COMMUNICATE AND PROTECT LTD
Overview
Company Name | COMMUNICATE AND PROTECT LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03780013 |
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 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 Address | No |
What were the previous names of COMMUNICATE AND PROTECT LTD?
Company Name | From | Until |
---|---|---|
AUDIEBANT HEALTH LTD | Dec 12, 2022 | Dec 12, 2022 |
COMMUNITY DEVELOPMENT SERVICES LIMITED | May 28, 1999 | May 28, 1999 |
What are the latest accounts for COMMUNICATE AND PROTECT LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COMMUNICATE AND PROTECT LTD?
Last Confirmation Statement Made Up To | Mar 02, 2026 |
---|---|
Next Confirmation Statement Due | Mar 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 02, 2025 |
Overdue | No |
What are the latest filings for COMMUNICATE AND PROTECT LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Second filing of Confirmation Statement dated Mar 02, 2025 | 3 pages | RP04CS01 | ||||||||||
Notification of Jig Holdings Ltd as a person with significant control on Oct 29, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Gary Dean as a person with significant control on Oct 29, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Gary Dean as a person with significant control on Aug 01, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Gary Dean as a person with significant control on Aug 01, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 02, 2025 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Cessation of Elletson Publishing House Limited as a person with significant control on Aug 01, 2024 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Appointment of Mr Joshua Jordan Dean as a director on Sep 18, 2024 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Nov 27, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 22, 2024 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 29, 2022 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Nov 28, 2022 to Nov 27, 2022 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Nov 29, 2022 to Nov 28, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed audiebant health LTD\certificate issued on 13/04/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Previous accounting period extended from May 29, 2022 to Nov 29, 2022 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed community development services LIMITED\certificate issued on 12/12/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to May 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on May 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Janice Mary Singleton as a secretary on Oct 31, 2021 | 1 pages | TM02 | ||||||||||
Previous accounting period shortened from May 30, 2021 to May 29, 2021 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from May 31, 2021 to May 30, 2021 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Nov 30, 2020 to May 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of COMMUNICATE AND PROTECT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEAN, Gary | Director | Carr Lane Brynning With Warton PR4 1TL Preston Carrfield Lancashire | United Kingdom | British | Director | 11721910014 | ||||
DEAN, Joshua Jordan | Director | Freckleton Street Kirkham PR4 2SH Preston Unit 2, The Crossroads England | England | British | Company Director | 327342650001 | ||||
CASTELLANO DEAN, Michelle | Secretary | Carr Lane Bryning With Warton PR4 1TL Preston Carrfield Lancashire United Kingdom | Other | 128767240007 | ||||||
DEAN, Helen Louise | Secretary | Whitehall Rawcliffe Road St Michaels On Wyre PR3 0UN Preston Lancashire | British | 65095000001 | ||||||
SINGLETON, Janice Mary | Secretary | Freckleton Street Kirkham PR4 2SH Preston Unit 2, The Crossroads England | 236882900001 | |||||||
CFL SECRETARIES LIMITED | Nominee Secretary | 82 Whitchurch Road CF14 3LX Cardiff | 900017290001 | |||||||
DEAN, Helen Louise | Director | Whitehall Rawcliffe Road St Michaels On Wyre PR3 0UN Preston Lancashire | British | Company Director | 65095000001 | |||||
CFL DIRECTORS LIMITED | Nominee Director | 82 Whitchurch Road CF14 3LX Cardiff | 900017280001 |
Who are the persons with significant control of COMMUNICATE AND PROTECT LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jig Holdings Ltd | Oct 29, 2024 | Crescent East FY5 3LJ Thornton Cleveleys 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Gary Dean | Aug 01, 2024 | Freckleton Street Kirkham PR4 2SH Preston Unit 2, The Crossroads England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Gary Dean | Apr 06, 2016 | Carr Lane Warton PR4 1TL Preston Carrfield England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Elletson Publishing House Limited | Apr 06, 2016 | Freckleton Street Kirkham PR4 2SH Preston Unit 2 England | Yes | ||||||||||
| |||||||||||||
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