Background WavePink WaveYellow Wave

PRIORY CC3 LIMITED (10550689)

PRIORY CC3 LIMITED (10550689) is an active UK company. incorporated on 6 January 2017. with registered office in Slough. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. PRIORY CC3 LIMITED has been registered for 9 years. Current directors include JOHAL, Manpreet Singh, RENTON, Gary.

Company Number
10550689
Status
active
Type
ltd
Incorporated
6 January 2017
Age
9 years
Address
Link Spaces, Botanica, Riding Court Road, Slough, SL3 9LL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
JOHAL, Manpreet Singh, RENTON, Gary
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY CC3 LIMITED

PRIORY CC3 LIMITED is an active company incorporated on 6 January 2017 with the registered office located in Slough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. PRIORY CC3 LIMITED was registered 9 years ago.(SIC: 87900)

Status

active

Active since 9 years ago

Company No

10550689

LTD Company

Age

9 Years

Incorporated 6 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 4 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Link Spaces, Botanica, Riding Court Road Datchet Slough, SL3 9LL,

Previous Addresses

2nd Floor the Priory Stomp Road Burnham Bucks SL1 7LW England
From: 8 January 2017To: 24 March 2026
62 Wilson Street London EC2A 2BU United Kingdom
From: 6 January 2017To: 8 January 2017
Timeline

14 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Owner Exit
May 18
Loan Secured
Oct 20
Director Joined
Jan 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Owner Exit
Oct 22
Loan Secured
Oct 22
Loan Secured
Feb 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

JOHAL, Manpreet Singh

Active
Riding Court Road, SloughSL3 9LL
Born August 1983
Director
Appointed 06 Jan 2017

RENTON, Gary

Active
Riding Court Road, SloughSL3 9LL
Born April 1966
Director
Appointed 21 Jan 2021

Persons with significant control

3

1 Active
2 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 30 Sept 2022
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Mar 2018
Ceased 30 Sept 2022

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 06 Jan 2017
Ceased 26 Mar 2018
Fundings
Financials
Latest Activities

Filing History

38

Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 October 2021
AA01Change of Accounting Reference Date
Memorandum Articles
25 August 2021
MAMA
Resolution
25 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2017
AD01Change of Registered Office Address
Incorporation Company
6 January 2017
NEWINCIncorporation