PROTECTING RIGHTS IN A CARING ENVIRONMENT LIMITED
Status | ACTIVE |
Company No. | 06735437 |
Category | Private Limited Company |
Incorporated | 28 Oct 2008 |
Age | 15 years, 6 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 25 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 14 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 18 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage satisfy charge full
Date: 06 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 06 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 12 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 12 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
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
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
Appoint person director company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Linda Gresty
Documents
Appoint person director company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicklas Price Nenadich
Documents
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
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
Legacy
Date: 08 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Some Companies
5 WYE CLOSE,LEICESTER,LE10 0RZ
Number: | 10155907 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 DERBY ROAD,STAPLEFORD,NG9 7AA
Number: | 05856843 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LB INSOLVENCY SOLLUTIONS LIMITED,CHELMSFORD,CM1 1GU
Number: | 08296108 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
13 LIMPSFIELD AVENUE,THORNTON HEATH,CR7 6BG
Number: | 11603213 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETHERLEA,GUILDFORD,GU1 2DG
Number: | 02412347 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 WEOLEY CASTLE ROAD,BIRMINGHAM,B29 5PT
Number: | 09139869 |
Status: | ACTIVE |
Category: | Private Limited Company |