Company NameBen Grey Ltd
DirectorsAmber Claire Grey and Benjamin Robin Grey
Company StatusActive
Company Number08859150
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Amber Claire Grey
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameMr Benjamin Robin Grey
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleConsultant Urological Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Benjamin Robin Grey
60.00%
Ordinary A
40 at £1Amber Claire Grey
40.00%
Ordinary B

Financials

Year2014
Net Worth£20,858
Cash£18,224
Current Liabilities£5,599

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

1 February 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
17 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
4 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
20 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
13 May 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
16 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
28 September 2018Statement of capital following an allotment of shares on 24 September 2018
  • GBP 102
(4 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
9 February 2015Director's details changed for Mrs Amber Claire Grey on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Benjamin Robin Grey on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Benjamin Robin Grey on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Amber Claire Grey on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Benjamin Robin Grey on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Amber Claire Grey on 9 February 2015 (2 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
(35 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
(35 pages)