UKBizDB.co.uk

TARRING PRIORY LTD

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

This company is commonly known as Tarring Priory Ltd. The company was founded 10 years ago and was given the registration number 08787965. The firm's registered office is in COLCHESTER. You can find them at Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:TARRING PRIORY LTD
Company Number:08787965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2013
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities
  • 87300 - Residential care activities for the elderly and disabled
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director15 March 2017Active
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director15 March 2017Active
Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Secretary15 March 2017Active
16, Woodborough Road, London, England, SW15 6PZ

Director25 November 2013Active
Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director15 March 2017Active

People with Significant Control

Mr Paul Anthony Keith Jeffery
Notified on:17 March 2017
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Bradbury House, 830 The Crescent, Colchester, England, CO4 9YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Caring Homes (Worthing) Limited
Notified on:17 March 2017
Status:Active
Country of residence:England
Address:886, The Crescent, Colchester, England, CO4 9YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Joseph Ennis
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Bradbury House, 830 The Crescent, Colchester, England, CO4 9YQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Termination secretary company with name termination date.

Download
2023-01-05Address

Change registered office address company with date old address new address.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-19Incorporation

Memorandum articles.

Download
2021-08-19Resolution

Resolution.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Persons with significant control

Notification of a person with significant control.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.