CompanyTrack
P

PRIORY CC73 LIMITED

Active Staines-Upon-Thames

Other residential care activities n.e.c.

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

PRIORY CC73 LIMITED

Other residential care activities n.e.c.

Founded 13 Jan 2020 Active Staines-Upon-Thames, England 3 employees
Other residential care activities n.e.c.
Accounts Submitted 29 Dec 2024
Confirmation Statement Submitted 8 Feb 2025
Net assets £1.00 £0.00 2023 year on year
Total assets £779.52K £0.00 2023 year on year
Total Liabilities £779.52K £0.00 2023 year on year
Charges 2
2 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

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

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

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
£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

3 active 1 resigned
Status
Amanpal Singh JanduDirectorBritishEngland364 Aug 2020Active
Amritpal Singh JanduDirectorBritishEngland394 Aug 2020Active
Rikin PatelDirectorBritishEngland364 Aug 2020Active

Shareholders

Shareholders (2)

Priory Cc35 Limited
100.0%
112 Jan 2021
Manpreet Johal
0.0%
012 Jan 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Priory Cc35 Limited

United Kingdom

Active
Notified 4 Aug 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Manpreet Singh Johal

Ceased 4 Aug 2020

Ceased

Group Structure

Group Structure

PRIORY CC35 LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
PRIORY CC36 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BELLVIEW FUSION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BELLVIEW GROUP LIMITED united kingdom
TENM INVESTCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
TACAP LIMITED united kingdom
PRIORY CC73 LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
8 Feb 2025Confirmation StatementConfirmation statement made on 2025-01-24 with updatesView(4 pages)
29 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(6 pages)
10 Jul 2024MortgageMortgage Satisfy Charge FullView(1 page)
10 Jul 2024MortgageMortgage Satisfy Charge FullView(1 page)
4 Jul 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
8 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-01-24 with updates

29 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

10 Jul 2024 Mortgage

Mortgage Satisfy Charge Full

10 Jul 2024 Mortgage

Mortgage Satisfy Charge Full

4 Jul 2024 Address

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