Company NameTarring Priory Ltd
DirectorsPeter Martin Hill and Paul Anthony Keith Jeffery
Company StatusActive
Company Number08787965
CategoryPrivate Limited Company
Incorporation Date25 November 2013(10 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(3 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(3 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Bryan Joseph Ennis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address16 Woodborough Road
London
SW15 6PZ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
StatusResigned
Appointed15 March 2017(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 December 2022)
RoleCompany Director
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ

Location

Registered Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Charges

1 October 2021Delivered on: 8 October 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Land and buildings known as the priory, south street, tarring, worthing, BN14 7NH.
Outstanding
1 October 2021Delivered on: 8 October 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Land and buildings known as the priory, south street, tarring, worthing, BN14 7NH.
Outstanding
29 August 2018Delivered on: 30 August 2018
Persons entitled: Derek George Cormack and Suzanne Howe

Classification: A registered charge
Particulars: The mortgaged property, referred to in schedule 1, being:. The freehold land shown edged with red on the plan of title WSX336717 filed at the land registry and being the priory, south street, tarring, worthing BN14 7NH.
Outstanding

Filing History

25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
2 December 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
26 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
30 October 2018Cessation of Paul Anthony Keith Jeffery as a person with significant control on 17 March 2017 (1 page)
30 October 2018Notification of Caring Homes (Worthing) Limited as a person with significant control on 17 March 2017 (2 pages)
30 August 2018Registration of charge 087879650001, created on 29 August 2018 (29 pages)
29 November 2017Notification of Paul Anthony Keith Jeffery as a person with significant control on 17 March 2017 (2 pages)
29 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
29 November 2017Notification of Paul Anthony Keith Jeffery as a person with significant control on 17 March 2017 (2 pages)
13 July 2017Cessation of Bryan Joseph Enni as a person with significant control on 13 July 2017 (1 page)
13 July 2017Cessation of Bryan Joseph Ennis as a person with significant control on 17 May 2017 (1 page)
13 July 2017Cessation of Bryan Joseph Ennis as a person with significant control on 17 May 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
23 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
20 March 2017Appointment of Mr Nigel Bennett Schofield as a secretary on 15 March 2017 (2 pages)
20 March 2017Appointment of Mr Nigel Bennett Schofield as a secretary on 15 March 2017 (2 pages)
17 March 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
17 March 2017Appointment of Mr Paul Anthony Keith Jeffery as a director on 15 March 2017 (2 pages)
17 March 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
17 March 2017Appointment of Mr Peter Martin Hill as a director on 15 March 2017 (2 pages)
17 March 2017Termination of appointment of Bryan Joseph Ennis as a director on 15 March 2017 (1 page)
17 March 2017Termination of appointment of Bryan Joseph Ennis as a director on 15 March 2017 (1 page)
17 March 2017Appointment of Mr Nigel Bennett Schofield as a director on 15 March 2017 (2 pages)
17 March 2017Registered office address changed from 16 Woodborough Road London SW15 6PZ to Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 17 March 2017 (1 page)
17 March 2017Appointment of Mr Peter Martin Hill as a director on 15 March 2017 (2 pages)
17 March 2017Appointment of Mr Nigel Bennett Schofield as a director on 15 March 2017 (2 pages)
17 March 2017Appointment of Mr Paul Anthony Keith Jeffery as a director on 15 March 2017 (2 pages)
17 March 2017Registered office address changed from 16 Woodborough Road London SW15 6PZ to Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 17 March 2017 (1 page)
30 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
4 March 2014Registered office address changed from 17 East Street Okehampton Devon EX20 1AS England on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 17 East Street Okehampton Devon EX20 1AS England on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 17 East Street Okehampton Devon EX20 1AS England on 4 March 2014 (1 page)
25 November 2013Incorporation
Statement of capital on 2013-11-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 November 2013Incorporation
Statement of capital on 2013-11-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)