VAT-Validation.com

VAT-Validation in


All Information about:

                        
Name

Priory CC17 Limited

Address
The Priory
Stomp Road
Burnham
Slough
SL1 7LW
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
23 August 2022
Company Register Name Aspen Tower Silverstone Propco (Ancaster House) Limited
Company Register Address 5 Churchill Place
Burnham
E14 5HU
Company No. 11341221 Show on Companies House
Accountssmall
last accounts made up to 30 September 2021
Sector (SIC)87900 - Other residential care activities
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (3)

Source: Companies House
gb-flag GB Welltower Inc. Status: Active Notified: 05/02/2025 Companies House Number: 06620888 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Johal, Manpreet Singh Status: Ceased Notified: 02/05/2018 Ceased: 29/05/2020 Date of Birth: 08/1983 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Talis Care Limited Status: Ceased Notified: 29/05/2020 Ceased: 05/02/2025 Companies House Number: 11341131 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (10)

    Source: Companies House
    gb-flag GB Csc Corporate Services (uk) Limited Churchill Place, 10th Floor, London, United Kingdom, E14 5HU Status: Active Notified: 05/02/2025 Role: Corporate-Secretary Companies House Number: 10831084
    Hayat, Khalid Ahmed 10th Floor, London, United Kingdom Status: Active Notified: 05/02/2025 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Manrique Charro, Jorge 10th Floor, London, United Kingdom Status: Active Notified: 05/02/2025 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: Spanish
    Salter, Jonathan David 10th Floor, London, United Kingdom Status: Active Notified: 05/02/2025 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Gross, Mark Daniel Stomp Road, Burnham, United Kingdom Status: Ceased Notified: 29/05/2020 Ceased: 05/02/2025 Date of Birth: 11/1978 Occupation: Businessman Role: Director Country of Residence: England Nationality: British
    Johal, Manpreet Singh Stomp Road, Burnham, United Kingdom Status: Ceased Notified: 02/05/2018 Ceased: 05/02/2025 Date of Birth: 08/1983 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lloyd-Evans, Jonathan Stomp Road, Burnham, United Kingdom Status: Ceased Notified: 26/07/2021 Ceased: 27/01/2022 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Ridgard, Christopher David Stomp Road, Burnham, United Kingdom Status: Ceased Notified: 26/10/2021 Ceased: 05/02/2025 Date of Birth: 03/1974 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Tatla, Gurkirpal Singh Stomp Road, Burnham, United Kingdom Status: Ceased Notified: 29/05/2020 Ceased: 05/02/2025 Date of Birth: 05/1961 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Tatla, Sukhvir Singh Stomp Road, Burnham, United Kingdom Status: Ceased Notified: 01/04/2020 Ceased: 05/02/2025 Date of Birth: 07/1988 Occupation: Director Role: Director Country of Residence: England Nationality: British