About

Registered Number: 04433255
Date of Incorporation: 08/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD

 

Priory Group Ltd was founded on 08 May 2002 and has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at the company. Priory Group Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 01 October 2019
PARENT_ACC - N/A 01 October 2019
GUARANTEE2 - N/A 01 October 2019
AGREEMENT2 - N/A 01 October 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 01 August 2018
PARENT_ACC - N/A 01 August 2018
AGREEMENT2 - N/A 01 August 2018
GUARANTEE2 - N/A 01 August 2018
CS01 - N/A 09 May 2018
PSC02 - N/A 09 May 2018
PSC07 - N/A 09 May 2018
PSC05 - N/A 18 October 2017
AA - Annual Accounts 08 October 2017
PARENT_ACC - N/A 08 October 2017
AGREEMENT2 - N/A 08 October 2017
GUARANTEE2 - N/A 08 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 23 May 2016
TM01 - Termination of appointment of director 03 March 2016
MR04 - N/A 17 February 2016
MR04 - N/A 17 February 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 03 June 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 23 July 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 10 May 2012
AD01 - Change of registered office address 03 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 23 May 2011
RESOLUTIONS - N/A 18 May 2011
CONNOT - N/A 18 May 2011
MG01 - Particulars of a mortgage or charge 19 April 2011
MEM/ARTS - N/A 08 April 2011
RESOLUTIONS - N/A 18 March 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
AP01 - Appointment of director 14 January 2011
RESOLUTIONS - N/A 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
CC04 - Statement of companies objects 06 January 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH03 - Change of particulars for secretary 02 June 2010
CH01 - Change of particulars for director 02 June 2010
288b - Notice of resignation of directors or secretaries 05 August 2009
395 - Particulars of a mortgage or charge 12 June 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 29 May 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 10 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 09 August 2006
AA - Annual Accounts 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
363a - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
395 - Particulars of a mortgage or charge 18 November 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
395 - Particulars of a mortgage or charge 26 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 25 May 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
395 - Particulars of a mortgage or charge 09 October 2003
395 - Particulars of a mortgage or charge 23 September 2003
AA - Annual Accounts 12 September 2003
CERTNM - Change of name certificate 20 May 2003
363s - Annual Return 19 May 2003
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 January 2003
395 - Particulars of a mortgage or charge 09 January 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
287 - Change in situation or address of Registered Office 22 July 2002
123 - Notice of increase in nominal capital 20 June 2002
395 - Particulars of a mortgage or charge 17 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
RESOLUTIONS - N/A 07 June 2002
RESOLUTIONS - N/A 07 June 2002
RESOLUTIONS - N/A 07 June 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 June 2002
MEM/ARTS - N/A 05 June 2002
225 - Change of Accounting Reference Date 05 June 2002
287 - Change in situation or address of Registered Office 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
CERTNM - Change of name certificate 22 May 2002
NEWINC - New incorporation documents 08 May 2002

Mortgages & Charges

Description Date Status Charge by
Confirmation deed 14 April 2011 Fully Satisfied

N/A

Security accession deed 04 March 2011 Fully Satisfied

N/A

Security agreement 05 June 2009 Fully Satisfied

N/A

Mortgage of shares 09 November 2005 Fully Satisfied

N/A

Security agreement 15 September 2005 Fully Satisfied

N/A

Amendment and restatement deed 19 September 2003 Fully Satisfied

N/A

Debenture 04 September 2003 Fully Satisfied

N/A

Security over shares agreement 20 December 2002 Fully Satisfied

N/A

A security accession deed 10 June 2002 Fully Satisfied

N/A

A debenture (the "debenture") made by the charging company in favour of the royal bank of scotland PLC as trustee for the secured parties (the "trustee") 10 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.