Background WavePink WaveYellow Wave

PRIORY PHARMACY LIMITED (06689241)

PRIORY PHARMACY LIMITED (06689241) is an active UK company. incorporated on 4 September 2008. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. PRIORY PHARMACY LIMITED has been registered for 17 years. Current directors include COHEN, Ashley David, COHEN, Nicola Louise.

Company Number
06689241
Status
active
Type
ltd
Incorporated
4 September 2008
Age
17 years
Address
23 Oakwood Grove, Leeds, LS8 2PA
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
COHEN, Ashley David, COHEN, Nicola Louise
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY PHARMACY LIMITED

PRIORY PHARMACY LIMITED is an active company incorporated on 4 September 2008 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. PRIORY PHARMACY LIMITED was registered 17 years ago.(SIC: 86210)

Status

active

Active since 17 years ago

Company No

06689241

LTD Company

Age

17 Years

Incorporated 4 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

PRIORY MEDICAL GROUP LIMITED
From: 4 September 2008To: 10 February 2025
Contact
Address

23 Oakwood Grove Leeds, LS8 2PA,

Previous Addresses

Priory Medical Centre Cornlands Road Acomb York YO24 3WX
From: 4 September 2008To: 30 January 2023
Timeline

51 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Apr 11
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Jan 12
Director Left
Apr 14
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Nov 17
New Owner
Jun 18
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Aug 22
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Secured
Jan 26
Loan Cleared
Jan 26
Loan Secured
Jan 26
2
Funding
37
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

COHEN, Ashley David

Active
Oakwood Grove, LeedsLS8 2PA
Born February 1971
Director
Appointed 30 Aug 2022

COHEN, Nicola Louise

Active
Oakwood Grove, LeedsLS8 2PA
Born July 1977
Director
Appointed 30 Aug 2022

EADES, Martin Anthony

Resigned
Cornlands Road, YorkYO24 3WX
Secretary
Appointed 04 Sept 2008
Resigned 30 Aug 2022

ANDERSON, Peter Ian, Dr

Resigned
Cornlands Road, YorkYO24 3WX
Born June 1964
Director
Appointed 12 May 2016
Resigned 30 Aug 2022

BENNETT, Christopher John Robert, Dr

Resigned
Cornlands Road, YorkYO24 3WX
Born July 1981
Director
Appointed 12 May 2016
Resigned 30 Aug 2022

BILL, Katherine Alison, Dr

Resigned
Cornlands Road, YorkYO24 3WX
Born June 1964
Director
Appointed 12 May 2016
Resigned 30 Aug 2022

BILLSBOROUGH, Stephen Herbert, Dr

Resigned
Cornlands Road, YorkYO24 3WX
Born August 1960
Director
Appointed 12 May 2016
Resigned 30 Aug 2022

BROUGHTON, Emma, Dr

Resigned
Cornlands Road, YorkYO24 3WX
Born June 1976
Director
Appointed 12 May 2016
Resigned 30 Aug 2022

COHEN, Ashley David

Resigned
Cornlands Road, YorkYO24 3WX
Born February 1971
Director
Appointed 01 Sept 2011
Resigned 17 Nov 2017

DENT, Andrew John, Dr

Resigned
Cornlands Road, YorkYO24 3WX
Born May 1955
Director
Appointed 12 May 2016
Resigned 17 Nov 2017

EADES, Martin Anthony

Resigned
Cornlands Road, YorkYO24 3WX
Born January 1969
Director
Appointed 04 Sept 2008
Resigned 30 Aug 2022

FISHER, Robert Holdrich, Dr

Resigned
Cornlands Road, YorkYO24 3WX
Born September 1964
Director
Appointed 12 May 2016
Resigned 30 Aug 2022

FRASER, Emma Louise, Dr

Resigned
Cornlands Road, YorkYO24 3WX
Born October 1975
Director
Appointed 12 May 2016
Resigned 30 Aug 2022

GILLEGHAN, Shona Bridget, Dr

Resigned
Cornlands Road, YorkYO24 3WX
Born September 1964
Director
Appointed 12 May 2016
Resigned 30 Aug 2022

GODFREY, Jacqueline Lesley Ruth

Resigned
Swarthdale, YorkYO32 3NZ
Born August 1960
Director
Appointed 04 Sept 2008
Resigned 30 Aug 2022

HARRIS, Joanne Lucy

Resigned
Harehills Road, LeedsLS8 5HS
Born April 1974
Director
Appointed 01 Sept 2011
Resigned 30 Aug 2013

HEWITSON, Julianne Dorothy, Dr

Resigned
Cornlands Road, YorkYO24 3WX
Born September 1958
Director
Appointed 12 May 2016
Resigned 30 Aug 2022

MALONEY, Jane Deborah, Dr

Resigned
Cornlands Road, YorkYO24 3WX
Born April 1961
Director
Appointed 12 May 2016
Resigned 30 Aug 2022

MIDDLETON, Victoria Jane, Dr

Resigned
Cornlands Road, YorkYO24 3WX
Born May 1976
Director
Appointed 12 May 2016
Resigned 30 Aug 2022

MUHAMMED, Sadia, Dr

Resigned
Cornlands Road, YorkYO24 3WX
Born October 1959
Director
Appointed 04 Sept 2008
Resigned 30 Aug 2022

OLANDJ, Emma Jane, Dr

Resigned
Cornlands Road, YorkYO24 3WX
Born November 1979
Director
Appointed 12 May 2016
Resigned 30 Aug 2022

THOMPSON, Richard Charles Fernyhough, Dr

Resigned
Cornlands Road, YorkYO24 3WX
Born May 1965
Director
Appointed 12 May 2016
Resigned 30 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
Oakwood Grove, LeedsLS8 2PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Aug 2022

Mr Martin Anthony Eades

Ceased
Cornlands Road, YorkYO24 3WX
Born January 1969

Nature of Control

Significant influence or control
Notified 17 Nov 2017
Ceased 30 Jul 2022

Mr Ashley David Cohen

Ceased
Cornlands Road, YorkYO24 3WX
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Sept 2016
Ceased 17 Nov 2017
Fundings
Financials
Latest Activities

Filing History

114

Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2025
AAAnnual Accounts
Certificate Change Of Name Company
10 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
10 February 2025
NM06NM06
Change Of Name Notice
10 February 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 October 2022
AA01Change of Accounting Reference Date
Memorandum Articles
20 September 2022
MAMA
Resolution
20 September 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
19 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Legacy
1 May 2012
MG01MG01
Legacy
1 May 2012
MG01MG01
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
Memorandum Articles
6 January 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Statement Of Companys Objects
29 December 2011
CC04CC04
Resolution
29 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
4 June 2009
225Change of Accounting Reference Date
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
16 April 2009
225Change of Accounting Reference Date
Incorporation Company
4 September 2008
NEWINCIncorporation