Background WavePink WaveYellow Wave

PRIORY CC5 LIMITED (10551153)

PRIORY CC5 LIMITED (10551153) is an active UK company. incorporated on 6 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 CC5 LIMITED has been registered for 9 years.

Company Number
10551153
Status
active
Type
ltd
Incorporated
6 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.
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY CC5 LIMITED

PRIORY CC5 LIMITED is an active company incorporated on 6 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 CC5 LIMITED was registered 9 years ago.(SIC: 87900)

Status

active

Active since 9 years ago

Company No

10551153

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

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

Previous Addresses

62 Wilson Street London EC2A 2BU United Kingdom
From: 6 January 2017To: 8 January 2017
Timeline

25 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Nov 18
Loan Secured
Jul 19
Owner Exit
Feb 20
Director Left
Mar 20
Loan Cleared
Nov 20
Director Joined
Jan 21
Funding Round
Feb 21
Owner Exit
Feb 21
Funding Round
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Owner Exit
Mar 23
Director Joined
Jan 24
Director Left
Jan 24
5
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
9 July 2024
AAMDAAMD
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
21 January 2023
RP04CS01RP04CS01
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
2 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement
4 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Memorandum Articles
20 March 2021
MAMA
Resolution
20 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2021
MR01Registration of a Charge
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Memorandum Articles
2 September 2019
MAMA
Resolution
2 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 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