PRIORY CC73 LIMITED
Other residential care activities n.e.c.
PRIORY CC73 LIMITED
Other residential care activities n.e.c.
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Bellview Group, Office 001 21 Clarence Street Staines-Upon-Thames TW18 4SU England
Credit Report
Discover PRIORY CC73 LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Cash in Bank
£779.52k
Net Assets
£1.00
Total Liabilities
£779.52k
Turnover
N/A
Employees
3
Debt Ratio
100%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 4 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Amanpal Singh Jandu | Director | Active |
| Amritpal Singh Jandu | Director | Active |
| Rikin Patel | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Priory Cc35 Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Manpreet Singh Johal
Ceased 4 Aug 2020
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Feb 2025 | Confirmation Statement | Confirmation statement made on 2025-01-24 with updates | View(4 pages) |
| 29 Dec 2024 | Accounts | Annual accounts made up to 2024-03-31 | View(6 pages) |
| 10 Jul 2024 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 10 Jul 2024 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 4 Jul 2024 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
Confirmation statement made on 2025-01-24 with updates
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Confirmation statement made on 2025-01-24 with updates
1 years ago on 8 Feb 2025
Annual accounts made up to 2024-03-31
1 years ago on 29 Dec 2024
Mortgage Satisfy Charge Full
1 years ago on 10 Jul 2024
Mortgage Satisfy Charge Full
1 years ago on 10 Jul 2024
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 4 Jul 2024