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, 1 month 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(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Rebekah Antonia Cresswell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Carrol Alexander Reeve |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 December 1992) |
Role | Banker |
Correspondence Address | The Pump House Shalford Road Great Bardfield Braintree Essex CM7 4QP |
Director Name | David Martin Cleaton Powell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 1994) |
Role | Banker |
Correspondence Address | 15 Pine Ridge Drive Lower Bourne Farnham Surrey GU10 3JR |
Director Name | Brian John Holden |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | East Lodge Newbury Hill Penton Mewsey Andover Hampshire SP11 0RW |
Director Name | Michael John Dix |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 46 Cambridge Road South Chiswick London W4 3DA |
Secretary Name | Peter George Angell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 29 Bowfield Hook Basingstoke Hampshire RG27 9SA |
Secretary Name | Mr Nicholas David James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 St Cross Road Winchester Hampshire SO23 9PS |
Director Name | Graeme Russell Heaton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(2 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 01 February 1994) |
Role | Solicitor |
Correspondence Address | 37 River Court Surbiton Surrey KT6 4EY |
Director Name | Gerald Daly |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 April 1994) |
Role | Hospitals Director |
Correspondence Address | 106 Lemare Lodge Fair Acres Bromley BR2 9BS |
Secretary Name | Mrs Janis Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 June 1997) |
Role | Company Director |
Correspondence Address | 27 Island Close Church Street Staines Middlesex TW18 4YZ |
Director Name | Paul Graham Lowman |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 1996) |
Role | Hospital Director |
Correspondence Address | Hawthorns Gadlys Lane Llanmaes South Glamorgan CF61 2XR Wales |
Director Name | John David Lambert |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Island Close Staines Middlesex TW18 4YZ |
Director Name | Ian Peter Reynolds |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(4 years, 8 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 | Dr Desmond Hamilton Wilson Kelly |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(4 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 June 1996) |
Role | Consultant Psychiatrist |
Correspondence Address | Clare Cottage 19 Hertford Avenue London SW14 8EF |
Director Name | Mr Eric Alan Millard |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Church Leys Evenley Brackley Northamptonshire NN13 5SX |
Director Name | Mr John Reginald Wardhaugh Ansdell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 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(5 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 | Philip Harry Easterman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(7 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 Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 March 2007) |
Role | Chief Executive Officer |
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(8 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 |
Director Name | Mr Stephen John Purse |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(8 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 | Mr Stephen John Purse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(8 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(8 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 |
Secretary Name | James Dominic Weight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(10 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 |
Secretary Name | Keith Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(10 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(10 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(10 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(14 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 Stephen Wallace Bradshaw |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(15 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 |
Secretary Name | Mr Swagatam Mukerji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(15 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(16 years, 11 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, 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 | priorygroup.com |
---|---|
Email address | [email protected] |
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 |
317.8k at £1 | Priory Group Limited 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 | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
1 February 1994 | Delivered on: 4 February 1994 Satisfied on: 16 December 1995 Persons entitled: Humberclyde Finance Group Limited Classification: Debenture Secured details: All monies due or to become due from the company formerly known as united care (surrey) limited to the chargee on any account whatsoever under the terms of the facility letter dated 1ST february 1994. 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 |
---|
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
25 July 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
27 April 2022 | Director's details changed for Mr Jim Lee on 12 July 2021 (2 pages) |
14 April 2022 | Director's details changed (2 pages) |
15 December 2021 | Appointment of Ms Rebekah Cresswell as a director on 8 December 2021 (2 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
14 July 2021 | Appointment of Mr Jim Lee as a director on 12 July 2021 (2 pages) |
19 March 2021 | Resolutions
|
19 March 2021 | Memorandum and Articles of Association (11 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
6 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
25 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
22 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
29 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
23 May 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
26 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
24 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 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) |
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 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
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) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
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) |
5 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
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) |
24 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 24 July 2013 (1 page) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
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) |
25 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 23 October 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 | 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) |
8 March 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 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) |
30 October 2009 | Director's details changed for Mr Jason Lock on 23 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Mr David James Hall on 23 October 2009 (1 page) |
30 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Secretary's details changed for Mr David James Hall on 23 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr David James Hall on 23 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jason Lock on 23 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mr David James Hall on 23 October 2009 (2 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) |
