PRIORY BEHAVIOURAL HEALTH LIMITED
LONDON COMMUNITY DIALYSIS SERVICES LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8UD

Company number 03257985
Status Active
Incorporation Date 2 October 1996
Company Type Private Limited Company
Address FIFTH FLOOR, 80 HAMMERSMITH ROAD, LONDON, W14 8UD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Mark Moran as a director on 1 March 2016. The most likely internet sites of PRIORY BEHAVIOURAL HEALTH LIMITED are www.priorybehaviouralhealth.co.uk, and www.priory-behavioural-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Priory Behavioural Health Limited is a Private Limited Company. The company registration number is 03257985. Priory Behavioural Health Limited has been working since 02 October 1996. The present status of the company is Active. The registered address of Priory Behavioural Health Limited is Fifth Floor 80 Hammersmith Road London W14 8ud. . HALL, David James is a Secretary of the company. HALL, David James is a Director of the company. Secretary ANSDELL, John Reginald Wardhaugh has been resigned. Secretary GOLDINGHAM, Yvonne Catherine Mary has been resigned. Secretary GREEN, Peter David Andrew has been resigned. Secretary GREENSMITH, Paul John has been resigned. Secretary HATHER, Jon has been resigned. Secretary MUKERJI, Swagatam has been resigned. Secretary PAYNE, Keith has been resigned. Secretary PURSE, Stephen John has been resigned. Secretary SPRUZEN, David Andrew has been resigned. Secretary WEIGHT, James Dominic has been resigned. Director ANSDELL, John Reginald Wardhaugh has been resigned. Director BRADSHAW, Stephen Wallace has been resigned. Director EASTERMAN, Philip Harry has been resigned. Director FREESTONE, Louise has been resigned. Director GOLDINGHAM, Yvonne Catherine Mary has been resigned. Director GREENSMITH, Paul John has been resigned. Director HEYWOOD, Anthony George has been resigned. Director LOCK, Jason David has been resigned. Director MILLARD, Eric Alan has been resigned. Director MORAN, Mark has been resigned. Director PATEL, Chaitanya Bhupendra, Dr has been resigned. Director PURSE, Stephen John has been resigned. Director REYNOLDS, Ian Peter has been resigned. Director SANDHAM, Christopher John has been resigned. Director SPRUZEN, David Andrew has been resigned. Director STEWART, Serena Jane has been resigned. Director THOMPSON, Christopher, Professor has been resigned. Director WEIGHT, James Dominic has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HALL, David James
Appointed Date: 15 September 2008

Director
HALL, David James
Appointed Date: 24 November 2008
62 years old

Resigned Directors

Secretary
ANSDELL, John Reginald Wardhaugh
Resigned: 18 June 1997
Appointed Date: 04 November 1996

Secretary
GOLDINGHAM, Yvonne Catherine Mary
Resigned: 04 November 1996
Appointed Date: 02 October 1996

Secretary
GREEN, Peter David Andrew
Resigned: 31 January 2000
Appointed Date: 01 July 1997

Secretary
GREENSMITH, Paul John
Resigned: 03 January 2006
Appointed Date: 13 September 2002

Secretary
HATHER, Jon
Resigned: 29 April 2002
Appointed Date: 07 March 2000

Secretary
MUKERJI, Swagatam
Resigned: 07 July 2008
Appointed Date: 02 May 2007

Secretary
PAYNE, Keith
Resigned: 13 September 2002
Appointed Date: 10 June 2002

Secretary
PURSE, Stephen John
Resigned: 07 March 2000
Appointed Date: 31 January 2000

Secretary
SPRUZEN, David Andrew
Resigned: 24 April 2007
Appointed Date: 03 January 2006

Secretary
WEIGHT, James Dominic
Resigned: 10 June 2002
Appointed Date: 29 April 2002

Director
ANSDELL, John Reginald Wardhaugh
Resigned: 01 April 1999
Appointed Date: 27 June 1997
78 years old

Director
BRADSHAW, Stephen Wallace
Resigned: 24 November 2008
Appointed Date: 16 April 2007
74 years old

Director
EASTERMAN, Philip Harry
Resigned: 31 January 2000
Appointed Date: 01 April 1999
76 years old

Director
FREESTONE, Louise
Resigned: 04 November 1996
Appointed Date: 02 October 1996
56 years old

Director
GOLDINGHAM, Yvonne Catherine Mary
Resigned: 04 November 1996
Appointed Date: 02 October 1996
60 years old

Director
GREENSMITH, Paul John
Resigned: 22 March 2007
Appointed Date: 13 September 2002
57 years old

Director
HEYWOOD, Anthony George
Resigned: 30 April 2002
Appointed Date: 31 January 2000
77 years old

Director
LOCK, Jason David
Resigned: 01 April 2015
Appointed Date: 15 September 2008
53 years old

Director
MILLARD, Eric Alan
Resigned: 31 January 2000
Appointed Date: 04 November 1996
72 years old

Director
MORAN, Mark
Resigned: 01 March 2016
Appointed Date: 01 April 2015
65 years old

Director
PATEL, Chaitanya Bhupendra, Dr
Resigned: 09 March 2007
Appointed Date: 31 January 2000
71 years old

Director
PURSE, Stephen John
Resigned: 07 March 2000
Appointed Date: 31 January 2000
72 years old

Director
REYNOLDS, Ian Peter
Resigned: 27 August 1997
Appointed Date: 04 November 1996
74 years old

Director
SANDHAM, Christopher John
Resigned: 31 January 2000
Appointed Date: 29 September 1997
68 years old

Director
SPRUZEN, David Andrew
Resigned: 24 April 2007
Appointed Date: 27 July 2006
58 years old

Director
STEWART, Serena Jane
Resigned: 05 December 2002
Appointed Date: 10 June 2002
64 years old

Director
THOMPSON, Christopher, Professor
Resigned: 24 November 2008
Appointed Date: 16 April 2007
73 years old

Director
WEIGHT, James Dominic
Resigned: 10 June 2002
Appointed Date: 11 December 2000
60 years old

Persons With Significant Control

Priory Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PRIORY BEHAVIOURAL HEALTH LIMITED Events

04 Nov 2016
Confirmation statement made on 2 October 2016 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 Mar 2016
Termination of appointment of Mark Moran as a director on 1 March 2016
15 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 59,776

12 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 102 more events
21 Nov 1996
Accounting reference date extended from 31/10/97 to 30/11/97
21 Nov 1996
New director appointed
21 Nov 1996
New secretary appointed
07 Nov 1996
Company name changed nottcor 15 LIMITED\certificate issued on 08/11/96
02 Oct 1996
Incorporation