Company NameD Andrews Rdh Rdt Limited
DirectorDena Jose Andrews
Company StatusActive
Company Number08383872
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Dena Jose Andrews
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Masters House 92a Arundel Street
Sheffield
S1 4RE
Secretary NameMrs Dena Andrews
StatusCurrent
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Masters House 92a Arundel Street
Sheffield
S1 4RE

Location

Registered Address400-402 Richmond Road
Sheffield
South Yorkshire
S13 8LZ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardRichmond
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Dena Andrews
100.00%
Ordinary

Financials

Year2014
Net Worth£1,073
Cash£3,402
Current Liabilities£7,466

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

13 February 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
24 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
20 September 2023Secretary's details changed for Mrs Dena Andrews on 19 September 2023 (1 page)
19 September 2023Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE England to 400-402 Richmond Road Sheffield South Yorkshire S13 8LZ on 19 September 2023 (1 page)
19 September 2023Change of details for Mrs Dena Jose Andrews as a person with significant control on 19 September 2023 (2 pages)
19 September 2023Director's details changed for Mrs Dena Jose Andrews on 19 September 2023 (2 pages)
15 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
17 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
24 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
14 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
6 April 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
18 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
5 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
7 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
12 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
2 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 February 2016Annual return made up to 31 January 2016
Statement of capital on 2016-02-18
  • GBP 1,000
(4 pages)
18 February 2016Annual return made up to 31 January 2016
Statement of capital on 2016-02-18
  • GBP 1,000
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
24 March 2015Registered office address changed from 92a the Master's House Arundel Street Sheffield S1 4RE to The Masters House 92a Arundel Street Sheffield S1 4RE on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 92a the Master's House Arundel Street Sheffield S1 4RE to The Masters House 92a Arundel Street Sheffield S1 4RE on 24 March 2015 (1 page)
17 March 2015Director's details changed for Mrs Dena Andrews on 17 November 2014 (3 pages)
17 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
17 March 2015Secretary's details changed for Mrs Dena Andrews on 17 November 2014 (1 page)
17 March 2015Secretary's details changed for Mrs Dena Andrews on 17 November 2014 (1 page)
17 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
17 March 2015Director's details changed for Mrs Dena Andrews on 17 November 2014 (3 pages)
10 December 2014Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 92a the Master's House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page)
10 December 2014Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 92a the Master's House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
31 January 2013Incorporation (25 pages)
31 January 2013Incorporation (25 pages)