Company NamePriory Old Acute Services Limited
DirectorsDavid James Hall and James Benjamin Lee
Company StatusActive
Company Number01505382
CategoryPrivate Limited Company
Incorporation Date1 July 1980(43 years, 10 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David James Hall
NationalityBritish
StatusCurrent
Appointed15 September 2008(28 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2008(28 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr James Benjamin Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(41 years after company formation)
Appointment Duration2 years, 9 months
RoleGroup Tax Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Richard Lee Conte
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1991(11 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 June 1996)
RoleChairman & Chief Executive Off
Correspondence Address3013 Astoria Pines Circle
Las Vagas
Usa Nv 89102
Director NameMr James William Conte
Date of BirthMarch 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1991(11 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 October 1992)
RoleChairman
Correspondence Address30582 Hunt Club Drive
San Juan Capistrano
California 92675
Foreign
Director NameDr Desmond Hamilton Wilson Kelly
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(11 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 June 1999)
RoleConsultant Psychiatrist/Medical Director
Correspondence AddressClare Cottage 19 Hertford Avenue
London
SW14 8EF
Secretary NameMrs Janis Lambert
NationalityBritish
StatusResigned
Appointed01 November 1991(11 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 June 1997)
RoleCompany Director
Correspondence Address27 Island Close
Church Street
Staines
Middlesex
TW18 4YZ
Secretary NameStanley John Howard Rawstron
NationalityBritish
StatusResigned
Appointed28 April 1993(12 years, 10 months after company formation)
Appointment Duration1 week, 3 days (resigned 08 May 1993)
RoleSecretary
Correspondence Address25 Sheen Lane
London
SW14 8HY
Director NameMr Nigel Fredrick Thomas Hugh Petrie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 1996)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Eliseg Llantysilio
Llangollen
Denbighshire
LL20 8DE
Wales
Director NameJohn David Ainley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 1996)
RoleGroup Personnel Manager
Correspondence Address54 Albert Road
Pittville
Cheltenham
Gloucestershire
GL52 2QX
Wales
Director NameIan Peter Reynolds
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(15 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 1997)
RoleCompany Director
Correspondence Address2 The Stables Sarratt Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4LN
Director NameMr Eric Alan Millard
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(15 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Church Leys
Evenley
Brackley
Northamptonshire
NN13 5SX
Director NameLindsay George Dibden
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(16 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressBaigens
Chawton Alton
Hampshire
GU34 1SL
Director NameMr John Reginald Wardhaugh Ansdell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address17 Randolph Avenue
London
W9 1BH
Secretary NamePeter David Andrew Green
NationalityBritish
StatusResigned
Appointed01 July 1997(17 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2000)
RoleChartered Accountant
Correspondence Address55 Howitt Road
London
NW3 4LU
Director NameMr David Gibbons
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(17 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Elm Park Mansions
Park Walk
London
SW10 0AX
Director NamePaul Noake
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(18 years, 5 months after company formation)
Appointment Duration4 days (resigned 25 December 1998)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address195 Linden Court
Brunswick Road Ealing
London
W5 1AL
Director NameJonathan Charles Carter-Meggs
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(18 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 January 2000)
RoleAsset Manager
Correspondence Address26 The Paddock
Godalming
Surrey
GU7 1XD
Director NameDr Massimo Riccio
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(18 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 January 2000)
RoleConsultant Psychiatrist
Correspondence Address277 Trinity Road
London
SW18 3SN
Director NamePhilip Harry Easterman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(18 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address3 Oakview
Hyde Heath
Amersham
Buckinghamshire
HP6 5SE
Director NameAnthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(19 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressYamas House
Chiddingly Road
Horam
East Sussex
TN21 0LJ
Director NameMr Stephen John Purse
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(19 years, 7 months after company formation)