25 January 2009 | Appointment terminated director stephen bradshaw (1 page) |
25 January 2009 | Return made up to 23/10/08; full list of members (4 pages) |
25 January 2009 | Appointment terminated director christopher thompson (1 page) |
25 January 2009 | Director appointed mr david james hall (1 page) |
25 January 2009 | Appointment terminated director christopher thompson (1 page) |
25 January 2009 | Appointment terminated director stephen bradshaw (1 page) |
25 January 2009 | Director appointed mr david james hall (1 page) |
25 January 2009 | Return made up to 23/10/08; full list of members (4 pages) |
7 October 2008 | Secretary appointed mr david james hall (1 page) |
7 October 2008 | Secretary appointed mr david james hall (1 page) |
3 October 2008 | Director appointed mr jason lock (1 page) |
3 October 2008 | Director appointed mr jason lock (1 page) |
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) |
12 November 2007 | Return made up to 23/10/07; full list of members (7 pages) |
12 November 2007 | Return made up to 23/10/07; full list of members (7 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) |
15 June 2007 | Return made up to 23/10/06; full list of members; amend (8 pages) |
15 June 2007 | Return made up to 23/10/06; full list of members; amend (8 pages) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
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 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 23/10/06; 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 | New secretary appointed (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | New secretary appointed (1 page) |
17 January 2006 | Secretary resigned (1 page) |
26 October 2005 | Return made up to 23/10/05; full list of members (3 pages) |
26 October 2005 | Return made up to 23/10/05; full list of members (3 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) |
11 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
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) |
11 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
24 January 2003 | Ad 17/12/02--------- £ si 67818@1=67818 £ ic 250000/317818 (2 pages) |
24 January 2003 | £ nc 500000/568000 17/12/02 (1 page) |
24 January 2003 | Ad 17/12/02--------- £ si 67818@1=67818 £ ic 250000/317818 (2 pages) |
24 January 2003 | Resolutions
|
24 January 2003 | Resolutions
|
24 January 2003 | £ nc 500000/568000 17/12/02 (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
18 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
18 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | New secretary appointed;new director appointed (2 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) |
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 | New secretary appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
20 November 2001 | Return made up to 23/10/01; full list of members (3 pages) |
20 November 2001 | Return made up to 23/10/01; full list of members (3 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (8 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) |
27 October 2000 | Return made up to 23/10/00; full list of members (4 pages) |
27 October 2000 | Return made up to 23/10/00; full list of members (4 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SZ (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SZ (1 page) |
31 July 2000 | Full accounts made up to 30 November 1999 (9 pages) |
31 July 2000 | Full accounts made up to 30 November 1999 (9 pages) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (2 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 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) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: broadwater park denham uxbridge middlesex UB9 5HP (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: broadwater park denham uxbridge middlesex UB9 5HP (1 page) |
24 February 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
17 November 1999 | Return made up to 23/10/99; full list of members
|
17 November 1999 | Return made up to 23/10/99; full list of members
|
5 June 1999 | Full accounts made up to 30 November 1998 (9 pages) |
5 June 1999 | Full accounts made up to 30 November 1998 (9 pages) |
9 April 1999 | New director appointed (3 pages) |
9 April 1999 | New director appointed (3 pages) |
28 January 1999 | Full accounts made up to 30 November 1997 (10 pages) |
28 January 1999 | Full accounts made up to 30 November 1997 (10 pages) |
23 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
23 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
26 January 1998 | Return made up to 23/10/97; no change of members
|
26 January 1998 | Return made up to 23/10/97; no change of members
|
10 December 1997 | New director appointed (6 pages) |
10 December 1997 | New director appointed (6 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
2 October 1997 | Full accounts made up to 30 November 1996 (11 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (11 pages) |
6 July 1997 | New director appointed (4 pages) |
6 July 1997 | New director appointed (4 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) |
22 November 1996 | Return made up to 23/10/96; full list of members (6 pages) |
22 November 1996 | Return made up to 23/10/96; full list of members (6 pages) |
25 July 1996 | Full accounts made up to 30 November 1995 (14 pages) |
25 July 1996 | Full accounts made up to 30 November 1995 (14 pages) |
15 July 1996 | Memorandum and Articles of Association (10 pages) |
15 July 1996 | Memorandum and Articles of Association (10 pages) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
4 July 1996 | New director appointed (3 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) |
2 July 1996 | Resolutions
|
2 July 1996 | Director resigned (1 page) |
2 July 1996 | New director appointed (3 pages) |
2 July 1996 | New director appointed (3 pages) |
2 July 1996 | New director appointed (3 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | Memorandum and Articles of Association (10 pages) |
2 July 1996 | New director appointed (3 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Resolutions
|
2 July 1996 | New director appointed (3 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Resolutions
|
2 July 1996 | Resolutions
|
2 July 1996 | Conve 21/06/96 (1 page) |
2 July 1996 | Resolutions
|
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Conve 21/06/96 (1 page) |
2 July 1996 | Resolutions
|
2 July 1996 | New director appointed (3 pages) |
2 July 1996 | New director appointed (3 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | New director appointed (3 pages) |
2 July 1996 | Memorandum and Articles of Association (10 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Return made up to 23/10/95; no change of members (4 pages) |
14 November 1995 | Return made up to 23/10/95; no change of members (4 pages) |
28 September 1995 | Full accounts made up to 30 November 1994 (28 pages) |
28 September 1995 | Full accounts made up to 30 November 1994 (28 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
4 February 1994 | Particulars of mortgage/charge (10 pages) |
4 February 1994 | Particulars of mortgage/charge (10 pages) |
1 February 1994 | Company name changed united care (surrey) LIMITED\certificate issued on 01/02/94 (3 pages) |
1 October 1992 | Company name changed\certificate issued on 01/10/92 (2 pages) |
1 October 1992 | Company name changed pitcomp 21 LIMITED\certificate issued on 02/10/92 (2 pages) |
23 October 1991 | Incorporation (22 pages) |
23 October 1991 | Incorporation (22 pages) |