London
W14 8UD
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2008(17 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr James Benjamin Lee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(30 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Tax Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Charles Soren Robert Tattam |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Secretary Name | Christopher Robin Fearns Fozard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Sunnybank Road Bowdon Cheshire |
Director Name | Mrs Sonia Kelshaw |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 1995) |
Role | Secretary |
Correspondence Address | Spring Valley Horrocks Road Turton Edgworth Bolton Lancashire BL7 0QT |
Director Name | Mr Malcolm Anthony Kelshaw |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 June 1998) |
Role | Managing Director |
Correspondence Address | Spring Valley Horrocks Road Edgworth Turton Bolton Lancashire BL7 0QT |
Secretary Name | Mr David Gareth Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 1995) |
Role | Finance Director |
Correspondence Address | 198 Railway Street Summerseat Bury Lancashire BL9 5QB |
Director Name | Norman Carl Thody |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 July 1999) |
Role | Chief Executive Of Charity |
Correspondence Address | 2 Capenors Hammonds Ridge Burgess Hill West Sussex RH15 9QL |
Director Name | Kent William Phippen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1995(4 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 35 Singleton Scarp Woodside Park London N12 7AR |
Director Name | Mr Martin Major Bradford |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Edenhurst Avenue London SW6 3PB |
Director Name | Lord Patrick Robert Carter |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(4 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 15 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Hamilton Park West London N5 1AB |
Secretary Name | Mr Kevin Daniel O'Connell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 November 1995(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Stag Green Avenue Hatfield Hertfordshire AL9 5EB |
Director Name | Dr Nicholas Priestley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 08 January 1998) |
Role | Clinical Neuropsychologist |
Correspondence Address | 14 Woodlea Worsley Manchester M28 2QJ |
Director Name | Karen Andrea Craig |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 09 October 1996) |
Role | Director Of Acute Care |
Correspondence Address | 17 Ashmount Road London N19 3BJ |
Director Name | Dr Geoffrey Hammonds |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 May 1997) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenthorne Close Edgworth Bolton Lancashire BL7 0BL |
Director Name | Philip Harry Easterman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 April 1998) |
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 | 07 December 1998(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Newry Road Twickenham London TW1 1PL |
Director Name | Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 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 | 30 July 1999(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 March 2000) |
Role | Company 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 | 06 January 2000(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill Warren Lane Oxshott Surrey KT22 0ST |
Secretary Name | Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | 83 High Street Farnborough Village Kent BR6 7BB |
Director Name | James Dominic Weight |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(9 years, 5 months 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(10 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 June 2002) |
Role | Cheif 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(10 years, 11 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(10 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 13 September 2002) |
Role | Company Director |
Correspondence Address | 90 Long Plough Aston Clinton Aylesbury Buckinghamshire HP22 5HD |
Director Name | Mr Paul John Greensmith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ennerdale Road Kew Richmond Upon Thames Surrey TW9 3PG |
Secretary Name | Mr Paul John Greensmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ennerdale Road Kew Richmond Upon Thames Surrey TW9 3PG |
Secretary Name | Mr David Andrew Spruzen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood The Avenue, Farnham Common Slough Bucks SL2 3JY |
Director Name | Mr David Andrew Spruzen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(15 years, 1 month 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 | Mr Stephen Wallace Bradshaw |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenthorpe Great Elm Nr Frome Somerset BA11 3NY |
Director Name | Prof Christopher Thompson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(15 years, 9 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 |
Secretary Name | Mr Swagatam Mukerji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peacocks Drews Park, Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(23 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Website | prioryhealthcare.co.uk |
---|---|
Telephone | 0800 8403219 |
Telephone region | Freephone |
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 |
1.2m at £1 | Priory Old Grange Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
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: 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 |
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 |
7 July 1993 | Delivered on: 20 July 1993 Satisfied on: 19 July 2000 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Robinson kay home walmersley road bury t/no.GM548330 and by way of floating charge over all unfixed plant machinery and other chattels and goodwill of the business. Fully Satisfied |
7 July 1993 | Delivered on: 10 July 1993 Satisfied on: 19 July 2000 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
6 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
19 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
22 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
24 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders (6 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders (6 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) |
12 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
10 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
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) |
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) |
28 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 25 July 2013 (1 page) |
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 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) |
6 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
11 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Secretary's details changed for Mr David James Hall on 31 October 2009 (1 page) |
10 August 2010 | Director's details changed for Mr David James Hall on 31 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr Jason Lock on 31 October 2009 (2 pages) |
10 August 2010 | Secretary's details changed for Mr David James Hall on 31 October 2009 (1 page) |
10 August 2010 | Director's details changed for Mr Jason Lock on 31 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr David James Hall on 31 October 2009 (2 pages) |
20 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 April 2009 | Resolutions
|
