London
W14 8UD
Secretary Name | Mr David James Hall |
---|---|
Status | Current |
Appointed | 18 July 2013(10 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
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(18 years, 12 months 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 | Ms Rebekah Cresswell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(19 years, 4 months 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 | Miss Helena Claire Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barton Dale 63 Pentre Poeth Road Bassaleg Newport NP10 8LN Wales |
Secretary Name | Miss Helena Claire Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barton Dale 63 Pentre Poeth Road Bassaleg Newport NP10 8LN Wales |
Secretary Name | Miss Denise Margaret Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barton Dale 63 Pentrepoeth Road Bassaleg Newport NP10 8LN Wales |
Director Name | Miss Denise Margaret Martin |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barton Dale 63 Pentrepoeth Road Bassaleg Newport NP10 8LN Wales |
Director Name | Mr Matthew Franzidis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Tom Riall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2016) |
Role | Company 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(12 years, 8 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 | Mr Nigel Myers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(14 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Trevor Michael Torrington |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Ryan David Jervis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
100 at £1 | Priory Rehabilitation Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £951,000 |
Gross Profit | £306,000 |
Net Worth | £1,599,000 |
Cash | £1,000 |
Current Liabilities | £134,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
16 February 2006 | Delivered on: 18 February 2006 Satisfied on: 20 July 2013 Persons entitled: National Westminster 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: The property k/a 22 eveswell park road newport south wales t/no WA107400. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
19 January 2006 | Delivered on: 1 February 2006 Satisfied on: 20 July 2013 Persons entitled: National Westminster 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 |
13 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages) |
7 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
7 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
7 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
24 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages) |
24 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
24 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 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) |
6 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
6 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
6 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages) |
6 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
14 July 2021 | Termination of appointment of Ryan David Jervis as a director on 12 July 2021 (1 page) |
14 July 2021 | Appointment of Mr Jim Lee as a director on 12 July 2021 (2 pages) |
14 July 2021 | Termination of appointment of Trevor Michael Torrington as a director on 12 July 2021 (1 page) |
19 March 2021 | Memorandum and Articles of Association (11 pages) |
19 March 2021 | Resolutions
|
2 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
2 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages) |
2 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
2 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
23 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
30 December 2019 | Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page) |
2 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
2 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
26 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
5 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
5 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
5 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
5 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
24 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
9 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
9 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
9 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
9 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
9 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
9 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
9 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
1 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
7 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
7 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
25 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (21 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) |
14 December 2015 | Appointment of Mr David James Hall as a director on 18 July 2013 (2 pages) |
14 December 2015 | Appointment of Mr David James Hall as a director on 18 July 2013 (2 pages) |
23 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
23 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
24 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2015 | Full accounts made up to 18 July 2014 (23 pages) |
30 July 2015 | Full accounts made up to 18 July 2014 (23 pages) |
29 July 2015 | Compulsory strike-off action has been suspended (1 page) |
29 July 2015 | Compulsory strike-off action has been suspended (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
24 November 2014 | Current accounting period shortened from 18 July 2015 to 31 December 2014 (1 page) |
24 November 2014 | Current accounting period shortened from 18 July 2015 to 31 December 2014 (1 page) |
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
25 April 2014 | Total exemption small company accounts made up to 18 July 2013 (8 pages) |
25 April 2014 | Total exemption small company accounts made up to 18 July 2013 (8 pages) |
4 September 2013 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
4 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
4 September 2013 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
4 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
4 September 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
4 September 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
3 September 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 3 September 2013 (1 page) |
5 August 2013 | Appointment of Mr David James Hall as a secretary (2 pages) |
5 August 2013 | Appointment of Mr David James Hall as a secretary (2 pages) |
1 August 2013 | Appointment of Mr Jason Lock as a director (2 pages) |
1 August 2013 | Termination of appointment of Denise Martin as a director (1 page) |
1 August 2013 | Termination of appointment of Helena Jones as a secretary (1 page) |
1 August 2013 | Termination of appointment of Helena Jones as a secretary (1 page) |
1 August 2013 | Termination of appointment of Denise Martin as a director (1 page) |
1 August 2013 | Termination of appointment of Helena Jones as a director (1 page) |
1 August 2013 | Appointment of Mr Jason Lock as a director (2 pages) |
1 August 2013 | Termination of appointment of Helena Jones as a director (1 page) |
23 July 2013 | Registered office address changed from C/O Uhy Peacheys Lanyon House Mission Court Newport Gwent NP20 2DW on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from C/O Uhy Peacheys Lanyon House Mission Court Newport Gwent NP20 2DW on 23 July 2013 (1 page) |
20 July 2013 | Satisfaction of charge 2 in full (4 pages) |
20 July 2013 | Satisfaction of charge 2 in full (4 pages) |
20 July 2013 | Satisfaction of charge 1 in full (4 pages) |
20 July 2013 | Satisfaction of charge 1 in full (4 pages) |
19 July 2013 | Previous accounting period shortened from 31 August 2013 to 18 July 2013 (1 page) |
19 July 2013 | Previous accounting period shortened from 31 August 2013 to 18 July 2013 (1 page) |
18 February 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
15 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
9 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
27 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
20 October 2009 | Registered office address changed from Bartondale 63 Pentrepoeth Road Basseleg Newport NP10 8LN on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from Bartondale 63 Pentrepoeth Road Basseleg Newport NP10 8LN on 20 October 2009 (1 page) |
7 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (4 pages) |
5 January 2009 | Return made up to 22/07/08; full list of members (4 pages) |
5 January 2009 | Return made up to 22/07/08; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 February 2008 | Return made up to 22/07/07; full list of members (5 pages) |
12 February 2008 | Return made up to 22/07/07; full list of members (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
7 September 2006 | Return made up to 22/07/06; full list of members (7 pages) |
7 September 2006 | Return made up to 22/07/06; full list of members (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Return made up to 22/07/05; full list of members
|
3 August 2005 | Return made up to 22/07/05; full list of members
|
18 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
2 August 2004 | Return made up to 22/07/04; full list of members
|
2 August 2004 | Return made up to 22/07/04; full list of members
|
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
2 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
3 September 2003 | Return made up to 22/07/03; full list of members
|
3 September 2003 | Return made up to 22/07/03; full list of members
|
15 November 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
15 November 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
20 August 2002 | Ad 22/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2002 | Ad 22/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2002 | New secretary appointed;new director appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | New secretary appointed;new director appointed (2 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Incorporation (17 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Incorporation (17 pages) |