Appointment Duration1 month (resigned 07 March 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Director NameMr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(19 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
Warren Lane
Oxshott
Surrey
KT22 0ST
Secretary NameMr Stephen John Purse
NationalityBritish
StatusResigned
Appointed31 January 2000(19 years, 7 months after company formation)
Appointment Duration1 month (resigned 07 March 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Secretary NameJon Hather
NationalityBritish
StatusResigned
Appointed07 March 2000(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 2002)
RoleCompany Director
Correspondence Address83 High Street
Farnborough Village
Kent
BR6 7BB
Secretary NameJames Dominic Weight
NationalityBritish
StatusResigned
Appointed29 April 2002(21 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 June 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11 Courtney Place
Cobham
Surrey
KT11 2BE
Secretary NameKeith Payne
NationalityBritish
StatusResigned
Appointed10 June 2002(21 years, 11 months after company formation)
Appointment Duration3 months (resigned 13 September 2002)
RoleCompany Director
Correspondence Address90 Long Plough
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5HD
Director NameMr Paul John Greensmith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(22 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Secretary NameMr Paul John Greensmith
NationalityBritish
StatusResigned
Appointed13 September 2002(22 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Secretary NameMr David Andrew Spruzen
NationalityBritish
StatusResigned
Appointed03 January 2006(25 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameMr Stephen Wallace Bradshaw
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(26 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenthorpe Great Elm
Nr Frome
Somerset
BA11 3NY
Director NameMr Swagatam Mukerji
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(26 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peacocks
Drews Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Secretary NameMr Swagatam Mukerji
NationalityBritish
StatusResigned
Appointed02 May 2007(26 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peacocks
Drews Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(28 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(34 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD

Contact

Websitewww.priorygroup.com

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

10 June 2002Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1996Delivered 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 2009Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 1996Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 1996Delivered 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

Filing History

4 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
11 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
1 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
1 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
1 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
24 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
1 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
1 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
1 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
10 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
10 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
10 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
10 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
10 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
10 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
24 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 24 July 2013 (1 page)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
4 August 2011Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 July 2011Full accounts made up to 31 December 2010 (13 pages)
4 July 2011Full accounts made up to 31 December 2010 (13 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of int 22/12/2010
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of int 22/12/2010
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
23 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2010Statement of capital on 23 December 2010
  • GBP 2
(4 pages)
23 December 2010Statement by directors (1 page)
23 December 2010Solvency statement dated 22/12/10 (1 page)
23 December 2010Statement by directors (1 page)
23 December 2010Statement of capital on 23 December 2010
  • GBP 2
(4 pages)
23 December 2010Statement of capital following an allotment of shares on 22 December 2010
  • GBP 210,251,016
(4 pages)
23 December 2010Solvency statement dated 22/12/10 (1 page)
23 December 2010Statement of capital following an allotment of shares on 22 December 2010
  • GBP 210,251,016
(4 pages)
23 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
16 August 2010Full accounts made up to 31 December 2009 (13 pages)
16 August 2010Full accounts made up to 31 December 2009 (13 pages)
21 January 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
