Background WavePink WaveYellow Wave

GRAY HEALTHCARE LIMITED (06382591)

GRAY HEALTHCARE LIMITED (06382591) is an active UK company. incorporated on 26 September 2007. with registered office in Liverpool. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. GRAY HEALTHCARE LIMITED has been registered for 18 years. Current directors include BERRINGTON, Neil, GRAY, Jonathan.

Company Number
06382591
Status
active
Type
ltd
Incorporated
26 September 2007
Age
18 years
Address
2000 Vortex Court Enterprise Way, Liverpool, L13 1FB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BERRINGTON, Neil, GRAY, Jonathan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAY HEALTHCARE LIMITED

GRAY HEALTHCARE LIMITED is an active company incorporated on 26 September 2007 with the registered office located in Liverpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. GRAY HEALTHCARE LIMITED was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06382591

LTD Company

Age

18 Years

Incorporated 26 September 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

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

2000 Vortex Court Enterprise Way Liverpool, L13 1FB,

Previous Addresses

West Tower Brook Street Liverpool Merseyside L3 9PJ
From: 2 June 2011To: 12 September 2018
14Th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ
From: 26 September 2007To: 2 June 2011
Timeline

16 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Dec 09
Capital Reduction
Aug 12
Share Buyback
Aug 12
Director Left
Mar 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Capital Reduction
Jul 13
Share Buyback
Jul 13
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Aug 20
Director Joined
Apr 24
Loan Cleared
Jul 24
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BERRINGTON, Neil

Active
Enterprise Way, LiverpoolL13 1FB
Born November 1970
Director
Appointed 18 Apr 2024

GRAY, Jonathan

Active
Enterprise Way, LiverpoolL13 1FB
Born December 1978
Director
Appointed 26 Sept 2007

GRAY, Peter William

Resigned
Brook Street, LiverpoolL3 9PJ
Secretary
Appointed 26 Sept 2007
Resigned 04 Jun 2015

TRACEY, Noel Joseph

Resigned
Brook Street, LiverpoolL3 9PJ
Born December 1966
Director
Appointed 01 Nov 2009
Resigned 14 Mar 2013

TRACEY, Noel Joseph

Resigned
21 Wembley Avenue, Poulton-Le-FyldeFY6 7JJ
Born December 1966
Director
Appointed 02 Jan 2009
Resigned 01 Apr 2009

Persons with significant control

1

Mr Jonathan James Gray

Active
Enterprise Way, LiverpoolL13 1FB
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
4 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
5 November 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 November 2013
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Capital Cancellation Shares
24 July 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 July 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 April 2013
SH06Cancellation of Shares
Resolution
10 April 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 April 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Legacy
13 December 2012
MG01MG01
Legacy
13 December 2012
MG01MG01
Legacy
13 December 2012
MG01MG01
Legacy
5 December 2012
MG01MG01
Capital Cancellation Shares
2 August 2012
SH06Cancellation of Shares
Resolution
2 August 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 August 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Legacy
18 November 2010
MG02MG02
Legacy
18 November 2010
MG02MG02
Change Person Secretary Company With Change Date
15 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
17 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Legacy
16 December 2009
MG01MG01
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Legacy
24 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
287Change of Registered Office
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
287Change of Registered Office
Legacy
11 November 2008
363aAnnual Return
Legacy
9 November 2007
288cChange of Particulars
Incorporation Company
26 September 2007
NEWINCIncorporation