PROTON FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

23/04/2523 April 2025 Appointment of Dr John Stephen Barton as a director on 2025-04-15

View Document

26/02/2526 February 2025 Termination of appointment of Sarah Maria Brazier as a director on 2024-10-01

View Document

01/08/241 August 2024 Registered office address changed from 242 Leicester Road Markfield LE67 9RG England to Hope Community Church Deveron Way Hinckley LE10 0XD on 2024-08-01

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

01/05/231 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Termination of appointment of Terry Roger Lambert as a director on 2022-11-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

13/01/2213 January 2022 Appointment of Mr Marcus Andrew Wichmann as a director on 2021-10-28

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM WASSELL GROVE BUSINESS CENTRE WASSELL GROVE LANE STOURBRIDGE DY9 9JH ENGLAND

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR GEMMA PREES

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MRS GEMMA JANE PREES

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR MICHAEL JAY WILLIAMS

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDY HAMILL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM PROTON FOUNDATION P O BOX 6288 BEDWORTH WARWICKSHIRE CV12 2BU

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 29/04/16 NO MEMBER LIST

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ARMSTRONG / 04/04/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/05/1526 May 2015 29/04/15 NO MEMBER LIST

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR BRIAN ARMSTRONG

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR ANDY HAMILL

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR MILAN SEFCIK

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/05/1426 May 2014 29/04/14 NO MEMBER LIST

View Document

26/05/1426 May 2014 APPOINTMENT TERMINATED, SECRETARY WENDY BOLTON

View Document

26/05/1426 May 2014 DIRECTOR APPOINTED MR MILAN SEFCIK

View Document

26/05/1426 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACK

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM PO BOX 6288 PROTON FOUNDATION BEDWORTH BEDWORTH WARWICKSHIRE CV12 2BU ENGLAND

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM PO BOX POBOX 6288 PROTON FOUNDATION PROTON FOUNDATION BEDWORTH WARWICKSHIRE CV12 2BU ENGLAND

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM PO BOX 6288 PROTON FOUNDATION BEDWORTH WARWICHSIRE CV12 2BU ENGLAND

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM PO BOX 6288 PROTON FOUNDATION PROTON FOUNDATION BEDWORTH YORKSHIRE CV12 2BU ENGLAND

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM UNIT 11 ELLIOT PARK INNOVATION CENTRE BARLING WAY NUNEATON WARWICKSHIRE CV10 7RH

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR SCOTT THOMSON

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY SWINAMER

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR RANDY SOHNCHEN

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR ANDY JACK

View Document

29/05/1329 May 2013 29/04/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM UNIT A GROVELANDS HOUSE GROVELANDS INDUSTRIAL ESTATE LONGFORD ROAD COVENTRY WARWICKSHIRE CV7 9NE UNITED KINGDOM

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/05/1218 May 2012 29/04/12 NO MEMBER LIST

View Document

18/05/1218 May 2012 SECRETARY APPOINTED MRS WENDY BOLTON

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, SECRETARY SCOTT THOMSON

View Document

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

View Document

16/05/1116 May 2011 29/04/11 NO MEMBER LIST

View Document

17/03/1117 March 2011 ALTER ARTICLES 18/02/2011

View Document

17/03/1117 March 2011 ARTICLES OF ASSOCIATION

View Document

17/03/1117 March 2011 ALTER ARTICLES 18/02/2011

View Document

17/03/1117 March 2011 ALTER ARTICLES 18/02/2011

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 17 BULKINGTON ROAD BEDWORTH WARWICKSHRIE CV12 9DG

View Document

02/06/102 June 2010 29/04/10 NO MEMBER LIST

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT GRANTHAM THOMSON / 04/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ALEXANDER SWINAMER / 05/04/2010

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SCOTT GRANTHAM THOMSON / 01/01/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/06/0927 June 2009 ANNUAL RETURN MADE UP TO 29/04/09

View Document

14/05/0914 May 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/08

View Document

27/02/0927 February 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/08/081 August 2008 ANNUAL RETURN MADE UP TO 29/04/08

View Document

27/02/0827 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

22/09/0722 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0722 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0712 September 2007 ANNUAL RETURN MADE UP TO 29/04/07

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 25 BULKINGTON ROAD BEDWORTH WARWICKSHIRE CV12 9DG

View Document

04/08/064 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0629 April 2006 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