PRIORY HEALTH NO. 2 LIMITED
Status | ACTIVE |
Company No. | FC026136 |
Category | |
Incorporated | 04 Jul 2005 |
Age | 18 years, 11 months, 14 days |
Jurisdiction | United 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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 18 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 18 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 18 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 18 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination person director overseas company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Elizabeth Folliard
Documents
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
Termination person director overseas company
Date: 05 May 2011
Category: Officers
Sub Category: Termination
Type: OSTM01
Documents
Termination person director overseas company with name
Date: 04 May 2011
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Mark Danby
Documents
Legacy
Date: 19 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 18 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Change constitutional documents overseas company with date
Date: 07 Apr 2011
Category: Change-of-constitution
Type: OSCC01
Change date: 2011-03-03
Documents
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
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
Legacy
Date: 17 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 17 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
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
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
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: BR4
Description: Appointment terminated director amir khan
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: BR4
Description: Secretary Appointed david hall
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: Appointment terminated secretary katherine fernandes
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: BR4
Description: Appointment terminated director michael nawas
Documents
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
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: BR4
Description: Appointment terminated director amir khan
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: BR4
Description: Appointment terminated director sharon yeoh
Documents
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
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: BR4
Description: Director appointed robin clive powell
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: BR4
Description: Director appointed elizabeth anna folliard
Documents
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
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
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
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
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
Legacy
Date: 21 Jun 2007
Category: Officers
Type: BR6
Description: BR008326 par terminated 31/05/06 pankratov oleg
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: BR6
Description: BR008326 par terminated 22/06/06 haq masroor
Documents
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
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: BR4
Description: Dir appointed 17/07/06 khan amir london NW8 9HP
Documents
Legacy
Date: 13 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 22/06/06 haq masroor
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 31/05/06 pankratov oleg
Documents
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
Legacy
Date: 08 Aug 2006
Category: Incorporation
Type: BR2
Description: Altn constitutional doc 091105
Documents
Legacy
Date: 28 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/06 to 31/12/06
Documents
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
Legacy
Date: 06 Sep 2005
Category: Officers
Type: BR6
Description: BR008326 pr terminated 25/08/05 michels johannes franciscus melittus leo
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: BR4
Description: Dir resigned 25/08/05 michels johannes franciscus melittus leo
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: BR4
Description: Dir appointed 01/07/05 haq masroor ravenscroft avenue london
Documents
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
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
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
Legacy
Date: 02 Aug 2005
Category: Incorporation
Type: BR1-BCH
Description: BR008326 registered
Documents
Legacy
Date: 02 Aug 2005
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Some Companies
CENTENARY BUSINESS CENTRE,INDUSTRIAL ESTATE, NUNEATON,,CV11 6RY
Number: | 02460338 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
5TH FLOOR CHARLES HOUSE,LONDON,NW3 5JJ
Number: | 05866351 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 GREENWAY,LONDON,N20 8ET
Number: | 11649855 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GATESTONE COURT,LONDON,SE19 1BJ
Number: | 11560462 |
Status: | ACTIVE |
Category: | Private Limited Company |