Background WavePink WaveYellow Wave

CARE PROTECT LIMITED (09415690)

CARE PROTECT LIMITED (09415690) is an active UK company. incorporated on 2 February 2015. with registered office in Yarm. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. CARE PROTECT LIMITED has been registered for 11 years. Current directors include SCOTT, Paula Marie, SCOTT, Philip Henry.

Company Number
09415690
Status
active
Type
ltd
Incorporated
2 February 2015
Age
11 years
Address
Tirrem House 2nd Floor, Yarm, TS15 9AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
SCOTT, Paula Marie, SCOTT, Philip Henry
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE PROTECT LIMITED

CARE PROTECT LIMITED is an active company incorporated on 2 February 2015 with the registered office located in Yarm. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. CARE PROTECT LIMITED was registered 11 years ago.(SIC: 80200)

Status

active

Active since 11 years ago

Company No

09415690

LTD Company

Age

11 Years

Incorporated 2 February 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

19 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Tirrem House 2nd Floor 16 High Street Yarm, TS15 9AE,

Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Aug 15
Director Joined
Feb 19
New Owner
Mar 24
Director Left
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SCOTT, Paula Marie

Active
2nd Floor, YarmTS15 9AE
Born August 1969
Director
Appointed 08 Feb 2019

SCOTT, Philip Henry

Active
2nd Floor, YarmTS15 9AE
Born January 1964
Director
Appointed 02 Feb 2015

SIZER, Graham Kevin

Resigned
16 High Street, YarmTS15 9AE
Born January 1969
Director
Appointed 01 Aug 2015
Resigned 21 Oct 2025

Persons with significant control

2

Ms Paula Marie Scott

Active
2nd Floor, YarmTS15 9AE
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2023

Mr Philip Henry Scott

Active
2nd Floor, YarmTS15 9AE
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Change To A Person With Significant Control
24 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Incorporation Company
2 February 2015
NEWINCIncorporation