About

Registered Number: 03505655
Date of Incorporation: 05/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2c Aylesford Commercial Park, Aylesford, Kent, ME20 7FE,

 

Priory Business Group Plc was registered on 05 February 1998 with its registered office in Aylesford in Kent, it has a status of "Active". There are 3 directors listed for this company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Nicholas John 01 July 2018 - 1
PITMAN, Joshua Toby 01 July 2018 - 1
PITMAN, Robert Edward 16 March 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
PSC04 - N/A 30 January 2020
CS01 - N/A 29 January 2020
PSC04 - N/A 29 January 2020
PSC04 - N/A 29 January 2020
MR04 - N/A 17 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 29 January 2019
CH01 - Change of particulars for director 10 January 2019
AP01 - Appointment of director 10 January 2019
AP01 - Appointment of director 10 January 2019
AA - Annual Accounts 10 August 2018
SH08 - Notice of name or other designation of class of shares 16 July 2018
RESOLUTIONS - N/A 13 July 2018
AD01 - Change of registered office address 02 May 2018
CS01 - N/A 30 January 2018
MR01 - N/A 13 December 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 07 October 2014
MR04 - N/A 11 September 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 29 September 2011
CH01 - Change of particulars for director 25 July 2011
CH03 - Change of particulars for secretary 25 July 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
353 - Register of members 11 February 2009
AA - Annual Accounts 02 November 2008
287 - Change in situation or address of Registered Office 01 July 2008
MEM/ARTS - N/A 18 June 2008
CERTNM - Change of name certificate 11 June 2008
395 - Particulars of a mortgage or charge 06 June 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 28 January 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 06 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
287 - Change in situation or address of Registered Office 11 October 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 05 March 1999
225 - Change of Accounting Reference Date 22 December 1998
RESOLUTIONS - N/A 24 September 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 September 1998
395 - Particulars of a mortgage or charge 15 June 1998
287 - Change in situation or address of Registered Office 11 May 1998
RESOLUTIONS - N/A 17 April 1998
CERT5 - Re-registration of a company from private to public 17 April 1998
MAR - Memorandum and Articles - used in re-registration 17 April 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 17 April 1998
BS - Balance sheet 17 April 1998
AUDS - Auditor's statement 17 April 1998
43(3) - Application by a private company for re-registration as a public company 17 April 1998
AUDR - Auditor's report 17 April 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 1998
RESOLUTIONS - N/A 31 March 1998
RESOLUTIONS - N/A 31 March 1998
123 - Notice of increase in nominal capital 31 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
287 - Change in situation or address of Registered Office 26 March 1998
NEWINC - New incorporation documents 05 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2017 Outstanding

N/A

Rent deposit deed 23 May 2008 Fully Satisfied

N/A

Mortgage debenture 05 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.