UKBizDB.co.uk

SENIOR RESPONSE LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Business Innovation Centre, Blythe Valley Park, Solihull, West Midlands, B90 8AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Business Innovation Centre, Blythe Valley Park, Solihull, B90 8AJ

Secretary01 September 2001Active
Business Innovation Centre, Blythe Valley Park, Solihull, B90 8AJ

Director02 February 1999Active
Business Innovation Centre, Blythe Valley Park, Solihull, B90 8AJ

Director20 June 2001Active
Business Innovation Centre, Blythe Valley Park, Solihull, B90 8AJ

Director01 March 2019Active
Business Innovation Centre, Blythe Valley Park, Solihull, B90 8AJ

Director21 November 2017Active
2 Thorn Lea Close, Bolton, BL1 5BE

Secretary02 February 1999Active
Brook House 77 Fountain Street, Manchester, M2 2EE

Secretary22 December 1998Active
Brook House 77 Fountain Street, Manchester, M2 2EE

Director22 December 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Address

Change sail address company with old address new address.

Download
2021-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Persons with significant control

Notification of a person with significant control.

Download
2018-11-28Persons with significant control

Notification of a person with significant control.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-06-06Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.