Advanced company searchLink opens in new window

PRIORY HEALTHCARE INVESTMENTS LIMITED

Company number 04433250

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)
23 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 6,086,583
04 Mar 2016 AP01 Appointment of Mr Tom Riall as a director on 1 March 2016
03 Mar 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
17 Feb 2016 MR04 Satisfaction of charge 4 in full
17 Feb 2016 MR04 Satisfaction of charge 5 in full
16 Sep 2015 AA Full accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 6,086,583
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
08 Oct 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 6,086,583
30 Sep 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
05 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
26 Sep 2012 AA Full accounts made up to 31 December 2011
10 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
19 Apr 2012 AR01 Annual return made up to 8 May 2011 with full list of shareholders
03 Aug 2011 AD01 Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 3 August 2011
04 Jul 2011 AA Full accounts made up to 31 December 2010
23 May 2011 CH01 Director's details changed for Professor Christopher Thompson on 1 October 2009
23 May 2011 CH03 Secretary's details changed for Mr David James Hall on 1 October 2009
23 May 2011 CH01 Director's details changed for Mr Jason David Lock on 1 October 2009
19 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 5
08 Apr 2011 MEM/ARTS Memorandum and Articles of Association