London
W14 8UD
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2008(28 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr James Benjamin Lee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(41 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Tax Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Richard Lee Conte |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1991(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 June 1996) |
Role | Chairman & Chief Executive Off |
Correspondence Address | 3013 Astoria Pines Circle Las Vagas Usa Nv 89102 |
Director Name | Mr James William Conte |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1991(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 October 1992) |
Role | Chairman |
Correspondence Address | 30582 Hunt Club Drive San Juan Capistrano California 92675 Foreign |
Director Name | Dr Desmond Hamilton Wilson Kelly |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 June 1999) |
Role | Consultant Psychiatrist/Medical Director |
Correspondence Address | Clare Cottage 19 Hertford Avenue London SW14 8EF |
Secretary Name | Mrs Janis Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 June 1997) |
Role | Company Director |
Correspondence Address | 27 Island Close Church Street Staines Middlesex TW18 4YZ |
Secretary Name | Stanley John Howard Rawstron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(12 years, 10 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 08 May 1993) |
Role | Secretary |
Correspondence Address | 25 Sheen Lane London SW14 8HY |
Director Name | Mr Nigel Fredrick Thomas Hugh Petrie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 1996) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Plas Eliseg Llantysilio Llangollen Denbighshire LL20 8DE Wales |
Director Name | John David Ainley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 1996) |
Role | Group Personnel Manager |
Correspondence Address | 54 Albert Road Pittville Cheltenham Gloucestershire GL52 2QX Wales |
Director Name | Ian Peter Reynolds |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 2 The Stables Sarratt Road Croxley Green Rickmansworth Hertfordshire WD3 4LN |
Director Name | Mr Eric Alan Millard |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Church Leys Evenley Brackley Northamptonshire NN13 5SX |
Director Name | Lindsay George Dibden |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Baigens Chawton Alton Hampshire GU34 1SL |
Director Name | Mr John Reginald Wardhaugh Ansdell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 17 Randolph Avenue London W9 1BH |
Secretary Name | Peter David Andrew Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(17 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 55 Howitt Road London NW3 4LU |
Director Name | Mr David Gibbons |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(17 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Elm Park Mansions Park Walk London SW10 0AX |
Director Name | Paul Noake |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(18 years, 5 months after company formation) |
Appointment Duration | 4 days (resigned 25 December 1998) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 195 Linden Court Brunswick Road Ealing London W5 1AL |
Director Name | Jonathan Charles Carter-Meggs |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(18 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2000) |
Role | Asset Manager |
Correspondence Address | 26 The Paddock Godalming Surrey GU7 1XD |
Director Name | Dr Massimo Riccio |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(18 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2000) |
Role | Consultant Psychiatrist |
Correspondence Address | 277 Trinity Road London SW18 3SN |
Director Name | Philip Harry Easterman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(18 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 3 Oakview Hyde Heath Amersham Buckinghamshire HP6 5SE |
Director Name | Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Yamas House Chiddingly Road Horam East Sussex TN21 0LJ |
Director Name | Mr Stephen John Purse |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(19 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 07 March 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Newry Road Twickenham London TW1 1PL |
Director Name | Mr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill Warren Lane Oxshott Surrey KT22 0ST |
Secretary Name | Mr Stephen John Purse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(19 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 07 March 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Newry Road Twickenham London TW1 1PL |
Secretary Name | Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | 83 High Street Farnborough Village Kent BR6 7BB |
Secretary Name | James Dominic Weight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(21 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 June 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 11 Courtney Place Cobham Surrey KT11 2BE |
