London
W14 8UD
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(20 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | General Counsel |
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(27 years, 1 month 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 | Dr Aristophanes Christodoulou |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 6 Green Meadow Little Heath Hertfordshire EN6 1LL |
Secretary Name | Andreas Christodoulou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Oakdene Park Finchley London N3 1EU |
Director Name | Mr Daniel L Nadis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 30 June 1995) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 30 Temple Grove London NW11 7UA |
Director Name | Robert W Maxwell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1995(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 April 1997) |
Role | President Chief Operating Offi |
Correspondence Address | 58 Briar Hill Road Farmington Connecticut 06032 Usa Foreign |
Director Name | Mr Robert Douglas Gordon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 April 1997(2 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 April 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Standwell House 16 Beadles Lane Old Oxted Surrey RH8 9JJ |
Director Name | Malcolm George Briggs |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | 1 Westminster House Hallam Close Watford Hertfordshire WD1 1AW |
Director Name | Savvas Christodoulou |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(3 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 11 February 1998) |
Role | Financial Manager |
Correspondence Address | 1 The Drive Finchley London N3 1AD |
Director Name | Mr Andrew Stephen Wilson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 1999) |
Role | Acquisitions And Development D |
Country of Residence | United Kingdom |
Correspondence Address | 5 Court Lane Gardens Dulwich London SE21 7DZ |
Secretary Name | Mr Kevin Daniel O'Connell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 February 1998(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Stag Green Avenue Hatfield Hertfordshire AL9 5EB |
Secretary Name | Mr Stephen John Purse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(5 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 | 22 December 1999(5 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 |
Director Name | Mr Stephen John Purse |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (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 | 22 December 1999(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Yamas House Chiddingly Road Horam East Sussex TN21 0LJ |
Secretary Name | Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(5 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(6 years, 6 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(7 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 June 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 11 Courtney Place Cobham Surrey KT11 2BE |
Director Name | Serena Jane Stewart |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(7 years, 12 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(7 years, 12 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(8 years, 3 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(8 years, 3 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(11 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(12 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 | Prof Christopher Thompson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 June 2013) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Stephen Wallace Bradshaw |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 July 2009) |
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(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peacocks Drews Park, Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Secretary Name | Mr Swagatam Mukerji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(12 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(14 years, 3 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(20 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 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | priorygroup.com |
---|
Registered Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
65.4k at £1 | Priory Investments Holdings LTD 51.00% Ordinary A |
---|---|
62.8k at £1 | Priory Investments Holdings LTD 49.00% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
7 April 1997 | Delivered on: 25 April 1997 Satisfied on: 24 February 1998 Persons entitled: Aristophanes Andrea Christodoulou Classification: Charge Secured details: £40,970 due or to become due from the company to the chargee together with any interest which may become due in accordance with the provisions of clause 2 of the charge. Particulars: All book and other debts revenues and claims both present and future (including bank deposits and credit balances) owing or acquired by the company, full benefit of all rights and remedies relating thereto by way of fixed charge. See the mortgage charge document for full details. Fully Satisfied |
---|
18 October 2017 | Change of details for Priory Group No.3 Plc as a person with significant control on 20 December 2016 (2 pages) |
---|---|
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
30 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
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 (6 pages) |
10 August 2015 | Appointment of Mr David James Hall as a director on 1 April 2015 (2 pages) |
10 August 2015 | Appointment of Mr David James Hall as a director on 1 April 2015 (2 pages) |
3 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
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) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 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) |
11 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 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 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Memorandum and Articles of Association (6 pages) |
18 March 2011 | Resolutions
|
16 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
14 June 2010 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
14 June 2010 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Professor Christopher Thompson on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
14 June 2010 | Director's details changed for Professor Christopher Thompson on 1 October 2009 (2 pages) |
5 August 2009 | Appointment terminated director stephen bradshaw (1 page) |
16 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
6 October 2008 | Secretary appointed mr david james hall (1 page) |
3 October 2008 | Director appointed mr jason lock (1 page) |
9 July 2008 | Appointment terminated director swagatam mukerji (1 page) |
9 July 2008 | Appointment terminated secretary swagatam mukerji (1 page) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
19 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
20 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
20 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) |
8 August 2006 | New director appointed (1 page) |
31 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
10 May 2006 | Director's particulars changed (1 page) |
17 January 2006 | New secretary appointed (1 page) |
17 January 2006 | Secretary resigned (1 page) |
22 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
31 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Resolutions
|
11 August 2004 | Nc inc already adjusted 17/12/02 (1 page) |
13 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 July 2003 | Return made up to 14/06/03; full list of members
|
18 December 2002 | New secretary appointed;new director appointed (3 pages) |
17 December 2002 | Director resigned (1 page) |
16 July 2002 | Return made up to 14/06/02; full list of members (3 pages) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed (1 page) |
19 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
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) |
12 October 2001 | Director's particulars changed (1 page) |
14 June 2001 | Return made up to 14/06/01; full list of members (3 pages) |
30 May 2001 | Resolutions
|
30 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
11 January 2001 | New director appointed (4 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SL (1 page) |
14 June 2000 | Return made up to 14/06/00; full list of members (5 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (13 pages) |
20 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
5 January 2000 | New director appointed (5 pages) |
5 January 2000 | New director appointed (4 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (5 pages) |
26 November 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
1 July 1999 | Return made up to 14/06/99; full list of members (8 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: 48 leicester square london WC2H 7WH (1 page) |
5 August 1998 | Return made up to 14/06/98; full list of members (8 pages) |
5 August 1998 | Secretary resigned (1 page) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 May 1998 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
25 February 1998 | Resolutions
|
25 February 1998 | New director appointed (2 pages) |
24 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Return made up to 14/06/97; full list of members (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
2 April 1996 | Director resigned;new director appointed (2 pages) |
12 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 November 1995 | Resolutions
|
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Ad 31/08/94--------- £ si 98@1 (2 pages) |
14 August 1995 | Return made up to 14/06/95; full list of members (6 pages) |
3 July 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
26 June 1995 | Director resigned;new director appointed (2 pages) |
26 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 August 1994 | Memorandum and Articles of Association (11 pages) |
14 June 1994 | Incorporation (15 pages) |