Priory Project Ltd MILFORD HAVEN


Priory Project started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01976639. The Priory Project company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Milford Haven at Priory House. Postal code: SA73 3UA. Since 2015-07-22 Priory Project Ltd is no longer carrying the name Priory Project.

At the moment there are 5 directors in the the company, namely Wendy S., Penelope H. and Lynne T. and others. In addition one secretary - Wendy S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Priory Project Ltd Address / Contact

Office Address Priory House
Office Address2 Lower Priory
Town Milford Haven
Post code SA73 3UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01976639
Date of Incorporation Mon, 13th Jan 1986
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Wendy S.

Position: Secretary

Appointed: 18 December 2023

Wendy S.

Position: Director

Appointed: 03 October 2023

Penelope H.

Position: Director

Appointed: 23 February 2023

Lynne T.

Position: Director

Appointed: 02 July 2020

Kate R.

Position: Director

Appointed: 03 July 2013

Patricia C.

Position: Director

Appointed: 13 April 1994

Kathy G.

Position: Director

Appointed: 02 July 2020

Resigned: 21 February 2024

Lisa B.

Position: Director

Appointed: 17 January 2016

Resigned: 11 April 2018

Sarah L.

Position: Director

Appointed: 03 July 2013

Resigned: 05 October 2021

Sally H.

Position: Director

Appointed: 03 July 2013

Resigned: 16 May 2023

Guy W.

Position: Director

Appointed: 03 July 2013

Resigned: 02 July 2014

Rhoda P.

Position: Secretary

Appointed: 08 December 2011

Resigned: 18 December 2023

Rhoda P.

Position: Director

Appointed: 30 March 2010

Resigned: 18 October 2023

Margaret P.

Position: Director

Appointed: 01 November 2006

Resigned: 07 March 2012

Peter K.

Position: Director

Appointed: 06 September 2006

Resigned: 22 May 2014

George J.

Position: Director

Appointed: 01 September 2006

Resigned: 05 March 2008

Faye S.

Position: Director

Appointed: 05 July 2006

Resigned: 01 July 2015

Fay H.

Position: Secretary

Appointed: 05 July 2006

Resigned: 08 December 2011

Keith B.

Position: Director

Appointed: 01 March 1998

Resigned: 07 March 2012

Kathleen R.

Position: Secretary

Appointed: 08 May 1996

Resigned: 05 July 2006

Maria W.

Position: Secretary

Appointed: 10 May 1995

Resigned: 01 April 1996

Maria W.

Position: Director

Appointed: 10 May 1995

Resigned: 01 April 1996

Denise R.

Position: Director

Appointed: 01 June 1994

Resigned: 10 May 1995

Denise R.

Position: Secretary

Appointed: 01 June 1994

Resigned: 10 May 1995

John R.

Position: Director

Appointed: 01 February 1994

Resigned: 10 May 1995

Anne H.

Position: Director

Appointed: 05 June 1993

Resigned: 01 March 1998

Bruce D.

Position: Secretary

Appointed: 05 June 1993

Resigned: 01 June 1994

Herbert T.

Position: Director

Appointed: 05 June 1993

Resigned: 01 February 1994

Patricia C.

Position: Director

Appointed: 02 July 1991

Resigned: 05 June 1993

Kenneth M.

Position: Director

Appointed: 02 July 1991

Resigned: 05 June 1993

Phillip H.

Position: Secretary

Appointed: 05 June 1991

Resigned: 05 June 1993

William O.

Position: Director

Appointed: 05 June 1991

Resigned: 02 June 1991

People with significant control

The register of PSCs that own or control the company is made up of 9 names. As BizStats identified, there is Penelope H. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Wendy S. This PSC has significiant influence or control over the company,. Then there is Lynne T., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Penelope H.

Notified on 23 February 2023
Nature of control: significiant influence or control

Wendy S.

Notified on 3 October 2023
Nature of control: significiant influence or control

Lynne T.

Notified on 2 July 2020
Nature of control: significiant influence or control

Patricia C.

Notified on 1 April 2017
Nature of control: significiant influence or control

Kate R.

Notified on 1 April 2017
Nature of control: significiant influence or control

Rhoda P.

Notified on 1 April 2017
Ceased on 18 October 2023
Nature of control: significiant influence or control

Sally H.

Notified on 1 April 2017
Ceased on 16 May 2023
Nature of control: significiant influence or control

Sarah L.

Notified on 1 April 2017
Ceased on 8 September 2021
Nature of control: significiant influence or control

Lisa B.

Notified on 1 March 2017
Ceased on 11 April 2018
Nature of control: significiant influence or control

Company previous names

Priory Project July 22, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 17th, July 2023
Free Download (20 pages)

Company search

Advertisements