DR IAN HAY LIMITED

Register to unlock more data on OkredoRegister

DR IAN HAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06579993

Incorporation date

29/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2008)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/10/2025
Director's details changed for Dr Andrew Keith Mark Raffles on 2025-10-09
dot icon09/10/2025
Director's details changed for Mr Michael Edward Raffles on 2025-10-09
dot icon09/10/2025
Director's details changed for Mr Benjamin Morris Raffles on 2025-10-09
dot icon09/10/2025
Change of details for Dr Andrew Keith Mark Raffles as a person with significant control on 2025-10-09
dot icon02/09/2025
Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2025-09-02
dot icon30/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon22/04/2024
Change of details for Dr Andrew Keith Mark Raffles as a person with significant control on 2024-04-04
dot icon22/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon02/01/2024
Appointment of Mr Michael Edward Raffles as a director on 2023-11-15
dot icon02/01/2024
Appointment of Mr Benjamin Morris Raffles as a director on 2023-11-15
dot icon22/08/2023
Micro company accounts made up to 2023-03-31
dot icon12/05/2023
Confirmation statement made on 2023-04-20 with updates
dot icon19/10/2022
Micro company accounts made up to 2022-03-31
dot icon05/05/2022
Confirmation statement made on 2022-04-20 with updates
dot icon03/03/2022
Cessation of Josephine Barbara Raffles as a person with significant control on 2022-01-15
dot icon03/03/2022
Termination of appointment of Josephine Barbara Raffles as a director on 2022-01-15
dot icon27/10/2021
Micro company accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon18/11/2020
Micro company accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon15/10/2019
Statement of company's objects
dot icon15/10/2019
Resolutions
dot icon14/10/2019
Change of share class name or designation
dot icon18/09/2019
Micro company accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-04-20 with updates
dot icon02/05/2019
Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow HA1 1UD to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2019-05-02
dot icon13/08/2018
Micro company accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon28/09/2017
Micro company accounts made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon23/08/2016
Micro company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon14/10/2015
Micro company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon05/05/2015
Director's details changed for Dr Andrew Keith Mark Raffles on 2015-04-27
dot icon05/05/2015
Director's details changed for Josephine Barbara Raffles on 2015-04-27
dot icon09/04/2015
Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Healthaid House Marlborough Hill Harrow HA1 1UD on 2015-04-09
dot icon19/12/2014
Micro company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/05/2013
Registered office address changed from 6Th Floor, One Redcliff Street Bristol BS1 6NP on 2013-05-17
dot icon17/05/2013
Termination of appointment of Heather Hay as a director
dot icon17/05/2013
Termination of appointment of Ian Hay as a director
dot icon17/05/2013
Appointment of Josephine Barbara Raffles as a director
dot icon17/05/2013
Appointment of Dr Andrew Keith Mark Raffles as a director
dot icon15/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2010
Amended accounts made up to 2009-03-31
dot icon13/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon12/05/2010
Director's details changed for Mrs Heather Margaret Hay on 2009-10-01
dot icon12/05/2010
Director's details changed for Dr Ian Thomson Hay on 2009-10-01
dot icon24/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Return made up to 29/04/09; full list of members
dot icon11/06/2009
Director's change of particulars / ian hay / 29/04/2008
dot icon27/04/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon10/06/2008
Ad 01/05/08\gbp si 99@1=99\gbp ic 2/101\
dot icon29/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
318.08K
-
0.00
-
-
2022
1
341.43K
-
0.00
-
-
2023
1
357.48K
-
0.00
-
-
2023
1
357.48K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

357.48K £Ascended4.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raffles, Michael Edward
Director
15/11/2023 - Present
-
Raffles, Benjamin Morris
Director
15/11/2023 - Present
-
Raffles, Andrew Keith Mark, Dr
Director
07/05/2013 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DR IAN HAY LIMITED

DR IAN HAY LIMITED is an(a) Active company incorporated on 29/04/2008 with the registered office located at Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DR IAN HAY LIMITED?

toggle

DR IAN HAY LIMITED is currently Active. It was registered on 29/04/2008 .

Where is DR IAN HAY LIMITED located?

toggle

DR IAN HAY LIMITED is registered at Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX.

What does DR IAN HAY LIMITED do?

toggle

DR IAN HAY LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does DR IAN HAY LIMITED have?

toggle

DR IAN HAY LIMITED had 1 employees in 2023.

What is the latest filing for DR IAN HAY LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.