PROTOCOL NATIONAL LIMITED
Overview
Company Name | PROTOCOL NATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03007851 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PROTOCOL NATIONAL LIMITED?
- Educational support services (85600) / Education
Where is PROTOCOL NATIONAL LIMITED located?
Registered Office Address | c/o PROTOCOL The Point Welbeck Road West Bridgford NG2 7QW Nottingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PROTOCOL NATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
BLOOMFRUIT LIMITED | Jan 09, 1995 | Jan 09, 1995 |
What are the latest accounts for PROTOCOL NATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for PROTOCOL NATIONAL LIMITED?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for PROTOCOL NATIONAL LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 030078510007, created on Feb 27, 2025 | 54 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Jul 31, 2023 | 28 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Jul 31, 2022 | 29 pages | AA | ||||||||||||||||||
Termination of appointment of Ian Michael Sackree as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Ms Brittany Maria Jackson as a director on Mar 23, 2023 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Michael John Kelly on Sep 01, 2022 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Mr Michael John Kelly on Sep 01, 2022 | 1 pages | CH03 | ||||||||||||||||||
Appointment of Mr Amir Qureshi as a director on Jul 22, 2022 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Jul 31, 2021 | 31 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Jul 31, 2020 | 29 pages | AA | ||||||||||||||||||
Satisfaction of charge 4 in full | 7 pages | MR04 | ||||||||||||||||||
Registration of charge 030078510006, created on Feb 04, 2021 | 25 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Feb 08, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
Cessation of Law 2478 Limited as a person with significant control on Jul 30, 2020 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Protocol Holdings Limited as a person with significant control on Jul 30, 2020 | 2 pages | PSC02 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 29, 2020
| 3 pages | SH01 | ||||||||||||||||||
Full accounts made up to Jul 31, 2019 | 33 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Cessation of Protocol Holdings Limited as a person with significant control on Feb 01, 2019 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Law 2478 Limited as a person with significant control on Feb 01, 2019 | 2 pages | PSC02 | ||||||||||||||||||
Who are the officers of PROTOCOL NATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KELLY, Michael John | Secretary | Berryhill Drive Giffnock G46 7AS Glasgow 6 Scotland | Scottish | Accountant | 135363180001 | |||||
JACKSON, Brittany Maria | Director | c/o Protocol Welbeck Road West Bridgford NG2 7QW Nottingham The Point | England | British | Accountant | 307095070001 | ||||
KELLY, Michael John | Director | c/o Protocol Welbeck Road West Bridgford NG2 7QW Nottingham The Point | Scotland | Scottish | Accountant | 135363180002 | ||||
QURESHI, Amir | Director | c/o Protocol Welbeck Road West Bridgford NG2 7QW Nottingham The Point | England | British | Company Director | 180091830001 | ||||
BURGESS, Simon Peter | Secretary | 17 Cavendish Road DN22 7HD Retford Nottinghamshire | British | 6481260001 | ||||||
EVANS, John Paul | Secretary | Crimond 2 Waterloo Close Hilcote DE55 5HG Alfreton Derbyshire England | British | Accountant | 53105550001 | |||||
FIELDING, Richard | Secretary | 4a The Flintham Hine Hall Ransom Drive Mapperley NG3 5PQ Nottingham Nottinghamshire | British | Company Director | 53106140001 | |||||
FIELDING, Richard | Secretary | 4a The Flintham Hine Hall Ransom Drive Mapperley NG3 5PQ Nottingham Nottinghamshire | British | Finance Director | 53106140001 | |||||
FIELDING, Richard | Secretary | 4a The Flintham Hine Hall Ransom Drive Mapperley NG3 5PQ Nottingham Nottinghamshire | British | Company Director | 53106140001 | |||||
SHELDON, Melvin Stuart | Secretary | 6 The Pinfold DE56 0HX Belper Derbyshire | British | Accountant | 11502960002 | |||||
STEVENS, Geoffrey Robert | Secretary | Beech House 3 Millhouses Court S11 9HZ Sheffield South Yorkshire | British | Finance Director | 57380020001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CRUICKSHANK, Vivien Helen | Director | c/o Protocol Welbeck Road West Bridgford NG2 7QW Nottingham The Point United Kingdom | England | Uk | Managing Director | 165073020001 | ||||
