London
W14 8UD
Secretary Name | Mr David James Hall |
---|---|
Status | Current |
Appointed | 30 November 2016(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 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(13 years, 5 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 | Mr Kevin John Gerring |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Faraway Brill Road Horton Cum Studley Oxford OX33 1BX |
Director Name | Mr John Jacques Horsman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Cottage Upper Street, Tingewick Buckingham Buckinghamshire MK18 4QL |
Director Name | Mr James Joseph McGarry |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Staunton Road Headington Oxford Oxfordshire OX3 7TW |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
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 | 05 April 2013(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 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(7 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 | Mr Nigel Myers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(8 years, 10 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(8 years, 10 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(11 years, 10 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 | Velocity Company (Holdings) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | Orchard Court Orchard Lane Bristol Avon BS1 5WS |
Secretary Name | Velocity Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | Orchard Court Orchard Lane Bristol BS1 5WS |
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 |
3 at £1 | Priory Holdings Company No.3 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,500,000 |
Net Worth | £26,395,000 |
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 | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
21 December 2012 | Delivered on: 7 January 2013 Satisfied on: 17 February 2016 Persons entitled: Deutsche Bank Ag London Branch as Security Agent Classification: Security accession deed Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, see image for full details. Fully Satisfied |
---|---|
22 February 2008 | Delivered on: 27 February 2008 Satisfied on: 14 May 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
22 February 2008 | Delivered on: 27 February 2008 Satisfied on: 14 May 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H meadow lodge bennetts lane widnes t/n CH550243 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
22 December 2023 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
8 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
8 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
8 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
8 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
1 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages) |
1 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
1 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
1 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 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) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
6 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
6 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
6 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
6 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 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
|
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
11 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
11 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
11 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
31 December 2019 | Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page) |
31 December 2019 | Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages) |
12 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
1 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
1 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
1 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
21 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
21 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
21 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
21 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
9 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
9 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
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) |
9 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 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 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
9 December 2016 | Appointment of Mr David James Hall as a secretary on 30 November 2016 (2 pages) |
9 December 2016 | Appointment of Mr David James Hall as a secretary on 30 November 2016 (2 pages) |
8 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
8 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
8 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
8 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
8 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (18 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) |
17 February 2016 | Satisfaction of charge 3 in full (1 page) |
17 February 2016 | Satisfaction of charge 3 in full (1 page) |
29 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
16 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (18 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) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
20 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP on 23 July 2013 (1 page) |
10 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
10 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
23 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Resolutions
|
7 January 2013 | Particulars of a mortgage or charge / charge no: 3 (25 pages) |
7 January 2013 | Particulars of a mortgage or charge / charge no: 3 (25 pages) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 April 2012 | Previous accounting period shortened from 19 April 2012 to 31 December 2011 (1 page) |
5 April 2012 | Previous accounting period shortened from 19 April 2012 to 31 December 2011 (1 page) |
2 December 2011 | Director's details changed for Mr Philip Henry Scott on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Jason David Lock on 2 December 2011 (2 pages) |
2 December 2011 | Termination of appointment of Kevin Gerring as a director (1 page) |
2 December 2011 | Director's details changed for Mr David James Hall on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Jason David Lock on 2 December 2011 (2 pages) |
2 December 2011 | Termination of appointment of Kevin Gerring as a director (1 page) |
2 December 2011 | Director's details changed for Mr David James Hall on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Philip Henry Scott on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Philip Henry Scott on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr David James Hall on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Jason David Lock on 2 December 2011 (2 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Accounts for a small company made up to 19 April 2011 (7 pages) |
28 October 2011 | Accounts for a small company made up to 19 April 2011 (7 pages) |
11 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
11 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
11 August 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 11 August 2011 (2 pages) |
11 August 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 11 August 2011 (2 pages) |
24 June 2011 | Appointment of Jason Lock as a director (3 pages) |
24 June 2011 | Appointment of Mr David James Hall as a director (3 pages) |
24 June 2011 | Appointment of Mr David James Hall as a director (3 pages) |
24 June 2011 | Appointment of Jason Lock as a director (3 pages) |
24 June 2011 | Appointment of Mr Philip Henry Scott as a director (3 pages) |
24 June 2011 | Appointment of Mr Philip Henry Scott as a director (3 pages) |
15 June 2011 | Termination of appointment of James Mcgarry as a director (2 pages) |
15 June 2011 | Registered office address changed from Middle Hedge Barn Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS on 15 June 2011 (2 pages) |
15 June 2011 | Termination of appointment of John Horsman as a director (2 pages) |
15 June 2011 | Termination of appointment of James Mcgarry as a director (2 pages) |
15 June 2011 | Termination of appointment of John Horsman as a director (2 pages) |
15 June 2011 | Registered office address changed from Middle Hedge Barn Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS on 15 June 2011 (2 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 April 2011 | Previous accounting period shortened from 31 January 2012 to 19 April 2011 (1 page) |
20 April 2011 | Previous accounting period shortened from 31 January 2012 to 19 April 2011 (1 page) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
14 July 2010 | Registered office address changed from 62 Church Road Wheatley Oxford OX33 1LZ United Kingdom on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from 62 Church Road Wheatley Oxford OX33 1LZ United Kingdom on 14 July 2010 (1 page) |
5 May 2010 | Accounts for a small company made up to 31 January 2009 (6 pages) |
5 May 2010 | Accounts for a small company made up to 31 January 2009 (6 pages) |
17 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
18 March 2009 | Ad 11/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
18 March 2009 | Ad 11/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
19 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from c/o veale wasbrough lawyers orchard court orchard lane bristol BS1 5WS (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from c/o veale wasbrough lawyers orchard court orchard lane bristol BS1 5WS (1 page) |
30 January 2009 | Appointment terminated secretary velocity company secretarial services LIMITED (1 page) |
30 January 2009 | Appointment terminated secretary velocity company secretarial services LIMITED (1 page) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 February 2008 | Director resigned (1 page) |
2 February 2008 | Director resigned (1 page) |
2 February 2008 | New director appointed (3 pages) |
2 February 2008 | New director appointed (3 pages) |
2 February 2008 | New director appointed (3 pages) |
2 February 2008 | New director appointed (3 pages) |
2 February 2008 | New director appointed (3 pages) |
2 February 2008 | New director appointed (3 pages) |
28 January 2008 | Incorporation (17 pages) |
28 January 2008 | Incorporation (17 pages) |