Background WavePink WaveYellow Wave

CLIFFORD BENJAMIN LIMITED (06322576)

CLIFFORD BENJAMIN LIMITED (06322576) is an active UK company. incorporated on 24 July 2007. with registered office in Darwen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CLIFFORD BENJAMIN LIMITED has been registered for 18 years. Current directors include ELLIS, Elizabeth, HAKIM, Imran.

Company Number
06322576
Status
active
Type
ltd
Incorporated
24 July 2007
Age
18 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ELLIS, Elizabeth, HAKIM, Imran
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFFORD BENJAMIN LIMITED

CLIFFORD BENJAMIN LIMITED is an active company incorporated on 24 July 2007 with the registered office located in Darwen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CLIFFORD BENJAMIN LIMITED was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06322576

LTD Company

Age

18 Years

Incorporated 24 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 September 2024 - 31 December 2024(5 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

23 Newmarket Street Skipton North Yorkshire BD23 2JE
From: 24 July 2007To: 10 September 2024
Timeline

11 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Nov 09
Funding Round
Nov 09
Director Joined
Nov 09
Funding Round
Dec 09
Funding Round
Feb 10
Funding Round
Jun 10
Director Left
Jul 13
Loan Secured
Mar 18
Director Joined
Sept 24
Loan Cleared
Sept 24
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ELLIS, Elizabeth

Active
India Mill Business Centre, DarwenBB3 1AE
Born March 1971
Director
Appointed 01 Nov 2009

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 06 Sept 2024

BENJAMIN, David Stephen

Resigned
Bayhouse, KeighleyBD20 8LR
Secretary
Appointed 24 Jul 2007
Resigned 26 Apr 2013

BENJAMIN, David Stephen

Resigned
Bayhouse, KeighleyBD20 8LR
Born July 1951
Director
Appointed 24 Jul 2007
Resigned 26 Apr 2013

BENJAMIN, Philip Anthony

Resigned
The Woods, SkiptonBD20 1UJ
Born October 1947
Director
Appointed 24 Jul 2007
Resigned 31 Oct 2009

Persons with significant control

2

India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Sept 2024

Mrs Elizabeth Ellis

Active
Newmarket Street, SkiptonBD23 2JE
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
3 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Memorandum Articles
27 September 2024
MAMA
Resolution
27 September 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 September 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 September 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 September 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Secretary Company With Name
30 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Move Registers To Sail Company
8 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Sail Address Company
7 September 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
9 June 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 February 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 February 2010
SH01Allotment of Shares
Capital Allotment Shares
2 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Capital Allotment Shares
20 November 2009
SH01Allotment of Shares
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
8 December 2008
225Change of Accounting Reference Date
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
353353
Incorporation Company
24 July 2007
NEWINCIncorporation