UKBizDB.co.uk

UNITED RESPONSE

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

This company is commonly known as United Response. The company was founded 50 years ago and was given the registration number 01133776. The firm's registered office is in CROYDON. You can find them at 7th Floor - Knollys House, 17 Addiscombe Road, Croydon, London. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:UNITED RESPONSE
Company Number:01133776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:7th Floor - Knollys House, 17 Addiscombe Road, Croydon, London, England, CR0 6SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR

Secretary19 October 2022Active
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR

Director10 March 2015Active
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR

Director21 March 2018Active
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR

Director18 July 2019Active
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR

Director20 July 2022Active
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR

Director19 July 2023Active
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR

Director20 July 2021Active
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR

Director10 March 2015Active
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR

Director18 July 2019Active
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR

Director18 July 2019Active
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR

Director18 July 2019Active
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR

Director19 July 2023Active
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR

Director10 March 2015Active
Jerome Walls, Highland House, 165 The Broadway, Wimbledon, London, England, SW19 1NE

Secretary29 April 2016Active
Park Farm Oxford Road, Adderbury, Banbury, OX17 3HH

Secretary13 November 1996Active
38 Galveston Road, Putney, London, SW15 2SA

Secretary14 March 2002Active
Jumas Patch, 2 Bow Field Hook, Basingstoke, RG27 9SA

Secretary-Active
20 Lime Court, Lewis Road, Mitcham, CR4 3LS

Secretary10 March 1997Active
12 Highdown Road, Roehampton, London, SW15 5BU

Secretary14 June 2001Active
Jerome Walls, Highland House, 165 The Broadway, Wimbledon, London, England, SW19 1NE

Secretary01 May 2017Active
Highland House, 165 The Broadway, London, England, SW19 1NE

Secretary12 August 2020Active
Sandybank, Exminster, Exeter, United Kingdom, EX6 8AT

Director08 July 2002Active
Freshfields Bruckhaus Deringer, 65 Fleet Street, London, EC4Y 1HS

Director09 March 2009Active
Flat 6, 36 Hertford Street, Green Park, W1J 7SE

Director08 July 2002Active
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR

Director01 May 2017Active
13, Beech Close, Towcester, NN12 6BL

Director10 July 2006Active
Blakelow, Bar Road, Baslow, Bakewell, DE45 1SF

Director-Active
3 Hillcroft Crescent, Ealing, London, W5 2SG

Director09 July 2007Active
14 Palewell Park, London, SW14 8JG

Director-Active
The Maltings Barn, Wrights Green Lane, Bishops Stortford, CM22 7RE

Director08 November 2000Active
7th Floor - Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR

Director10 March 2015Active
6 Parkgate Gardens, East Sheen, London, SW14 8BQ

Director09 July 2007Active
The Granary, Oakwood, Hexham, United Kingdom, NE46 4LE

Director08 March 2010Active
Walden Abbotts, Whitwell, Hitchin, SG4 8AJ

Director-Active
71 Eastwick Drive, Bookham, KT23 3NS

Director09 July 2007Active

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
2024-04-02Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-09Accounts

Accounts with accounts type group.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-11-28Accounts

Accounts with accounts type group.

Download
2022-10-20Officers

Appoint person secretary company with name date.

Download
2022-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Termination secretary company with name termination date.

Download
2021-12-10Incorporation

Memorandum articles.

Download
2021-11-24Accounts

Accounts with accounts type group.

Download
2021-11-18Resolution

Resolution.

Download
2021-08-09Resolution

Resolution.

Download
2021-08-09Incorporation

Memorandum articles.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2020-10-12Address

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

Download
2020-10-12Address

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

Download

Copyright © 2024. All rights reserved.