PRIORY OLD GRANGE SERVICES LIMITED - LONDON


Company Profile Company Filings

Overview

PRIORY OLD GRANGE SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Active.
PRIORY OLD GRANGE SERVICES LIMITED was incorporated 28 years ago on 30/06/1995 and has the registered number: 03074698. The accounts status is DORMANT and accounts are next due on 30/09/2024.

PRIORY OLD GRANGE SERVICES LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FIFTH FLOOR
LONDON
W14 8UD

This Company Originates in : United Kingdom
Previous trading names include:
PRIORY REHABILITATION SERVICES LIMITED (until 25/06/2007)

Confirmation Statements

Last Statement Next Statement Due
12/05/2023 26/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES BENJAMIN LEE Sep 1977 British, Director 2021-07-12 CURRENT
MR DAVID JAMES HALL Nov 1962 British, Secretary 2008-09-15 CURRENT
MR DAVID JAMES HALL Nov 1962 British, Director 2008-11-24 CURRENT
MR JON HATHER Apr 1950 English Secretary 2000-03-07 UNTIL 2002-04-29 RESIGNED
MR DAVID ANDREW SPRUZEN Apr 1967 British Director 2006-07-27 UNTIL 2007-04-24 RESIGNED
KENT WILLIAM PHIPPEN Mar 1956 American Director 1995-11-30 UNTIL 1996-09-23 RESIGNED
DR CHAITANYA BHUPENDRA PATEL Sep 1954 British Director 1999-04-26 UNTIL 2007-03-09 RESIGNED
MR STEPHEN ROBERT PAGE Oct 1962 British Director 2000-02-01 UNTIL 2000-11-03 RESIGNED
STEVEN RICHARD GRANT Nov 1959 British Nominee Director 1995-06-30 UNTIL 1995-08-21 RESIGNED
SIR DUNCAN KIRKBRIDE NICHOL May 1941 British Director 1995-12-21 UNTIL 1998-06-19 RESIGNED
MR SWAGATAM MUKERJI Feb 1961 British Secretary 2007-05-02 UNTIL 2008-07-07 RESIGNED
MR PAUL JOHN GREENSMITH Dec 1967 British Secretary 2002-09-13 UNTIL 2006-01-03 RESIGNED
DR NICHOLAS PRIESTLEY Oct 1953 British Director 1995-12-15 UNTIL 1998-01-08 RESIGNED
MR KEVIN DANIEL O'CONNELL Jun 1953 English Secretary 1995-11-30 UNTIL 1999-07-30 RESIGNED
JAMES DOMINIC WEIGHT Apr 1965 British Secretary 2002-04-29 UNTIL 2002-06-10 RESIGNED
KEITH PAYNE Jan 1943 British Secretary 2002-06-10 UNTIL 2002-06-10 RESIGNED
UDO GRIFFITHS POPE May 1959 British Secretary 1995-06-30 UNTIL 1995-08-21 RESIGNED
STEPHEN JOHN PURSE Apr 1953 British Secretary 1999-07-30 UNTIL 2000-03-07 RESIGNED
MR DAVID ANDREW SPRUZEN Apr 1967 British Secretary 2006-01-03 UNTIL 2007-04-24 RESIGNED
MR DAVID GARETH OWEN Jul 1965 Secretary 1995-08-21 UNTIL 1995-11-30 RESIGNED
JAMES DOMINIC WEIGHT Apr 1965 British Director 2000-12-11 UNTIL 2002-06-10 RESIGNED
MRS SONIA KELSHAW Feb 1948 British Director 1995-08-21 UNTIL 1995-11-30 RESIGNED
MR STEPHEN WALLACE BRADSHAW Nov 1950 British Director 2007-04-16 UNTIL 2008-11-24 RESIGNED
LORD PATRICK ROBERT CARTER Feb 1946 British Director 1996-01-24 UNTIL 1999-04-30 RESIGNED
KAREN ANDREA CRAIG Apr 1959 British Director 1995-12-15 UNTIL 1996-10-09 RESIGNED
GEORGE GRAHAM ANDERSON Jun 1939 British Director 1996-09-24 UNTIL 2000-07-12 RESIGNED
MR PAUL JOHN GREENSMITH Dec 1967 British Director 2002-09-13 UNTIL 2002-09-13 RESIGNED
DR GEOFFREY HAMMONDS Feb 1948 British Director 1995-12-15 UNTIL 1997-05-30 RESIGNED
ANTHONY GEORGE HEYWOOD Sep 1948 British Director 1999-04-26 UNTIL 2002-04-30 RESIGNED
MR MALCOLM ANTHONY KELSHAW Aug 1940 British Director 1995-08-21 UNTIL 1998-06-19 RESIGNED
MR. MARTIN MAJOR BRADFORD Jan 1942 British Director 1995-11-30 UNTIL 1999-04-30 RESIGNED
MR JASON DAVID LOCK Aug 1972 British Director 2008-09-15 UNTIL 2015-04-01 RESIGNED
