This company is commonly known as First Response (first Aid) Limited. The company was founded 18 years ago and was given the registration number 05762926. The firm's registered office is in WALSALL. You can find them at 118 Lindon Road, , Walsall, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FIRST RESPONSE (FIRST AID) LIMITED |
---|---|---|
Company Number | : | 05762926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2006 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 118 Lindon Road, Walsall, England, WS8 7BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor 1, The Switch, 1-7 The Grove, Hatfield Road, Slough, United Kingdom, SL1 1QP | Director | 29 June 2023 | Active |
The Porter Building, Office 219, 2nd Floor, Brunel Way, Slough, England, SL1 1FQ | Director | 29 June 2023 | Active |
Floor 1, The Switch, 1-7 The Grove, Hatfield Road, Slough, United Kingdom, SL1 1QP | Director | 29 June 2023 | Active |
The Porter Building, Office 219, 2nd Floor, Brunel Way, Slough, England, SL1 1FQ | Director | 10 October 2023 | Active |
The Porter Building, Office 219, 2nd Floor, Brunel Way, Slough, England, SL1 1FQ | Director | 29 June 2023 | Active |
The Porter Building, Office 219, 2nd Floor, Brunel Way, Slough, England, SL1 1FQ | Director | 04 October 2023 | Active |
58 Cherrington Drive, Great Wyrley, Walsall, WS6 6NE | Secretary | 31 March 2006 | Active |
42 Crosby Road North, Crosby, Merseyside, L22 4QQ | Corporate Nominee Secretary | 30 March 2006 | Active |
58, Cherrington Drive, Great Wyrley, W58 6NE | Director | 15 September 2009 | Active |
Floor 1, The Switch,, 1-7 The Grove, Hatfield Road, Slough, England, SL1 1QP | Director | 01 November 2011 | Active |
58 Cherrington Drive, Great Wyrley, Walsall, WS6 6NE | Director | 30 March 2006 | Active |
42 Crosby Road North, Crosby, L22 4QQ | Corporate Nominee Director | 30 March 2006 | Active |
National Training Company Limited | ||
Notified on | : | 29 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Floor 1, The Switch, 1-7 The Grove, Slough, United Kingdom, SL1 1QP |
Nature of control | : |
|
Mr Gareth Ian Curtis | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Floor 1, The Switch,, 1-7 The Grove, Slough, England, SL1 1QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-03 | Address | Change registered office address company with date old address new address. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Accounts | Change account reference date company current extended. | Download |
2023-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Address | Change registered office address company with date old address new address. | Download |
2023-07-03 | Officers | Termination secretary company with name termination date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.