Background WavePink WaveYellow Wave

TARRING PRIORY LTD (08787965)

TARRING PRIORY LTD (08787965) is an active UK company. incorporated on 25 November 2013. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 2 other business activities. TARRING PRIORY LTD has been registered for 12 years. Current directors include HILL, Peter Martin, JEFFERY, Paul Anthony Keith.

Company Number
08787965
Status
active
Type
ltd
Incorporated
25 November 2013
Age
12 years
Address
886 The Crescent, Colchester, CO4 9YQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HILL, Peter Martin, JEFFERY, Paul Anthony Keith
SIC Codes
87100, 87300, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARRING PRIORY LTD

TARRING PRIORY LTD is an active company incorporated on 25 November 2013 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 2 other business activities. TARRING PRIORY LTD was registered 12 years ago.(SIC: 87100, 87300, 87900)

Status

active

Active since 12 years ago

Company No

08787965

LTD Company

Age

12 Years

Incorporated 25 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

886 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Previous Addresses

Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England
From: 17 March 2017To: 5 January 2023
16 Woodborough Road London SW15 6PZ
From: 4 March 2014To: 17 March 2017
17 East Street Okehampton Devon EX20 1AS England
From: 25 November 2013To: 4 March 2014
Timeline

12 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Jul 17
New Owner
Nov 17
Loan Secured
Aug 18
Owner Exit
Oct 18
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Jan 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HILL, Peter Martin

Active
The Crescent, ColchesterCO4 9YQ
Born August 1968
Director
Appointed 15 Mar 2017

JEFFERY, Paul Anthony Keith

Active
The Crescent, ColchesterCO4 9YQ
Born December 1966
Director
Appointed 15 Mar 2017

SCHOFIELD, Nigel Bennett

Resigned
830 The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 15 Mar 2017
Resigned 23 Dec 2022

ENNIS, Bryan Joseph

Resigned
Woodborough Road, LondonSW15 6PZ
Born May 1963
Director
Appointed 25 Nov 2013
Resigned 15 Mar 2017

SCHOFIELD, Nigel Bennett

Resigned
830 The Crescent, ColchesterCO4 9YQ
Born June 1950
Director
Appointed 15 Mar 2017
Resigned 23 Dec 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Anthony Keith Jeffery

Ceased
830 The Crescent, ColchesterCO4 9YQ
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Mar 2017
Ceased 17 Mar 2017
The Crescent, ColchesterCO4 9YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2017

Mr Bryan Joseph Ennis

Ceased
830 The Crescent, ColchesterCO4 9YQ
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 May 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Memorandum Articles
19 August 2021
MAMA
Resolution
19 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 March 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Incorporation Company
25 November 2013
NEWINCIncorporation