Background WavePink WaveYellow Wave

PRIORY GROUP LIMITED (04433255)

PRIORY GROUP LIMITED (04433255) is an active UK company. incorporated on 8 May 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PRIORY GROUP LIMITED has been registered for 23 years. Current directors include HALL, David James, LEE, James Benjamin.

Company Number
04433255
Status
active
Type
ltd
Incorporated
8 May 2002
Age
23 years
Address
7th Floor 3 Shortlands, London, W6 8DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HALL, David James, LEE, James Benjamin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY GROUP LIMITED

PRIORY GROUP LIMITED is an active company incorporated on 8 May 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PRIORY GROUP LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04433255

LTD Company

Age

23 Years

Incorporated 8 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

PRIORY HEALTHCARE ACQUISITION CO LIMITED
From: 22 May 2002To: 20 May 2003
DE FACTO 996 LIMITED
From: 8 May 2002To: 22 May 2002
Contact
Address

7th Floor 3 Shortlands London, W6 8DA,

Previous Addresses

Fifth Floor 80 Hammersmith Road London W14 8UD
From: 23 July 2013To: 17 July 2025
21 Exhibition House Addison Bridge Place London W14 8XP England
From: 3 August 2011To: 23 July 2013
Priory House Randalls Way Leatherhead Surrey KT22 7TP
From: 8 May 2002To: 3 August 2011
Timeline

14 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
May 02
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Apr 15
Director Left
Apr 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Mar 16
Owner Exit
May 18
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Secretary
Appointed 15 Sept 2008

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Born November 1962
Director
Appointed 22 Dec 2010

LEE, James Benjamin

Active
3 Shortlands, LondonW6 8DA
Born September 1977
Director
Appointed 12 Jul 2021

GREENSMITH, Paul John

Resigned
8 Ennerdale Road, Richmond Upon ThamesTW9 3PG
Secretary
Appointed 13 Sept 2002
Resigned 03 Jan 2006

MUKERJI, Swagatam

Resigned
The Peacocks, BeaconsfieldHP9 2TT
Secretary
Appointed 02 May 2007
Resigned 07 Jul 2008

PAYNE, Keith

Resigned
90 Long Plough, AylesburyHP22 5HD
Secretary
Appointed 22 May 2002
Resigned 13 Sept 2002

SPRUZEN, David Andrew

Resigned
Homewood, SloughSL2 3JY
Secretary
Appointed 03 Jan 2006
Resigned 24 Apr 2007

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 08 May 2002
Resigned 22 May 2002

BRADSHAW, Stephen Wallace

Resigned
Great Elm, Nr FromeBA11 3NY
Born November 1950
Director
Appointed 16 Apr 2007
Resigned 14 Jul 2009

GREENSMITH, Paul John

Resigned
8 Ennerdale Road, Richmond Upon ThamesTW9 3PG
Born December 1967
Director
Appointed 13 Sept 2002
Resigned 22 Mar 2007

HANSON, Richard Peter

Resigned
Low Wood House, EsherKT10 9JW
Born February 1956
Director
Appointed 10 Jun 2002
Resigned 04 Jul 2005

JERVIS, Ryan David

Resigned
80 Hammersmith Road, LondonW14 8UD
Born January 1979
Director
Appointed 03 Jun 2021
Resigned 12 Jul 2021

LOCK, Jason David

Resigned
80 Hammersmith Road, LondonW14 8UD
Born August 1972
Director
Appointed 15 Sept 2008
Resigned 01 Apr 2015

MORAN, Mark

Resigned
80 Hammersmith Road, LondonW14 8UD
Born April 1960
Director
Appointed 01 Apr 2015
Resigned 01 Mar 2016

MUKERJI, Swagatam

Resigned
The Peacocks, BeaconsfieldHP9 2TT
Born February 1961
Director
Appointed 02 May 2007
Resigned 07 Jul 2008

PATEL, Chaitanya Bhupendra

Resigned
Robin Hill, OxshottKT22 0ST
Born September 1954
Director
Appointed 22 May 2002
Resigned 09 Mar 2007

SAVAGE, Robert Edwin John

Resigned
28 Lilyville Road, LondonSW6 5DW
Born October 1963
Director
Appointed 19 Feb 2004
Resigned 04 Jul 2005

SPRUZEN, David Andrew

Resigned
Homewood, SloughSL2 3JY
Born April 1967
Director
Appointed 27 Jul 2006
Resigned 24 Apr 2007

STEWART, Serena Jane

Resigned
23 Lindsey Street, EppingCM16 6RB
Born May 1961
Director
Appointed 22 May 2002
Resigned 05 Dec 2002

