PRIORY HOSPITALS LIMITED
LONDON PRIORY HEALTHCARE LIMITED PRIORY HOSPITALS HOLDINGS LIMITED

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

Company number 03189363
Status Active
Incorporation Date 23 April 1996
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 twenty-two events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 2 . The most likely internet sites of PRIORY HOSPITALS LIMITED are www.prioryhospitals.co.uk, and www.priory-hospitals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Priory Hospitals Limited is a Private Limited Company. The company registration number is 03189363. Priory Hospitals Limited has been working since 23 April 1996. The present status of the company is Active. The registered address of Priory Hospitals 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 CARPENTER, Andrew John has been resigned. Secretary EASTERMAN, Philip Harry 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. Secretary YOUNG, John Ditlev Christiani has been resigned. Director ANSDELL, John Reginald Wardhaugh has been resigned. Director BRADSHAW, Stephen Wallace has been resigned. Director CARTER-MEGGS, Jonathan Charles has been resigned. Director DIBDEN, Lindsay George has been resigned. Director EASTERMAN, Philip Harry has been resigned. Director GIBBONS, David 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 MUKERJI, Swagatam has been resigned. Director NOAKE, Paul has been resigned. Director PAGE, Stephen Robert 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 TURNER, Matthew Charles has been resigned. Director WATERSTONE, David George Stuart has been resigned. Director WEIGHT, James Dominic has been resigned. Director WHYSALL, William Ford has been resigned. Director YOUNG, John Ditlev Christiani has been resigned. The company operates in "Non-trading 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: 01 April 1999
Appointed Date: 21 June 1996

Secretary
CARPENTER, Andrew John
Resigned: 20 May 1996
Appointed Date: 23 April 1996

Secretary
EASTERMAN, Philip Harry
Resigned: 31 January 2000
Appointed Date: 01 April 1999

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

Secretary
YOUNG, John Ditlev Christiani
Resigned: 21 June 1996
Appointed Date: 20 May 1996

Director
ANSDELL, John Reginald Wardhaugh
Resigned: 01 April 1999
Appointed Date: 18 September 1996
78 years old

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

Director
CARTER-MEGGS, Jonathan Charles
Resigned: 31 January 2000
Appointed Date: 26 January 1999
75 years old

Director
DIBDEN, Lindsay George
Resigned: 31 January 2000
Appointed Date: 21 June 1996
63 years old

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

Director
GIBBONS, David
Resigned: 31 January 2000
Appointed Date: 21 July 1997
87 years old

Director
GOLDINGHAM, Yvonne Catherine Mary
Resigned: 20 May 1996
Appointed Date: 23 April 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: 18 September 1996
Appointed Date: 19 June 1996
72 years old

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

Director
MUKERJI, Swagatam
Resigned: 07 July 2008
Appointed Date: 02 May 2007
64 years old

Director
NOAKE, Paul
Resigned: 25 December 1998
Appointed Date: 21 December 1998
67 years old

Director
PAGE, Stephen Robert
Resigned: 03 November 2000
Appointed Date: 01 February 2000
62 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: 19 June 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: 01 February 2000
64 years old

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

Director
TURNER, Matthew Charles
Resigned: 31 January 2000
Appointed Date: 23 October 1996
61 years old

Director
WATERSTONE, David George Stuart
Resigned: 30 April 1997
Appointed Date: 01 November 1996
90 years old

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

Director
WHYSALL, William Ford
Resigned: 21 June 1996
Appointed Date: 20 May 1996
79 years old

Director
YOUNG, John Ditlev Christiani
Resigned: 21 June 1996
Appointed Date: 20 May 1996
77 years old

Persons With Significant Control

Priory Old Schools Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PRIORY HOSPITALS LIMITED Events

13 Mar 2017
Confirmation statement made on 8 March 2017 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

03 Mar 2016
Termination of appointment of Mark Moran as a director on 1 March 2016
10 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 212 more events
29 May 1996
Secretary resigned
29 May 1996
Director resigned
29 May 1996
New secretary appointed;new director appointed
29 May 1996
New director appointed
23 Apr 1996
Incorporation

PRIORY HOSPITALS LIMITED Charges

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: Fixed and floating charges over all property and assets…
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…