PRIORY OLD GRANGE SERVICES LIMITED
Overview
| Company Name | PRIORY OLD GRANGE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03074698 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PRIORY OLD GRANGE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRIORY REHABILITATION SERVICES LIMITED | May 15, 2003 | May 15, 2003 |
| HIGHBANK HEALTH CARE LIMITED | Mar 05, 1996 | Mar 05, 1996 |
| FEVRE LIMITED | Nov 21, 1995 | Nov 21, 1995 |
| FLEETNESS 213 LIMITED | Jun 30, 1995 | Jun 30, 1995 |
What are the latest accounts for PRIORY OLD GRANGE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PRIORY OLD GRANGE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Feb 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 24, 2025 |
| Overdue | No |
What are the latest filings for PRIORY OLD GRANGE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Priory Securitisation Ltd as a person with significant control on Jul 08, 2025 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||||||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||||||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Jim Lee on Jul 12, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||||||
Appointment of Mr Jim Lee as a director on Jul 12, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on May 18, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on May 07, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||||||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||||||
Confirmation statement made on May 08, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||||||
Who are the officers of PRIORY OLD GRANGE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, David James | Secretary | 3 Shortlands W6 8DA London 7th Floor United Kingdom | British | 132246660001 | ||||||
| HALL, David James | Director | 3 Shortlands W6 8DA London 7th Floor United Kingdom | England | British | 132246660001 | |||||
| LEE, James Benjamin | Director | 3 Shortlands W6 8DA London 7th Floor United Kingdom | England | British | 286207080001 | |||||
| GREENSMITH, Paul John | Secretary | 8 Ennerdale Road Kew TW9 3PG Richmond Upon Thames Surrey | British | 150227000001 | ||||||
| HATHER, Jon | Secretary | 83 High Street BR6 7BB Farnborough Village Kent | British | 68848420001 | ||||||
| MUKERJI, Swagatam | Secretary | The Peacocks Drews Park, Knotty Green HP9 2TT Beaconsfield Buckinghamshire | British | 121222440001 | ||||||
| O'CONNELL, Kevin Daniel | Secretary | 27 Stag Green Avenue AL9 5EB Hatfield Hertfordshire | English | 15336730002 | ||||||
| OWEN, David Gareth | Secretary | 198 Railway Street Summerseat BL9 5QB Bury Lancashire | British | 15279260001 | ||||||
| PAYNE, Keith | Secretary | 90 Long Plough Aston Clinton HP22 5HD Aylesbury Buckinghamshire | British | 65484490001 | ||||||
| POPE, Udo Griffiths | Secretary | 2 Highfield Road Mellor SK6 5AL Stockport Cheshire | British | 67764250001 | ||||||
| PURSE, Stephen John | Secretary | 36 Newry Road TW1 1PL Twickenham London | British | 58759290001 | ||||||
| SPRUZEN, David Andrew | Secretary | Homewood The Avenue, Farnham Common SL2 3JY Slough Bucks | British | 110080200001 | ||||||
| WEIGHT, James Dominic | Secretary | 11 Courtney Place KT11 2BE Cobham Surrey | British | 73750450005 | ||||||
| ANDERSON, George Graham | Director | Rydal 35a Buckingham Road Winslow MK18 3DT Buckingham | United Kingdom | British | 61291970001 | |||||
| BRADFORD, Martin Major, Mr. | Director | 10 Edenhurst Avenue SW6 3PB London | England | British | 9565360001 | |||||
| BRADSHAW, Stephen Wallace | Director | Great Elm BA11 3NY Nr Frome Glenthorpe Somerset | England | British | 132026810001 | |||||
| CARTER, Patrick Robert, Lord | Director | 60 Hamilton Park West N5 1AB London | United Kingdom | British | 6338850001 | |||||
| CRAIG, Karen Andrea | Director | 17 Ashmount Road N19 3BJ London | British | 43563430001 | ||||||
| GRANT, Steven Richard | Nominee Director | 3 Kingston Avenue Didsbury M20 2SP Manchester | British | 900007530001 | ||||||
| GREENSMITH, Paul John | Director | 8 Ennerdale Road Kew TW9 3PG Richmond Upon Thames Surrey | England | British | 150227000001 | |||||
| GREENSMITH, Paul John | Director | 8 Ennerdale Road Kew TW9 3PG Richmond Upon Thames Surrey | England | British | 150227000001 | |||||
| HAMMONDS, Geoffrey, Dr | Director | 7 Greenthorne Close Edgworth BL7 0BL Bolton Lancashire | United Kingdom | British | 45948680001 | |||||
| HEYWOOD, Anthony George | Director | Yamas House Chiddingly Road TN21 0LJ Horam East Sussex | British | 30119220003 | ||||||
| KELSHAW, Malcolm Anthony | Director | Spring Valley Horrocks Road Edgworth Turton BL7 0QT Bolton Lancashire | British | 15279250001 | ||||||
| KELSHAW, Sonia | Director | Spring Valley Horrocks Road Turton Edgworth BL7 0QT Bolton Lancashire | British | 7254900001 | ||||||
| LOCK, Jason David | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | British | 144822040001 | |||||
| MORAN, Mark | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | United Kingdom | British | 60066000008 | |||||
| MUKERJI, Swagatam | Director | The Peacocks Drews Park, Knotty Green HP9 2TT Beaconsfield Buckinghamshire | England | British | 121222440001 | |||||
| NICHOL, Duncan Kirkbride, Sir | Director | 1 Pipers Close CH60 9LJ Heswall Merseyside | United Kingdom | British | 85618250001 | |||||
| PAGE, Stephen Robert | Director | Oak Tree House Berry Lane WD3 5EY Chorleywood Hertfordshire | England | British | 257896700001 | |||||
| PATEL, Chaitanya Bhupendra | Director | Robin Hill Warren Lane KT22 0ST Oxshott Surrey | United Kingdom | British | 63915280004 | |||||
| PHIPPEN, Kent William | Director | 35 Singleton Scarp Woodside Park N12 7AR London | American | 36778230001 | ||||||
| PRIESTLEY, Nicholas, Dr | Director | 14 Woodlea Worsley M28 2QJ Manchester | British | 45948880001 | ||||||
| PURSE, Stephen John | Director | 36 Newry Road TW1 1PL Twickenham London | England | British | 58759290001 | |||||
| SPRUZEN, David Andrew | Director | Homewood The Avenue, Farnham Common SL2 3JY Slough Bucks | England | British | 110080200001 |
Who are the persons with significant control of PRIORY OLD GRANGE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Priory Securitisation Ltd | Apr 06, 2016 | 3 Shortlands W6 8DA London 7th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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