Secretary Name | Keith Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(21 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 13 September 2002) |
Role | Company Director |
Correspondence Address | 90 Long Plough Aston Clinton Aylesbury Buckinghamshire HP22 5HD |
Director Name | Mr Paul John Greensmith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ennerdale Road Kew Richmond Upon Thames Surrey TW9 3PG |
Secretary Name | Mr Paul John Greensmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ennerdale Road Kew Richmond Upon Thames Surrey TW9 3PG |
Secretary Name | Mr David Andrew Spruzen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood The Avenue, Farnham Common Slough Bucks SL2 3JY |
Director Name | Mr Stephen Wallace Bradshaw |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenthorpe Great Elm Nr Frome Somerset BA11 3NY |
Director Name | Mr Swagatam Mukerji |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peacocks Drews Park, Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Secretary Name | Mr Swagatam Mukerji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peacocks Drews Park, Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(34 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Website | www.priorygroup.com |
---|
Registered Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
10 June 2002 | Delivered on: 4 July 2002 Satisfied on: 13 May 2004 Persons entitled: The Royal Bank of Scotland PLC ("the Trustee") or Any Finance Party Classification: Standard security which was presented for registration in scotland on 26TH june 2002 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Thirty eight mansionhouse road langside glasgow t/no: GLA124773. Fully Satisfied |
---|---|
10 June 2002 | Delivered on: 17 June 2002 Satisfied on: 16 September 2005 Persons entitled: The Royal Bank of Scotland Plcas Trustee, Which Expression Shall Include Any Person for the Time Being Appointed as Trustee or as an Additional Trustee Classification: A security accession deed (the "security accession deed") made by the acceding charging company in favour of the royal bank of scotland PLC as trustee for the secured parties (the "trustee") in relation to a debenture (the "debenture") dated 10 june 2002 Secured details: All financial obligations at any time due, owing or incurred by priory healthcare acquisition co. Limited or any borrower or any guarantor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Details of real property, intellectual property and details of shares are in the schedules 4, 5, and 6 attached to the form 395, the tangible moveable property, the accounts, the intellectual property and goodwill, the investments, the shares, all dividends, by way of first floating charge the whole of the acceding charging company's undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
31 January 2000 | Delivered on: 4 March 2000 Satisfied on: 13 May 2004 Persons entitled: National Westminster Bank PLC as Agent and Trustee for Itself and Each of the Lenders Classification: A standard security which was presented for registration in scotland on 25 february 2000 and Secured details: In favour of the chargee all present and future obligations and liabilities of each obligor to the lenders under each or any of the senior finance documents and the mezzanine finance documents and any other agreement or instrument supplementing or amending any such documents. Particulars: The l/h subjects k/a 38 mansionhouse road, langside, glasgow. T/no. Gla 124773, the feuhold subjects k/a 40 mansionhouse road, langside, glasgow. T/no. Gla 108784. Fully Satisfied |
31 January 2000 | Delivered on: 18 February 2000 Satisfied on: 13 May 2004 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: In favour of the chargee all present and future obligations and liabilties of each obligor (as defined) to the lenders under each or any of the senior finance documents and the mezzanine finance documents (including any and each other agreement or instrument supplementing or amending any such documents). Particulars: L/H 38 mansionhouse road langside glasgow t/n-GLA124773. F/h 40 mansionhouse road langside glasgow t/n-GLA108784. See the mortgage charge document for full details. Fully Satisfied |
