UKBizDB.co.uk

PRIORY HEALTH NO. 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Priory Health No. 1 Limited. The company was founded 18 years ago and was given the registration number FC026137. The firm's registered office is in SOUTH CHURCH STREET, GEORGE TO. You can find them at C/o M&c Corporate Services Ltd, Po Box 309gt, Ugland House, South Church Street, George To, Grand Cayman, Caymanislands. This company's SIC code is None Supplied.

Company Information

Name:PRIORY HEALTH NO. 1 LIMITED
Company Number:FC026137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2005
End of financial year:31 December 2022
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:C/o M&c Corporate Services Ltd, Po Box 309gt, Ugland House, South Church Street, George To, Grand Cayman, Caymanislands, Cayman Islands,
Country Origin:CAYMAN ISLANDS
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114, Fawe Park Road, London, SW15 2EQ

Secretary11 November 2008Active
Fifth Floor, 80 Hammersmith Road, London, United Kingdom, W14 8UD

Director12 July 2021Active
Fifth Floor, 80 Hammersmith Road, London, United Kingdom, W14 8UD

Director12 July 2021Active
92 Wakemans Hill Avenue, Kingsbury, London, NW9 0UR

Secretary02 August 2005Active
Flat 5 The Remus Building 9, Hardwick Street, London, EC1R 4UF

Director11 November 2008Active
104, Belgrave Road, Flat 6, London, SW1V 2BJ

Director07 July 2008Active
32 Ravenscroft Avenue, London, NW11 0RY

Director02 August 2005Active
Fifth Floor, 80 Hammersmith Road, London, W14 0DB

Director17 December 2019Active
3n Grove End Road, London, NW8 9HP

Director14 July 2006Active
3n Grove End Road, London, NW8 9HP

Director14 July 2006Active
Chessington House, 32 Monkton Rise, Guisborough, TS14 6GF

Director11 November 2008Active
Gustav Mahlerlaan 10, Amsterdam, 1082 Pp, The Netherlands, FOREIGN

Director02 August 2005Active
Fifth Floor 80, Hammersmith Road, London, Uk, W14 8UD

Director01 April 2015Active
Fifth Floor, 80 Hammersmith Road, London, United Kingdom, W14 8UD

Director30 November 2016Active
Maynes Farmhouse, Gorhambury, St Albans, AL3 6AF

Director14 July 2006Active
7 Alba Mews, Revelstoke Road, London, SW18 5HY

Director02 August 2005Active
Laurel Farm, Brafferton, York, YO61 2NZ

Director07 July 2008Active
Fifth Floor, 80 Hammersmith Road, London, United Kingdom, W14 8UD

Director01 March 2016Active
Fifth Floor, 80 Hammersmith Road, London, United Kingdom, W14 8UD

Director30 November 2016Active
Flat 6, 20 New Globe Walk, London, SE1 9DX

Director20 November 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type full.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-01-26Officers

Appoint person director overseas company with name appointment date.

Download
2022-01-25Officers

Appoint person director overseas company with name appointment date.

Download
2022-01-10Officers

Termination person director overseas company with name termination date.

Download
2022-01-10Officers

Termination person director overseas company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2020-09-09Accounts

Accounts with accounts type full.

Download
2020-01-08Officers

Appoint person director overseas company with name appointment date.

Download
2020-01-07Officers

Termination person director overseas company with name termination date.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download
2018-08-14Other

Change company details by uk establishment overseas company with change details.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download
2017-01-07Officers

Termination person director overseas company with name termination date.

Download
2017-01-07Officers

Appoint person director overseas company with name appointment date.

Download
2016-12-23Officers

Appoint person director overseas company with name appointment date.

Download
2016-12-23Officers

Appoint person director overseas company with name appointment date.

Download
2016-12-23Officers

Termination person director overseas company with name termination date.

Download
2016-10-01Accounts

Accounts with accounts type full.

Download
2015-09-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.