PROTOCOL NATIONAL LIMITED - NOTTINGHAM


Company Profile Company Filings

Overview

PROTOCOL NATIONAL LIMITED is a Private Limited Company from NOTTINGHAM and has the status: Active.
PROTOCOL NATIONAL LIMITED was incorporated 29 years ago on 09/01/1995 and has the registered number: 03007851. The accounts status is FULL and accounts are next due on 30/04/2024.

PROTOCOL NATIONAL LIMITED - NOTTINGHAM

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

PROTOCOL
THE POINT WELBECK ROAD
NOTTINGHAM
NG2 7QW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/01/2024 14/02/2025

Map

PROTOCOL

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL JOHN KELLY May 1959 Scottish Director 2018-08-28 CURRENT
MR AMIR QURESHI Sep 1968 British Director 2022-07-22 CURRENT
MR MICHAEL JOHN KELLY May 1959 Scottish Secretary 2008-12-09 CURRENT
MS BRITTANY MARIA JACKSON Nov 1991 British Director 2023-03-23 CURRENT
MELVIN STUART SHELDON Aug 1957 British Director 1995-02-06 UNTIL 1996-07-16 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1995-01-09 UNTIL 1995-02-06 RESIGNED
MR GEOFFREY ROBERT STEVENS Nov 1953 British Director 2002-08-28 UNTIL 2005-02-28 RESIGNED
MR LEE MICHAEL TOMBS Jan 1977 British Director 2011-11-01 UNTIL 2014-12-31 RESIGNED
MR JOHN NIGEL KIRKLAND Apr 1938 British Director 1995-02-06 UNTIL 1996-07-16 RESIGNED
MR DAVID LAWRENCE WILKINSON Sep 1962 British Director 2009-10-01 UNTIL 2009-10-01 RESIGNED
MR DAVID LAWRENCE WILKINSON Sep 1962 British Director 2009-10-01 UNTIL 2018-07-18 RESIGNED
SIMON PETER BURGESS May 1954 British Secretary 2005-02-23 UNTIL 2008-09-04 RESIGNED
JOHN PAUL EVANS Jul 1966 British Secretary 1999-12-20 UNTIL 2000-11-02 RESIGNED
MR RICHARD FIELDING Oct 1967 British Secretary 2002-01-25 UNTIL 2002-08-28 RESIGNED
MR GEOFFREY ROBERT STEVENS Nov 1953 British Secretary 2002-08-28 UNTIL 2005-02-23 RESIGNED
MR RICHARD FIELDING Oct 1967 British Secretary 2000-11-02 UNTIL 2002-01-25 RESIGNED
MR RICHARD FIELDING Oct 1967 British Secretary 1996-07-16 UNTIL 1999-12-20 RESIGNED
MELVIN STUART SHELDON Aug 1957 British Secretary 1995-02-06 UNTIL 1996-07-16 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-01-09 UNTIL 1995-02-06 RESIGNED
MR IAN MICHAEL SACKREE Oct 1969 British Director 2014-12-31 UNTIL 2023-03-31 RESIGNED
MR JOHN ROWLEY Feb 1944 British Director 2003-01-29 UNTIL 2005-05-16 RESIGNED
TIMOTHY PARKES Feb 1958 British Director 1995-06-10 UNTIL 1997-02-27 RESIGNED
MR FRANK DOUGLAS LORD Mar 1952 British Director 1997-06-01 UNTIL 1999-12-20 RESIGNED
MR DEREK COMPTON LEWIS Jul 1946 British Director 2005-05-16 UNTIL 2018-07-18 RESIGNED
MR GEOFFREY LENNOX Sep 1956 British Director 1995-02-06 UNTIL 2002-11-07 RESIGNED
MR PATRICK ADAM CHARLES FOX Aug 1958 British Director 2007-05-02 UNTIL 2009-10-01 RESIGNED
MR RALPH CHARLES JONES Aug 1950 British Director 1995-06-10 UNTIL 1996-07-16 RESIGNED
MR ROBERT IAN JENKINS Apr 1952 British Director 2006-08-24 UNTIL 2007-06-29 RESIGNED
PHILIP VERNON HARRISON Nov 1952 British Director 2005-11-07 UNTIL 2011-10-31 RESIGNED
MR SIMON ALLENBY GRAHAM Mar 1971 British Director 2011-11-01 UNTIL 2015-07-31 RESIGNED
MR RICHARD FIELDING Oct 1967 British Director 1996-07-16 UNTIL 2002-11-07 RESIGNED
MR KEVIN DOWNS Apr 1955 British Director 2006-04-27 UNTIL 2008-10-31 RESIGNED
MICHAEL ROBERT DAVY Jan 1961 British Director 2002-10-30 UNTIL 2003-01-29 RESIGNED
JOHN MICHAEL DAVISON Feb 1966 British Director 2005-02-28 UNTIL 2006-10-09 RESIGNED
