PROTOCOL EDUCATION LIMITED

Wallace House Wallace House, Welwyn Garden City, AL7 1TW, United Kingdom
StatusACTIVE
Company No.02926583
CategoryPrivate Limited Company
Incorporated06 May 1994
Age30 years, 6 days
JurisdictionEngland Wales

SUMMARY

PROTOCOL EDUCATION LIMITED is an active private limited company with number 02926583. It was incorporated 30 years, 6 days ago, on 06 May 1994. The company address is Wallace House Wallace House, Welwyn Garden City, AL7 1TW, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 03 May 2024

Action Date: 21 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Nicholas Roback

Termination date: 2024-04-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2024

Action Date: 21 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Nicholas Roback

Termination date: 2024-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-26

Officer name: Mrs Caroline Ann Cheale

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lisa Catherine Harrington

Appointment date: 2024-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-12

Officer name: Penelope Swain

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 12 May 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Nicholas Roback

Change date: 2023-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-22

Officer name: Mr Jonathan Nicholas Roback

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Vincent Bowman

Termination date: 2022-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-17

Officer name: Mr Douglas Alexander Glenday

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Jul 2022

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-22

Psc name: Education Personnel Bidco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-22

New address: Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW

Old address: 99 Bridge Road East Welwyn Garden City AL7 1GL England

Documents

View document PDF

Change sail address company with new address

Date: 05 May 2022

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-03

New address: 99 Bridge Road East Welwyn Garden City AL7 1GL

Old address: 247 Tottenham Court Road London W1T 7QW

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029265830011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2021

Action Date: 30 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-30

Charge number: 029265830012

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029265830009

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029265830008

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029265830010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2018

Action Date: 31 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029265830011

Charge creation date: 2018-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Francis Lawrence

Termination date: 2017-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2016

Action Date: 11 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-11

Charge number: 029265830010

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2015

Action Date: 19 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Penelope Swain

Change date: 2014-01-19

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029265830009

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029265830008

Documents

View document PDF

Capital alter shares subdivision

Date: 29 May 2014

Action Date: 16 May 2014

Category: Capital

Type: SH02

Date: 2014-05-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Statement of companys objects

Date: 21 May 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 May 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Legacy

Date: 09 Apr 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6

Documents

View document PDF

Legacy

Date: 08 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2012

Action Date: 20 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-20

Old address: 40-43 Chancery Lane London WC2A 1JA

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 12 Sep 2011

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

New date: 2012-11-30

Made up date: 2012-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Nicholas Roback

Documents

View document PDF

Termination secretary company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Kelly

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wilkinson

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Lewis

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Nicholas Roback

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Vincent Bowman

Documents

View document PDF

Resolution

Date: 23 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 18 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Resolution

Date: 18 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Mar 2010

Action Date: 08 Dec 2009

Category: Capital

Type: SH02

Date: 2009-12-08

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2010

Action Date: 08 Dec 2009

Category: Capital

Type: SH01

Capital : 1,100.00 GBP

Date: 2009-12-08

Documents

View document PDF

Memorandum articles

Date: 11 Mar 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Francis Lawrence

Change date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: Penelope Swain

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: R David Lawrence Wilkinson

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Fox

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 27/04/2009 from protocol group, castle marina road, castle marina park nottingham nottinghamshire NG7 1TN

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed michael john kelly

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary simon burgess

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 13/12/07 from: unit 9C redbrook business park wilthorpe road barnsley S75 1JN

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CRAIG WINN LTD

FLAT 97 TURNPIKE HOUSE,LONDON,EC1V 7PE

Number:10205780
Status:ACTIVE
Category:Private Limited Company

GRANITE EDGE LIMITED

2 DEAN PATH,EDINBURGH,EH4 3BA

Number:SC142011
Status:ACTIVE
Category:Private Limited Company

MR BIG PRINT LTD

C/O SF CHARTERED CERTIFIED ACCOUNTANTS FAIRGATE HOUSE, 205 KINGS ROAD,BIRMINGHAM,B11 2AA

Number:11680329
Status:ACTIVE
Category:Private Limited Company

PARAGON DESIGNS & CUSTOMS LTD

3 BURE VALLEY BUSINESS CENTRE,NORWICH,NR10 5AF

Number:10552305
Status:ACTIVE
Category:Private Limited Company

RAIL INSTALLATION & TECHNICAL SERVICES LTD

33 GWENTLANDS CLOSE,CHEPSTOW,NP16 5JH

Number:11933234
Status:ACTIVE
Category:Private Limited Company

SK CODE SOLUTIONS LTD

64 EDGWARE ROAD,BIRMINGHAM,B23 6JG

Number:06890041
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source