PRIORY OLD SCHOOLS SERVICES LIMITED - LONDON


Company Profile Company Filings

Overview

PRIORY OLD SCHOOLS SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Active.
PRIORY OLD SCHOOLS SERVICES LIMITED was incorporated 30 years ago on 22/07/1993 and has the registered number: 02838284. The accounts status is DORMANT and accounts are next due on 30/09/2024.

PRIORY OLD SCHOOLS SERVICES LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FIFTH FLOOR
LONDON
W14 8UD

This Company Originates in : United Kingdom
Previous trading names include:
PRIORY EDUCATION SERVICES LIMITED (until 25/06/2007)

Confirmation Statements

Last Statement Next Statement Due
14/07/2023 28/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES BENJAMIN LEE Sep 1977 British, Director 2021-07-12 CURRENT
MR DAVID JAMES HALL Nov 1962 British, Secretary 2008-09-15 CURRENT
MR DAVID JAMES HALL Nov 1962 British, Director 2008-11-24 CURRENT
MR DAVID ANDREW SPRUZEN Apr 1967 British Secretary 2006-01-03 UNTIL 2007-04-24 RESIGNED
CHRISTOPHER JOHN SANDHAM Sep 1957 British Director 1997-09-29 UNTIL 2000-01-31 RESIGNED
MR DAVID ANDREW SPRUZEN Apr 1967 British Director 2006-07-27 UNTIL 2007-04-24 RESIGNED
SERENA JANE STEWART May 1961 British Director 2002-06-10 UNTIL 2002-12-05 RESIGNED
PROFESSOR CHRISTOPHER THOMPSON Sep 1952 British Director 2007-04-16 UNTIL 2008-11-24 RESIGNED
MR SWAGATAM MUKERJI Feb 1961 British Director 2007-05-02 UNTIL 2008-07-07 RESIGNED
STUART PETER VERE Aug 1945 British Director 1993-12-10 UNTIL 1995-04-05 RESIGNED
MARTIN WEBSTER Jul 1958 Nominee Director 1993-07-22 UNTIL 1993-12-10 RESIGNED
MARTIN WEBSTER Jul 1958 Nominee Secretary 1993-07-22 UNTIL 1993-12-10 RESIGNED
JONATHAN ANDREW REARDON Apr 1959 British Nominee Director 1993-07-22 UNTIL 1993-12-10 RESIGNED
IAN PETER REYNOLDS Mar 1951 British Director 1996-06-21 UNTIL 1997-08-27 RESIGNED
STEPHEN JOHN PURSE Apr 1953 British Secretary 2000-01-31 UNTIL 2000-03-07 RESIGNED
KEITH PAYNE Jan 1943 British Secretary 2002-06-10 UNTIL 2002-09-13 RESIGNED
MR SWAGATAM MUKERJI Feb 1961 British Secretary 2007-05-02 UNTIL 2008-07-07 RESIGNED
MRS JANIS LAMBERT Secretary 1993-12-10 UNTIL 1997-07-01 RESIGNED
MR JON HATHER Apr 1950 English Secretary 2000-03-07 UNTIL 2002-04-29 RESIGNED
MR PAUL JOHN GREENSMITH Dec 1967 British Secretary 2002-09-13 UNTIL 2006-01-03 RESIGNED
PETER DAVID ANDREW GREEN May 1962 Secretary 1997-07-01 UNTIL 2000-01-31 RESIGNED
JAMES DOMINIC WEIGHT Apr 1965 British Secretary 2002-04-29 UNTIL 2002-06-10 RESIGNED
DR ADRIAN JOHN WINBOW Sep 1945 British Director 1996-06-21 UNTIL 1996-06-21 RESIGNED
TORSTEN MACK Nov 1974 Director 2003-10-07 UNTIL 2005-11-30 RESIGNED
CHRISTOPHER ROBERT CARROL Nov 1945 British Director 1996-03-07 UNTIL 1996-06-21 RESIGNED
GERALD DALY Jun 1954 British Director 1994-05-12 UNTIL 1995-07-13 RESIGNED
PHILIP HARRY EASTERMAN Sep 1949 British Director 1999-04-01 UNTIL 2000-01-31 RESIGNED
MR PAUL JOHN GREENSMITH Dec 1967 British Director 2002-09-13 UNTIL 2007-03-22 RESIGNED
ANTHONY GEORGE HEYWOOD Sep 1948 British Director 2000-01-31 UNTIL 2002-04-30 RESIGNED
DR DESMOND HAMILTON WILSON KELLY Jun 1934 British Director 1996-06-21 UNTIL 1996-06-21 RESIGNED
MR JOHN REGINALD WARDHAUGH ANSDELL Oct 1946 British Director 1997-07-31 UNTIL 1999-04-01 RESIGNED
TERENCE FREDERICK LEE Jul 1951 British Director 1993-12-10 UNTIL 1996-06-21 RESIGNED
