COMMUNICATE AND PROTECT LTD

COMMUNICATE AND PROTECT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMMUNICATE AND PROTECT LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03780013
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMMUNICATE AND PROTECT LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is COMMUNICATE AND PROTECT LTD located?

    Registered Office Address
    Unit 2, The Crossroads Freckleton Street
    Kirkham
    PR4 2SH Preston
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMUNICATE AND PROTECT LTD?

    Previous Company Names
    Company NameFromUntil
    AUDIEBANT HEALTH LTDDec 12, 2022Dec 12, 2022
    COMMUNITY DEVELOPMENT SERVICES LIMITEDMay 28, 1999May 28, 1999

    What are the latest accounts for COMMUNICATE AND PROTECT LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COMMUNICATE AND PROTECT LTD?

    Last Confirmation Statement Made Up ToMar 02, 2026
    Next Confirmation Statement DueMar 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2025
    OverdueNo

    What are the latest filings for COMMUNICATE AND PROTECT LTD?

    Filings
    DateDescriptionDocumentType

    Second filing of Confirmation Statement dated Mar 02, 2025

    3 pagesRP04CS01

    Notification of Jig Holdings Ltd as a person with significant control on Oct 29, 2024

    2 pagesPSC02

    Cessation of Gary Dean as a person with significant control on Oct 29, 2024

    1 pagesPSC07

    Notification of Gary Dean as a person with significant control on Aug 01, 2024

    2 pagesPSC01

    Cessation of Gary Dean as a person with significant control on Aug 01, 2024

    1 pagesPSC07

    Confirmation statement made on Mar 02, 2025 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Mar 04, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 04/03/2025.

    Cessation of Elletson Publishing House Limited as a person with significant control on Aug 01, 2024

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Appointment of Mr Joshua Jordan Dean as a director on Sep 18, 2024

    2 pagesAP01

    Previous accounting period extended from Nov 27, 2023 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on May 22, 2024 with updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 29, 2022

    6 pagesAA

    Previous accounting period shortened from Nov 28, 2022 to Nov 27, 2022

    1 pagesAA01

    Previous accounting period shortened from Nov 29, 2022 to Nov 28, 2022

    1 pagesAA01

    Confirmation statement made on May 28, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed audiebant health LTD\certificate issued on 13/04/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 13, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 11, 2023

    RES15

    Previous accounting period extended from May 29, 2022 to Nov 29, 2022

    1 pagesAA01

    Certificate of change of name

    Company name changed community development services LIMITED\certificate issued on 12/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 12, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 02, 2022

    RES15

    Total exemption full accounts made up to May 31, 2021

    6 pagesAA

    Confirmation statement made on May 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Janice Mary Singleton as a secretary on Oct 31, 2021

    1 pagesTM02

    Previous accounting period shortened from May 30, 2021 to May 29, 2021

    1 pagesAA01

    Previous accounting period shortened from May 31, 2021 to May 30, 2021

    1 pagesAA01

    Previous accounting period extended from Nov 30, 2020 to May 31, 2021

    1 pagesAA01

    Confirmation statement made on May 28, 2021 with no updates

    3 pagesCS01

    Who are the officers of COMMUNICATE AND PROTECT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAN, Gary
    Carr Lane
    Brynning With Warton
    PR4 1TL Preston
    Carrfield
    Lancashire
    Director
    Carr Lane
    Brynning With Warton
    PR4 1TL Preston
    Carrfield
    Lancashire
    United KingdomBritishDirector11721910014
    DEAN, Joshua Jordan
    Freckleton Street
    Kirkham
    PR4 2SH Preston
    Unit 2, The Crossroads
    England
    Director
    Freckleton Street
    Kirkham
    PR4 2SH Preston
    Unit 2, The Crossroads
    England
    EnglandBritishCompany Director327342650001
    CASTELLANO DEAN, Michelle
    Carr Lane
    Bryning With Warton
    PR4 1TL Preston
    Carrfield
    Lancashire
    United Kingdom
    Secretary
    Carr Lane
    Bryning With Warton
    PR4 1TL Preston
    Carrfield
    Lancashire
    United Kingdom
    Other128767240007
    DEAN, Helen Louise
    Whitehall Rawcliffe Road
    St Michaels On Wyre
    PR3 0UN Preston
    Lancashire
    Secretary
    Whitehall Rawcliffe Road
    St Michaels On Wyre
    PR3 0UN Preston
    Lancashire
    British65095000001
    SINGLETON, Janice Mary
    Freckleton Street
    Kirkham
    PR4 2SH Preston
    Unit 2, The Crossroads
    England
    Secretary
    Freckleton Street
    Kirkham
    PR4 2SH Preston
    Unit 2, The Crossroads
    England
    236882900001
    CFL SECRETARIES LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Secretary
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017290001
    DEAN, Helen Louise
    Whitehall Rawcliffe Road
    St Michaels On Wyre
    PR3 0UN Preston
    Lancashire
    Director
    Whitehall Rawcliffe Road
    St Michaels On Wyre
    PR3 0UN Preston
    Lancashire
    BritishCompany Director65095000001
    CFL DIRECTORS LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017280001

    Who are the persons with significant control of COMMUNICATE AND PROTECT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crescent East
    FY5 3LJ Thornton Cleveleys
    5
    England
    Oct 29, 2024
    Crescent East
    FY5 3LJ Thornton Cleveleys
    5
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15921041
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Gary Dean
    Freckleton Street
    Kirkham
    PR4 2SH Preston
    Unit 2, The Crossroads
    England
    Aug 01, 2024
    Freckleton Street
    Kirkham
    PR4 2SH Preston
    Unit 2, The Crossroads
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Gary Dean
    Carr Lane
    Warton
    PR4 1TL Preston
    Carrfield
    England
    Apr 06, 2016
    Carr Lane
    Warton
    PR4 1TL Preston
    Carrfield
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Freckleton Street
    Kirkham
    PR4 2SH Preston
    Unit 2
    England
    Apr 06, 2016
    Freckleton Street
    Kirkham
    PR4 2SH Preston
    Unit 2
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03258122
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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