Company NameFraser Plahe Limited
DirectorsTracey Austin-Plahe and Fraser Noble Plahe
Company StatusActive
Company Number07223805
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)

Business Activity

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

Directors

Director NameTracey Austin-Plahe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Queen Street
Redcar
Cleveland
TS10 1BD
Director NameFraser Noble Plahe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Queen Street
Redcar
Cleveland
TS10 1BD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressOak House
Market Place
Bedale
North Yorkshire
DL8 1AQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1Fraser Noble Pahe
60.00%
Ordinary
40 at £1Tracey Austin-plahe
40.00%
Ordinary

Financials

Year2014
Net Worth-£11,645
Cash£23,227
Current Liabilities£49,193

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (2 days from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
17 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
29 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
15 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
6 March 2019Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AU to Oak House Market Place Bedale North Yorkshire DL8 1AQ on 6 March 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
20 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
14 October 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
14 October 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
19 May 2010Appointment of Tracey Austin-Plahe as a director (3 pages)
19 May 2010Appointment of Fraser Noble Plahe as a director (3 pages)
19 May 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 100
(4 pages)
19 May 2010Appointment of Tracey Austin-Plahe as a director (3 pages)
19 May 2010Appointment of Fraser Noble Plahe as a director (3 pages)
19 May 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 100
(4 pages)
19 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)