TERRY, Kenneth John

Resigned
Pear Tree House No 1 Parkgate, LondonSE3 9XE
Born May 1964
Director
Appointed 22 May 2002
Resigned 19 Feb 2004

THOMPSON, Christopher, Professor

Resigned
Priory House, LeatherheadKT22 7TP
Born September 1952
Director
Appointed 16 Apr 2007
Resigned 22 Dec 2010

TORRINGTON, Trevor Michael

Resigned
80 Hammersmith Road, LondonW14 8UD
Born July 1961
Director
Appointed 03 Jun 2021
Resigned 12 Jul 2021

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 08 May 2002
Resigned 22 May 2002

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 08 May 2002
Resigned 22 May 2002

Persons with significant control

2

1 Active
1 Ceased
80 Hammersmith Road, LondonW14 8UD

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
3 Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

210

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2024
AAAnnual Accounts
Legacy
30 September 2024
PARENT_ACCPARENT_ACC
Legacy
30 September 2024
GUARANTEE2GUARANTEE2
Legacy
30 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company
14 April 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Memorandum Articles
19 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2020
AAAnnual Accounts
Legacy
11 October 2020
PARENT_ACCPARENT_ACC
Legacy
11 October 2020
GUARANTEE2GUARANTEE2
Legacy
11 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Legacy
1 October 2019
PARENT_ACCPARENT_ACC
Legacy
1 October 2019
GUARANTEE2GUARANTEE2
Legacy
1 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2018
AAAnnual Accounts
Legacy
1 August 2018
PARENT_ACCPARENT_ACC
Legacy
1 August 2018
AGREEMENT2AGREEMENT2
Legacy
1 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2017
AAAnnual Accounts
Legacy
8 October 2017
PARENT_ACCPARENT_ACC
Legacy
8 October 2017
AGREEMENT2AGREEMENT2
Legacy
8 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Resolution
18 May 2011
RESOLUTIONSResolutions
Change Of Name Notice
18 May 2011
CONNOTConfirmation Statement Notification
Legacy
19 April 2011
MG01MG01
Memorandum Articles
8 April 2011
MEM/ARTSMEM/ARTS
Resolution
18 March 2011
RESOLUTIONSResolutions
Legacy
17 March 2011
MG01MG01
Legacy
14 March 2011
MG02MG02
Legacy
14 March 2011
MG02MG02
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Statement Of Companys Objects
6 January 2011
CC04CC04
Resolution
6 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Secretary Company With Change Date
2 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
10 May 2006
288cChange of Particulars
Legacy
9 May 2006
363aAnnual Return
Legacy
9 May 2006
288cChange of Particulars
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
18 November 2005
395Particulars of Mortgage or Charge
Legacy
17 November 2005
155(6)b155(6)b
Legacy
15 November 2005
403aParticulars of Charge Subject to s859A
Legacy
28 October 2005
155(6)b155(6)b
Legacy
28 October 2005
155(6)b155(6)b
Legacy
28 October 2005
155(6)b155(6)b
Legacy
28 October 2005
155(6)b155(6)b
Legacy
28 October 2005
155(6)b155(6)b
Legacy
28 October 2005
155(6)b155(6)b
Legacy
28 October 2005
155(6)b155(6)b
Legacy
28 October 2005
155(6)b155(6)b
Legacy
28 October 2005
155(6)b155(6)b
Legacy
28 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)a155(6)a
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Resolution
5 October 2005
RESOLUTIONSResolutions
Resolution
5 October 2005
RESOLUTIONSResolutions
Legacy
26 September 2005
395Particulars of Mortgage or Charge
Legacy
16 September 2005
403aParticulars of Charge Subject to s859A
Legacy
16 September 2005
403aParticulars of Charge Subject to s859A
Legacy
16 September 2005
403aParticulars of Charge Subject to s859A
Legacy
16 September 2005
403aParticulars of Charge Subject to s859A
Legacy
16 September 2005
403aParticulars of Charge Subject to s859A
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Legacy
23 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Certificate Change Of Name Company
20 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
400400
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
287Change of Registered Office
Legacy
20 June 2002
123Notice of Increase in Nominal Capital
Legacy
17 June 2002
395Particulars of Mortgage or Charge
Legacy
16 June 2002
88(2)R88(2)R
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
122122
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Memorandum Articles
5 June 2002
MEM/ARTSMEM/ARTS
Legacy
5 June 2002
225Change of Accounting Reference Date
Legacy
5 June 2002
287Change of Registered Office
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 May 2002
NEWINCIncorporation