DAVISON, John Michael | Director | South Hill Park NW3 2SP Hampstead 105 London | England | British | Private Equity Manager | 158870560001 | ||||
DAVY, Michael Robert | Director | Gresham Gardens Golders Green NW11 8PD London 34 | England | British | Private Equity | 132050710001 | ||||
DOWNS, Kevin | Director | 21 Gleneagles Drive Stretton DE13 0YG Burton On Trent Staffordshire | United Kingdom | British | Accountant | 14395290001 | ||||
FIELDING, Richard | Director | 4a The Flintham Hine Hall Ransom Drive Mapperley NG3 5PQ Nottingham Nottinghamshire | British | Company Director | 53106140001 | |||||
FOX, Patrick Adam Charles | Director | 43 Ravenscourt Road W6 0UJ London | United Kingdom | British | Company Director | 85464330001 | ||||
GRAHAM, Simon Allenby | Director | c/o Protocol Welbeck Road West Bridgford NG2 7QW Nottingham The Point United Kingdom | England | British | Director | 165073050001 | ||||
HARRISON, Philip Vernon | Director | Lane End Crocketts Lane, Lee Common HP16 9JR Great Missenden Buckinghamshire | United Kingdom | British | Company Director | 92923630001 | ||||
JENKINS, Robert Ian | Director | Darbyns Brook Littleford Lane GU5 0RH Shamley Green Guildford Surrey | United Kingdom | British | Fund Manager | 36230590002 | ||||
JONES, Ralph Charles | Director | Field House 2 Baslow Drive Allestree DE22 1JF Derby Derbyshire | British | Company Director | 35363990001 | |||||
KIRKLAND, John Nigel | Director | The Grange Wigwell DE4 4GS Wirksworth Derbyshire | England | British | Company Director | 66708200001 | ||||
LENNOX, Geoffrey | Director | Windfield Main Road, Old Brampton S42 7JG Chesterfield Derbyshire | United Kingdom | British | Chief Executive | 29585680002 | ||||
LEWIS, Derek Compton | Director | Woodlands Farmhouse Thoby Lane Mount Nessing CM15 0SY Brentwood Essex | England | British | Chairman | 56972220001 | ||||
LORD, Frank Douglas | Director | The Gables School Lane SK17 9TW Taddington Derbyshire | England | British | Director | 78731110001 | ||||
PARKES, Timothy | Director | 11 Clumber Street NG17 1FU Sutton In Ashfield Nottinghamshire | British | Company Director | 41142060001 | |||||
ROWLEY, John | Director | Hickling Lodge Melton Road LE14 3QG Hickling Pastures Leicestershire | England | British | Director | 11900790002 | ||||
SACKREE, Ian Michael | Director | c/o Protocol Welbeck Road West Bridgford NG2 7QW Nottingham The Point | England | British | Accountant | 112167460001 | ||||
SHELDON, Melvin Stuart | Director | 6 The Pinfold DE56 0HX Belper Derbyshire | British | Accountant | 11502960002 | |||||
STEVENS, Geoffrey Robert | Director | Beech House 3 Millhouses Court S11 9HZ Sheffield South Yorkshire | United Kingdom | British | Finance Director | 57380020001 | ||||
TOMBS, Lee Michael | Director | c/o Protocol Welbeck Road West Bridgford NG2 7QW Nottingham The Point United Kingdom | England | British | Finance Director | 138890050001 | ||||
WILKINSON, David Lawrence | Director | Protocol Group, Castle Marina Road,, Castle Marina Park, NG7 1TN Nottingham Nottinghamshire | England | British | Chartered Accountant | 94928390002 | ||||
WILKINSON, David Lawrence | Director | c/o Protocol Welbeck Road West Bridgford NG2 7QW Nottingham The Point United Kingdom | England | British | Chartered Accountant | 94928390002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PROTOCOL NATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Protocol Holdings Limited | Jul 30, 2020 | Welbeck Road West Bridgford NG2 7QW Nottingham The Point England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Law 2478 Limited | Feb 01, 2019 | Welbeck Road West Bridgford NG2 7QW Nottingham The Point England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Protocol Holdings Limited | Feb 01, 2019 | Welbeck Road West Bridgford NG2 7QW Nottingham The Point England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Ian Michael Sackree | Jul 01, 2016 | c/o PROTOCOL Welbeck Road West Bridgford NG2 7QW Nottingham The Point | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr David Lawrence Wilkinson | Jul 01, 2016 | c/o PROTOCOL Welbeck Road West Bridgford NG2 7QW Nottingham The Point | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Derek Compton Lewis | Jul 01, 2016 | c/o PROTOCOL Welbeck Road West Bridgford NG2 7QW Nottingham The Point | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Viv Helen Cruickshank | Jul 01, 2016 | c/o PROTOCOL Welbeck Road West Bridgford NG2 7QW Nottingham The Point | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0