Company NamePriory Group UK 1 Limited
Company StatusActive
Company Number09057543
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 10 months ago)
Previous NamesPiper Holdco 1, Ltd. and Partnerships In Care UK 1 Limited

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Secretary NameMr David James Hall
StatusCurrent
Appointed30 November 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameDr AndrÉ Michael Schmidt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed12 July 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Jim Benjamin Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleGroup Tax Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMs Rebekah Cresswell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Joey Anthony Jacobs
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Christopher Lee Howard
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameSarah Livingston
NationalityBritish
StatusResigned
Appointed01 July 2014(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address2 Imperial Place Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Nigel Myers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Trevor Michael Torrington
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMs Debra Kay Osteen
Date of BirthMay 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2019(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 January 2021)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Ryan David Jervis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Secretary NameSh Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2014(same day as company formation)
Correspondence Address1 Finsbury Circus
London
EC2M 7SH

Contact

Websitepartnershipsincare.co.uk

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 3 weeks from now)

Charges

12 January 2022Delivered on: 26 January 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 February 2016Delivered on: 23 February 2016
Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
16 February 2016Delivered on: 23 February 2016
Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
24 November 2015Delivered on: 27 November 2015
Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
13 May 2015Delivered on: 15 May 2015
Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
16 December 2014Delivered on: 18 December 2014
Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: None.
Outstanding
13 May 2015Delivered on: 15 May 2015
Satisfied on: 17 February 2016
Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Fully Satisfied
16 December 2014Delivered on: 18 December 2014
Satisfied on: 17 February 2016
Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Fully Satisfied

