PRIORY REHABILITATION SERVICES HOLDINGS LIMITED
LONDON LIBRA HEALTH GROUP LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8UD
Company number 02915765
Status Active
Incorporation Date 5 April 1994
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 five 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 REHABILITATION SERVICES HOLDINGS LIMITED are www.prioryrehabilitationservicesholdings.co.uk, and www.priory-rehabilitation-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Priory Rehabilitation Services Holdings Limited is a Private Limited Company. The company registration number is 02915765. Priory Rehabilitation Services Holdings Limited has been working since 05 April 1994. The present status of the company is Active. The registered address of Priory Rehabilitation Services Holdings 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 GREENSMITH, Paul John has been resigned. Secretary HATHER, Jon has been resigned. Secretary MUKERJI, Swagatam has been resigned. Secretary O'CONNELL, Kevin Daniel has been resigned. Secretary PAYNE, Keith has been resigned. Secretary PURSE, Stephen John has been resigned. Secretary SPRUZEN, David Andrew has been resigned. Secretary VAUGHAN, Richard David Crofts has been resigned. Secretary WEIGHT, James Dominic has been resigned. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Director BARTON, Eric Anthony has been resigned. Director BRADSHAW, Stephen Wallace has been resigned. Nominee Director BREAMS CORPORATE SERVICES has been resigned. Director EASTERMAN, Philip Harry 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 MORAN, Mark has been resigned. Director PAGE, Stephen Robert has been resigned. Director PATEL, Chaitanya Bhupendra, Dr has been resigned. Director PRIESTLEY, Jennifer has been resigned. Director PURSE, Stephen John has been resigned. Director SCOTT, Kenneth Cameron Knowles 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 TORBETT, David has been resigned. Director VALENTI, Catherine Assunta has been resigned. Director VAUGHAN, Richard David Crofts has been resigned. Director WARDALE, Terence Alan Evan Wynne has been resigned. Director WEIGHT, James Dominic has been resigned. Director WILSON, Andrew Stephen has been resigned. Director WRIGHT, Robert Adrian 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
63 years old

Resigned Directors

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
O'CONNELL, Kevin Daniel
Resigned: 30 July 1999
Appointed Date: 20 September 1997

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

Secretary
PURSE, Stephen John
Resigned: 07 March 2000
Appointed Date: 30 July 1999

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

Secretary
VAUGHAN, Richard David Crofts
Resigned: 20 September 1997
Appointed Date: 18 May 1994

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

Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 18 May 1994
Appointed Date: 05 April 1994

Director
BARTON, Eric Anthony
Resigned: 20 September 1997
Appointed Date: 18 July 1994
80 years old

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

Nominee Director
BREAMS CORPORATE SERVICES
Resigned: 18 May 1994
Appointed Date: 05 April 1994

Director
EASTERMAN, Philip Harry
Resigned: 13 May 1998
Appointed Date: 20 September 1997
76 years old

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

Director
HEYWOOD, Anthony George
Resigned: 30 April 2002
Appointed Date: 26 April 1999
77 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
PAGE, Stephen Robert
Resigned: 03 November 2000
Appointed Date: 01 February 2000
63 years old

Director
PATEL, Chaitanya Bhupendra, Dr
Resigned: 09 March 2007
Appointed Date: 26 April 1999
71 years old

Director
PRIESTLEY, Jennifer
Resigned: 05 February 1999
Appointed Date: 18 May 1994
79 years old

Director
PURSE, Stephen John
Resigned: 07 March 2000
Appointed Date: 03 November 1999
72 years old

Director
SCOTT, Kenneth Cameron Knowles
Resigned: 31 May 1999
Appointed Date: 20 September 1997
81 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
TORBETT, David
Resigned: 03 July 2000
Appointed Date: 18 May 1994
85 years old

Director
VALENTI, Catherine Assunta
Resigned: 22 December 2010
Appointed Date: 05 December 2002
64 years old

Director
VAUGHAN, Richard David Crofts
Resigned: 05 February 1999
Appointed Date: 18 May 1994
72 years old

Director
WARDALE, Terence Alan Evan Wynne
Resigned: 01 April 1996
Appointed Date: 02 December 1994
86 years old

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

Director
WILSON, Andrew Stephen
Resigned: 30 July 1999
Appointed Date: 20 September 1997
65 years old

Director
WRIGHT, Robert Adrian
Resigned: 20 September 1997
Appointed Date: 29 May 1996
79 years old

Persons With Significant Control

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

PRIORY REHABILITATION SERVICES HOLDINGS 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 195 more events
05 Jun 1994
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities

05 Jun 1994
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

05 Jun 1994
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

05 Jun 1994
S-div 18/05/94

05 Apr 1994
Incorporation

PRIORY REHABILITATION SERVICES HOLDINGS 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
Delivered: 13 January 2003
Status: Satisfied on 16 September 2005
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: All of the shares in the share capital of highbank…
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; the tangible moveable property, 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…
16 March 1995
Mortgage of life policy
Delivered: 23 March 1995
Status: Satisfied on 14 July 1998
Persons entitled: Midland Bank PLC
Description: The canada life assurance company policy of assurance dated…
16 March 1995
Mortgage of life policy
Delivered: 23 March 1995
Status: Satisfied on 14 July 1998
Persons entitled: Midland Bank PLC
Description: The canada life assurance company policy of assurance dated…
16 March 1995
Mortgage of life policy
Delivered: 23 March 1995
Status: Satisfied on 14 July 1998
Persons entitled: Midland Bank PLC
Description: The canada life assurance company policy of assurance dated…
16 March 1995
Mortgage of life policy
Delivered: 23 March 1995
Status: Satisfied on 14 July 1998
Persons entitled: Midland Bank PLC
Description: The canada life assurance company policy of assurance dated…
16 March 1995
Mortgage of life policy
Delivered: 23 March 1995
Status: Satisfied on 14 July 1998
Persons entitled: Midland Bank PLC
Description: The canada life assurance company policy of assurance dated…
16 March 1995
Mortgage of life policy
Delivered: 23 March 1995
Status: Satisfied on 14 July 1998
Persons entitled: Midland Bank PLC
Description: The canada life assurance company policy of assurance dated…
10 July 1994
Mortgage of life policy
Delivered: 20 July 1994
Status: Satisfied on 14 July 1998
Persons entitled: Midland Bank PLC
Description: Life assurance policy number 2753798 dated 18 june 1994…
10 July 1994
Mortgage of life policy
Delivered: 20 July 1994
Status: Satisfied on 14 July 1998
Persons entitled: Midland Bank PLC
Description: Life assurance policy number 2753808 dated 18 june 1994…
17 June 1994
Legal charge
Delivered: 21 June 1994
Status: Satisfied on 14 July 1998
Persons entitled: Midland Bank PLC
Description: All the f/h land and buildings k/a new hall hospital…
17 June 1994
Debenture
Delivered: 21 June 1994
Status: Satisfied on 14 July 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…