PRIORY OLD GRANGE SERVICES LIMITED

PRIORY OLD GRANGE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRIORY OLD GRANGE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03074698
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRIORY OLD GRANGE SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PRIORY OLD GRANGE SERVICES LIMITED located?

    Registered Office Address
    7th Floor 3 Shortlands
    W6 8DA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PRIORY OLD GRANGE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIORY REHABILITATION SERVICES LIMITEDMay 15, 2003May 15, 2003
    HIGHBANK HEALTH CARE LIMITEDMar 05, 1996Mar 05, 1996
    FEVRE LIMITEDNov 21, 1995Nov 21, 1995
    FLEETNESS 213 LIMITEDJun 30, 1995Jun 30, 1995

    What are the latest accounts for PRIORY OLD GRANGE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PRIORY OLD GRANGE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for PRIORY OLD GRANGE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Priory Securitisation Ltd as a person with significant control on Jul 08, 2025

    2 pagesPSC05

    Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to 7th Floor 3 Shortlands London W6 8DA on Jul 17, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on May 12, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Jim Lee on Jul 12, 2021

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Appointment of Mr Jim Lee as a director on Jul 12, 2021

    2 pagesAP01

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 23/02/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on May 07, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on May 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Who are the officers of PRIORY OLD GRANGE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, David James
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Secretary
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    British132246660001
    HALL, David James
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Director
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    EnglandBritish132246660001
    LEE, James Benjamin
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Director
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    EnglandBritish286207080001
    GREENSMITH, Paul John
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    Secretary
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    British150227000001
    HATHER, Jon
    83 High Street
    BR6 7BB Farnborough Village
    Kent
    Secretary
    83 High Street
    BR6 7BB Farnborough Village
    Kent
    British68848420001
    MUKERJI, Swagatam
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    Secretary
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    British121222440001
    O'CONNELL, Kevin Daniel
    27 Stag Green Avenue
    AL9 5EB Hatfield
    Hertfordshire
    Secretary
    27 Stag Green Avenue
    AL9 5EB Hatfield
    Hertfordshire
    English15336730002
    OWEN, David Gareth
    198 Railway Street
    Summerseat
    BL9 5QB Bury
    Lancashire
    Secretary
    198 Railway Street
    Summerseat
    BL9 5QB Bury
    Lancashire
    British15279260001
    PAYNE, Keith
    90 Long Plough
    Aston Clinton
    HP22 5HD Aylesbury
    Buckinghamshire
    Secretary
    90 Long Plough
    Aston Clinton
    HP22 5HD Aylesbury
    Buckinghamshire
    British65484490001
    POPE, Udo Griffiths
    2 Highfield Road
    Mellor
    SK6 5AL Stockport
    Cheshire
    Secretary
    2 Highfield Road
    Mellor
    SK6 5AL Stockport
    Cheshire
    British67764250001
    PURSE, Stephen John
    36 Newry Road
    TW1 1PL Twickenham
    London
    Secretary
    36 Newry Road
    TW1 1PL Twickenham
    London
    British58759290001
    SPRUZEN, David Andrew
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    Secretary
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    British110080200001
    WEIGHT, James Dominic
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    Secretary
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    British73750450005
    ANDERSON, George Graham
    Rydal 35a Buckingham Road
    Winslow
    MK18 3DT Buckingham
    Director
    Rydal 35a Buckingham Road
    Winslow
    MK18 3DT Buckingham
    United KingdomBritish61291970001
    BRADFORD, Martin Major, Mr.
    10 Edenhurst Avenue
    SW6 3PB London
    Director
    10 Edenhurst Avenue
    SW6 3PB London
    EnglandBritish9565360001
    BRADSHAW, Stephen Wallace
    Great Elm
    BA11 3NY Nr Frome
    Glenthorpe
    Somerset
    Director
    Great Elm
    BA11 3NY Nr Frome
    Glenthorpe
    Somerset
    EnglandBritish132026810001
    CARTER, Patrick Robert, Lord
    60 Hamilton Park West
    N5 1AB London
    Director
    60 Hamilton Park West
    N5 1AB London
    United KingdomBritish6338850001
    CRAIG, Karen Andrea
    17 Ashmount Road
    N19 3BJ London
    Director
    17 Ashmount Road
    N19 3BJ London
    British43563430001
    GRANT, Steven Richard
    3 Kingston Avenue
    Didsbury
    M20 2SP Manchester
    Nominee Director
    3 Kingston Avenue
    Didsbury
    M20 2SP Manchester
    British900007530001
    GREENSMITH, Paul John
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    Director
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    EnglandBritish150227000001
    GREENSMITH, Paul John
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    Director
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    EnglandBritish150227000001
    HAMMONDS, Geoffrey, Dr
    7 Greenthorne Close
    Edgworth
    BL7 0BL Bolton
    Lancashire
    Director
    7 Greenthorne Close
    Edgworth
    BL7 0BL Bolton
    Lancashire
    United KingdomBritish45948680001
    HEYWOOD, Anthony George
    Yamas House
    Chiddingly Road
    TN21 0LJ Horam
    East Sussex
    Director
    Yamas House
    Chiddingly Road
    TN21 0LJ Horam
    East Sussex
    British30119220003
    KELSHAW, Malcolm Anthony
    Spring Valley Horrocks Road Edgworth
    Turton
    BL7 0QT Bolton
    Lancashire
    Director
    Spring Valley Horrocks Road Edgworth
    Turton
    BL7 0QT Bolton
    Lancashire
    British15279250001
    KELSHAW, Sonia
    Spring Valley
    Horrocks Road Turton Edgworth
    BL7 0QT Bolton
    Lancashire
    Director
    Spring Valley
    Horrocks Road Turton Edgworth
    BL7 0QT Bolton
    Lancashire
    British7254900001
    LOCK, Jason David
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandBritish144822040001
    MORAN, Mark
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United KingdomBritish60066000008
    MUKERJI, Swagatam
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    Director
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    EnglandBritish121222440001
    NICHOL, Duncan Kirkbride, Sir
    1 Pipers Close
    CH60 9LJ Heswall
    Merseyside
    Director
    1 Pipers Close
    CH60 9LJ Heswall
    Merseyside
    United KingdomBritish85618250001
    PAGE, Stephen Robert
    Oak Tree House
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Oak Tree House
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    EnglandBritish257896700001
    PATEL, Chaitanya Bhupendra
    Robin Hill
    Warren Lane
    KT22 0ST Oxshott
    Surrey
    Director
    Robin Hill
    Warren Lane
    KT22 0ST Oxshott
    Surrey
    United KingdomBritish63915280004
    PHIPPEN, Kent William
    35 Singleton Scarp
    Woodside Park
    N12 7AR London
    Director
    35 Singleton Scarp
    Woodside Park
    N12 7AR London
    American36778230001
    PRIESTLEY, Nicholas, Dr
    14 Woodlea
    Worsley
    M28 2QJ Manchester
    Director
    14 Woodlea
    Worsley
    M28 2QJ Manchester
    British45948880001
    PURSE, Stephen John
    36 Newry Road
    TW1 1PL Twickenham
    London
    Director
    36 Newry Road
    TW1 1PL Twickenham
    London
    EnglandBritish58759290001
    SPRUZEN, David Andrew
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    Director
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    EnglandBritish110080200001

    Who are the persons with significant control of PRIORY OLD GRANGE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Priory Securitisation Ltd
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Apr 06, 2016
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number3982134
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0