Background WavePink WaveYellow Wave

PRIORY (VICTORIA HOUSE) LIMITED (12407062)

PRIORY (VICTORIA HOUSE) LIMITED (12407062) is an active UK company. incorporated on 16 January 2020. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. PRIORY (VICTORIA HOUSE) LIMITED has been registered for 6 years. Current directors include CRESSWELL, Rebekah Antonia, HALL, David James, LEE, James Benjamin.

Company Number
12407062
Status
active
Type
ltd
Incorporated
16 January 2020
Age
6 years
Address
7th Floor 3 Shortlands, London, W6 8DA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
CRESSWELL, Rebekah Antonia, HALL, David James, LEE, James Benjamin
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY (VICTORIA HOUSE) LIMITED

PRIORY (VICTORIA HOUSE) LIMITED is an active company incorporated on 16 January 2020 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. PRIORY (VICTORIA HOUSE) LIMITED was registered 6 years ago.(SIC: 87900)

Status

active

Active since 6 years ago

Company No

12407062

LTD Company

Age

6 Years

Incorporated 16 January 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

RENOVO FARNBOROUGH LIMITED
From: 16 January 2020To: 17 October 2025
Contact
Address

7th Floor 3 Shortlands London, W6 8DA,

Previous Addresses

2 Merchants Drive Parkhouse Carlisle CA3 0JW
From: 16 January 2020To: 10 October 2025
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Oct 20
Director Left
Feb 21
Director Left
Apr 21
Director Joined
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CRESSWELL, Rebekah Antonia

Active
3 Shortlands, LondonW6 8DA
Born October 1975
Director
Appointed 06 Oct 2025

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Born November 1962
Director
Appointed 06 Oct 2025

LEE, James Benjamin

Active
3 Shortlands, LondonW6 8DA
Born September 1977
Director
Appointed 06 Oct 2025

CLEGG, Alastair Benjamin

Resigned
3 Shortlands, LondonW6 8DA
Born May 1969
Director
Appointed 10 Jan 2022
Resigned 06 Oct 2025

KINSEY, Peter

Resigned
Merchants Drive, CarlisleCA3 0JW
Born April 1964
Director
Appointed 01 Mar 2021
Resigned 14 Jan 2022

MCLAY, Lesley Margaret

Resigned
Merchants Drive, CarlisleCA3 0JW
Born February 1962
Director
Appointed 16 Jan 2020
Resigned 31 Mar 2021

RICHARDS, Colin Bryan

Resigned
3 Shortlands, LondonW6 8DA
Born January 1969
Director
Appointed 16 Jan 2020
Resigned 06 Oct 2025

SMITH, Philip Antony

Resigned
Merchants Drive, CarlisleCA3 0JW
Born September 1972
Director
Appointed 16 Jan 2020
Resigned 26 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
3 Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2025

Mr Mubashir Mukadam

Ceased
Jermyn Street, LondonSW1Y 6LX
Born March 1974

Nature of Control

Significant influence or control
Notified 16 Jan 2020
Ceased 06 Oct 2025
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Certificate Change Of Name Company
17 October 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Accounts With Accounts Type Small
2 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Memorandum Articles
14 October 2020
MAMA
Resolution
14 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Incorporation Company
16 January 2020
NEWINCIncorporation