London
W14 8UD
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2008(21 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 02 January 2018) |
Role | Company Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Dr Desmond Hamilton Wilson Kelly |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 September 1996) |
Role | Consultant Psychiatrist/Medical Director |
Correspondence Address | Clare Cottage 19 Hertford Avenue London SW14 8EF |
Director Name | Mr Richard Lee Conte |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1991(3 years, 12 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 David Anthony Wakefield |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 June 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Ringford Road London SW18 1RP |
Secretary Name | Mrs Janis Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(3 years, 12 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(5 years, 5 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 | Stuart Peter Vere |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chester Road London SW19 4TS |
Director Name | Ian Peter Reynolds |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(8 years, 7 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 | Eric Alan Millard |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(8 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | Chatsworth Poolside Madeley Crewe CW3 9DX |
Director Name | Mr John Reginald Wardhaugh Ansdell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1999) |
Role | Finance Director |
Correspondence Address | 17 Randolph Avenue London W9 1BH |
Secretary Name | Peter David Andrew Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(9 years, 8 months 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(9 years, 8 months 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 | Christopher John Sandham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Road Ickford Aylesbury Buckinghamshire HP18 9HZ |
Director Name | Paul Noake |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(11 years, 1 month 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 | Philip Harry Easterman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(11 years, 5 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 | Mr Stephen John Purse |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(12 years, 3 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(12 years, 3 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 |
Director Name | Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(12 years, 3 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 |
Secretary Name | Mr Stephen John Purse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(12 years, 3 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(12 years, 4 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 |
Director Name | James Dominic Weight |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 June 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 11 Courtney Place Cobham Surrey KT11 2BE |
Secretary Name | James Dominic Weight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(14 years, 6 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 |
Director Name | Serena Jane Stewart |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(14 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 05 December 2002) |
Role | Company Director |
Correspondence Address | 23 Lindsey Street Epping Essex CM16 6RB |
Secretary Name | Keith Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(14 years, 7 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(14 years, 10 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(14 years, 10 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(18 years, 2 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 David Andrew Spruzen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(18 years, 9 months after company formation) |
Appointment Duration | 9 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 | Prof Christopher Thompson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2008) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Preshaw House Preshaw Upham Hampshire SO32 1HP |
Director Name | Mr Stephen Wallace Bradshaw |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(19 years, 5 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(19 years, 6 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(19 years, 6 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(20 years, 10 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(27 years, 5 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.prioryhealthcare.co.uk |
---|
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 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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 l/h property being nottingham ransom road nottingham, 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 |
---|---|
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 assigned. See the mortgage charge document for full details. 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: 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: 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 chargeall 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: The real property; details of properties are in the schedule 4 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: 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 |
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 |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
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) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2017 | Application to strike the company off the register (3 pages) |
5 October 2017 | Application to strike the company off the register (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 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 (8 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 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) |
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 (7 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 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) |
10 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
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) |
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 (5 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 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 (7 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 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 (8 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 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 (11 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 January 2011 | Memorandum and Articles of Association (43 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Memorandum and Articles of Association (43 pages) |
23 December 2010 | Statement of capital following an allotment of shares on 22 December 2010
|
23 December 2010 | Statement by directors (1 page) |
23 December 2010 | Statement of capital on 23 December 2010
|
23 December 2010 | Resolutions
|
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 | Solvency statement dated 22/12/10 (1 page) |
23 December 2010 | Statement by directors (1 page) |
23 December 2010 | Resolutions
|
23 December 2010 | Statement of capital on 23 December 2010
|
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 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 January 2010 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
4 January 2010 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Mr David James Hall on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
4 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Mr David James Hall on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
4 January 2010 | Director's details changed for Mr David James Hall on 1 October 2009 (2 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 February 2009 | Return made up to 01/11/08; full list of members (6 pages) |
5 February 2009 | Return made up to 01/11/08; full list of members (6 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 christopher thompson (1 page) |
27 January 2009 | Appointment terminated director stephen bradshaw (1 page) |
27 January 2009 | Appointment terminated director stephen bradshaw (1 page) |
27 January 2009 | Director appointed mr david james hall (1 page) |
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) |
10 July 2008 | Appointment terminated director swagatam mukerji (1 page) |
10 July 2008 | Appointment terminated secretary swagatam mukerji (1 page) |
10 July 2008 | Appointment terminated secretary swagatam mukerji (1 page) |
10 July 2008 | Appointment terminated director swagatam mukerji (1 page) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 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 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director 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) |
