RAVAT & RAY DENTAL CARE (CHADDERTON) LTD
Status | ACTIVE |
Company No. | 08680754 |
Category | Private Limited Company |
Incorporated | 06 Sep 2013 |
Age | 10 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
RAVAT & RAY DENTAL CARE (CHADDERTON) LTD is an active private limited company with number 08680754. It was incorporated 10 years, 8 months, 24 days ago, on 06 September 2013. The company address is 15 Basset Court, Loake Close 15 Basset Court, Loake Close, Northampton, NN4 5EZ, England.
Company Fillings
Termination director company with name termination date
Date: 09 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caron Lesley Best
Termination date: 2024-05-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 23 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 23 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Legacy
Date: 23 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-01
New address: 15 Basset Court, Loake Close Grange Park Northampton NN4 5EZ
Old address: Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham West Midlands B29 6BD England
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 13 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 13 Dec 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Legacy
Date: 13 Dec 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Termination director company with name termination date
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-01
Officer name: Ravindra Rattan
Documents
Appoint person director company with name date
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shalin Mehra
Appointment date: 2022-12-01
Documents
Appoint person director company with name date
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-01
Officer name: Miss Catherine Brady
Documents
Appoint person director company with name date
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dawn Farrell
Appointment date: 2022-12-01
Documents
Termination director company with name termination date
Date: 05 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Antony Lloyd
Termination date: 2022-10-04
Documents
Appoint person director company with name date
Date: 05 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caron Lesley Best
Appointment date: 2022-10-04
Documents
Confirmation statement with updates
Date: 02 Sep 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Mortgage satisfy charge full
Date: 24 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086807540001
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 10 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 10 Jan 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Legacy
Date: 10 Jan 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Confirmation statement with updates
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Change to a person with significant control
Date: 19 Aug 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-02-01
Psc name: Ravat & Ray Holdings Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Legacy
Date: 01 Feb 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Legacy
Date: 01 Feb 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Legacy
Date: 01 Feb 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-21
New address: Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham West Midlands B29 6BD
Old address: 1310 Solihull Parkway Solihull Parkway Birmingham Business Park Birmingham B37 7YB England
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Resolution
Date: 04 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Mar 2020
Action Date: 13 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-13
Charge number: 086807540001
Documents
Change to a person with significant control
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ravat and Ray Holdings Limited
Change date: 2020-02-12
Documents
Cessation of a person with significant control
Date: 12 Feb 2020
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Stuart Ray
Cessation date: 2019-12-06
Documents
Cessation of a person with significant control
Date: 12 Feb 2020
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Irfan Akbar Ravat
Cessation date: 2019-12-06
Documents
Notification of a person with significant control
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-02-12
Psc name: Ravat and Ray Holdings Limited
Documents
Appoint person director company with name date
Date: 07 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Anthony Lloyd
Appointment date: 2020-01-06
Documents
Appoint person director company with name date
Date: 07 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-06
Officer name: Mr Ravindra Rattan
Documents
Termination director company with name termination date
Date: 07 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Irfan Akbar Ravat
Termination date: 2020-01-06
Documents
Termination director company with name termination date
Date: 07 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-06
Officer name: Mark Stuart Ray
Documents
Termination secretary company with name termination date
Date: 07 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Irfan Akbar Ravat
Termination date: 2020-01-06
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-06
Old address: Rumworth House 512 Wigan Road Bolton Lancashire BL3 4QW
New address: 1310 Solihull Parkway Solihull Parkway Birmingham Business Park Birmingham B37 7YB
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 03 Jan 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 03 Jan 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Legacy
Date: 03 Jan 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Confirmation statement with updates
Date: 05 Sep 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 07 Jan 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
Legacy
Date: 07 Jan 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Legacy
Date: 07 Jan 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Appoint person secretary company with name date
Date: 06 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Irfan Akbar Ravat
Appointment date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Change account reference date company current shortened
Date: 31 Oct 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-03-31
Documents
Change person director company with change date
Date: 28 Oct 2013
Action Date: 28 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Irfan Ravat
Change date: 2013-10-28
Documents
Some Companies
UNIT 9, CONCORDE BUSINESS CENTRE AIRPORT INDUSTRIAL ESTATE,BIGGIN HILL,TN16 3YN
Number: | 10181127 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 YORK STREET,LONDON,W1H 1DP
Number: | 06364520 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRESST INSTALLATIONS UK LIMITED
SUITE 3, 2 OAKHILL COURT TELFORD WAY,GLOUCESTER,GL2 2GA
Number: | 08599915 |
Status: | ACTIVE |
Category: | Private Limited Company |
10B RUSSELL COURT,BINGLEY,BD16 1PE
Number: | 11267618 |
Status: | ACTIVE |
Category: | Private Limited Company |
M. & B. FEED INSTALLATIONS LIMITED
FOURTH AVENUE, HORNBEAM PARK,HARROGATE, N. YORKS,HG2 8QU
Number: | 01139230 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FIFTH ELEMENT ACCOUNTANTS 3RD FLOOR, QUEENSBURY HOUSE,BRIGHTON,BN1 3XF
Number: | 05279118 |
Status: | ACTIVE |
Category: | Private Limited Company |