PROTECTING RIGHTS IN A CARING ENVIRONMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Registered office address changed from White Lodge Bevere Lane Bevere Worcester WR3 7RQ England to Hop Merchants 21 Sansome Street Worcester WR1 1UH on 2023-09-26

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTO 5 LIMITED

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067354370004

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIERLEY / 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CESSATION OF SIGNIS LIMITED AS A PSC

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM UNIT 1150 ELLIOTT COURT HERALD AVENUE COVENTRY BUSINESS PARK COVENTRY CV5 6UB ENGLAND

View Document

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA GRESTY / 16/10/2017

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIERLEY / 16/10/2017

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 1150 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY CV5 6UB ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM UNITS 7 & 8 THE BUSINESS PLAZA, OWEN WAY LEOMINSTER HEREFORDSHIRE HR6 0LA

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/04/167 April 2016 SAIL ADDRESS CHANGED FROM: FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB

View Document

07/04/167 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIERLEY / 01/11/2015

View Document

26/11/1526 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICKLAS NENADICH

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/02/1513 February 2015 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/11/1325 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB

View Document

13/11/1213 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/03/125 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/12/112 December 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/02/118 February 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR APPOINTED LINDA GRESTY

View Document

07/02/117 February 2011 DIRECTOR APPOINTED NICKLAS PRICE NENADICH

View Document

20/04/1020 April 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/01/098 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/11/085 November 2008 COMPANY NAME CHANGED PROTECTING RIGHTS IN A CARE ENVIRONMENT LIMITED CERTIFICATE ISSUED ON 06/11/08

View Document

28/10/0828 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company