CompanyTrack
P

PRIORY CC24 LIMITED

Active Burnham

Other residential care activities n.e.c.

0 employees
Other residential care activities n.e.c.
P

PRIORY CC24 LIMITED

Other residential care activities n.e.c.

Founded 12 Jul 2018 Active Burnham, United Kingdom 0 employees
Other residential care activities n.e.c.
Accounts Submitted 17 Sept 2025
Confirmation Statement Submitted 28 Jul 2025
Net assets £-2.44K £0.00 2024 year on year
Total assets £835.65K £128.27K 2024 year on year
Total Liabilities £838.09K £128.27K 2024 year on year
Charges 6
3 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2nd Floor The Priory Stomp Road Burnham Bucks SL1 7LW United Kingdom

Credit Report

Discover PRIORY CC24 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

£1.86k

Decreased by £52.18k (-97%)

Net Assets

-£2.44k

Total Liabilities

£838.09k

Increased by £128.27k (+18%)

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
Gary RentonDirectorBritishEngland595 Mar 2025Active
Manpreet Singh JohalDirectorBritishUnited Kingdom3212 Jul 2018Active

Shareholders

Shareholders (2)

Priory Cc137 Limited
100.0%
128 Jul 2025
Magnus Care Holdings Limited
0.0%
028 Jul 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Priory Cc137 Limited

United Kingdom

Active
Notified 8 Apr 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Manpreet Singh Johal

Ceased 28 Feb 2023

Ceased

Magnus Care Holdings Limited

Ceased 8 Apr 2025

Ceased

Group Structure

Group Structure

PRIORY CC137 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MAGNUS CARE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TENM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TENM HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC112 LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
JOCAP LIMITED united kingdom
PRIORY CC24 LIMITED Current Company

Charges

Charges

3 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
17 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(7 pages)
28 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-11 with updatesView(4 pages)
23 Apr 2025MortgageMortgage Satisfy Charge FullView(4 pages)
23 Apr 2025MortgageMortgage Satisfy Charge FullView(4 pages)
23 Apr 2025MortgageMortgage Satisfy Charge FullView(4 pages)
17 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

28 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-11 with updates

23 Apr 2025 Mortgage

Mortgage Satisfy Charge Full

23 Apr 2025 Mortgage

Mortgage Satisfy Charge Full

23 Apr 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

5 months ago on 17 Sept 2025

Confirmation statement made on 2025-07-11 with updates

6 months ago on 28 Jul 2025

Mortgage Satisfy Charge Full

9 months ago on 23 Apr 2025

Mortgage Satisfy Charge Full

9 months ago on 23 Apr 2025

Mortgage Satisfy Charge Full

9 months ago on 23 Apr 2025