31 January 2000 | Delivered on: 17 February 2000 Satisfied on: 13 June 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture as amended by a supplemental deed dated 10 february 2000 Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to the lenders (or any of them) under each or any of the senior finance documents and the mezzanine finance documents. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 June 1998 | Delivered on: 9 July 1998 Satisfied on: 4 February 2000 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Beneficiaries Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under or pursuant to the debenture , the facilities agreement and the inter-creditor agreement (as defined therein). Particulars: The further properties k/a priory manor nursing home rosemary lane barton preston t/n la 789130 and property k/a eden house chobham road knaphill t/n SY638506 ansd all liens charges options agreements rights and interests and the proceeds of sale and all buildings fixtures (including trade fixtures) and fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 September 1996 | Delivered on: 5 February 1997 Satisfied on: 4 February 2000 Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Beneficiaries (As Defined) Classification: Standard security which was presented for registration in scotland on 31ST january 1997 Secured details: All monies due or to become due from the company to the chargee and to the beneficiaries (as defined) or any of them under or pursuant to the facility documents (as defined) and/or the security documents (as defined); and all monies due or to become due from each other principal debtor (as defined) to the beneficiaries or any of them under or pursuant to the facility documents and/or the security documents on any account whatsoever. Particulars: All and whole a lease on the subjects therein described and forming thirty eight mansionhouse road, glasgow. See the mortgage charge document for full details. Fully Satisfied |
5 June 2009 | Delivered on: 12 June 2009 Satisfied on: 2 March 2011 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in respect of any relevant contract - blenheim healthcare limited, loan agreement dated 15 june 2009. priory healthcare investments limited loan agreement dated 15 june 2009. priory group limited loan agreement dated 15 june 2009. for details of further relevant contracts charged please refer to form 395, see image for full details. Fully Satisfied |
22 November 2005 | Delivered on: 9 December 2005 Satisfied on: 11 March 2011 Persons entitled: Abn Ambro Bank N.V. London Branch as Agent and Trustee for the Finance Parties(The Security Agent) Classification: A standard security which was presented for registration in scotland on 28 november 2005 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the interest in and to the lease in respect of those subjects at numbers 38 and 40 mansionhouse road glasgow t/no GLA184443. See the mortgage charge document for full details. Fully Satisfied |
9 November 2005 | Delivered on: 22 November 2005 Satisfied on: 13 June 2007 Persons entitled: Abn Amro Bank N.V. London Branch (Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land at ticehurst house ticehurst wadhurst east sussex t/n ESX235200, the l/h properties at altrincham rappax road altrincham cheshire, chelmsford stump lane springfield chelmsford, for details of further property charged, please refer to form 395 fixed and floating charges over all property and assets including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
12 September 2005 | Delivered on: 30 September 2005 Satisfied on: 15 November 2005 Persons entitled: Abn Amro Bank N.V., London Branch, as Agent and Trustee for the Finance Parties (The Facilityagent) Classification: A standard security which was presented for registration in scotland on 19 september 2005 and Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 40 mansionhouse road langside glasgow t/no GLA108784. Fully Satisfied |
12 September 2005 | Delivered on: 30 September 2005 Satisfied on: 15 November 2005 Persons entitled: Abn Amro Bank N.V., London Branch, as Agent an Trustee for the Finance Parties (The Facilityagent) Classification: A standard security which was presented for registration in scotland on 19 september 2005 and Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 38 mansionhouse road langside glasgow t/no GLA124773. Fully Satisfied |
15 September 2005 | Delivered on: 26 September 2005 Satisfied on: 15 November 2005 Persons entitled: Abn Amro Bank N.V., London Branch (The Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a priory hospital altrincham rappax road altrincham cheshire t/no GM32147, priory hospital bristol heath house lane off bell hill bristol t/no AV204454, f/h property k/a priory grange heath house lane purdown bristol t/no AV247767. For details of further properties charge please refer to form 395. all buildings fixtures fittings and fixed plant and machinery and floating charge all assets no effectively mortgaged charged or ASSIGNED0. See the mortgage charge document for full details. Fully Satisfied |
21 June 1996 | Delivered on: 24 July 1996 Satisfied on: 4 February 2000 Persons entitled: The Royal Bank of Scotland Plcas Security Trustee for the Beneficiaries Classification: Standard security which was presented for registration in scotland on the 5TH july 1996 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a guarantee and debenture dated 21ST june 1996. Particulars: Forty mansionhouse road glasgow t/no. GLA108784. Fully Satisfied |
