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
British Assistive Technology Association Limited
British Assistive Technology Association Limited is an active company incorporated on 13 January 2010 with the registered office located in Melksham, Wiltshire. British Assistive Technology Association Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07124650
Private limited by guarantee without share capital
Age
15 years
Incorporated
13 January 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 January 2025
(7 months ago)
Next confirmation dated
13 January 2026
Due by
27 January 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about British Assistive Technology Association Limited
Contact
Address
Broomhayes Farm Inmarsh Lane
Seend
Melksham
Wiltshire
SN12 6RX
United Kingdom
Address changed on
9 Mar 2023
(2 years 6 months ago)
Previous address was
56 De Beauvoir Crescent Flat 6 Grand Canal Apartments London N1 5TF England
Companies in SN12 6RX
Telephone
01905456378
Email
Unreported
Website
Bataonline.org
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Richard Thomas James Bell
Director • British • Lives in Northern Ireland • Born in Aug 1983
Mr John Gerard Averell Spencer Churchill
Director • British • Lives in UK • Born in Aug 1975
Louise Sharmala Warriar
Director • Assessor • British • Lives in England • Born in Jul 1976
Helen Mary Simon
Director • Retired Teacher • British • Lives in England • Born in Nov 1959
Ms Sarah-Jane Peake
Director • British • Lives in England • Born in Oct 1980
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
Churchill Heritage Limited(The)
Mr John Gerard Averell Spencer Churchill is a mutual person.
Active
Scanning Pens Holdings Ltd
Mr John Gerard Averell Spencer Churchill is a mutual person.
Active
Scanning Pens Ltd
Mr John Gerard Averell Spencer Churchill is a mutual person.
Active
Claro Software Limited
Richard Thomas James Bell is a mutual person.
Active
Lexable Ltd
Richard Thomas James Bell is a mutual person.
Active
Claro ATG Ltd
Richard Thomas James Bell is a mutual person.
Active
Launchpad Assistive Technology Ltd
Ms Sarah-Jane Peake is a mutual person.
Active
Wizkids Limited
Richard Thomas James Bell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£45.27K
Decreased by £8.47K (-16%)
Total Liabilities
-£6.16K
Decreased by £14.8K (-71%)
Net Assets
£39.11K
Increased by £6.33K (+19%)
Debt Ratio (%)
14%
Decreased by 25.39% (-65%)
See 10 Year Full Financials
Latest Activity
Helen Mary Simon Appointed
1 Month Ago on 15 Jul 2025
Louise Sharmala Warriar Resigned
2 Months Ago on 20 Jun 2025
Confirmation Submitted
7 Months Ago on 19 Jan 2025
Richard Thomas James Bell Resigned
11 Months Ago on 20 Sep 2024
Micro Accounts Submitted
11 Months Ago on 20 Sep 2024
Mr Richard Thomas James Bell Details Changed
12 Months Ago on 10 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 7 Feb 2024
Antony Ruck Resigned
1 Year 7 Months Ago on 25 Jan 2024
Mrs Nicole Michael Appointed
1 Year 7 Months Ago on 25 Jan 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Get Alerts
Get Credit Report
Discover British Assistive Technology Association 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
Appointment of Helen Mary Simon as a director on 15 July 2025
Submitted on 25 Jul 2025
Termination of appointment of Louise Sharmala Warriar as a director on 20 June 2025
Submitted on 23 Jun 2025
Confirmation statement made on 13 January 2025 with no updates
Submitted on 19 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Termination of appointment of Richard Thomas James Bell as a director on 20 September 2024
Submitted on 20 Sep 2024
Director's details changed for Mr Richard Thomas James Bell on 10 September 2024
Submitted on 20 Sep 2024
Confirmation statement made on 13 January 2024 with no updates
Submitted on 7 Feb 2024
Appointment of Mrs Nicole Michael as a director on 25 January 2024
Submitted on 5 Feb 2024
Termination of appointment of Antony Ruck as a director on 25 January 2024
Submitted on 5 Feb 2024
Micro company accounts made up to 31 December 2022
Submitted on 28 Sep 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