PRIORY SPECIALIST HEALTH LIMITED
LONDON WESTMINSTER SPECIALIST HEALTH LIMITED

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

Company number 03899044
Status Active
Incorporation Date 20 December 1999
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 one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 20 December 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 SPECIALIST HEALTH LIMITED are www.prioryspecialisthealth.co.uk, and www.priory-specialist-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Priory Specialist Health Limited is a Private Limited Company. The company registration number is 03899044. Priory Specialist Health Limited has been working since 20 December 1999. The present status of the company is Active. The registered address of Priory Specialist 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 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 BRADSHAW, Stephen Wallace 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 MUKERJI, Swagatam has been resigned. Director PATEL, Chaitanya Bhupendra, Dr has been resigned. Director PURSE, Stephen 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 "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
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: 20 December 1999

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
BRADSHAW, Stephen Wallace
Resigned: 24 November 2008
Appointed Date: 16 April 2007
74 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: 20 December 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
MUKERJI, Swagatam
Resigned: 07 July 2008
Appointed Date: 02 May 2007
64 years old

Director
PATEL, Chaitanya Bhupendra, Dr
Resigned: 09 March 2007
Appointed Date: 20 December 1999
71 years old

Director
PURSE, Stephen John
Resigned: 07 March 2000
Appointed Date: 06 January 2000
72 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 Securitisation Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PRIORY SPECIALIST HEALTH LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
16 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
27 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

10 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 138 more events
17 Feb 2000
Particulars of mortgage/charge
11 Feb 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

12 Jan 2000
New director appointed
29 Dec 1999
Memorandum and Articles of Association
20 Dec 1999
Incorporation

PRIORY SPECIALIST HEALTH 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…
3 September 2003
Security over cash agreement
Delivered: 10 September 2003
Status: Satisfied on 16 September 2005
Persons entitled: National Westminster Bank PLC
Description: An account with no. 83679553 and sort code 60-00-01, and…
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 shares are in the schedule 4…
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…