23 August 2005 | Delivered on: 24 August 2005 Satisfied on: 16 September 2005 Persons entitled: Citicorp Trustee Company Limited (The Borrower Security Trustee) as Security Trustee for Theborrower Secured Creditors and Capex Facility Secured Creditors Classification: Supplemental debenture Secured details: All monies due or to become due from the obligors to the borrower security trustee or any of the other borrower secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a the therapy centre (ground floor), 92B broad street, canterbury, kent. See the mortgage charge document for full details. Fully Satisfied |
4 September 2003 | Delivered on: 10 December 2003 Satisfied on: 15 November 2005 Persons entitled: Citicorp Trustee Company Limited Classification: Borrower debenture Secured details: All monies due or to become due from the obligors to the borrower security trustee or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the property (by way of legal mortgage) all right, totle and interest in the property and any tangible moveable property. See the mortgage charge document for full details. Fully Satisfied |
4 September 2003 | Delivered on: 22 October 2003 Satisfied on: 16 September 2005 Persons entitled: Citicorp Trustee Company Limited Classification: A standard security which was presented for registration in scotland on the 2 october 2003 and Secured details: All monies due or to become due from the obligors to the borrower security trustee or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects situated at and known as thirty eight mansionhouse road, langside, glasgow t/n GLA124773. Fully Satisfied |
19 September 2003 | Delivered on: 9 October 2003 Satisfied on: 16 September 2005 Persons entitled: Priory Securitisation Holdings Limited (The "Trustee") Classification: Amendment and restatement deed Secured details: All monies due or to become due from any of the other obligors or the issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares held in the future and in relation to such shares; all dividends, interest and other monies payable. See the mortgage charge document for full details. Fully Satisfied |
4 September 2003 | Delivered on: 20 October 2003 Satisfied on: 16 September 2005 Persons entitled: Citicorp Trustee Company Limited (Borrower Security Trustee) Classification: A standard security which was presented for registration in scotland on 2 october 2003 and Secured details: All monies due or to become due from the obligors to the borrower security trustee (whether for its own account or as trustee for the borrower secured creditors) or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Forty mansionhouse road, langside, glasgow t/no GLA108784. Fully Satisfied |
4 September 2003 | Delivered on: 23 September 2003 Satisfied on: 16 September 2005 Persons entitled: Citicorp Trustee Company Limited (The Borrower Security Trustee) Classification: Borrower debenture Secured details: The aggregate of all obligations moneys and liabilities due or to become due from the obligors to the chargee or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all right title and interest in and to the english real property, the tangible moveable property, the obligor accounts; the intellectual property, any goodwill and rights in relation to the uncalled capital, the investments, the shares all dividends interest and other monies. See the mortgage charge document for full details. Fully Satisfied |
10 June 2002 | Delivered on: 13 January 2003 Satisfied on: 16 September 2005 Persons entitled: The Royal Bank of Scotland Plcas Trustee Classification: A security accession deed Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all such charging company's right, title and interest in the whole of its undertaking and assets including all the shares, dividends, interest and other monies payable. See the mortgage charge document for full details. Fully Satisfied |
10 June 2002 | Delivered on: 4 July 2002 Satisfied on: 13 May 2004 Persons entitled: The Royal Bank of Scotland PLC ("the Trustee") or Any Finance Party Classification: Standard security which was presented for registration in scotland on 26TH june 2002 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Forty mansionhouse road langside glasgow t/no: GLA124773. Fully Satisfied |
21 June 1996 | Delivered on: 9 July 1996 Satisfied on: 4 February 2000 Persons entitled: The Royal Bank of Scotland Plcas Security Trustee for the Beneficiaries Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under or pursuant to the facility documents and/or the security documents. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
11 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
1 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
1 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
1 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
14 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
23 May 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
