Background WavePink WaveYellow Wave

RAVAT & RAY HOLDINGS LIMITED (08737391)

RAVAT & RAY HOLDINGS LIMITED (08737391) is an active UK company. incorporated on 17 October 2013. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. RAVAT & RAY HOLDINGS LIMITED has been registered for 12 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca.

Company Number
08737391
Status
active
Type
ltd
Incorporated
17 October 2013
Age
12 years
Address
15 Basset Court, Loake Close, Northampton, NN4 5EZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BIRCH, Kevin, JACOB, Katherine Rebecca
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVAT & RAY HOLDINGS LIMITED

RAVAT & RAY HOLDINGS LIMITED is an active company incorporated on 17 October 2013 with the registered office located in Northampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. RAVAT & RAY HOLDINGS LIMITED was registered 12 years ago.(SIC: 86230)

Status

active

Active since 12 years ago

Company No

08737391

LTD Company

Age

12 Years

Incorporated 17 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

RAVAT & RAY LIMITED
From: 17 October 2013To: 24 February 2015
Contact
Address

15 Basset Court, Loake Close Grange Park Northampton, NN4 5EZ,

Previous Addresses

Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham West Midlands B29 6BD England
From: 21 January 2021To: 1 September 2023
1310 Solihull Parkway Solihull Parkway Birmingham Business Park Birmingham B37 7YB England
From: 6 January 2020To: 21 January 2021
Rumworth House 512 Wigan Road Bolton Lancashire BL3 4QW
From: 17 October 2013To: 6 January 2020
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Aug 17
Funding Round
Aug 17
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Mar 20
Loan Cleared
Jun 22
Loan Secured
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
May 24
Director Joined
Dec 25
Director Left
Dec 25
2
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BIRCH, Kevin

Active
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born May 1973
Director
Appointed 09 Jan 2024

JACOB, Katherine Rebecca

Active
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born October 1977
Director
Appointed 03 Dec 2025

RAVAT, Irfan Akbar

Resigned
512 Wigan Road, BoltonBL3 4QW
Secretary
Appointed 31 Mar 2017
Resigned 06 Jan 2020

BEST, Caron Lesley

Resigned
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born February 1963
Director
Appointed 04 Oct 2022
Resigned 01 May 2024

LLOYD, Neil Antony

Resigned
476-478 Bristol Road, BirminghamB29 6BD
Born June 1965
Director
Appointed 06 Jan 2020
Resigned 04 Oct 2022

RASHID, Qadoos

Resigned
476-478 Bristol Road, BirminghamB29 6BD
Born February 1980
Director
Appointed 04 Oct 2022
Resigned 30 Sept 2023

RATTAN, Ravindra

Resigned
476-478 Bristol Road, BirminghamB29 6BD
Born October 1962
Director
Appointed 06 Jan 2020
Resigned 04 Oct 2022

RAVAT, Irfan Akbar, Dr

Resigned
512 Wigan Road, BoltonBL3 4QW
Born January 1981
Director
Appointed 17 Oct 2013
Resigned 06 Jan 2020

RAY, Mark Stuart, Dr

Resigned
512 Wigan Road, BoltonBL3 4QW
Born October 1972
Director
Appointed 17 Oct 2013
Resigned 06 Jan 2020

SCALES, Victoria

Resigned
Loake Close, NorthamptonNN4 5EZ
Born October 1983
Director
Appointed 01 Dec 2022
Resigned 03 Dec 2025

YORK, Gareth Steadman

Resigned
Loake Close, NorthamptonNN4 5EZ
Born May 1967
Director
Appointed 01 Dec 2022
Resigned 08 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
Basset Court, Loake Close, NorthamptonNN4 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2019

Dr Mark Stuart Ray

Ceased
512 Wigan Road, BoltonBL3 4QW
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2016
Ceased 06 Dec 2019

Dr Irfan Akbar Ravat

Ceased
512 Wigan Road, BoltonBL3 4QW
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2016
Ceased 06 Dec 2019
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2025
AAAnnual Accounts
Legacy
27 March 2025
PARENT_ACCPARENT_ACC
Legacy
27 March 2025
GUARANTEE2GUARANTEE2
Legacy
27 March 2025
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
16 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2022
AAAnnual Accounts
Legacy
23 November 2022
PARENT_ACCPARENT_ACC
Legacy
23 November 2022
AGREEMENT2AGREEMENT2
Legacy
23 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2022
AAAnnual Accounts
Legacy
10 January 2022
PARENT_ACCPARENT_ACC
Legacy
10 January 2022
GUARANTEE2GUARANTEE2
Legacy
10 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2021
AAAnnual Accounts
Legacy
1 February 2021
PARENT_ACCPARENT_ACC
Legacy
1 February 2021
AGREEMENT2AGREEMENT2
Legacy
1 February 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Memorandum Articles
4 May 2020
MAMA
Resolution
4 May 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
5 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
1 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
6 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Certificate Change Of Name Company
24 February 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Account Reference Date Company Current Shortened
31 October 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Incorporation Company
17 October 2013
NEWINCIncorporation