21 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
21 January 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
21 January 2010Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
21 January 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
12 June 2009Particulars of a mortgage or charge / charge no: 25 (23 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 25 (23 pages)
5 June 2009Full accounts made up to 31 December 2008 (16 pages)
5 June 2009Full accounts made up to 31 December 2008 (16 pages)
27 January 2009Director appointed mr david james hall (1 page)
27 January 2009Appointment terminated director christopher thompson (1 page)
27 January 2009Appointment terminated director stephen bradshaw (1 page)
27 January 2009Appointment terminated director christopher thompson (1 page)
27 January 2009Director appointed mr david james hall (1 page)
27 January 2009Appointment terminated director stephen bradshaw (1 page)
23 January 2009Return made up to 01/11/08; full list of members (4 pages)
23 January 2009Return made up to 01/11/08; full list of members (4 pages)
7 October 2008Secretary appointed mr david james hall (1 page)
7 October 2008Secretary appointed mr david james hall (1 page)
3 October 2008Director appointed mr jason lock (1 page)
3 October 2008Director appointed mr jason lock (1 page)
9 July 2008Appointment terminated secretary swagatam mukerji (1 page)
9 July 2008Appointment terminated secretary swagatam mukerji (1 page)
9 July 2008Appointment terminated director swagatam mukerji (1 page)
9 July 2008Appointment terminated director swagatam mukerji (1 page)
7 July 2008Full accounts made up to 31 December 2007 (22 pages)
7 July 2008Full accounts made up to 31 December 2007 (22 pages)
7 November 2007Return made up to 01/11/07; full list of members (3 pages)
7 November 2007Return made up to 01/11/07; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (21 pages)
28 October 2007Full accounts made up to 31 December 2006 (21 pages)
25 June 2007Company name changed priory healthcare LIMITED\certificate issued on 25/06/07 (2 pages)
25 June 2007Company name changed priory healthcare LIMITED\certificate issued on 25/06/07 (2 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007New director appointed (1 page)
8 May 2007New director appointed (1 page)
8 May 2007New secretary appointed (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
3 November 2006Return made up to 01/11/06; full list of members (3 pages)
3 November 2006Return made up to 01/11/06; full list of members (3 pages)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
31 July 2006Full accounts made up to 31 December 2005 (22 pages)
31 July 2006Full accounts made up to 31 December 2005 (22 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
17 January 2006New secretary appointed (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006New secretary appointed (1 page)
17 January 2006Secretary resigned (1 page)
9 December 2005Particulars of mortgage/charge (9 pages)
9 December 2005Particulars of mortgage/charge (9 pages)
23 November 2005Resolutions
  • RES13 ‐ Bridge facility agree 13/09/05
(2 pages)
23 November 2005Resolutions
  • RES13 ‐ Bridge facility agree 13/09/05
(2 pages)
22 November 2005Particulars of mortgage/charge (22 pages)
22 November 2005Particulars of mortgage/charge (22 pages)
17 November 2005Declaration of assistance for shares acquisition (7 pages)
17 November 2005Declaration of assistance for shares acquisition (7 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (15 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (15 pages)
6 November 2005Return made up to 01/11/05; full list of members (2 pages)
6 November 2005Return made up to 01/11/05; full list of members (2 pages)
28 October 2005Declaration of assistance for shares acquisition (16 pages)
28 October 2005Declaration of assistance for shares acquisition (16 pages)
28 October 2005Declaration of assistance for shares acquisition (12 pages)
28 October 2005Declaration of assistance for shares acquisition (12 pages)
28 October 2005Declaration of assistance for shares acquisition (19 pages)
28 October 2005Declaration of assistance for shares acquisition (19 pages)
30 September 2005Particulars of mortgage/charge (13 pages)
30 September 2005Particulars of mortgage/charge (7 pages)
30 September 2005Particulars of mortgage/charge (7 pages)
30 September 2005Particulars of mortgage/charge (13 pages)
26 September 2005Particulars of mortgage/charge (15 pages)
26 September 2005Particulars of mortgage/charge (15 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (6 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (21 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (6 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (21 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (10 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (11 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (10 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (11 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 August 2005Particulars of mortgage/charge (14 pages)
