PROTECTING RIGHTS IN A CARING ENVIRONMENT LIMITED

Hop Merchants Hop Merchants, Worcester, WR1 1UH, England
StatusACTIVE
Company No.06735437
CategoryPrivate Limited Company
Incorporated28 Oct 2008
Age15 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

PROTECTING RIGHTS IN A CARING ENVIRONMENT LIMITED is an active private limited company with number 06735437. It was incorporated 15 years, 6 months, 4 days ago, on 28 October 2008. The company address is Hop Merchants Hop Merchants, Worcester, WR1 1UH, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Address

Type: AD01

Old address: White Lodge Bevere Lane Bevere Worcester WR3 7RQ England

Change date: 2023-09-26

New address: Hop Merchants 21 Sansome Street Worcester WR1 1UH

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-11

Psc name: Alto 5 Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-24

Charge number: 067354370004

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Brierley

Change date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

New address: White Lodge Bevere Lane Bevere Worcester WR3 7RQ

Old address: Unit 1150 Elliott Court Herald Avenue Coventry Business Park Coventry CV5 6UB England

Change date: 2019-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Signis Limited

Cessation date: 2019-01-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2018

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-16

Officer name: Ms Linda Gresty

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2018

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-16

Officer name: Mr John Brierley

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-12

New address: Unit 1150 Elliott Court Herald Avenue Coventry Business Park Coventry CV5 6UB

Old address: 1150 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB England

Documents

View document PDF

Change account reference date company current extended

Date: 27 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-16

New address: 1150 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB

Old address: Units 7 & 8 the Business Plaza, Owen Way Leominster Herefordshire HR6 0LA

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Apr 2016

Category: Address

Type: AD02

New address: Unit 7 & 8 Owen Way Leominster Enterprise Park Leominster Herefordshire HR6 0LA

Old address: Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Brierley

Change date: 2015-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicklas Price Nenadich

Termination date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Address

Type: AD01

Old address: Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB

Change date: 2012-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Legacy

Date: 05 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Legacy

Date: 12 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 12 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Linda Gresty

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicklas Price Nenadich

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Change sail address company

Date: 15 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed protecting rights in a care environment LIMITED\certificate issued on 06/11/08

Documents

View document PDF

Incorporation company

Date: 28 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBL INTERIORS LIMITED

5 WYE CLOSE,LEICESTER,LE10 0RZ

Number:10155907
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHEMFLEX LIMITED

14 DERBY ROAD,STAPLEFORD,NG9 7AA

Number:05856843
Status:LIQUIDATION
Category:Private Limited Company

HHG HOLDINGS LIMITED

LB INSOLVENCY SOLLUTIONS LIMITED,CHELMSFORD,CM1 1GU

Number:08296108
Status:LIQUIDATION
Category:Private Limited Company

MSSME LTD

13 LIMPSFIELD AVENUE,THORNTON HEATH,CR7 6BG

Number:11603213
Status:ACTIVE
Category:Private Limited Company

PLUMBING EXPRESS LIMITED

NETHERLEA,GUILDFORD,GU1 2DG

Number:02412347
Status:ACTIVE
Category:Private Limited Company

SPICEMENU LTD

88 WEOLEY CASTLE ROAD,BIRMINGHAM,B29 5PT

Number:09139869
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