Company NamePriory Group UK 2 Limited
DirectorsDavid James Hall and Jim Benjamin Lee
Company StatusActive
Company Number09059930
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 10 months ago)
Previous NamesPiper Holdco 2, Ltd. and Partnerships In Care UK 2 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 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 NameMr Joey Anthony Jacobs
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed28 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
Appointed28 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
Appointed28 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 CategoryAudit Exemption Subsidiary
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

Filing History

7 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages)
7 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages)
7 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 June 2020Confirmation statement made on 28 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)
11 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
11 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
11 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
23 January 2019Appointment of Ms Debra Kay Osteen as a director on 11 January 2019 (2 pages)
23 January 2019Termination of appointment of Joey Anthony Jacobs as a director on 11 January 2019 (1 page)
27 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
27 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
27 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
6 June 2018Confirmation statement made on 28 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)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
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)
26 July 2017Appointment of Mr Trevor Michael Torrington as a director on 19 July 2017 (2 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
28 February 2017Registered office address changed from 2 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 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 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)
14 December 2016Termination of appointment of Sarah Livingston as a secretary on 30 November 2016 (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 2016Appointment of Mr David James Hall as a secretary on 30 November 2016 (2 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 104,212,002
(6 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 104,212,002
(6 pages)
13 January 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 104,212,002
(3 pages)
13 January 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 104,212,002
(3 pages)
7 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
7 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
5 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 103,212,002
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 103,212,002
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 103,212,002
(3 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
3 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 101,337,002
(3 pages)
3 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 101,337,002
(3 pages)
3 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 101,337,002
(3 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)
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)
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)
10 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 97,137,002
(6 pages)
10 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 97,137,002
(6 pages)
2 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 97,137,002
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 97,137,002
(3 pages)
30 January 2015Company name changed piper holdco 2, 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 2, LTD.\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-04
(3 pages)
16 August 2014Registered office address changed from , 1 Finsbury Circus London, EC2M 7SH, United Kingdom to 2 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 78,124,042
(4 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 2014Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom to 2 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 78,124,042
(4 pages)
16 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 78,124,042
(4 pages)
16 August 2014Registered office address changed from , 1 Finsbury Circus London, EC2M 7SH, United Kingdom to 2 Maxwell Road Borehamwood Hertfordshire WD6 1JN on 16 August 2014 (2 pages)
16 August 2014Appointment of Sarah Livingston as a secretary on 1 July 2014 (3 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)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 1
(24 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 1
(24 pages)