24 August 2005Particulars of mortgage/charge (14 pages)
22 July 2005Full accounts made up to 31 December 2004 (20 pages)
22 July 2005Full accounts made up to 31 December 2004 (20 pages)
11 November 2004Return made up to 01/11/04; full list of members (7 pages)
11 November 2004Return made up to 01/11/04; full list of members (7 pages)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
26 May 2004Full accounts made up to 31 December 2003 (20 pages)
26 May 2004Full accounts made up to 31 December 2003 (20 pages)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
10 December 2003Particulars of property mortgage/charge (14 pages)
10 December 2003Particulars of property mortgage/charge (14 pages)
26 November 2003Return made up to 01/11/03; full list of members (7 pages)
26 November 2003Return made up to 01/11/03; full list of members (7 pages)
22 October 2003Particulars of mortgage/charge (14 pages)
22 October 2003Particulars of mortgage/charge (14 pages)
20 October 2003Particulars of mortgage/charge (14 pages)
20 October 2003Particulars of mortgage/charge (14 pages)
9 October 2003Particulars of mortgage/charge (8 pages)
9 October 2003Particulars of mortgage/charge (8 pages)
23 September 2003Particulars of mortgage/charge (28 pages)
23 September 2003Particulars of mortgage/charge (28 pages)
12 September 2003Full accounts made up to 31 December 2002 (18 pages)
12 September 2003Full accounts made up to 31 December 2002 (18 pages)
15 May 2003Company name changed priory hospitals LIMITED\certificate issued on 15/05/03 (2 pages)
15 May 2003Company name changed priory hospitals LIMITED\certificate issued on 15/05/03 (2 pages)
24 January 2003Declaration of assistance for shares acquisition (8 pages)
24 January 2003Declaration of assistance for shares acquisition (8 pages)
24 January 2003Declaration of assistance for shares acquisition (8 pages)
24 January 2003Declaration of assistance for shares acquisition (8 pages)
24 January 2003Declaration of assistance for shares acquisition (8 pages)
24 January 2003Declaration of assistance for shares acquisition (8 pages)
24 January 2003Declaration of assistance for shares acquisition (8 pages)
24 January 2003Declaration of assistance for shares acquisition (8 pages)
24 January 2003Declaration of assistance for shares acquisition (8 pages)
24 January 2003Declaration of assistance for shares acquisition (8 pages)
24 January 2003Declaration of assistance for shares acquisition (8 pages)
24 January 2003Declaration of assistance for shares acquisition (8 pages)
13 January 2003Particulars of property mortgage/charge (15 pages)
13 January 2003Particulars of property mortgage/charge (15 pages)
30 December 2002Return made up to 01/11/02; full list of members (5 pages)
30 December 2002Return made up to 01/11/02; full list of members (5 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002New secretary appointed;new director appointed (3 pages)
30 September 2002New secretary appointed;new director appointed (3 pages)
10 July 2002Secretary resigned;director resigned (1 page)
10 July 2002Secretary resigned;director resigned (1 page)
4 July 2002Particulars of mortgage/charge (10 pages)
4 July 2002Particulars of mortgage/charge (10 pages)
4 July 2002Particulars of mortgage/charge (10 pages)
4 July 2002Particulars of mortgage/charge (10 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed (1 page)
20 June 2002New secretary appointed (1 page)
19 June 2002Full accounts made up to 31 December 2001 (17 pages)
19 June 2002Full accounts made up to 31 December 2001 (17 pages)
17 June 2002Declaration of assistance for shares acquisition (15 pages)
17 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 June 2002Declaration of assistance for shares acquisition (15 pages)
17 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 June 2002Declaration of assistance for shares acquisition (15 pages)
17 June 2002Declaration of assistance for shares acquisition (15 pages)
17 June 2002Declaration of assistance for shares acquisition (15 pages)
17 June 2002Particulars of mortgage/charge (18 pages)
17 June 2002Declaration of assistance for shares acquisition (15 pages)
17 June 2002Declaration of assistance for shares acquisition (15 pages)
17 June 2002Declaration of assistance for shares acquisition (15 pages)
17 June 2002Particulars of mortgage/charge (18 pages)
13 June 2002Declaration of satisfaction of mortgage/charge (1 page)
13 June 2002Declaration of satisfaction of mortgage/charge (1 page)
24 May 2002Registered office changed on 24/05/02 from: westminster house, randalls way, leatherhead, surrey, KT22 7TZ (1 page)
24 May 2002Registered office changed on 24/05/02 from: westminster house, randalls way, leatherhead, surrey, KT22 7TZ (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
12 November 2001Return made up to 01/11/01; full list of members (3 pages)
12 November 2001Return made up to 01/11/01; full list of members (3 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
12 October 2001Director's particulars changed (1 page)
