Company NameRAF Mathieson Limited
DirectorsHayley Danielle Mathieson and Ross Alexander Frank Mathieson
Company StatusActive
Company Number08238177
CategoryPrivate Limited Company
Incorporation Date3 October 2012(11 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMrs Hayley Danielle Mathieson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Chorley New Road
Bolton
BL1 4PF
Director NameMr Ross Alexander Frank Mathieson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address174 Chorley New Road
Bolton
BL1 4PF
Secretary NameMrs Hayley Danielle Mathieson
StatusCurrent
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address174 Chorley New Road
Bolton
BL1 4PF

Location

Registered Address70 Market Street
Tottington
Bury
Lancashire
BL8 3LJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardTottington
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Ross Alexander Frank Mathieson
75.00%
Ordinary
25 at £1Hayley Danielle Mathieson
25.00%
Ordinary

Financials

Year2014
Net Worth-£181,685
Cash£53,376
Current Liabilities£39,625

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

20 October 2014Delivered on: 23 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 July 2013Delivered on: 11 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
6 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
11 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
11 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
15 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
6 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
3 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
11 October 2018Cessation of Ross Alexander Frank Mathieson as a person with significant control on 11 October 2018 (1 page)
11 October 2018Change of details for Mr Ross Alexander Frank Mathieson as a person with significant control on 11 October 2018 (2 pages)
16 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
17 October 2017Change of details for Mr Ross Alexander Frank Mathieson as a person with significant control on 20 November 2016 (2 pages)
17 October 2017Change of details for Mr Ross Alexander Frank Mathieson as a person with significant control on 20 November 2016 (2 pages)
16 October 2017Notification of Ross Alexander Frank Mathieson as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
16 October 2017Notification of Hayley Danielle Mathieson as a person with significant control on 2 September 2017 (2 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
16 October 2017Notification of Ross Alexander Frank Mathieson as a person with significant control on 2 September 2016 (2 pages)
16 October 2017Notification of Hayley Danielle Mathieson as a person with significant control on 2 September 2017 (2 pages)
16 October 2017Notification of Ross Alexander Frank Mathieson as a person with significant control on 2 September 2016 (2 pages)
16 October 2017Notification of Ross Alexander Frank Mathieson as a person with significant control on 2 September 2016 (2 pages)
10 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
10 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Registered office address changed from 174 Chorley New Road Bolton BL1 4PF to 70 Market Street Tottington Bury Lancashire BL8 3LJ on 24 September 2015 (2 pages)
24 September 2015Registered office address changed from 174 Chorley New Road Bolton BL1 4PF to 70 Market Street Tottington Bury Lancashire BL8 3LJ on 24 September 2015 (2 pages)
23 October 2014Registration of charge 082381770002, created on 20 October 2014 (43 pages)
23 October 2014Registration of charge 082381770002, created on 20 October 2014 (43 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
4 July 2014Registered office address changed from Witney Dental Practice 26 Market Square Witney Oxon OX28 4AY United Kingdom on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Witney Dental Practice 26 Market Square Witney Oxon OX28 4AY United Kingdom on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Witney Dental Practice 26 Market Square Witney Oxon OX28 4AY United Kingdom on 4 July 2014 (1 page)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 April 2014Director's details changed for Mrs Hayley Danielle Mathieson on 10 April 2014 (2 pages)
30 April 2014Director's details changed for Mrs Hayley Danielle Mathieson on 10 April 2014 (2 pages)
30 April 2014Director's details changed for Mr Ross Alexander Frank Mathieson on 10 April 2014 (2 pages)
30 April 2014Director's details changed for Mr Ross Alexander Frank Mathieson on 10 April 2014 (2 pages)
30 April 2014Secretary's details changed for Mrs Hayley Danielle Mathieson on 10 April 2014 (1 page)
30 April 2014Secretary's details changed for Mrs Hayley Danielle Mathieson on 10 April 2014 (1 page)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
11 July 2013Registration of charge 082381770001 (5 pages)
11 July 2013Registration of charge 082381770001 (5 pages)
22 April 2013Current accounting period extended from 31 March 2013 to 31 December 2013 (1 page)
22 April 2013Current accounting period extended from 31 March 2013 to 31 December 2013 (1 page)
9 October 2012Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
9 October 2012Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
3 October 2012Incorporation (23 pages)
3 October 2012Incorporation (23 pages)