Company NameKIER Benefits Limited
Company StatusActive
Company Number08660753
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Neil Sturman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2016(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameBeverley Jayne Sweet
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameJasvir Kaur Bhogal
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(10 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameStephanie Fiona Hallett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(10 years, 5 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMrs Christine Boon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(same day as company formation)
RolePensions Manager
Country of ResidenceEngland
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Director NameMr Mark Anthony Bradshaw
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(same day as company formation)
RolePensions & Reward Director
Country of ResidenceEngland
Correspondence Address81 Fountain Street
Manchester
M2 2EE
Secretary NameMiss Deborah Pamela Hamilton
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Director NameMrs Amanda Charlotte Manning
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(10 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2015)
RolePensions Specialist
Country of ResidenceEngland
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Matthew Armitage
StatusResigned
Appointed22 December 2014(1 year, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed16 July 2015(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Director NameMr Gary Matthew Thomas
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Director NamePaul Andrew Graeme McCreath
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(4 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Director NameTina Diana Easton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(4 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Director NameHelen Louise Redfern
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(4 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameSarah Catherine Bartram
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Fountain Street
Manchester
M2 2EE
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(6 years after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameCaroline Jane Forsyth
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMrs Rosemary Anne Lacey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2023(9 years, 7 months after company formation)
Appointment Duration4 months (resigned 26 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP

Contact

Websitekier.co.uk
Email address[email protected]

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kier LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

27 July 2023Termination of appointment of Rosemary Anne Lacey as a director on 26 July 2023 (1 page)
22 March 2023Appointment of Rosemary Anne Lacey as a director on 22 March 2023 (2 pages)
7 March 2023Termination of appointment of Helen Louise Redfern as a director on 3 March 2023 (1 page)
15 December 2022Accounts for a dormant company made up to 30 June 2022 (5 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
2 March 2022Appointment of Caroline Forsyth as a director on 25 February 2022 (2 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
7 October 2021Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page)
7 October 2021Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages)
8 September 2021Accounts for a dormant company made up to 30 June 2021 (5 pages)
9 July 2021Change of details for Kier Limited as a person with significant control on 1 July 2021 (2 pages)
5 July 2021Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page)
3 February 2021Termination of appointment of Mark Anthony Bradshaw as a director on 28 January 2021 (1 page)
3 November 2020Accounts for a dormant company made up to 30 June 2020 (5 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
5 June 2020Termination of appointment of Sarah Catherine Bartram as a director on 29 May 2020 (1 page)
28 April 2020Change of details for Kier Limited as a person with significant control on 17 April 2020 (2 pages)
22 April 2020Director's details changed for Mr Mark Anthony Bradshaw on 22 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
17 December 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
14 October 2019Termination of appointment of Gary Matthew Thomas as a director on 13 September 2019 (1 page)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
18 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
17 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
29 May 2019Appointment of Beverley Jayne Sweet as a director on 20 May 2019 (2 pages)
29 May 2019Appointment of Sarah Catherine Bartram as a director on 20 May 2019 (2 pages)
20 February 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
6 September 2018Termination of appointment of Paul Andrew Graeme Mccreath as a director on 10 August 2018 (1 page)
6 September 2018Termination of appointment of Tina Diana Easton as a director on 24 August 2018 (1 page)
23 March 2018Appointment of Tina Diana Easton as a director on 19 March 2018 (2 pages)
22 March 2018Appointment of Paul Andrew Graeme Mccreath as a director on 19 March 2018 (2 pages)
22 March 2018Appointment of Helen Louise Redfern as a director on 19 March 2018 (2 pages)
19 December 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
19 December 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
26 August 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
19 January 2016Appointment of Mr Jonathan Neil Sturman as a director on 13 January 2016 (2 pages)
19 January 2016Appointment of Mr Jonathan Neil Sturman as a director on 13 January 2016 (2 pages)
18 January 2016Appointment of Mr Gary Matthew Thomas as a director on 13 January 2016 (2 pages)
18 January 2016Termination of appointment of Amanda Charlotte Manning as a director on 18 December 2015 (1 page)
18 January 2016Appointment of Mr Gary Matthew Thomas as a director on 13 January 2016 (2 pages)
18 January 2016Termination of appointment of Amanda Charlotte Manning as a director on 18 December 2015 (1 page)
19 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
27 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
27 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
27 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
27 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
3 June 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
3 June 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
23 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
23 December 2014Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages)
23 December 2014Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages)
23 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
8 July 2014Appointment of Mrs Amanda Charlotte Manning as a director (2 pages)
8 July 2014Appointment of Mrs Amanda Charlotte Manning as a director (2 pages)
3 March 2014Termination of appointment of Christine Boon as a director (1 page)
3 March 2014Termination of appointment of Christine Boon as a director (1 page)
23 August 2013Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
23 August 2013Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)