Background WavePink WaveYellow Wave

MORRISON COMMUNITY CARE REILLY VENTURES (EPPING) DEVCO LTD (13639668)

MORRISON COMMUNITY CARE REILLY VENTURES (EPPING) DEVCO LTD (13639668) is an active UK company. incorporated on 23 September 2021. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. MORRISON COMMUNITY CARE REILLY VENTURES (EPPING) DEVCO LTD has been registered for 4 years. Current directors include REILLY, Antony, REILLY, Leo James, SOKHI, Lekh Paul.

Company Number
13639668
Status
active
Type
ltd
Incorporated
23 September 2021
Age
4 years
Address
2010 The Crescent, Birmingham, B37 7YS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
REILLY, Antony, REILLY, Leo James, SOKHI, Lekh Paul
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRISON COMMUNITY CARE REILLY VENTURES (EPPING) DEVCO LTD

MORRISON COMMUNITY CARE REILLY VENTURES (EPPING) DEVCO LTD is an active company incorporated on 23 September 2021 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. MORRISON COMMUNITY CARE REILLY VENTURES (EPPING) DEVCO LTD was registered 4 years ago.(SIC: 87900)

Status

active

Active since 4 years ago

Company No

13639668

LTD Company

Age

4 Years

Incorporated 23 September 2021

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 29 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 22 September 2024 (1 year ago)
Submitted on 2 December 2024 (1 year ago)

Next Due

Due by 6 October 2025
For period ending 22 September 2025

Previous Company Names

PRIORY CC106 LIMITED
From: 23 September 2021To: 2 July 2025
Contact
Address

2010 The Crescent Citibase Business Park Birmingham, B37 7YS,

Previous Addresses

The Priory Stomp Road Burnham Slough SL1 7LW England
From: 23 September 2021To: 18 July 2025
Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
Jul 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Owner Exit
Jul 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

REILLY, Antony

Active
Greenock Road, RenfrewPA4 9LH
Born October 1998
Director
Appointed 27 Jun 2025

REILLY, Leo James

Active
Greenock Road, RenfrewPA4 9LH
Born March 1963
Director
Appointed 27 Jun 2025

SOKHI, Lekh Paul

Active
Greenock Road, RenfrewPA4 9LH
Born March 1986
Director
Appointed 27 Jun 2025

JOHAL, Manpreet Singh

Resigned
Stomp Road, SloughSL1 7LW
Born August 1983
Director
Appointed 23 Sept 2021
Resigned 27 Jun 2025

Persons with significant control

3

1 Active
2 Ceased

Magnus Care Holdings Limited

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 27 Jun 2025
Ceased 27 Jun 2025

Morrison Community Care & Reilly Ventures Ltd

Active
Haymarket Square, EdinburghEH3 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2025

Mr Manpreet Singh Johal

Ceased
Stomp Road, SloughSL1 7LW
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2021
Ceased 27 Jun 2025
Fundings
Financials
Latest Activities

Filing History

33

Resolution
22 July 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Memorandum Articles
18 July 2025
MAMA
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
2 July 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Resolution
18 May 2024
RESOLUTIONSResolutions
Memorandum Articles
18 May 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Incorporation Company
23 September 2021
NEWINCIncorporation