UKBizDB.co.uk

PROTOCOL NATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Protocol National Limited. The company was founded 29 years ago and was given the registration number 03007851. The firm's registered office is in NOTTINGHAM. You can find them at The Point Welbeck Road, West Bridgford, Nottingham, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:PROTOCOL NATIONAL LIMITED
Company Number:03007851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1995
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:The Point Welbeck Road, West Bridgford, Nottingham, NG2 7QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Berryhill Drive, Giffnock, Glasgow, Scotland, G46 7AS

Secretary09 December 2008Active
The Point, Welbeck Road, West Bridgford, Nottingham, NG2 7QW

Director23 March 2023Active
The Point, Welbeck Road, West Bridgford, Nottingham, NG2 7QW

Director28 August 2018Active
The Point, Welbeck Road, West Bridgford, Nottingham, NG2 7QW

Director22 July 2022Active
17 Cavendish Road, Retford, DN22 7HD

Secretary23 February 2005Active
Crimond 2 Waterloo Close, Hilcote, Alfreton, England, DE55 5HG

Secretary20 December 1999Active
4a The Flintham Hine Hall, Ransom Drive Mapperley, Nottingham, NG3 5PQ

Secretary25 January 2002Active
4a The Flintham Hine Hall, Ransom Drive Mapperley, Nottingham, NG3 5PQ

Secretary02 November 2000Active
4a The Flintham Hine Hall, Ransom Drive Mapperley, Nottingham, NG3 5PQ

Secretary16 July 1996Active
6 The Pinfold, Belper, DE56 0HX

Secretary06 February 1995Active
Beech House, 3 Millhouses Court, Sheffield, S11 9HZ

Secretary28 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 January 1995Active
The Point, Welbeck Road, West Bridgford, Nottingham, United Kingdom, NG2 7QW

Director01 November 2011Active
105, South Hill Park, Hampstead, NW3 2SP

Director28 February 2005Active
34, Gresham Gardens, Golders Green, London, NW11 8PD

Director30 October 2002Active
21 Gleneagles Drive, Stretton, Burton On Trent, DE13 0YG

Director27 April 2006Active
4a The Flintham Hine Hall, Ransom Drive Mapperley, Nottingham, NG3 5PQ

Director16 July 1996Active
43 Ravenscourt Road, London, W6 0UJ

Director02 May 2007Active
The Point, Welbeck Road, West Bridgford, Nottingham, United Kingdom, NG2 7QW

Director01 November 2011Active
Lane End, Crocketts Lane, Lee Common, Great Missenden, HP16 9JR

Director07 November 2005Active
Darbyns Brook, Littleford Lane, Shamley Green, GU5 0RH

Director24 August 2006Active
Field House, 2 Baslow Drive Allestree, Derby, DE22 1JF

Director10 June 1995Active
The Grange, Wigwell, Wirksworth, DE4 4GS

Director06 February 1995Active
Windfield, Main Road, Old Brampton, Chesterfield, S42 7JG

Director06 February 1995Active
Woodlands Farmhouse Thoby Lane, Mount Nessing, Brentwood, CM15 0SY

Director16 May 2005Active
The Gables, School Lane, Taddington, SK17 9TW

Director01 June 1997Active
11 Clumber Street, Sutton In Ashfield, NG17 1FU

Director10 June 1995Active
Hickling Lodge, Melton Road, Hickling Pastures, LE14 3QG

Director29 January 2003Active
The Point, Welbeck Road, West Bridgford, Nottingham, NG2 7QW

Director31 December 2014Active
6 The Pinfold, Belper, DE56 0HX

Director06 February 1995Active
Beech House, 3 Millhouses Court, Sheffield, S11 9HZ

Director28 August 2002Active
The Point, Welbeck Road, West Bridgford, Nottingham, United Kingdom, NG2 7QW

Director01 November 2011Active
The Point, Welbeck Road, West Bridgford, Nottingham, United Kingdom, NG2 7QW

Director01 October 2009Active
Protocol Group, Castle Marina, Road,, Castle Marina Park,, Nottingham, NG7 1TN

Director01 October 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 January 1995Active

People with Significant Control

Protocol Holdings Limited
Notified on:30 July 2020
Status:Active
Country of residence:England
Address:The Point, Welbeck Road, Nottingham, England, NG2 7QW
Nature of control:
  • Ownership of shares 75 to 100 percent
Law 2478 Limited
Notified on:01 February 2019
Status:Active
Country of residence:England
Address:The Point, Welbeck Road, Nottingham, England, NG2 7QW
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Protocol Holdings Limited
Notified on:01 February 2019
Status:Active
Country of residence:England
Address:The Point, Welbeck Road, Nottingham, England, NG2 7QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Michael Sackree
Notified on:01 July 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:The Point, Welbeck Road, Nottingham, NG2 7QW
Nature of control:
  • Significant influence or control
Mr David Lawrence Wilkinson
Notified on:01 July 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:The Point, Welbeck Road, Nottingham, NG2 7QW
Nature of control:
  • Significant influence or control
Mr Derek Compton Lewis
Notified on:01 July 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:The Point, Welbeck Road, Nottingham, NG2 7QW
Nature of control:
  • Significant influence or control
Mrs Viv Helen Cruickshank
Notified on:01 July 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:The Point, Welbeck Road, Nottingham, NG2 7QW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type full.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Officers

Change person secretary company with change date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-05-03Accounts

Accounts with accounts type full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2021-02-17Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Resolution

Resolution.

Download
2020-07-29Capital

Capital allotment shares.

Download
2020-04-30Accounts

Accounts with accounts type full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.