2 April 2009 | Resolutions
|
28 January 2009 | Director appointed mr david james hall (1 page) |
28 January 2009 | Appointment terminated director stephen bradshaw (1 page) |
28 January 2009 | Director appointed mr david james hall (1 page) |
28 January 2009 | Appointment terminated director christopher thompson (1 page) |
28 January 2009 | Appointment terminated director christopher thompson (1 page) |
28 January 2009 | Appointment terminated director stephen bradshaw (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) |
23 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
10 July 2008 | Appointment terminated secretary swagatam mukerji (1 page) |
10 July 2008 | Appointment terminated secretary 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) |
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) |
11 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | New secretary appointed (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) |
20 April 2007 | New director appointed (1 page) |
20 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 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) |
12 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
12 July 2006 | Return made up to 28/06/06; full list of members (3 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) |
28 October 2005 | Declaration of assistance for shares acquisition (12 pages) |
28 October 2005 | Declaration of assistance for shares acquisition (12 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 (21 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (21 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
30 June 2005 | Return made up to 28/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 28/06/05; full list of members (2 pages) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
13 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 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 (7 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (7 pages) |
13 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
13 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
24 January 2003 | Ad 17/12/02--------- £ si 1229000@1=1229000 £ ic 2/1229002 (2 pages) |
24 January 2003 | Resolutions
|
24 January 2003 | Nc inc already adjusted 17/12/02 (1 page) |
24 January 2003 | Resolutions
|
24 January 2003 | Ad 17/12/02--------- £ si 1229000@1=1229000 £ ic 2/1229002 (2 pages) |
24 January 2003 | Nc inc already adjusted 17/12/02 (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New secretary appointed;new director appointed (3 pages) |
27 September 2002 | New secretary appointed;new director appointed (3 pages) |
11 July 2002 | Return made up to 28/06/02; full list of members (3 pages) |
11 July 2002 | Return made up to 28/06/02; full list of members (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 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 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 | New secretary appointed (2 pages) |
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) |
12 October 2001 | Director's particulars changed (1 page) |
12 October 2001 | Director's particulars changed (1 page) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
28 June 2001 | Return made up to 28/06/01; full list of members (3 pages) |
28 June 2001 | Return made up to 28/06/01; full list of members (3 pages) |
11 January 2001 | New director appointed (4 pages) |
11 January 2001 | New director appointed (4 pages) |
10 November 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
10 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
10 November 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
10 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SL (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SL (1 page) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
4 April 2000 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
4 April 2000 | Accounts for a dormant company made up to 31 May 1999 (6 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) |
17 February 2000 | Particulars of mortgage/charge (32 pages) |
17 February 2000 | Particulars of mortgage/charge (32 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
12 January 2000 | New director appointed (5 pages) |
12 January 2000 | New director appointed (5 pages) |
11 August 1999 | New secretary appointed (1 page) |
11 August 1999 | New director appointed (5 pages) |
11 August 1999 | New secretary appointed (1 page) |
11 August 1999 | New director appointed (5 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
5 July 1999 | Return made up to 28/06/99; full list of members (5 pages) |
5 July 1999 | Return made up to 28/06/99; full list of members (5 pages) |
1 July 1999 | Accounts for a dormant company made up to 31 May 1998 (7 pages) |
1 July 1999 | Accounts for a dormant company made up to 31 May 1998 (7 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: 48 leicester square london WC2H 7WH (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 48 leicester square london WC2H 7WH (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
8 October 1998 | Return made up to 28/06/98; full list of members (6 pages) |
8 October 1998 | Return made up to 28/06/98; full list of members (6 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
21 July 1998 | Secretary's particulars changed (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Secretary's particulars changed (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
2 December 1997 | Full accounts made up to 31 May 1997 (11 pages) |
2 December 1997 | Full accounts made up to 31 May 1997 (11 pages) |
22 August 1997 | Full accounts made up to 31 May 1996 (14 pages) |
22 August 1997 | Full accounts made up to 31 May 1996 (14 pages) |
15 July 1997 | Return made up to 28/06/97; no change of members
|
15 July 1997 | Return made up to 28/06/97; no change of members
|
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | Director resigned (1 page) |
22 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
22 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
25 July 1996 | Return made up to 28/06/96; no change of members (6 pages) |
25 July 1996 | Return made up to 28/06/96; no change of members (6 pages) |
4 March 1996 | Company name changed highbank healthcare LIMITED\certificate issued on 05/03/96 (2 pages) |
4 March 1996 | Company name changed highbank healthcare LIMITED\certificate issued on 05/03/96 (2 pages) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
29 December 1995 | New director appointed (2 pages) |
29 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (4 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | Accounting reference date shortened from 31/10 to 31/05 (1 page) |
15 December 1995 | Accounting reference date shortened from 31/10 to 31/05 (1 page) |
15 December 1995 | New director appointed (4 pages) |
8 December 1995 | New secretary appointed (2 pages) |
8 December 1995 | New director appointed (4 pages) |
8 December 1995 | New secretary appointed (2 pages) |
8 December 1995 | New director appointed (4 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: 2 regency chambers jubilee way bury BL9 ojw (1 page) |
8 December 1995 | Registered office changed on 08/12/95 from: 2 regency chambers jubilee way bury BL9 ojw (1 page) |
5 September 1991 | Company name changed fleetness 146 LIMITED\certificate issued on 06/09/91 (2 pages) |
5 September 1991 | Company name changed fleetness 146 LIMITED\certificate issued on 06/09/91 (2 pages) |
28 June 1991 | Incorporation (19 pages) |
28 June 1991 | Incorporation (19 pages) |