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(3 years, 9 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(16 years, 5 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 | Mr Paul John Greensmith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 March 2007) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 8 Ennerdale Road Kew Richmond Upon Thames Surrey TW9 3PG |
Director Name | Torsten Mack |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | Flat 61 Swish Building Upper Richmond Road Putney London W4 3HY |
Director Name | Mr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(1 week, 1 day after company formation) |
Appointment Duration | 2 years (resigned 09 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill Warren Lane Oxshott Surrey KT22 0ST |
Secretary Name | Mr Paul John Greensmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(1 week, 1 day after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 03 January 2006) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 8 Ennerdale Road Kew Richmond Upon Thames Surrey TW9 3PG |
Director Name | Prof Christopher Thompson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(4 weeks after company formation) |
Appointment Duration | 3 years, 9 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 David Andrew Spruzen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(11 months, 1 week 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(1 year, 5 months after company formation) |
Appointment Duration | 9 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood The Avenue, Farnham Common Slough Bucks SL2 3JY |
Director Name | Mr Stephen Wallace Bradshaw |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(2 years, 2 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(2 years, 3 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(3 years, 7 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(10 years, 2 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
1 at £1 | Priory Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,471,000 |
Current Liabilities | £106,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 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 |
---|---|
16 August 2005 | Delivered on: 2 September 2005 Satisfied on: 15 November 2005 Persons entitled: Abn Amro Bank N.V., London Branch as Agent and Trustee for the Finance Parties (The Facilityagent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a beech house, on the south west side of howitts's lane, eynesbury, st neots, cambridgeshire t/no CB293620 and aspen house, 190 barnet road, potters bar, hertfordshire t/no HD65675 and hd 47382 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 February 2005 | Delivered on: 9 March 2005 Satisfied on: 9 August 2005 Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
11 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
11 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
11 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
10 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
10 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
10 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
10 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
1 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
1 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
1 August 2018 | Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (1 page) |
1 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
6 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (17 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) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
16 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (17 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 | 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 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
20 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
4 August 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page) |
4 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
24 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Memorandum and Articles of Association (41 pages) |
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Memorandum and Articles of Association (41 pages) |
6 January 2011 | Resolutions
|
16 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Mr David James Hall on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
17 February 2010 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr David James Hall on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
17 February 2010 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
17 February 2010 | Director's details changed for Mr David James Hall on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
31 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
31 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
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 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 | Appointment terminated director stephen bradshaw (1 page) |
3 October 2008 | Secretary appointed mr david james hall (1 page) |
3 October 2008 | Secretary appointed mr david james hall (1 page) |
17 September 2008 | Director appointed mr jason david lock (1 page) |
17 September 2008 | Director appointed mr jason david lock (1 page) |
9 July 2008 | Appointment terminated secretary 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) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
6 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
6 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | Director's particulars changed (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) |
12 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
31 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
3 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
3 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | New secretary appointed (1 page) |
15 January 2006 | Secretary resigned (1 page) |
15 January 2006 | Secretary resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
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 (14 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (14 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (13 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (13 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (13 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (13 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (13 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (13 pages) |
2 September 2005 | Particulars of mortgage/charge (10 pages) |
2 September 2005 | Particulars of mortgage/charge (10 pages) |
9 August 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
9 August 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
23 March 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
23 March 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
16 March 2005 | Resolutions
|
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | New director appointed (2 pages) |
9 March 2005 | Particulars of mortgage/charge (14 pages) |
9 March 2005 | Particulars of mortgage/charge (14 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | New director appointed (4 pages) |
17 February 2005 | New secretary appointed;new director appointed (3 pages) |
17 February 2005 | New secretary appointed;new director appointed (3 pages) |
17 February 2005 | New director appointed (4 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
31 January 2005 | Incorporation (17 pages) |
31 January 2005 | Incorporation (17 pages) |