Priory Old Grange Services Limited LONDON


Founded in 1995, Priory Old Grange Services, classified under reg no. 03074698 is an active company. Currently registered at Fifth Floor W14 8UD, London the company has been in the business for 29 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since June 25, 2007 Priory Old Grange Services Limited is no longer carrying the name Priory Rehabilitation Services.

At present there are 2 directors in the the company, namely James L. and David H.. In addition one secretary - David H. - is with the firm. At present 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 Old Grange Services Limited Address / Contact

Office Address Fifth Floor
Office Address2 80 Hammersmith Road
Town London
Post code W14 8UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03074698
Date of Incorporation Fri, 30th Jun 1995
Industry Non-trading company
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

James L.

Position: Director

Appointed: 12 July 2021

David H.

Position: Director

Appointed: 24 November 2008

David H.

Position: Secretary

Appointed: 15 September 2008

Mark M.

Position: Director

Appointed: 01 April 2015

Resigned: 01 March 2016

Jason L.

Position: Director

Appointed: 15 September 2008

Resigned: 01 April 2015

Swagatam M.

Position: Secretary

Appointed: 02 May 2007

Resigned: 07 July 2008

Swagatam M.

Position: Director

Appointed: 02 May 2007

Resigned: 07 July 2008

Stephen B.

Position: Director

Appointed: 16 April 2007

Resigned: 24 November 2008

Christopher T.

Position: Director

Appointed: 16 April 2007

Resigned: 24 November 2008

David S.

Position: Director

Appointed: 27 July 2006

Resigned: 24 April 2007

David S.

Position: Secretary

Appointed: 03 January 2006

Resigned: 24 April 2007

Paul G.

Position: Director

Appointed: 13 September 2002

Resigned: 13 September 2002

Paul G.

Position: Secretary

Appointed: 13 September 2002

Resigned: 03 January 2006

Keith P.

Position: Secretary

Appointed: 10 June 2002

Resigned: 10 June 2002

James W.

Position: Secretary

Appointed: 29 April 2002

Resigned: 10 June 2002

James W.

Position: Director

Appointed: 11 December 2000

Resigned: 10 June 2002

Jon H.

Position: Secretary

Appointed: 07 March 2000

Resigned: 29 April 2002

Stephen P.

Position: Director

Appointed: 01 February 2000

Resigned: 03 November 2000

Serena S.

Position: Director

Appointed: 01 February 2000

Resigned: 05 December 2002

Stephen P.

Position: Director

Appointed: 03 November 1999

Resigned: 07 March 2000

Stephen P.

Position: Secretary

Appointed: 30 July 1999

Resigned: 07 March 2000

Chaitanya P.

Position: Director

Appointed: 26 April 1999

Resigned: 09 March 2007

Anthony H.

Position: Director

Appointed: 26 April 1999

Resigned: 30 April 2002

George A.

Position: Director

Appointed: 24 September 1996

Resigned: 12 July 2000

Patrick C.

Position: Director

Appointed: 24 January 1996

Resigned: 30 April 1999

Duncan N.

Position: Director

Appointed: 21 December 1995

Resigned: 19 June 1998

Nicholas P.

Position: Director

Appointed: 15 December 1995

Resigned: 08 January 1998

Geoffrey H.

Position: Director

Appointed: 15 December 1995

Resigned: 30 May 1997

Karen C.

Position: Director

Appointed: 15 December 1995

Resigned: 09 October 1996

Martin B.

Position: Director

Appointed: 30 November 1995

Resigned: 30 April 1999

Kevin O.

Position: Secretary

Appointed: 30 November 1995

Resigned: 30 July 1999

Kent P.

Position: Director

Appointed: 30 November 1995

Resigned: 23 September 1996

Norman T.

Position: Director

Appointed: 30 November 1995

Resigned: 30 July 1999

Sonia K.

Position: Director

Appointed: 21 August 1995

Resigned: 30 November 1995

David O.

Position: Secretary

Appointed: 21 August 1995

Resigned: 30 November 1995

Malcolm K.

Position: Director

Appointed: 21 August 1995

Resigned: 19 June 1998

Udo P.

Position: Secretary

Appointed: 30 June 1995

Resigned: 21 August 1995

Steven G.

Position: Nominee Director

Appointed: 30 June 1995

Resigned: 21 August 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Priory Securitisation Ltd from London, England. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Priory Securitisation Ltd

Fifth Floor 80 Hammersmith Road, London, W14 8UD, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England & Wales
Place registered England & Wales
Registration number 3982134
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Priory Rehabilitation Services June 25, 2007
Highbank Health Care May 15, 2003
Fevre March 5, 1996
Fleetness 213 November 21, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 21st, June 2023
Free Download (9 pages)

Company search

Advertisements