Background WavePink WaveYellow Wave

PRIORY CC1 LIMITED (10549627)

PRIORY CC1 LIMITED (10549627) 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 CC1 LIMITED has been registered for 9 years. Current directors include JOHAL, Manpreet Singh.

Company Number
10549627
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 CC1 LIMITED

PRIORY CC1 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 CC1 LIMITED was registered 9 years ago.(SIC: 87900)

Status

active

Active since 9 years ago

Company No

10549627

LTD Company

Age

9 Years

Incorporated 5 January 2017

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 18 June 2025 (9 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

24 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
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

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Nov 17
Share Issue
Nov 17
Owner Exit
Apr 18
Loan Secured
Jul 19
Loan Cleared
Dec 19
Owner Exit
Apr 21
Loan Secured
Aug 21
Loan Cleared
Oct 22
Owner Exit
Sept 24
Owner Exit
Sept 24
2
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

1

JOHAL, Manpreet Singh

Active
The Priory, BurnhamSL1 7LW
Born August 1983
Director
Appointed 05 Jan 2017

Persons with significant control

5

1 Active
4 Ceased
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2024
Ceased 06 Sept 2024
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2024
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2021
Ceased 06 Sept 2024
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2021
Ceased 09 Apr 2021

Manpreet Singh Johal

Ceased
The Priory, BurnhamSL1 7LW
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jan 2017
Ceased 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 October 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 April 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
15 April 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
23 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
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