9 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
9 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 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
17 January 2006 | Secretary resigned (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) |
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) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (15 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 (17 pages) |
28 October 2005 | Declaration of assistance for shares acquisition (17 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 (8 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (8 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (8 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 (12 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
20 November 2003 | Return made up to 01/11/03; full list of members (7 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 (15 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
29 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) |
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) |
19 December 2002 | Reduction of iss capital and minute (oc) £ ic 3407203/ 92799 (3 pages) |
19 December 2002 | Resolutions
|
19 December 2002 | Reduction of iss capital and minute (oc) £ ic 3407203/ 92799 (3 pages) |
19 December 2002 | Certificate of reduction of issued capital (1 page) |
19 December 2002 | Resolutions
|
19 December 2002 | Certificate of reduction of issued capital (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
30 September 2002 | New secretary appointed;new director appointed (3 pages) |
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) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
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 (13 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (13 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 | Declaration of assistance for shares acquisition (15 pages) |
17 June 2002 | Particulars of mortgage/charge (15 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 | Particulars of mortgage/charge (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 | Declaration of assistance for shares acquisition (15 pages) |
17 June 2002 | Declaration of assistance for shares acquisition (15 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 | Secretary resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director 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) |
4 January 2002 | Return made up to 01/11/01; full list of members (3 pages) |
4 January 2002 | Return made up to 01/11/01; full list of members (3 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
12 October 2001 | Director's particulars changed (1 page) |
12 October 2001 | Director's particulars changed (1 page) |
11 January 2001 | New director appointed (4 pages) |
11 January 2001 | New director appointed (4 pages) |
22 November 2000 | Return made up to 01/11/00; full list of members (3 pages) |
22 November 2000 | Return made up to 01/11/00; full list of members (3 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 (14 pages) |
31 July 2000 | Full accounts made up to 30 November 1999 (14 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 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 secretary appointed;new director appointed (5 pages) |
6 March 2000 | New director appointed (6 pages) |
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) |
24 February 2000 | Director resigned (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 | 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 | Registered office changed on 24/02/00 from: broadwater park denham uxbridge middlesex UB9 5HP (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
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 (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 | 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 (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 (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) |
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
|
9 April 1999 | New director appointed (3 pages) |
9 April 1999 | New director appointed (3 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 (13 pages) |
21 January 1999 | Full accounts made up to 30 November 1997 (13 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 (4 pages) |
23 November 1998 | Return made up to 01/11/98; no change of members (4 pages) |
26 January 1998 | Return made up to 01/11/97; full list of members (8 pages) |
26 January 1998 | Return made up to 01/11/97; full list of members (8 pages) |
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 (14 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (14 pages) |
28 July 1997 | Company name changed priory hospitals services limite d\certificate issued on 29/07/97 (2 pages) |
28 July 1997 | Company name changed priory hospitals services limite d\certificate issued on 29/07/97 (2 pages) |
29 April 1997 | New director appointed (3 pages) |
29 April 1997 | New director appointed (3 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: the priory,priory lane roehampton london SW15 5JJ (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: the priory,priory lane roehampton london SW15 5JJ (1 page) |
18 December 1996 | Return made up to 01/11/96; full list of members (7 pages) |
18 December 1996 | Return made up to 01/11/96; full list of members (7 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
25 July 1996 | Full group accounts made up to 30 November 1995 (29 pages) |
25 July 1996 | Full group accounts made up to 30 November 1995 (29 pages) |
17 July 1996 | Ad 21/06/96--------- us$ si [email protected]=126991 us$ ic 0/126991 (2 pages) |
17 July 1996 | Us$ nc 34072/161063 21/06/96 (1 page) |
17 July 1996 | Ad 21/06/96--------- us$ si [email protected]=126991 us$ ic 0/126991 (2 pages) |
17 July 1996 | Us$ nc 34072/161063 21/06/96 (1 page) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Memorandum and Articles of Association (10 pages) |
16 July 1996 | Resolutions
|
16 July 1996 | Memorandum and Articles of Association (10 pages) |
15 July 1996 | Declaration of assistance for shares acquisition (8 pages) |
15 July 1996 | Declaration of assistance for shares acquisition (8 pages) |
15 July 1996 | Declaration of assistance for shares acquisition (9 pages) |
15 July 1996 | Declaration of assistance for shares acquisition (8 pages) |
15 July 1996 | Declaration of assistance for shares acquisition (9 pages) |
15 July 1996 | Declaration of assistance for shares acquisition (9 pages) |
15 July 1996 | Declaration of assistance for shares acquisition (9 pages) |
15 July 1996 | Declaration of assistance for shares acquisition (8 pages) |
9 July 1996 | Particulars of mortgage/charge (27 pages) |
9 July 1996 | Particulars of mortgage/charge (27 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
4 July 1996 | Company name changed cpc (londinium) LIMITED\certificate issued on 05/07/96 (5 pages) |
4 July 1996 | New director appointed (3 pages) |
4 July 1996 | Company name changed cpc (londinium) LIMITED\certificate issued on 05/07/96 (5 pages) |
4 July 1996 | New director appointed (3 pages) |
4 July 1996 | New director appointed (3 pages) |
4 July 1996 | New director appointed (3 pages) |
3 July 1996 | New director appointed (3 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | New director appointed (3 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | New director appointed (3 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Director resigned (1 page) |
3 July 1996 | New director appointed (3 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Director resigned (1 page) |
17 June 1996 | Memorandum and Articles of Association (8 pages) |
17 June 1996 | Ad 03/06/96--------- £ si [email protected]=34072 £ ic 3407203/3441275 (2 pages) |
17 June 1996 | Us$ nc 0/34072 03/06/96 (1 page) |
17 June 1996 | Resolutions
|
17 June 1996 | Memorandum and Articles of Association (8 pages) |
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
17 June 1996 | Us$ nc 0/34072 03/06/96 (1 page) |
17 June 1996 | Conve 03/06/96 (1 page) |
17 June 1996 | Resolutions
|
17 June 1996 | Conve 03/06/96 (1 page) |
17 June 1996 | Ad 03/06/96--------- £ si [email protected]=34072 £ ic 3407203/3441275 (2 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 group accounts made up to 30 November 1994 (30 pages) |
28 September 1995 | Full group accounts made up to 30 November 1994 (30 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
7 June 1990 | Certificate of re-registration from Unlimited to Limited (1 page) |
7 June 1990 | Certificate of re-registration from Unlimited to Limited (1 page) |
30 November 1988 | Return made up to 21/10/88; full list of members (4 pages) |
30 November 1988 | Return made up to 21/10/88; full list of members (4 pages) |
18 February 1988 | Nc inc already adjusted (1 page) |
18 February 1988 | Nc inc already adjusted (1 page) |
3 November 1987 | Incorporation (23 pages) |
3 November 1987 | Incorporation (23 pages) |