Background WavePink WaveYellow Wave

PRIORY CC2 LIMITED (10549565)

PRIORY CC2 LIMITED (10549565) is an active UK company. incorporated on 5 January 2017. with registered office in Burnham. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. PRIORY CC2 LIMITED has been registered for 9 years. Current directors include JOHAL, Manpreet Singh.

Company Number
10549565
Status
active
Type
ltd
Incorporated
5 January 2017
Age
9 years
Address
2nd Floor The Priory, Burnham, SL1 7LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
JOHAL, Manpreet Singh
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY CC2 LIMITED

PRIORY CC2 LIMITED is an active company incorporated on 5 January 2017 with the registered office located in Burnham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. PRIORY CC2 LIMITED was registered 9 years ago.(SIC: 87900)

Status

active

Active since 9 years ago

Company No

10549565

LTD Company

Age

9 Years

Incorporated 5 January 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

2nd Floor The Priory Stomp Road Burnham, SL1 7LW,

Previous Addresses

62 Wilson Street London EC2A 2BU United Kingdom
From: 5 January 2017To: 8 January 2017
Timeline

23 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
May 17
Director Joined
May 17
Director Left
May 17
Loan Secured
Jun 17
Director Joined
Aug 17
Funding Round
May 18
New Owner
May 18
Director Joined
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Left
Apr 22
Loan Secured
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Left
Feb 26
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JOHAL, Manpreet Singh

Active
The Priory, BurnhamSL1 7LW
Born August 1983
Director
Appointed 13 Jun 2019

JOHAL, Kiranjit Kaur

Resigned
The Priory, BurnhamSL1 7LW
Born December 1984
Director
Appointed 01 Aug 2017
Resigned 20 Feb 2026

JOHAL, Manpreet Singh

Resigned
The Priory, BurnhamSL1 7LW
Born August 1983
Director
Appointed 05 Jan 2017
Resigned 24 May 2017

MADDEN, Martin Peter

Resigned
The Priory, BurnhamSL1 7LW
Born March 1987
Director
Appointed 24 May 2017
Resigned 07 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
The Priory, Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jun 2019

Mr Martin Peter Madden

Ceased
The Priory, BurnhamSL1 7LW
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2017
Ceased 21 Jun 2019

Manpreet Singh Johal

Ceased
The Priory, BurnhamSL1 7LW
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2017
Ceased 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 October 2019
AA01Change of Accounting Reference Date
Resolution
22 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2017
AD01Change of Registered Office Address
Incorporation Company
5 January 2017
NEWINCIncorporation