PRIORY HEALTH NO. 2 LIMITED

C/O M&C Corporate Services Ltd C/O M&C Corporate Services Ltd, South Church Street, George Town, Grand Cayman, Caymanislands, Cayman Islands
StatusACTIVE
Company No.FC026136
Category
Incorporated04 Jul 2005
Age18 years, 11 months, 14 days
JurisdictionUnited Kingdom

SUMMARY

PRIORY HEALTH NO. 2 LIMITED is an active with number FC026136. It was incorporated 18 years, 11 months, 14 days ago, on 04 July 2005. The company address is C/O M&C Corporate Services Ltd C/O M&C Corporate Services Ltd, South Church Street, George Town, Grand Cayman, Caymanislands, Cayman Islands.



Company Fillings

Accounts with accounts type full

Date: 24 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 26 Jan 2022

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr David James Hall

Appointment date: 2021-07-12

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 25 Jan 2022

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr James Benjamin Lee

Appointment date: 2021-07-12

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Jan 2022

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Trevor Michael Torrington

Termination date: 2021-07-12

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Jan 2022

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ryan David Jervis

Termination date: 2021-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 08 Jan 2020

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-12-17

Officer name: Mr Ryan David Jervis

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Jan 2020

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-12-17

Officer name: Nigel Myers

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 14 Aug 2018

Category: Other

Type: OSCH01

Change details: 250 bishopsgate, london, , EC2M 4AA

Change type: Address Change

Change date: 2018-07-30

Branch number: BR008326

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Jan 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-11-30

Officer name: Thomas Richard Phinease Riall

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 07 Jan 2017

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Thomas Richard Phinease Riall

Appointment date: 2016-03-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 23 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Nigel Myers

Appointment date: 2016-11-30

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 23 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-11-30

Officer name: Mr Trevor Michael Torrington

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 23 Dec 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Mark Moran

Termination date: 2016-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 08 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-04-01

Officer name: Mr Mark Moran

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2015-04-01

Officer name: Jason David Lock

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Elizabeth Folliard

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination person director overseas company

Date: 05 May 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Documents

View document PDF

Termination person director overseas company with name

Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Mark Danby

Documents

View document PDF

Legacy

Date: 19 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 18 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 07 Apr 2011

Category: Change-of-constitution

Type: OSCC01

Change date: 2011-03-03

Documents

View document PDF

Legacy

Date: 18 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 18 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 17 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 17 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director amir khan

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: BR4

Description: Secretary Appointed david hall

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated secretary katherine fernandes

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director michael nawas

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director robin powell

Documents

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: BR4

Description: Director appointed mark danby

Documents

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: BR4

Description: Director appointed jason lock

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director amir khan

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director sharon yeoh

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: BR4

Description: Director appointed robin clive powell

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: BR4

Description: Director appointed elizabeth anna folliard

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 17/07/06 khan amir naim 3N grove end road london NW8 9HP

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 17/07/06 nawas michael eugene maynes farmhouse gorhambury st albans AL3 6AF

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: BR6

Description: BR008326 par appointed 20/11/06 yeoh sharon szu fernn FLAT6 20 new globe walk london SE1 9DX

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 20/11/06 yeoh sharon szu fernn flat 6 20 new globe walk london SE1 9DX

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: BR6

Description: BR008326 par terminated 31/05/06 pankratov oleg

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: BR6

Description: BR008326 par terminated 22/06/06 haq masroor

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: BR6

Description: BR008326 par appointed 17/07/06 khan amir 3N grove end house grove end road london NW8 9HP

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 17/07/06 khan amir london NW8 9HP

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 22/06/06 haq masroor

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 31/05/06 pankratov oleg

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 091105

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: BR6

Description: BR008326 par appointed 01/07/05 haq masroor 32 ravenscroft avenue london NW11 0RY

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: BR6

Description: BR008326 pr terminated 25/08/05 michels johannes franciscus melittus leo

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 25/08/05 michels johannes franciscus melittus leo

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 01/07/05 haq masroor ravenscroft avenue london

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008326 par appointed pankratov oleg 7 alba mews revelstoke road london SW18 5HY

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008326 pr appointed michels johannes franciscus melittus leo gustav mahlerlaan 10 amsterdam 1082 pp

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008326 par appointed fernandes katherine liza antoinetta 92 wakemans hill avenue kingsbury london NW9 0UR

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Incorporation

Type: BR1-BCH

Description: BR008326 registered

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

BHR PHARMACEUTICALS LIMITED

CENTENARY BUSINESS CENTRE,INDUSTRIAL ESTATE, NUNEATON,,CV11 6RY

Number:02460338
Status:ACTIVE
Category:Private Limited Company

EWGD LIMITED

160 BRICK LANE,LONDON,E1 6RU

Number:09608911
Status:ACTIVE
Category:Private Limited Company

GROUNDWORKS U.K (EAST ANGLIA) LTD

THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:07157646
Status:ACTIVE
Category:Private Limited Company

KAC CONSULTANCY LIMITED

5TH FLOOR CHARLES HOUSE,LONDON,NW3 5JJ

Number:05866351
Status:ACTIVE
Category:Private Limited Company

LUX CARS LTD

47 GREENWAY,LONDON,N20 8ET

Number:11649855
Status:ACTIVE
Category:Private Limited Company

TEN69 PUBLISHING LTD

4 GATESTONE COURT,LONDON,SE19 1BJ

Number:11560462
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source