MR PAUL JOHN GREENSMITH Dec 1967 British Director 2002-09-13 UNTIL 2007-03-22 RESIGNED
MR SWAGATAM MUKERJI Feb 1961 British Director 2007-05-02 UNTIL 2008-07-07 RESIGNED
PROFESSOR CHRISTOPHER THOMPSON Sep 1952 British Director 2007-04-16 UNTIL 2008-11-24 RESIGNED
MR MARK MORAN Apr 1960 British Director 2015-04-01 UNTIL 2016-03-01 RESIGNED
NORMAN CARL THODY Jun 1934 British Director 1995-11-30 UNTIL 1999-07-30 RESIGNED
SERENA JANE STEWART May 1961 British Director 2000-02-01 UNTIL 2002-12-05 RESIGNED
STEPHEN JOHN PURSE Apr 1953 British Director 1999-11-03 UNTIL 2000-03-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Priory Securitisation Ltd 2016-04-06 London   Ownership of shares 75 to 100 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CGL REALISATIONS LIMITED BIRMINGHAM ... FULL 47540 - Retail sale of electrical household appliances in specialised stores
GULLANE (THOMAS) LIMITED SLOUGH ENGLAND Active FULL 59113 - Television programme production activities
HIGHBANK PRIVATE HOSPITAL LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
GULLANE (PRODUCTIONS) LIMITED SLOUGH ENGLAND Active SMALL 59113 - Television programme production activities
BLENHEIM HEALTHCARE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
COURTFIELD GARDENS MANAGEMENT CO. LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
FARM PLACE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
COMMUNITY ADDICTION SERVICES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
FULFORD GRANGE MEDICAL CENTRE LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CARE CONTINUUMS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
GULLANE (DEVELOPMENT) LIMITED SLOUGH ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
EMPLOYEE MANAGEMENT SERVICES LIMITED LONDON Active DORMANT 74990 - Non-trading company
BARCHESTER ASSISTED LIVING PROPERTIES (SOUTHGATE) LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
BARCHESTER ASSISTED LIVING PROPERTIES (CHORLEYWOOD) LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
BOX CLEVER LIMITED BEDFORD ENGLAND Dissolved... FULL 77291 - Renting and leasing of media entertainment equipment
CHILDREN'S RADIO UK (LONDON) LIMITED LONDON ENGLAND Active DORMANT 60100 - Radio broadcasting
HIT CONSUMER PRODUCTS LIMITED SLOUGH ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
BC SERVICES (UK) LIMITED BEDFORD ENGLAND Active FULL 77291 - Renting and leasing of media entertainment equipment
DUNBAR IMAGING LIMITED EDINBURGH Dissolved... FULL 7499 - Non-trading company
DUNBAR (D.S.A.) LIMITED EDINBURGH Dissolved... FULL 7499 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEALTH & CARE SERVICES (UK) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
LANSDOWNE ROAD LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
HIGH QUALITY LIFESTYLES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
HEDDFAN CARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
JACQUES HALL LIMITED LONDON Active DORMANT 74990 - Non-trading company
J C CARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
JOHNSTON CARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
HELDEN HOMES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 87100 - Residential nursing care facilities
LAMBS SUPPORT SERVICES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
PARTNERSHIPS IN CARE (IVYDENE) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 86101 - Hospital activities