Advanced company searchLink opens in new window

PRIORY HEALTHCARE LIMITED

Company number 06244860

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
11 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
11 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
13 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
11 Dec 2016 AP01 Appointment of Mr Nigel Myers as a director on 30 November 2016
11 Dec 2016 AP01 Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
11 Dec 2016 TM01 Termination of appointment of Tom Riall as a director on 30 November 2016
02 Jun 2016 AA Full accounts made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
03 Mar 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
17 Feb 2016 MR04 Satisfaction of charge 5 in full
17 Feb 2016 MR04 Satisfaction of charge 6 in full
23 Jun 2015 AA Full accounts made up to 31 December 2014
10 Apr 2015 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
10 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
09 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
16 Jan 2015 TM01 Termination of appointment of Matthew Franzidis as a director on 7 January 2015
07 Oct 2014 AA Full accounts made up to 31 December 2013
04 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10,000
20 Aug 2013 AA Full accounts made up to 31 December 2012
23 Jul 2013 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013
03 Jul 2013 TM01 Termination of appointment of Christopher Thompson as a director
10 Apr 2013 AP01 Appointment of Mr Tom Riall as a director
11 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
28 Nov 2012 TM01 Termination of appointment of Philip Scott as a director