MR JASON DAVID LOCK Aug 1972 British Director 2008-09-15 UNTIL 2015-04-01 RESIGNED
MR STEPHEN WALLACE BRADSHAW Nov 1950 British Director 2007-04-03 UNTIL 2008-11-24 RESIGNED
MR ERIC ALAN MILLARD May 1953 British Director 1996-06-21 UNTIL 2000-01-31 RESIGNED
MR MARK MORAN Apr 1960 British Director 2015-04-01 UNTIL 2016-03-01 RESIGNED
JOHN DAVID LAMBERT Feb 1944 British Director 1995-06-16 UNTIL 1996-06-21 RESIGNED
PAUL NOAKE Jun 1958 British Director 1998-12-21 UNTIL 1998-12-25 RESIGNED
DAVID NOON Jul 1952 British Director 1995-07-11 UNTIL 1996-06-21 RESIGNED
DR CHAITANYA BHUPENDRA PATEL Sep 1954 British Director 2000-01-31 UNTIL 2007-03-09 RESIGNED
STEPHEN JOHN PURSE Apr 1953 British Director 2000-01-31 UNTIL 2000-03-07 RESIGNED
JAMES DOMINIC WEIGHT Apr 1965 British Director 2000-12-11 UNTIL 2002-06-10 RESIGNED
LESLEY FRANCES REARDON Nov 1954 British Director 1993-12-10 UNTIL 1994-04-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Priory Securitisation Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRIORY OLD ACUTE SERVICES LIMITED LONDON Active DORMANT 74990 - Non-trading company
AMORE CARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
PARTNERSHIPS IN CARE 1 LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 86101 - Hospital activities
CHELFHAM SENIOR SCHOOL LIMITED LONDON Active DORMANT 74990 - Non-trading company
BLENHEIM HEALTHCARE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
STURT HOUSE CLINIC LIMITED LONDON Active DORMANT 74990 - Non-trading company
CHEADLE ROYAL HEALTHCARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86101 - Hospital activities
COTSWOLD CARE SERVICES LTD LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
AFFINITY HOSPITALS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
AUTISM (GB) LIMITED LONDON Active DORMANT 74990 - Non-trading company
COXLEASE HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AUTISM TASCC SERVICES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
AFFINITY HEALTHCARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AFFINITY HEALTHCARE HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
BURNSIDE CARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
PARTNERSHIPS IN CARE (VANCOUVER) PROPERTY HOLDING COMPANY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
CHEADLE ROYAL RESIDENTIAL SERVICES LIMITED LONDON Active DORMANT 86101 - Hospital activities
AFFINITY HOSPITALS HOLDING LIMITED GLASGOW Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AFFINITY HOSPITALS GROUP LIMITED GLASGOW Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELDHAMLAND LIMITED LONDON Active MICRO ENTITY 74990 - Non-trading company
AUTISM (GB) LIMITED LONDON Active DORMANT 74990 - Non-trading company
AUTISM TASCC SERVICES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
AMORE (PRESTWICK) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
AMORE (WARRENPOINT) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 87300 - Residential care activities for the elderly and disabled
AMORE (INGS ROAD) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
AMORE (STOKE 2) LIMITED LONDON Active DORMANT 74990 - Non-trading company
AMORE (BOURNE) LIMITED LONDON Active DORMANT 41100 - Development of building projects
AMORE (WEDNESFIELD 1) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
AMORE (COCKERMOUTH) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate