milne as a director on 2020-05-21
dot icon18/06/2020
Termination of appointment of Darren James Ivor Milne as a secretary on 2020-05-21
dot icon04/02/2020
Termination of appointment of Christopher Ian Saunders as a director on 2020-01-27
dot icon04/02/2020
Appointment of Mr Christopher Ben Cohen as a director on 2020-01-27
dot icon02/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon20/08/2019
Current accounting period shortened from 2019-10-30 to 2019-09-30
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/05/2019
Director's details changed for Dr Mark Howard Hamburger on 2019-05-06
dot icon24/04/2019
Registered office address changed from 6 Pittville Lawn Cheltenham GL52 2BD England to Rosehill New Barn Lane Cheltenham Gloucestershire GL52 3LZ on 2019-04-24
dot icon14/12/2018
Previous accounting period shortened from 2019-03-31 to 2018-10-30
dot icon04/12/2018
Confirmation statement made on 2018-11-27 with updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Notification of Portman Healthcare Limited as a person with significant control on 2018-10-31
dot icon05/11/2018
Cessation of Paul Alexander Baker as a person with significant control on 2018-10-31
dot icon05/11/2018
Cessation of Emma Baker as a person with significant control on 2018-10-31
dot icon05/11/2018
Termination of appointment of Paul Alexander Baker as a director on 2018-10-31
dot icon05/11/2018
Termination of appointment of Emma Baker as a secretary on 2018-10-31
dot icon05/11/2018
Appointment of Mr Darren James Ivor Milne as a secretary on 2018-10-31
dot icon05/11/2018
Appointment of Mr Christopher Ian Saunders as a director on 2018-10-31
dot icon05/11/2018
Appointment of Mr Darren James Ivor Milne as a director on 2018-10-31
dot icon05/11/2018
Appointment of Dr Rebecca Peta Sadler as a director on 2018-10-31
dot icon05/11/2018
Appointment of Dr Mark Howard Hamburger as a director on 2018-10-31
dot icon05/11/2018
Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal Woolwich London SE18 6SS to 6 Pittville Lawn Cheltenham GL52 2BD on 2018-11-05
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon27/11/2015
Secretary's details changed for Emma Morley on 2015-11-27
dot icon27/11/2015
Director's details changed for Dr Paul Alexander Baker on 2015-11-27
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon09/01/2014
Annual return made up to 2013-11-27 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon05/12/2012
Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ England on 2012-12-05
dot icon19/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/03/2011
Registered office address changed from 22 Adam & Eve Mews London W8 6UJ England on 2011-03-09
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/12/2010
Accounts made up to 2010-03-31
dot icon22/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon28/04/2010
Appointment of Dr Paul Alexander Baker as a director
dot icon28/04/2010
Termination of appointment of Paul Baker as a director
dot icon26/01/2010
Current accounting period shortened from 2010-11-30 to 2010-03-31
dot icon27/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
27/11/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadler, Rebecca Peta, Dr
Director
31/10/2018 - Present
192
Milne, Darren James Ivor
Director
31/10/2018 - 21/05/2020
122
Baker, Paul Alexander, Dr
Director
27/11/2009 - 28/04/2010
-
Baker, Paul Alexander, Dr
Director
28/04/2010 - 31/10/2018
-
Davidson, Robert Andrew Michael
Director
01/12/2022 - 16/08/2024
196

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About DR PAUL BAKER LIMITED

DR PAUL BAKER LIMITED is an(a) Dissolved company incorporated on 27/11/2009 with the registered office located at Rosehill, New Barn Lane, Cheltenham, Gloucestershire GL52 3LZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DR PAUL BAKER LIMITED?

toggle

DR PAUL BAKER LIMITED is currently Dissolved. It was registered on 27/11/2009 and dissolved on 30/12/2025.

Where is DR PAUL BAKER LIMITED located?

toggle

DR PAUL BAKER LIMITED is registered at Rosehill, New Barn Lane, Cheltenham, Gloucestershire GL52 3LZ.

What does DR PAUL BAKER LIMITED do?

toggle

DR PAUL BAKER LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for DR PAUL BAKER LIMITED?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via voluntary strike-off.