12 October 2001Director's particulars changed (1 page)
1 February 2001Return made up to 01/11/00; full list of members (3 pages)
1 February 2001Return made up to 01/11/00; full list of members (3 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001Secretary resigned (1 page)
11 January 2001New director appointed (4 pages)
11 January 2001New director appointed (4 pages)
26 September 2000Registered office changed on 26/09/00 from: kings court, 41-51 kingston road, leatherhead, surrey KT22 7SZ (1 page)
26 September 2000Registered office changed on 26/09/00 from: kings court, 41-51 kingston road, leatherhead, surrey KT22 7SZ (1 page)
31 July 2000Full accounts made up to 30 November 1999 (17 pages)
31 July 2000Full accounts made up to 30 November 1999 (17 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned;director resigned (1 page)
14 March 2000Secretary resigned;director resigned (1 page)
6 March 2000New secretary appointed;new director appointed (5 pages)
6 March 2000New director appointed (6 pages)
6 March 2000New director appointed (6 pages)
6 March 2000New director appointed (6 pages)
6 March 2000New secretary appointed;new director appointed (5 pages)
6 March 2000New director appointed (6 pages)
4 March 2000Particulars of mortgage/charge (6 pages)
4 March 2000Particulars of mortgage/charge (6 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Registered office changed on 24/02/00 from: broadwater park, denham, uxbridge, middlesex UB9 5HP (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Registered office changed on 24/02/00 from: broadwater park, denham, uxbridge, middlesex UB9 5HP (1 page)
24 February 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
18 February 2000Particulars of mortgage/charge (11 pages)
18 February 2000Particulars of mortgage/charge (11 pages)
17 February 2000Particulars of mortgage/charge (32 pages)
17 February 2000Particulars of mortgage/charge (32 pages)
11 February 2000Declaration of assistance for shares acquisition (11 pages)
11 February 2000Declaration of assistance for shares acquisition (10 pages)
11 February 2000Declaration of assistance for shares acquisition (10 pages)
11 February 2000Declaration of assistance for shares acquisition (10 pages)
11 February 2000Declaration of assistance for shares acquisition (10 pages)
11 February 2000Declaration of assistance for shares acquisition (11 pages)
11 February 2000Declaration of assistance for shares acquisition (10 pages)
11 February 2000Declaration of assistance for shares acquisition (10 pages)
11 February 2000Declaration of assistance for shares acquisition (10 pages)
11 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
11 February 2000Declaration of assistance for shares acquisition (11 pages)
11 February 2000Declaration of assistance for shares acquisition (10 pages)
11 February 2000Declaration of assistance for shares acquisition (10 pages)
11 February 2000Declaration of assistance for shares acquisition (10 pages)
11 February 2000Declaration of assistance for shares acquisition (10 pages)
11 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
11 February 2000Declaration of assistance for shares acquisition (10 pages)
11 February 2000Declaration of assistance for shares acquisition (11 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
17 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
5 June 1999Full accounts made up to 30 November 1998 (16 pages)
5 June 1999Full accounts made up to 30 November 1998 (16 pages)
9 April 1999New director appointed (3 pages)
9 April 1999New director appointed (3 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
21 January 1999Full accounts made up to 30 November 1997 (15 pages)
21 January 1999Full accounts made up to 30 November 1997 (15 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
23 November 1998Return made up to 01/11/98; no change of members (6 pages)
23 November 1998Return made up to 01/11/98; no change of members (6 pages)
9 July 1998Particulars of mortgage/charge (6 pages)
9 July 1998Particulars of mortgage/charge (6 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
26 January 1998Return made up to 01/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 January 1998Return made up to 01/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 December 1997New director appointed (6 pages)
10 December 1997New director appointed (6 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
2 October 1997Full accounts made up to 30 November 1996 (16 pages)
2 October 1997Full accounts made up to 30 November 1996 (16 pages)
28 July 1997Company name changed priory hospitals group LIMITED\certificate issued on 29/07/97 (2 pages)
28 July 1997Company name changed priory hospitals group LIMITED\certificate issued on 29/07/97 (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
19 March 1997Registered office changed on 19/03/97 from: priory lane, roehampton, london SW15 5JJ (1 page)
19 March 1997Registered office changed on 19/03/97 from: priory lane, roehampton, london SW15 5JJ (1 page)
