CompanyTrack
P

PRIORY CC137 LIMITED

Active Slough

Other residential care activities n.e.c.

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

PRIORY CC137 LIMITED

Other residential care activities n.e.c.

Founded 3 May 2023 Active Slough, England 0 employees
Other residential care activities n.e.c.
Accounts Submitted 10 Feb 2025
Confirmation Statement Submitted 19 May 2025
Net assets £1.00
Total assets £5.52K
Total Liabilities £5.52K
Charges 2
1 outstanding 1 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

The Priory Stomp Road Burnham Slough SL1 7LW England

Credit Report

Discover PRIORY CC137 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 (2024–2024)

Cash in Bank

£1.00

Net Assets

£1.00

Total Liabilities

£5.52k

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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 1 resigned
Status
Gary RentonDirectorBritishEngland5910 Mar 2025Active
Manpreet Singh JohalDirectorBritishEngland423 May 2023Active

Shareholders

Shareholders (3)

Magnus Care Holdings Limited
80.0%
8019 May 2025
Burnham Park Capital Limited
20.0%
2019 May 2025
Manpreet Johal
0.0%
019 May 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Magnus Care Holdings Limited

United Kingdom

Active
Notified 28 Jan 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 Jan 2025

Ceased

Group Structure

Group Structure

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 CC137 LIMITED Current Company
BELSIZE HC20 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC101 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC24 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC41 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC87 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC92 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIORY CC94 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
19 May 2025Confirmation StatementConfirmation statement made on 2025-05-02 with updatesView(4 pages)
23 Apr 2025MortgageMortgage Satisfy Charge FullView(4 pages)
16 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(45 pages)
10 Mar 2025OfficersAppointment of Mr Gary Renton as director on 2025-03-10View(2 pages)
10 Mar 2025OfficersTermination of Mandip Gill as director on 2025-03-10View(1 page)
19 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-02 with updates

23 Apr 2025 Mortgage

Mortgage Satisfy Charge Full

16 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

10 Mar 2025 Officers

Appointment of Mr Gary Renton as director on 2025-03-10

10 Mar 2025 Officers

Termination of Mandip Gill as director on 2025-03-10

Recent Activity

Latest Activity

Confirmation statement made on 2025-05-02 with updates

9 months ago on 19 May 2025

Mortgage Satisfy Charge Full

9 months ago on 23 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 16 Apr 2025

Appointment of Mr Gary Renton as director on 2025-03-10

11 months ago on 10 Mar 2025

Termination of Mandip Gill as director on 2025-03-10

11 months ago on 10 Mar 2025