Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Heirs & Graces (Tring) Limited
Heirs & Graces (Tring) Limited is an active company incorporated on 4 June 2004 with the registered office located in Tring, Hertfordshire. Heirs & Graces (Tring) Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05146274
Private limited company
Age
21 years
Incorporated
4 June 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Due Soon
Dated
31 October 2024
(1 year ago)
Next confirmation dated
31 October 2025
Due by
14 November 2025
(6 days remaining)
Last change occurred
12 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year remaining)
Learn more about Heirs & Graces (Tring) Limited
Contact
Update Details
Address
Florence House
2 Christchurch Road
Tring
Hertfordshire
HP23 4EE
Same address for the past
17 years
Companies in HP23 4EE
Telephone
01442891818
Email
Available in Endole App
Website
Heirsandgracesdaynursery.co.uk
See All Contacts
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Lesley Phyllis Baker
Director • Secretary • British • Lives in England • Born in Oct 1949
Holly Jones
Director • PSC • British • Lives in England • Born in Apr 1980
Keith Anthony Baker
Director • British • Lives in England • Born in Apr 1949
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
La Foret Property Company Limited
Keith Anthony Baker is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£33.95K
Decreased by £3.59K (-10%)
Turnover
Unreported
Same as previous period
Employees
38
Increased by 2 (+6%)
Total Assets
£65.26K
Increased by £7.64K (+13%)
Total Liabilities
-£62.78K
Increased by £11.89K (+23%)
Net Assets
£2.48K
Decreased by £4.26K (-63%)
Debt Ratio (%)
96%
Increased by 7.89% (+9%)
See 10 Year Full Financials
Latest Activity
Mr Keith Anthony Baker Details Changed
11 Days Ago on 27 Oct 2025
Holly Joanne Jones (PSC) Details Changed
11 Days Ago on 27 Oct 2025
Accounting Period Extended
10 Months Ago on 9 Jan 2025
Abridged Accounts Submitted
10 Months Ago on 6 Jan 2025
Confirmation Submitted
12 Months Ago on 8 Nov 2024
Lesley Phyllis Baker (PSC) Resigned
1 Year 2 Months Ago on 31 Aug 2024
Holly Joanne Jones (PSC) Details Changed
1 Year 2 Months Ago on 31 Aug 2024
Abridged Accounts Submitted
1 Year 10 Months Ago on 5 Jan 2024
Confirmation Submitted
2 Years Ago on 8 Nov 2023
Confirmation Submitted
2 Years 7 Months Ago on 14 Mar 2023
Get Alerts
Get Credit Report
Discover Heirs & Graces (Tring) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Keith Anthony Baker on 27 October 2025
Submitted on 28 Oct 2025
Change of details for Holly Joanne Jones as a person with significant control on 27 October 2025
Submitted on 27 Oct 2025
Current accounting period extended from 30 November 2025 to 28 February 2026
Submitted on 9 Jan 2025
Unaudited abridged accounts made up to 30 November 2024
Submitted on 6 Jan 2025
Confirmation statement made on 31 October 2024 with updates
Submitted on 8 Nov 2024
Change of details for Holly Joanne Jones as a person with significant control on 31 August 2024
Submitted on 17 Sep 2024
Cessation of Lesley Phyllis Baker as a person with significant control on 31 August 2024
Submitted on 17 Sep 2024
Unaudited abridged accounts made up to 30 November 2023
Submitted on 5 Jan 2024
Confirmation statement made on 31 October 2023 with updates
Submitted on 8 Nov 2023
Statement of capital following an allotment of shares on 16 May 2023
Submitted on 18 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs