- Company Overview for PRIORY HEALTHCARE LIMITED (06244860)
- Filing history for PRIORY HEALTHCARE LIMITED (06244860)
- People for PRIORY HEALTHCARE LIMITED (06244860)
- Charges for PRIORY HEALTHCARE LIMITED (06244860)
- More for PRIORY HEALTHCARE LIMITED (06244860)
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
|
|
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
|
|
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
|
|
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 |