Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Priory Hospitals Group LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 11, 2013)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Active
Company Number 01505382
Record last updated Sunday, November 3, 2013 3:29:57 AM UTC
Official Address Fifth Floor 80 Hammersmith Road Avonmore And Brook Green
Postal Code W148UD
Sector Non-trading companynon trading

Charts

Visits

PRIORY HOSPITALS GROUP LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Financials Sep 11, 2013 Annual accounts Annual accounts
Registry Jul 24, 2013 Change of registered office address Change of registered office address
Registry Nov 1, 2012 Annual return Annual return
Financials Sep 26, 2012 Annual accounts Annual accounts
Registry Nov 1, 2011 Annual return Annual return
Registry Aug 4, 2011 Change of registered office address Change of registered office address
Financials Jul 4, 2011 Annual accounts Annual accounts
Registry Mar 14, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 4, 2011 Statement of satisfaction in full or in part of mortgage or charge 1505... Statement of satisfaction in full or in part of mortgage or charge 1505...
Registry Jan 6, 2011 Statement of companies objects Statement of companies objects
Registry Jan 6, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 23, 2010 Statement of capital Statement of capital
Registry Dec 23, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Dec 23, 2010 Solvency statement Solvency statement
Registry Dec 23, 2010 Reduce issued capital 09 Reduce issued capital 09
Registry Dec 23, 2010 Return of allotment of shares Return of allotment of shares
Registry Nov 9, 2010 Annual return Annual return
Financials Aug 16, 2010 Annual accounts Annual accounts
Registry Jan 21, 2010 Annual return Annual return
Registry Jan 21, 2010 Change of particulars for director Change of particulars for director
Registry Jan 21, 2010 Change of particulars for director 1505... Change of particulars for director 1505...
Registry Jan 21, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Jun 12, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 5, 2009 Annual accounts Annual accounts
Registry Jan 27, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jan 27, 2009 Resignation of a director Resignation of a director
Registry Jan 27, 2009 Resignation of a director 1505... Resignation of a director 1505...
Registry Jan 23, 2009 Annual return Annual return
Registry Nov 24, 2008 Appointment of a man as Company Lawyer and Director Appointment of a man as Company Lawyer and Director
Registry Oct 7, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 3, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Sep 15, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Jul 9, 2008 Resignation of a secretary Resignation of a secretary
Registry Jul 9, 2008 Resignation of a director Resignation of a director
Registry Jul 7, 2008 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Financials Jul 7, 2008 Annual accounts Annual accounts
Registry Nov 7, 2007 Annual return Annual return
Financials Oct 28, 2007 Annual accounts Annual accounts
Registry Jun 25, 2007 Change of name certificate Change of name certificate
Registry Jun 13, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 8, 2007 Appointment of a secretary Appointment of a secretary
Registry May 8, 2007 Appointment of a director Appointment of a director
Registry May 3, 2007 Resignation of a director Resignation of a director
Registry May 3, 2007 Resignation of a secretary Resignation of a secretary
Registry May 2, 2007 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Apr 24, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 20, 2007 Appointment of a director Appointment of a director
Registry Apr 19, 2007 Appointment of a director 1505... Appointment of a director 1505...
Registry Apr 16, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Apr 10, 2007 Resignation of a director Resignation of a director
Registry Apr 10, 2007 Resignation of a director 1505... Resignation of a director 1505...
Registry Mar 22, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 9, 2007 Resignation of one Director (a man) 1505... Resignation of one Director (a man) 1505...
Registry Nov 3, 2006 Annual return Annual return
Registry Aug 9, 2006 Appointment of a director Appointment of a director
Financials Jul 31, 2006 Annual accounts Annual accounts
Registry Jul 27, 2006 Appointment of a man as Director Appointment of a man as Director
Registry May 10, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 17, 2006 Appointment of a secretary Appointment of a secretary
Registry Jan 17, 2006 Resignation of a secretary Resignation of a secretary
Registry Jan 3, 2006 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Jan 3, 2006 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry Dec 9, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 23, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Nov 22, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 17, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Nov 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1505... Declaration of satisfaction in full or in part of a mortgage or charge 1505...
Registry Nov 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 6, 2005 Annual return Annual return
Registry Oct 28, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Oct 28, 2005 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Oct 28, 2005 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1505... Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1505...
Registry Sep 30, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 30, 2005 Particulars of a mortgage or charge 1505... Particulars of a mortgage or charge 1505...
Registry Sep 26, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1505... Declaration of satisfaction in full or in part of a mortgage or charge 1505...
Registry Sep 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1505... Declaration of satisfaction in full or in part of a mortgage or charge 1505...
Registry Sep 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1505... Declaration of satisfaction in full or in part of a mortgage or charge 1505...
Registry Sep 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 24, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 22, 2005 Annual accounts Annual accounts
Registry Nov 11, 2004 Annual return Annual return
Registry Aug 27, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials May 26, 2004 Annual accounts Annual accounts
Registry May 13, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 13, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1505... Declaration of satisfaction in full or in part of a mortgage or charge 1505...
Registry May 13, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 13, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1505... Declaration of satisfaction in full or in part of a mortgage or charge 1505...
Registry Dec 10, 2003 Particulars of a mortgage or charge subject to which property has been acquired Particulars of a mortgage or charge subject to which property has been acquired
Registry Nov 26, 2003 Annual return Annual return
Registry Oct 22, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 20, 2003 Particulars of a mortgage or charge 1505... Particulars of a mortgage or charge 1505...
Registry Oct 9, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 23, 2003 Particulars of a mortgage or charge 1505... Particulars of a mortgage or charge 1505...
Financials Sep 12, 2003 Annual accounts Annual accounts
Registry May 15, 2003 Change of name certificate Change of name certificate

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)