24 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
1 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
10 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
10 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
10 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
26 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
24 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 24 July 2013 (1 page) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page) |
4 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
4 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
4 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Resolutions
|
23 December 2010 | Resolutions
|
23 December 2010 | Statement of capital on 23 December 2010
|
23 December 2010 | Statement by directors (1 page) |
23 December 2010 | Solvency statement dated 22/12/10 (1 page) |
23 December 2010 | Statement by directors (1 page) |
23 December 2010 | Statement of capital on 23 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 22 December 2010
|
23 December 2010 | Solvency statement dated 22/12/10 (1 page) |
23 December 2010 | Statement of capital following an allotment of shares on 22 December 2010
|
23 December 2010 | Resolutions
|
9 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 January 2010 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
21 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mr David James Hall on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
21 January 2010 | Director's details changed for Mr David James Hall on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr David James Hall on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 25 (23 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 25 (23 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 January 2009 | Director appointed mr david james hall (1 page) |
27 January 2009 | Appointment terminated director christopher thompson (1 page) |
27 January 2009 | Appointment terminated director stephen bradshaw (1 page) |
27 January 2009 | Appointment terminated director christopher thompson (1 page) |
27 January 2009 | Director appointed mr david james hall (1 page) |
27 January 2009 | Appointment terminated director stephen bradshaw (1 page) |
23 January 2009 | Return made up to 01/11/08; full list of members (4 pages) |
23 January 2009 | Return made up to 01/11/08; full list of members (4 pages) |
7 October 2008 | Secretary appointed mr david james hall (1 page) |
7 October 2008 | Secretary appointed mr david james hall (1 page) |
3 October 2008 | Director appointed mr jason lock (1 page) |
3 October 2008 | Director appointed mr jason lock (1 page) |
9 July 2008 | Appointment terminated secretary swagatam mukerji (1 page) |
9 July 2008 | Appointment terminated secretary swagatam mukerji (1 page) |
9 July 2008 | Appointment terminated director swagatam mukerji (1 page) |
9 July 2008 | Appointment terminated director swagatam mukerji (1 page) |
7 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
7 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
7 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
25 June 2007 | Company name changed priory healthcare LIMITED\certificate issued on 25/06/07 (2 pages) |
25 June 2007 | Company name changed priory healthcare LIMITED\certificate issued on 25/06/07 (2 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
3 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
3 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
31 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
17 January 2006 | New secretary appointed (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | New secretary appointed (1 page) |
17 January 2006 | Secretary resigned (1 page) |
9 December 2005 | Particulars of mortgage/charge (9 pages) |
9 December 2005 | Particulars of mortgage/charge (9 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
22 November 2005 | Particulars of mortgage/charge (22 pages) |
22 November 2005 | Particulars of mortgage/charge (22 pages) |
17 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
17 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (15 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (15 pages) |
6 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
6 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
28 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
28 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
28 October 2005 | Declaration of assistance for shares acquisition (12 pages) |
28 October 2005 | Declaration of assistance for shares acquisition (12 pages) |
28 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
28 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
30 September 2005 | Particulars of mortgage/charge (13 pages) |
30 September 2005 | Particulars of mortgage/charge (7 pages) |
30 September 2005 | Particulars of mortgage/charge (7 pages) |
30 September 2005 | Particulars of mortgage/charge (13 pages) |
26 September 2005 | Particulars of mortgage/charge (15 pages) |
26 September 2005 | Particulars of mortgage/charge (15 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (21 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (21 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (10 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (11 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (10 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (11 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2005 | Particulars of mortgage/charge (14 pages) |
24 August 2005 | Particulars of mortgage/charge (14 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
11 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
11 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
26 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2003 | Particulars of property mortgage/charge (14 pages) |
10 December 2003 | Particulars of property mortgage/charge (14 pages) |
26 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
26 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
22 October 2003 | Particulars of mortgage/charge (14 pages) |
22 October 2003 | Particulars of mortgage/charge (14 pages) |
20 October 2003 | Particulars of mortgage/charge (14 pages) |
20 October 2003 | Particulars of mortgage/charge (14 pages) |
9 October 2003 | Particulars of mortgage/charge (8 pages) |
9 October 2003 | Particulars of mortgage/charge (8 pages) |
23 September 2003 | Particulars of mortgage/charge (28 pages) |
23 September 2003 | Particulars of mortgage/charge (28 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
15 May 2003 | Company name changed priory hospitals LIMITED\certificate issued on 15/05/03 (2 pages) |
15 May 2003 | Company name changed priory hospitals LIMITED\certificate issued on 15/05/03 (2 pages) |
24 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
24 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
24 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
24 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
24 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
24 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
24 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
24 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
24 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
24 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
24 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
24 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 January 2003 | Particulars of property mortgage/charge (15 pages) |
13 January 2003 | Particulars of property mortgage/charge (15 pages) |
30 December 2002 | Return made up to 01/11/02; full list of members (5 pages) |
30 December 2002 | Return made up to 01/11/02; full list of members (5 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | New secretary appointed;new director appointed (3 pages) |
30 September 2002 | New secretary appointed;new director appointed (3 pages) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
4 July 2002 | Particulars of mortgage/charge (10 pages) |
4 July 2002 | Particulars of mortgage/charge (10 pages) |
4 July 2002 | Particulars of mortgage/charge (10 pages) |
4 July 2002 | Particulars of mortgage/charge (10 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed (1 page) |
20 June 2002 | New secretary appointed (1 page) |
19 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
17 June 2002 | Declaration of assistance for shares acquisition (15 pages) |
17 June 2002 | Resolutions
|
17 June 2002 | Declaration of assistance for shares acquisition (15 pages) |
17 June 2002 | Resolutions
|
17 June 2002 | Declaration of assistance for shares acquisition (15 pages) |
17 June 2002 | Declaration of assistance for shares acquisition (15 pages) |
17 June 2002 | Declaration of assistance for shares acquisition (15 pages) |
17 June 2002 | Particulars of mortgage/charge (18 pages) |
17 June 2002 | Declaration of assistance for shares acquisition (15 pages) |
17 June 2002 | Declaration of assistance for shares acquisition (15 pages) |
17 June 2002 | Declaration of assistance for shares acquisition (15 pages) |
17 June 2002 | Particulars of mortgage/charge (18 pages) |
13 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: westminster house, randalls way, leatherhead, surrey, KT22 7TZ (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: westminster house, randalls way, leatherhead, surrey, KT22 7TZ (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
12 November 2001 | Return made up to 01/11/01; full list of members (3 pages) |
12 November 2001 | Return made up to 01/11/01; full list of members (3 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
12 October 2001 | Director's particulars changed (1 page) |
12 October 2001 | Director's particulars changed (1 page) |
1 February 2001 | Return made up to 01/11/00; full list of members (3 pages) |
1 February 2001 | Return made up to 01/11/00; full list of members (3 pages) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New director appointed (4 pages) |
11 January 2001 | New director appointed (4 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: kings court, 41-51 kingston road, leatherhead, surrey KT22 7SZ (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: kings court, 41-51 kingston road, leatherhead, surrey KT22 7SZ (1 page) |
31 July 2000 | Full accounts made up to 30 November 1999 (17 pages) |
31 July 2000 | Full accounts made up to 30 November 1999 (17 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
6 March 2000 | New secretary appointed;new director appointed (5 pages) |
6 March 2000 | New director appointed (6 pages) |
6 March 2000 | New director appointed (6 pages) |
6 March 2000 | New director appointed (6 pages) |
6 March 2000 | New secretary appointed;new director appointed (5 pages) |
6 March 2000 | New director appointed (6 pages) |
4 March 2000 | Particulars of mortgage/charge (6 pages) |
4 March 2000 | Particulars of mortgage/charge (6 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: broadwater park, denham, uxbridge, middlesex UB9 5HP (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: broadwater park, denham, uxbridge, middlesex UB9 5HP (1 page) |
24 February 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
18 February 2000 | Particulars of mortgage/charge (11 pages) |
18 February 2000 | Particulars of mortgage/charge (11 pages) |
17 February 2000 | Particulars of mortgage/charge (32 pages) |
17 February 2000 | Particulars of mortgage/charge (32 pages) |
11 February 2000 | Declaration of assistance for shares acquisition (11 pages) |
11 February 2000 | Declaration of assistance for shares acquisition (10 pages) |
11 February 2000 | Declaration of assistance for shares acquisition (10 pages) |
11 February 2000 | Declaration of assistance for shares acquisition (10 pages) |
11 February 2000 | Declaration of assistance for shares acquisition (10 pages) |
11 February 2000 | Declaration of assistance for shares acquisition (11 pages) |
11 February 2000 | Declaration of assistance for shares acquisition (10 pages) |
11 February 2000 | Declaration of assistance for shares acquisition (10 pages) |
11 February 2000 | Declaration of assistance for shares acquisition (10 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Declaration of assistance for shares acquisition (11 pages) |
11 February 2000 | Declaration of assistance for shares acquisition (10 pages) |
11 February 2000 | Declaration of assistance for shares acquisition (10 pages) |
11 February 2000 | Declaration of assistance for shares acquisition (10 pages) |
11 February 2000 | Declaration of assistance for shares acquisition (10 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Declaration of assistance for shares acquisition (10 pages) |
11 February 2000 | Declaration of assistance for shares acquisition (11 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1999 | Return made up to 01/11/99; full list of members
|
17 November 1999 | Return made up to 01/11/99; full list of members
|
5 June 1999 | Full accounts made up to 30 November 1998 (16 pages) |
5 June 1999 | Full accounts made up to 30 November 1998 (16 pages) |
9 April 1999 | New director appointed (3 pages) |
9 April 1999 | New director appointed (3 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
21 January 1999 | Full accounts made up to 30 November 1997 (15 pages) |
21 January 1999 | Full accounts made up to 30 November 1997 (15 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
23 November 1998 | Return made up to 01/11/98; no change of members (6 pages) |
23 November 1998 | Return made up to 01/11/98; no change of members (6 pages) |
9 July 1998 | Particulars of mortgage/charge (6 pages) |
9 July 1998 | Particulars of mortgage/charge (6 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
26 January 1998 | Return made up to 01/11/97; no change of members
|
26 January 1998 | Return made up to 01/11/97; no change of members
|
10 December 1997 | New director appointed (6 pages) |
10 December 1997 | New director appointed (6 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
2 October 1997 | Full accounts made up to 30 November 1996 (16 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (16 pages) |
28 July 1997 | Company name changed priory hospitals group LIMITED\certificate issued on 29/07/97 (2 pages) |
28 July 1997 | Company name changed priory hospitals group LIMITED\certificate issued on 29/07/97 (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: priory lane, roehampton, london SW15 5JJ (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: priory lane, roehampton, london SW15 5JJ (1 page) |
5 February 1997 | Particulars of mortgage/charge (24 pages) |
5 February 1997 | Particulars of mortgage/charge (24 pages) |
31 January 1997 | Return made up to 01/11/96; full list of members
|
