Company NamePriory Training Services Ltd
DirectorKaren Louise Latif
Company StatusActive
Company Number03750786
CategoryPrivate Limited Company
Incorporation Date12 April 1999(25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Karen Louise Latif
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(12 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
Secretary NameMr Saiq Latif
StatusCurrent
Appointed01 August 2011(12 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
Director NameMichael Robert Kirby
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleProfessional Trainer
Country of ResidenceEngland
Correspondence Address2 Alexandra Road
Heaton
Newcastle Upon Tyne
NE6 5QS
Secretary NameMr Brian Dixon
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Acton Place
Newcastle Upon Tyne
Northumberland
NE7 7RL

Location

Registered AddressThe Old Post Office 63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£805
Cash£17,050
Current Liabilities£24,818

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

3 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3
(3 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
(3 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 3
(3 pages)
17 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 3
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 August 2011Termination of appointment of Brian Dixon as a secretary (1 page)
9 August 2011Registered office address changed from 2 Alexandra Road Heaton Newcastle upon Tyne NE6 5QS England on 9 August 2011 (1 page)
9 August 2011Termination of appointment of Michael Kirby as a director (1 page)
9 August 2011Registered office address changed from 2 Alexandra Road Heaton Newcastle upon Tyne NE6 5QS England on 9 August 2011 (1 page)
9 August 2011Termination of appointment of Michael Kirby as a director (1 page)
9 August 2011Appointment of Mrs Karen Louise Latif as a director (2 pages)
9 August 2011Termination of appointment of Brian Dixon as a secretary (1 page)
9 August 2011Appointment of Mr Saiq Latif as a secretary (1 page)
9 August 2011Appointment of Mr Saiq Latif as a secretary (1 page)
9 August 2011Appointment of Mrs Karen Louise Latif as a director (2 pages)
9 August 2011Registered office address changed from 2 Alexandra Road Heaton Newcastle upon Tyne NE6 5QS England on 9 August 2011 (1 page)
26 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 June 2010Registered office address changed from 2 Alexandra Road Heaton Newcastle upon Tyne NE6 5QS England on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 2 Alexandra Road Heaton Newcastle upon Tyne NE6 5QS England on 2 June 2010 (1 page)
2 June 2010Registered office address changed from the Studios Business Centre Davy Bank Wallsend Tyne and Wear NE28 6UY on 2 June 2010 (1 page)
2 June 2010Registered office address changed from the Studios Business Centre Davy Bank Wallsend Tyne and Wear NE28 6UY on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 2 Alexandra Road Heaton Newcastle upon Tyne NE6 5QS England on 2 June 2010 (1 page)
2 June 2010Registered office address changed from the Studios Business Centre Davy Bank Wallsend Tyne and Wear NE28 6UY on 2 June 2010 (1 page)
2 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Michael Robert Kirby on 12 April 2010 (2 pages)
1 June 2010Director's details changed for Michael Robert Kirby on 12 April 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 April 2009Return made up to 12/04/09; full list of members (3 pages)
22 April 2009Return made up to 12/04/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 April 2008Return made up to 12/04/08; full list of members (3 pages)
22 April 2008Return made up to 12/04/08; full list of members (3 pages)
31 October 2007Registered office changed on 31/10/07 from: saint josephs business centre west lane newcastle upon tyne tyne & wear NE12 7BH (1 page)
31 October 2007Registered office changed on 31/10/07 from: saint josephs business centre west lane newcastle upon tyne tyne & wear NE12 7BH (1 page)
19 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 May 2007Return made up to 12/04/07; full list of members (2 pages)
31 May 2007Return made up to 12/04/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 May 2006Return made up to 12/04/06; full list of members (2 pages)
2 May 2006Return made up to 12/04/06; full list of members (2 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 April 2005Return made up to 12/04/05; full list of members (2 pages)
27 April 2005Return made up to 12/04/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 April 2004Return made up to 12/04/04; full list of members (6 pages)
22 April 2004Return made up to 12/04/04; full list of members (6 pages)
5 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
5 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
18 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
18 April 2002Return made up to 12/04/02; full list of members (6 pages)
18 April 2002Return made up to 12/04/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
11 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
21 June 2001Return made up to 12/04/01; full list of members (6 pages)
21 June 2001Return made up to 12/04/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 30 April 2000 (4 pages)
31 May 2001Accounts for a small company made up to 30 April 2000 (4 pages)
18 April 2000Return made up to 12/04/00; full list of members (6 pages)
18 April 2000Return made up to 12/04/00; full list of members (6 pages)
21 March 2000Registered office changed on 21/03/00 from: off shore house albert street blyth northumberland NE24 1LZ (1 page)
21 March 2000Registered office changed on 21/03/00 from: off shore house albert street blyth northumberland NE24 1LZ (1 page)
12 April 1999Incorporation (16 pages)
12 April 1999Incorporation (16 pages)