Kaye & Rafferty Limited

DataGardener
live
Micro

Kaye & Rafferty Limited

09037882Private Limited With Share Capital

15 Basset Court, Loake Close, Grange Park, Northampton, NN45EZ
Incorporated

13/05/2014

Company Age

11 years

Directors

5

Employees

15

SIC Code

86230

Risk

very low risk

Company Overview

Registration, classification & business activity

Kaye & Rafferty Limited (09037882) is a private limited with share capital incorporated on 13/05/2014 (11 years old) and registered in northampton, NN45EZ. The company operates under SIC code 86230 - dental practice activities.

Private Limited With Share Capital
SIC: 86230
Micro
Incorporated 13/05/2014
NN45EZ
15 employees

Financial Overview

Total Assets

£944.2K

Liabilities

£208.6K

Net Assets

£735.6K

Turnover

£1.54M

Cash

£138

Key Metrics

15

Employees

5

Directors

1

Shareholders

Board of Directors

5

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

86
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2026
Legacy
Category:Accounts
Date:06-01-2026
Legacy
Category:Other
Date:06-01-2026
Legacy
Category:Other
Date:06-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-01-2025
Legacy
Category:Accounts
Date:02-12-2024
Legacy
Category:Other
Date:02-12-2024
Legacy
Category:Other
Date:02-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-12-2023
Legacy
Category:Accounts
Date:23-11-2023
Legacy
Category:Other
Date:23-11-2023
Legacy
Category:Other
Date:23-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-11-2022
Legacy
Category:Accounts
Date:23-11-2022
Legacy
Category:Other
Date:23-11-2022
Legacy
Category:Other
Date:23-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-01-2022
Legacy
Category:Accounts
Date:11-01-2022
Legacy
Category:Other
Date:11-01-2022
Legacy
Category:Other
Date:11-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-02-2021
Legacy
Category:Accounts
Date:01-02-2021
Legacy
Category:Other
Date:01-02-2021
Legacy
Category:Other
Date:01-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-01-2020
Legacy
Category:Other
Date:14-01-2020
Legacy
Category:Accounts
Date:30-12-2019
Legacy
Category:Other
Date:30-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2019
Memorandum Articles
Category:Incorporation
Date:24-07-2018
Resolution
Category:Resolution
Date:24-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-05-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-07-2014
Incorporation Company
Category:Incorporation
Date:13-05-2014

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date24/12/2025
Latest Accounts31/03/2025

Trading Addresses

15 Basset Court, Loake Close, Grange Park, Northampton, Nn4 5Ez, NN45EZRegistered
Dungannon, Watson Road, Worksop, Nottinghamshire, S802BE

Contact

441909472665
worksop.dentalpartners.co.uk
15 Basset Court, Loake Close, Grange Park, Northampton, NN45EZ