Company NameDentherapy Limited
DirectorsCarol Rafferty and Katherine Mary Thom
Company StatusActive
Company NumberSC446406
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Carol Rafferty
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleDental Tutor
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMrs Katherine Mary Thom
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed02 April 2013(same day as company formation)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Carol Rafferty
50.00%
Ordinary A
40 at £1Katherine Thom
40.00%
Ordinary B
10 at £1Howard Marriage
10.00%
Ordinary C

Financials

Year2014
Net Worth-£14,015
Cash£1,513
Current Liabilities£18,280

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 April 2024 (2 weeks, 2 days ago)
Next Return Due16 April 2025 (12 months from now)

Filing History

8 April 2024Confirmation statement made on 2 April 2024 with no updates (3 pages)
4 October 2023Micro company accounts made up to 31 July 2023 (5 pages)
5 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 31 July 2022 (5 pages)
15 April 2022Confirmation statement made on 2 April 2022 with updates (4 pages)
26 January 2022Micro company accounts made up to 31 July 2021 (5 pages)
21 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
30 July 2021Micro company accounts made up to 31 July 2020 (5 pages)
6 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
16 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
16 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
15 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
16 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
10 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
20 April 2015Change of share class name or designation (2 pages)
20 April 2015Change of share class name or designation (2 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
14 April 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 100
(4 pages)
20 January 2015Director's details changed for Ms Carol Rafferty on 16 January 2015 (2 pages)
20 January 2015Director's details changed for Mrs Katherine Mary Thom on 16 January 2015 (2 pages)
20 January 2015Director's details changed for Ms Carol Rafferty on 16 January 2015 (2 pages)
20 January 2015Director's details changed for Mrs Katherine Mary Thom on 16 January 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page)
31 July 2014Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
31 July 2014Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
2 April 2013Incorporation (41 pages)
2 April 2013Incorporation (41 pages)