MRS VIVIEN HELEN CRUICKSHANK May 1970 Uk Director 2011-11-01 UNTIL 2017-01-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Protocol Holdings Limited 2020-07-30 Nottingham   Ownership of shares 75 to 100 percent
Law 2478 Limited 2019-02-01 - 2020-07-30 Nottingham   Voting rights 75 to 100 percent
Right to appoint and remove directors
Protocol Holdings Limited 2019-02-01 - 2019-02-01 Nottingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Ian Michael Sackree 2016-07-01 - 2019-02-01 10/1969 Nottingham   Significant influence or control
Mr David Lawrence Wilkinson 2016-07-01 - 2018-07-18 9/1962 Nottingham   Significant influence or control
Mr Derek Compton Lewis 2016-07-01 - 2018-07-18 7/1946 Nottingham   Significant influence or control
Mrs Viv Helen Cruickshank 2016-07-01 - 2017-02-28 5/1970 Nottingham   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRIDGEPOINT ADVISERS HOLDINGS LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
PROTOCOL EDUCATION LIMITED WELWYN GARDEN CITY UNITED KINGDOM Active FULL 78200 - Temporary employment agency activities
EDUCATION LECTURING SERVICES SCARBOROUGH Dissolved... FULL 85600 - Educational support services
ELS GROUP LIMITED MANCHESTER Dissolved... FULL 70100 - Activities of head offices
PROTOCOL ASSOCIATES LIMITED SCARBOROUGH Dissolved... FULL 70100 - Activities of head offices
PNI HOLDINGS LIMITED SCARBOROUGH Dissolved... FULL 70100 - Activities of head offices
INTRUM UK FUNDING LIMITED REIGATE Active FULL 64209 - Activities of other holding companies n.e.c.
AUTO-SLEEPERS HOLDINGS LIMITED WORCESTERSHIRE Active FULL 70100 - Activities of head offices
LAW 2478 LIMITED MANCHESTER Dissolved... FULL 70100 - Activities of head offices
DOG SQUAD PROPERTIES LIMITED OXFORD ENGLAND Dissolved... DORMANT 74990 - Non-trading company
ESAFEGUARDING LTD MANCHESTER Dissolved... FULL 63110 - Data processing, hosting and related activities
OZOLA LIMITED NOTTINGHAM ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
TEACHING FORCE LIMITED MANCHESTER Dissolved... FULL 78200 - Temporary employment agency activities
UB SIG (NI) LIMITED Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
EXAMINATION & ASSESSMENT SERVICES LIMITED GLASGOW SCOTLAND Dissolved... SMALL 85600 - Educational support services
SIG 1 HOLDINGS LIMITED EDINBURGH SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
KELLY & CAIRNDUFF LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
WARD CASTLEHILL LIMITED LANARK SCOTLAND Active SMALL 68100 - Buying and selling of own real estate
GESCHWENDER HOLDINGS (UK) LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2020-05-01 31-07-2019 292 Cash 2,174 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST BRIDGFORD FREEMASONS HALL COMPANY LIMITED(THE) WEST BRIDGFORD, Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WEST BRIDGFORD MASONIC CLUB LIMITED WEST BRIDGFORD Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
FOSTERING PEOPLE LIMITED NOTTINGHAM ENGLAND Active FULL 87900 - Other residential care activities n.e.c.
BOSSHOME PROPERTIES LIMITED NOTTINGHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BALANCE: WEALTH PLANNING LIMITED NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
BALANCE: TRUSTEES LIMITED NOTTINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
NEON FINANCIAL PLANNING LIMITED NOTTINGHAM ENGLAND Active MICRO ENTITY 63990 - Other information service activities n.e.c.
PROTOCOL HOLDINGS LIMITED NOTTINGHAM ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
BALANCE: PLATFORM SERVICES LIMITED NOTTINGHAM ENGLAND Active DORMANT 70221 - Financial management