Filing History

9 February 2021Notification of Remedcouk Limited as a person with significant control on 19 January 2021 (2 pages)
9 February 2021Change of details for a person with significant control (2 pages)
8 February 2021Cessation of Acadia Healthcare Company Inc as a person with significant control on 19 January 2021 (1 page)
4 February 2021Satisfaction of charge 090575430005 in full (1 page)
4 February 2021Satisfaction of charge 090575430001 in full (1 page)
4 February 2021Satisfaction of charge 090575430006 in full (1 page)
4 February 2021Satisfaction of charge 090575430004 in full (1 page)
4 February 2021Satisfaction of charge 090575430007 in full (1 page)
29 October 2020Notification of Acadia Healthcare Company Inc as a person with significant control on 6 April 2016 (2 pages)
29 October 2020Withdrawal of a person with significant control statement on 29 October 2020 (2 pages)
16 September 2020Group of companies' accounts made up to 31 December 2019 (51 pages)
3 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
31 December 2019Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages)
27 December 2019Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page)
10 September 2019Group of companies' accounts made up to 31 December 2018 (44 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
23 January 2019Termination of appointment of Joey Anthony Jacobs as a director on 11 January 2019 (1 page)
23 January 2019Appointment of Ms Debra Kay Osteen as a director on 11 January 2019 (2 pages)
22 October 2018A set of parent company accounts were accepted against this company in error. They have now been transferred to partnerships in care property 12 LIMITED.
  • ANNOTATION Clarification a set of parent company accounts were accepted against this company in error. They have now been transferred to Partnerships in Care Property 12 LIMITED.
(1 page)
11 June 2018Group of companies' accounts made up to 31 December 2017 (47 pages)
6 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
7 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-06
(3 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (47 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (47 pages)
26 July 2017Appointment of Mr Trevor Michael Torrington as a director on 19 July 2017 (2 pages)
26 July 2017Appointment of Mr Trevor Michael Torrington as a director on 19 July 2017 (2 pages)
26 July 2017Appointment of Mr Nigel Myers as a director on 19 July 2017 (2 pages)
26 July 2017Appointment of Mr Nigel Myers as a director on 19 July 2017 (2 pages)
21 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
28 February 2017Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to Fifth Floor 80 Hammersmith Road London W14 8UD on 28 February 2017 (1 page)
28 February 2017Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to Fifth Floor 80 Hammersmith Road London W14 8UD on 28 February 2017 (1 page)
15 December 2016Register(s) moved to registered inspection location Fifth Floor 80 Hammersmith Road London W14 8UD (1 page)
15 December 2016Register inspection address has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD (1 page)
15 December 2016Register(s) moved to registered inspection location Fifth Floor 80 Hammersmith Road London W14 8UD (1 page)
15 December 2016Register inspection address has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD (1 page)
14 December 2016Termination of appointment of Sarah Livingston as a secretary on 30 November 2016 (1 page)
14 December 2016Appointment of Mr David James Hall as a secretary on 30 November 2016 (2 pages)
14 December 2016Termination of appointment of Sarah Livingston as a secretary on 30 November 2016 (1 page)
14 December 2016Appointment of Mr David James Hall as a secretary on 30 November 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 74,983,981
(6 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 74,983,981
(6 pages)
21 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 16/02/2016
(6 pages)
21 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 16/02/2016
(6 pages)
23 February 2016Registration of charge 090575430006, created on 16 February 2016 (25 pages)
23 February 2016Registration of charge 090575430006, created on 16 February 2016 (25 pages)
23 February 2016Registration of charge 090575430007, created on 16 February 2016 (24 pages)
23 February 2016Registration of charge 090575430007, created on 16 February 2016 (24 pages)
22 February 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 74,983,981
  • ANNOTATION Clarification a second filed SH01 was registered on 21/03/2016
(4 pages)
22 February 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 74,983,981
  • ANNOTATION Clarification a second filed SH01 was registered on 21/03/2016
(4 pages)
17 February 2016Satisfaction of charge 090575430002 in full (1 page)
17 February 2016Satisfaction of charge 090575430002 in full (1 page)
17 February 2016Satisfaction of charge 090575430003 in full (1 page)
17 February 2016Satisfaction of charge 090575430003 in full (1 page)
13 January 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 74,983,979
(3 pages)
13 January 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 74,983,979
(3 pages)
27 November 2015Registration of charge 090575430005, created on 24 November 2015 (27 pages)
27 November 2015Registration of charge 090575430005, created on 24 November 2015 (27 pages)
5 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 73,650,645
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 73,650,645
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 73,650,645
(3 pages)
3 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 71,150,645
(3 pages)
3 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 71,150,645
(3 pages)
3 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 71,150,645
(3 pages)
2 September 2015Full accounts made up to 31 December 2014 (45 pages)
2 September 2015Full accounts made up to 31 December 2014 (45 pages)
9 July 2015Director's details changed for Mr Joey Anthony Jacobs on 6 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Christopher Lee Howard on 6 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Christopher Lee Howard on 6 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Joey Anthony Jacobs on 6 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Joey Anthony Jacobs on 6 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Christopher Lee Howard on 6 July 2015 (2 pages)
7 July 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
7 July 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 65,550,645
(6 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 65,550,645
(6 pages)
15 May 2015Registration of charge 090575430004, created on 13 May 2015 (28 pages)
15 May 2015Registration of charge 090575430003, created on 13 May 2015 (26 pages)
15 May 2015Registration of charge 090575430003, created on 13 May 2015 (26 pages)
15 May 2015Registration of charge 090575430004, created on 13 May 2015 (28 pages)
2 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 65,550,645
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 65,550,645
(3 pages)
5 March 2015Satisfaction of charge 090575430002 in part (1 page)
5 March 2015Satisfaction of charge 090575430002 in part (1 page)
30 January 2015Company name changed piper holdco 1, LTD.\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-04
(3 pages)
30 January 2015Company name changed piper holdco 1, LTD.\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-04
(3 pages)
18 December 2014Registration of charge 090575430002, created on 16 December 2014 (25 pages)
18 December 2014Registration of charge 090575430001, created on 16 December 2014 (27 pages)
18 December 2014Registration of charge 090575430002, created on 16 December 2014 (25 pages)
18 December 2014Registration of charge 090575430001, created on 16 December 2014 (27 pages)
16 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 40,200,032
(4 pages)
16 August 2014Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 16 August 2014 (2 pages)
16 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 40,200,032
(4 pages)
16 August 2014Appointment of Sarah Livingston as a secretary on 1 July 2014 (3 pages)
16 August 2014Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 16 August 2014 (2 pages)
16 August 2014Termination of appointment of Sh Company Secretaries Limited as a secretary on 1 July 2014 (2 pages)
16 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 40,200,032
(4 pages)
16 August 2014Appointment of Sarah Livingston as a secretary on 1 July 2014 (3 pages)
16 August 2014Termination of appointment of Sh Company Secretaries Limited as a secretary on 1 July 2014 (2 pages)
16 August 2014Appointment of Sarah Livingston as a secretary on 1 July 2014 (3 pages)
16 August 2014Termination of appointment of Sh Company Secretaries Limited as a secretary on 1 July 2014 (2 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1
(24 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1
(24 pages)