5 February 1997Particulars of mortgage/charge (24 pages)
5 February 1997Particulars of mortgage/charge (24 pages)
31 January 1997Return made up to 01/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
31 January 1997Return made up to 01/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
5 December 1996New director appointed (3 pages)
5 December 1996New director appointed (3 pages)
5 December 1996New director appointed (3 pages)
5 December 1996New director appointed (3 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
25 July 1996Full accounts made up to 30 November 1995 (20 pages)
25 July 1996Full accounts made up to 30 November 1995 (20 pages)
24 July 1996Particulars of mortgage/charge (24 pages)
24 July 1996Particulars of mortgage/charge (24 pages)
16 July 1996Memorandum and Articles of Association (11 pages)
16 July 1996Memorandum and Articles of Association (11 pages)
15 July 1996New director appointed (3 pages)
15 July 1996New director appointed (3 pages)
15 July 1996New director appointed (3 pages)
15 July 1996New director appointed (3 pages)
9 July 1996Particulars of mortgage/charge (35 pages)
9 July 1996Particulars of mortgage/charge (35 pages)
2 July 1996Director resigned (1 page)
2 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
2 July 1996New director appointed (3 pages)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 July 1996Director resigned (1 page)
2 July 1996Declaration of assistance for shares acquisition (9 pages)
2 July 1996Declaration of assistance for shares acquisition (9 pages)
2 July 1996New director appointed (3 pages)
2 July 1996Director resigned (1 page)
2 July 1996Declaration of assistance for shares acquisition (8 pages)
2 July 1996New director appointed (3 pages)
2 July 1996Declaration of assistance for shares acquisition (8 pages)
2 July 1996Director resigned (1 page)
2 July 1996Declaration of assistance for shares acquisition (8 pages)
2 July 1996Director resigned (1 page)
2 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 July 1996Declaration of assistance for shares acquisition (8 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
2 July 1996New director appointed (3 pages)
30 November 1995Return made up to 01/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 1995Return made up to 01/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 1995Full accounts made up to 30 November 1994 (42 pages)
28 September 1995Full accounts made up to 30 November 1994 (42 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
25 November 1994Return made up to 01/11/94; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 1994Return made up to 01/11/94; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 1993Return made up to 01/11/93; full list of members (7 pages)
7 December 1993Return made up to 01/11/93; full list of members (7 pages)
8 December 1992Return made up to 01/11/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
8 December 1992Return made up to 01/11/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
11 December 1991Return made up to 01/11/91; no change of members (6 pages)
11 December 1991Return made up to 01/11/91; no change of members (6 pages)
8 September 1991Full accounts made up to 30 November 1990 (14 pages)
8 September 1991Full accounts made up to 30 November 1990 (14 pages)
16 November 1990Return made up to 01/11/90; full list of members (4 pages)
16 November 1990Return made up to 01/11/90; full list of members (4 pages)
25 June 1990Full accounts made up to 30 November 1989 (15 pages)
25 June 1990Full accounts made up to 30 November 1989 (15 pages)
7 June 1990Certificate of re-registration from Unlimited to Limited (2 pages)
7 June 1990Certificate of re-registration from Unlimited to Limited (2 pages)
1 December 1989Return made up to 02/11/89; full list of members (4 pages)
1 December 1989Return made up to 02/11/89; full list of members (4 pages)
10 November 1989Full accounts made up to 30 November 1988 (13 pages)
10 November 1989Full accounts made up to 30 November 1988 (13 pages)
4 December 1988Return made up to 21/10/88; full list of members (5 pages)
4 December 1988Return made up to 21/10/88; full list of members (5 pages)
29 November 1988Company name changed community psychiatric centers (l ondon)\certificate issued on 30/11/88 (2 pages)
29 November 1988Company name changed community psychiatric centers (l ondon)\certificate issued on 30/11/88 (2 pages)
2 November 1988Full accounts made up to 30 November 1987 (13 pages)
2 November 1988Full accounts made up to 30 November 1987 (13 pages)
24 November 1987Return made up to 23/10/87; full list of members (5 pages)
24 November 1987Return made up to 23/10/87; full list of members (5 pages)
31 October 1987Full accounts made up to 30 November 1986 (12 pages)
31 October 1987Full accounts made up to 30 November 1986 (12 pages)
14 October 1986Full accounts made up to 30 November 1985 (12 pages)
14 October 1986Full accounts made up to 30 November 1985 (12 pages)
1 July 1980Certificate of incorporation (1 page)
1 July 1980Certificate of incorporation (1 page)