This company is commonly known as Senior Response Limited. The company was founded 25 years ago and was given the registration number 03686881. The firm's registered office is in SOLIHULL. You can find them at Business Innovation Centre, Blythe Valley Park, Solihull, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SENIOR RESPONSE LIMITED |
---|---|---|
Company Number | : | 03686881 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Business Innovation Centre, Blythe Valley Park, Solihull, West Midlands, B90 8AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Business Innovation Centre, Blythe Valley Park, Solihull, B90 8AJ | Secretary | 01 September 2001 | Active |
Business Innovation Centre, Blythe Valley Park, Solihull, B90 8AJ | Director | 02 February 1999 | Active |
Business Innovation Centre, Blythe Valley Park, Solihull, B90 8AJ | Director | 20 June 2001 | Active |
Business Innovation Centre, Blythe Valley Park, Solihull, B90 8AJ | Director | 01 March 2019 | Active |
Business Innovation Centre, Blythe Valley Park, Solihull, B90 8AJ | Director | 21 November 2017 | Active |
2 Thorn Lea Close, Bolton, BL1 5BE | Secretary | 02 February 1999 | Active |
Brook House 77 Fountain Street, Manchester, M2 2EE | Secretary | 22 December 1998 | Active |
Brook House 77 Fountain Street, Manchester, M2 2EE | Director | 22 December 1998 | Active |
Mr Michael King | ||
Notified on | : | 20 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | Business Innovation Centre, Solihull, B90 8AJ |
Nature of control | : |
|
Mr Paul Antony Mason | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | Business Innovation Centre, Solihull, B90 8AJ |
Nature of control | : |
|
Intelligent Bpo Limited | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 52, Carlaverock Road, Glasgow, Scotland, G43 2QN |
Nature of control | : |
|
Mr Christopher Stuart Aldcroft | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Address | : | Business Innovation Centre, Solihull, B90 8AJ |
Nature of control | : |
|
Mr Michael John Bingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Address | : | Business Innovation Centre, Solihull, B90 8AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Address | Change sail address company with old address new address. | Download |
2021-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-14 | Officers | Appoint person director company with name date. | Download |
2017-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.