PROTOCOL EDUCATION LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewFull accounts made up to 2024-11-30

View Document

10/06/2510 June 2025 NewTermination of appointment of Lisa Catherine Harrington as a director on 2025-06-02

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

19/09/2419 September 2024 Full accounts made up to 2023-11-30

View Document

29/08/2429 August 2024

View Document

03/05/243 May 2024 Appointment of Mrs Caroline Ann Cheale as a director on 2024-04-26

View Document

03/05/243 May 2024 Termination of appointment of Jonathan Nicholas Roback as a director on 2024-04-21

View Document

03/05/243 May 2024 Termination of appointment of Jonathan Nicholas Roback as a secretary on 2024-04-21

View Document

03/05/243 May 2024 Appointment of Ms Lisa Catherine Harrington as a director on 2024-04-26

View Document

21/03/2421 March 2024 Termination of appointment of Penelope Swain as a director on 2024-03-12

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

22/08/2322 August 2023 Full accounts made up to 2022-11-30

View Document

12/05/2312 May 2023 Director's details changed for Mr Jonathan Nicholas Roback on 2023-04-01

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

12/10/2212 October 2022 Director's details changed for Mr Jonathan Nicholas Roback on 2022-06-22

View Document

05/05/225 May 2022 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

09/08/219 August 2021 Satisfaction of charge 029265830011 in full

View Document

06/08/216 August 2021 Registration of charge 029265830012, created on 2021-07-30

View Document

04/02/154 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE SWAIN / 19/01/2014

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029265830009

View Document

31/05/1431 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029265830008

View Document

29/05/1429 May 2014 SUB-DIVISION
16/05/14

View Document

23/05/1423 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/05/1421 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

21/05/1421 May 2014 ADOPT ARTICLES 16/05/2014

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

09/04/139 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 6

View Document

08/04/138 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/02/1326 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 40-43 CHANCERY LANE LONDON WC2A 1JA

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

27/02/1227 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WILKINSON

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR JONATHAN NICHOLAS ROBACK

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK LEWIS

View Document

12/09/1112 September 2011 CURREXT FROM 30/06/2012 TO 30/11/2012

View Document

12/09/1112 September 2011 SECRETARY APPOINTED MR JONATHAN NICHOLAS ROBACK

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR JOHN VINCENT BOWMAN

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL KELLY

View Document

23/08/1123 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/1123 August 2011 FACILITIES/INTERCREDITOR AGREEMENT GUARANTEE & DEBENTURE 12/08/2011

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/08/1118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/08/1118 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/03/1011 March 2010 SUB-DIVISION 08/12/09

View Document

11/03/1011 March 2010 ARTICLES OF ASSOCIATION

View Document

11/03/1011 March 2010 SUB-DIV OF SHARES 08/12/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS LAWRENCE / 31/01/2010

View Document

08/02/108 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE SWAIN / 31/01/2010

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED R DAVID LAWRENCE WILKINSON

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK FOX

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: PROTOCOL GROUP, CASTLE MARINA ROAD, CASTLE MARINA PARK NOTTINGHAM NOTTINGHAMSHIRE NG7 1TN

View Document

17/02/0917 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 SECRETARY APPOINTED MICHAEL JOHN KELLY

View Document

23/12/0823 December 2008 SECRETARY RESIGNED SIMON BURGESS

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: UNIT 9C REDBROOK BUSINESS PARK WILTHORPE ROAD BARNSLEY S75 1JN

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: ARBORETUM GATE 88-90 NORTH SHERWOOD STREET NOTTINGHAM NG1 4EE

View Document

04/01/054 January 2005 COMPANY NAME CHANGED PROTOCOL TEACHERS LIMITED CERTIFICATE ISSUED ON 04/01/05

View Document

01/07/041 July 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 AUDITOR'S RESIGNATION

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM: EASTHAM HALL EASTHAM VILLAGE ROAD WIRRAL MERSEYSIDE CH62 0AF

View Document

20/06/0120 June 2001 COMPANY NAME CHANGED SPRING EDUCATION LIMITED CERTIFICATE ISSUED ON 20/06/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ALTER ARTICLES 18/01/01

View Document

12/03/0112 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/01/013 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/05/9829 May 1998 COMPANY NAME CHANGED CATALYST EDUCATION LIMITED CERTIFICATE ISSUED ON 29/05/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

12/03/9812 March 1998 SECRETARY RESIGNED

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: G OFFICE CHANGED 12/03/98 WESLEY HOUSE BULL HILL LEATHERHEAD SURREY

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/01/9829 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9814 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 06/05/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 S386 DISP APP AUDS 25/02/97

View Document

08/04/978 April 1997 S252 DISP LAYING ACC 25/02/97

View Document

08/04/978 April 1997 S366A DISP HOLDING AGM 25/02/97

View Document

14/11/9614 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/11/965 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/961 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9615 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/969 August 1996 NEW SECRETARY APPOINTED

View Document

09/08/969 August 1996 SECRETARY RESIGNED

View Document

21/05/9621 May 1996 RETURN MADE UP TO 06/05/96; CHANGE OF MEMBERS

View Document

01/05/961 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9618 April 1996 DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 SECRETARY RESIGNED

View Document

18/04/9618 April 1996 NEW SECRETARY APPOINTED

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 06/05/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/06/9415 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 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