UKBizDB.co.uk

CARE RESPONSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Care Response Limited. The company was founded 17 years ago and was given the registration number 06161098. The firm's registered office is in ASCOT. You can find them at Kingswick House, Kingswick Drive, Ascot, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:CARE RESPONSE LIMITED
Company Number:06161098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Kingswick House, Kingswick Drive, Ascot, England, SL5 7BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Quintilis, Roman Hill, Bracknell, United Kingdom, RG12 7QQ

Director26 May 2011Active
Kingswick House, Kingswick Drive, Ascot, England, SL5 7BH

Director14 March 2007Active
Kingswick House, Kingswick Drive, Ascot, England, SL5 7BH

Director01 July 2011Active
Silver Birches Watersplash Lane, Ascot, SL5 7QP

Secretary14 March 2007Active
5, Quintilis, Roman Hill, Bracknell, United Kingdom, RG12 7QQ

Director26 May 2011Active
Kingswick House, Kingswick Drive, Ascot, England, SL5 7BH

Director14 March 2007Active
9, Lower Village Road, Sunninghill, United Kingdom, SL5 7AF

Director26 May 2011Active

People with Significant Control

Mr Anthony John Hart
Notified on:14 March 2017
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:Kingswick House, Kingswick Drive, Ascot, England, SL5 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Avis Veronica Hart
Notified on:14 March 2017
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:Kingswick House, Kingswick Drive, Ascot, England, SL5 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Samantha Elisabeth Whitbread
Notified on:14 March 2017
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Kingswick House, Kingswick Drive, Ascot, England, SL5 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Termination secretary company with name termination date.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Address

Change registered office address company with date old address new address.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Capital

Capital allotment shares.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.