Company number 02188451
Status Active
Incorporation Date 3 November 1987
Company Type Private Limited Company
Address FIFTH FLOOR, 80 HAMMERSMITH ROAD, LONDON, W14 8UD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration two hundred and seventeen events have happened. The last three records are Confirmation statement made on 1 November 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 HEALTHCARE SERVICES LIMITED are www.prioryhealthcareservices.co.uk, and www.priory-healthcare-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Priory Healthcare Services Limited is a Private Limited Company.
The company registration number is 02188451. Priory Healthcare Services Limited has been working since 03 November 1987.
The present status of the company is Active. The registered address of Priory Healthcare Services 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 GREEN, Peter David Andrew has been resigned. Secretary GREENSMITH, Paul John has been resigned. Secretary HATHER, Jon has been resigned. Secretary LAMBERT, Janis has been resigned. Secretary MUKERJI, Swagatam has been resigned. Secretary PAYNE, Keith has been resigned. Secretary PURSE, Stephen John has been resigned. Secretary RAWSTRON, Stanley John Howard 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 CONTE, Richard Lee has been resigned. Director EASTERMAN, Philip Harry has been resigned. Director GIBBONS, David has been resigned. Director GREENSMITH, Paul John has been resigned. Director HEYWOOD, Anthony George has been resigned. Director KELLY, Desmond Hamilton Wilson, Dr has been resigned. Director LOCK, Jason David has been resigned. Director MILLARD, Eric Alan has been resigned. Director MORAN, Mark has been resigned. Director MUKERJI, Swagatam has been resigned. Director NOAKE, Paul 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 VERE, Stuart Peter has been resigned. Director WAKEFIELD, David Anthony has been resigned. Director WEIGHT, James Dominic has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
HATHER, Jon
Resigned: 29 April 2002
Appointed Date: 07 March 2000
Secretary
PAYNE, Keith
Resigned: 13 September 2002
Appointed Date: 10 June 2002
Director
GIBBONS, David
Resigned: 31 January 2000
Appointed Date: 21 July 1997
87 years old
Director
LOCK, Jason David
Resigned: 01 April 2015
Appointed Date: 15 September 2008
53 years old
Director
MORAN, Mark
Resigned: 01 March 2016
Appointed Date: 01 April 2015
65 years old
Director
NOAKE, Paul
Resigned: 25 December 1998
Appointed Date: 21 December 1998
67 years old
Persons With Significant Control
Priory Old Acute Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PRIORY HEALTHCARE SERVICES LIMITED Events
9 November 2005
Security agreement
Delivered: 22 November 2005
Status: Satisfied
on 13 June 2007
Persons entitled: Abn Amro Bank N.V. London Branch (Facility Agent)
Description: The l/h property being nottingham ransom road nottingham…
15 September 2005
Security agreement
Delivered: 26 September 2005
Status: Satisfied
on 15 November 2005
Persons entitled: Abn Amro Bank N.V., London Branch (The Facility Agent)
Description: F/H property k/a priory hospital altrincham rappax road…
19 September 2003
Amendment and restatement deed
Delivered: 9 October 2003
Status: Satisfied
on 16 September 2005
Persons entitled: Priory Securitisation Holdings Limited (The "Trustee")
Description: All shares held in the future and in relation to such…
4 September 2003
Borrower debenture
Delivered: 23 September 2003
Status: Satisfied
on 16 September 2005
Persons entitled: Citicorp Trustee Company Limited (The Borrower Security Trustee)
Description: By way of first fixed charge all right title and interest…
10 June 2002
A security accession deed (the "security accession deed") made by the acceding charging company in favour of the royal bank of scotland PLC as trustee for the secured parties (the "trustee") in relation to a debenture (the "debenture") dated 10 june 2002 made by priory healthcare acquisition co. Limited in favour of the trustee
Delivered: 17 June 2002
Status: Satisfied
on 16 September 2005
Persons entitled: The Royal Bank of Scotland Plcas Trustee, Which Expression Shall Include Any Person for the Time Being Appointed as Trustee or as an Additional Trustee
Description: The real property; details of properties are in the…
31 January 2000
Debenture as amended by a supplemental deed dated 10 february 2000
Delivered: 17 February 2000
Status: Satisfied
on 13 June 2002
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1996
Composite guarantee and debenture
Delivered: 9 July 1996
Status: Satisfied
on 4 February 2000
Persons entitled: The Royal Bank of Scotland Plcas Security Trustee for the Beneficiaries
Description: .. fixed and floating charges over the undertaking and all…