Background WavePink WaveYellow Wave

PRIOR PARK HOLDINGS LIMITED (09598950)

PRIOR PARK HOLDINGS LIMITED (09598950) is an active UK company. incorporated on 19 May 2015. with registered office in Bath. The company operates in the Education sector, engaged in educational support activities. PRIOR PARK HOLDINGS LIMITED has been registered for 10 years. Current directors include ALVES, Antonio Maria, SANDBERG, Emma Diana.

Company Number
09598950
Status
active
Type
ltd
Incorporated
19 May 2015
Age
10 years
Address
Prior Park College, Bath, BA2 5AH
Industry Sector
Education
Business Activity
Educational support activities
Directors
ALVES, Antonio Maria, SANDBERG, Emma Diana
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIOR PARK HOLDINGS LIMITED

PRIOR PARK HOLDINGS LIMITED is an active company incorporated on 19 May 2015 with the registered office located in Bath. The company operates in the Education sector, specifically engaged in educational support activities. PRIOR PARK HOLDINGS LIMITED was registered 10 years ago.(SIC: 85600)

Status

active

Active since 10 years ago

Company No

09598950

LTD Company

Age

10 Years

Incorporated 19 May 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Prior Park College Ralph Allen Drive Bath, BA2 5AH,

Timeline

9 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
May 15
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Apr 19
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALVES, Antonio Maria

Active
Ralph Allen Drive, BathBA2 5AH
Born May 1959
Director
Appointed 28 Jun 2021

SANDBERG, Emma Diana

Active
Ralph Allen Drive, BathBA2 5AH
Born June 1964
Director
Appointed 12 Nov 2020

MCNIFF, Anthony John

Resigned
Ralph Allen Drive, BathBA2 5AH
Secretary
Appointed 19 May 2015
Resigned 08 Aug 2017

O'DONOGHUE, Peter Sean James

Resigned
Ralph Allen Drive, BathBA2 5AH
Born January 1968
Director
Appointed 19 May 2015
Resigned 28 Jun 2021

Persons with significant control

4

1 Active
3 Ceased

Mr John Gerard Hickie

Ceased
Ralph Allen Drive, BathBA2 5AH
Born November 1958

Nature of Control

Significant influence or control
Notified 08 Aug 2017
Ceased 31 Aug 2018

Mr Peter Sean James O'Donoghue

Ceased
Ralph Allen Drive, BathBA2 5AH
Born January 1968

Nature of Control

Significant influence or control
Notified 12 Apr 2017
Ceased 28 Jun 2021

Mr Anthony John Mcniff

Ceased
Ralph Allen Drive, BathBA2 5AH
Born December 1966

Nature of Control

Significant influence or control
Notified 12 Apr 2017
Ceased 08 Aug 2017
Ralph Allen Drive, BathBA2 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Full
24 February 2026
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Change To A Person With Significant Control
8 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Legacy
17 June 2020
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
25 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
19 May 2015
NEWINCIncorporation