31 January 1997 | Return made up to 01/11/96; full list of members
|
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
5 December 1996 | New director appointed (3 pages) |
5 December 1996 | New director appointed (3 pages) |
5 December 1996 | New director appointed (3 pages) |
5 December 1996 | New director appointed (3 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
25 July 1996 | Full accounts made up to 30 November 1995 (20 pages) |
25 July 1996 | Full accounts made up to 30 November 1995 (20 pages) |
24 July 1996 | Particulars of mortgage/charge (24 pages) |
24 July 1996 | Particulars of mortgage/charge (24 pages) |
16 July 1996 | Memorandum and Articles of Association (11 pages) |
16 July 1996 | Memorandum and Articles of Association (11 pages) |
15 July 1996 | New director appointed (3 pages) |
15 July 1996 | New director appointed (3 pages) |
15 July 1996 | New director appointed (3 pages) |
15 July 1996 | New director appointed (3 pages) |
9 July 1996 | Particulars of mortgage/charge (35 pages) |
9 July 1996 | Particulars of mortgage/charge (35 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Resolutions
|
2 July 1996 | New director appointed (3 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Declaration of assistance for shares acquisition (9 pages) |
2 July 1996 | Declaration of assistance for shares acquisition (9 pages) |
2 July 1996 | New director appointed (3 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Declaration of assistance for shares acquisition (8 pages) |
2 July 1996 | New director appointed (3 pages) |
2 July 1996 | Declaration of assistance for shares acquisition (8 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Declaration of assistance for shares acquisition (8 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Resolutions
|
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Resolutions
|
2 July 1996 | Declaration of assistance for shares acquisition (8 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | New director appointed (3 pages) |
30 November 1995 | Return made up to 01/11/95; no change of members
|
30 November 1995 | Return made up to 01/11/95; no change of members
|
28 September 1995 | Full accounts made up to 30 November 1994 (42 pages) |
28 September 1995 | Full accounts made up to 30 November 1994 (42 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
25 November 1994 | Return made up to 01/11/94; no change of members
|
25 November 1994 | Return made up to 01/11/94; no change of members
|
7 December 1993 | Return made up to 01/11/93; full list of members (7 pages) |
7 December 1993 | Return made up to 01/11/93; full list of members (7 pages) |
8 December 1992 | Return made up to 01/11/92; no change of members
|
8 December 1992 | Return made up to 01/11/92; no change of members
|
11 December 1991 | Return made up to 01/11/91; no change of members (6 pages) |
11 December 1991 | Return made up to 01/11/91; no change of members (6 pages) |
8 September 1991 | Full accounts made up to 30 November 1990 (14 pages) |
8 September 1991 | Full accounts made up to 30 November 1990 (14 pages) |
16 November 1990 | Return made up to 01/11/90; full list of members (4 pages) |
16 November 1990 | Return made up to 01/11/90; full list of members (4 pages) |
25 June 1990 | Full accounts made up to 30 November 1989 (15 pages) |
25 June 1990 | Full accounts made up to 30 November 1989 (15 pages) |
7 June 1990 | Certificate of re-registration from Unlimited to Limited (2 pages) |
7 June 1990 | Certificate of re-registration from Unlimited to Limited (2 pages) |
1 December 1989 | Return made up to 02/11/89; full list of members (4 pages) |
1 December 1989 | Return made up to 02/11/89; full list of members (4 pages) |
10 November 1989 | Full accounts made up to 30 November 1988 (13 pages) |
10 November 1989 | Full accounts made up to 30 November 1988 (13 pages) |
4 December 1988 | Return made up to 21/10/88; full list of members (5 pages) |
4 December 1988 | Return made up to 21/10/88; full list of members (5 pages) |
29 November 1988 | Company name changed community psychiatric centers (l ondon)\certificate issued on 30/11/88 (2 pages) |
29 November 1988 | Company name changed community psychiatric centers (l ondon)\certificate issued on 30/11/88 (2 pages) |
2 November 1988 | Full accounts made up to 30 November 1987 (13 pages) |
2 November 1988 | Full accounts made up to 30 November 1987 (13 pages) |
24 November 1987 | Return made up to 23/10/87; full list of members (5 pages) |
24 November 1987 | Return made up to 23/10/87; full list of members (5 pages) |
31 October 1987 | Full accounts made up to 30 November 1986 (12 pages) |
31 October 1987 | Full accounts made up to 30 November 1986 (12 pages) |
14 October 1986 | Full accounts made up to 30 November 1985 (12 pages) |
14 October 1986 | Full accounts made up to 30 November 1985 (12 pages) |
1 July 1980 | Certificate of incorporation (1 page) |
1 July 1980 | Certificate of incorporation (1 page) |