About

Registered Number: 04491330
Date of Incorporation: 22/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Bank House, 5 High Street, Pershore, Worcestershire, WR10 1AA

 

Established in 2002, First Response Training & Consultancy Services Ltd has its registered office in Worcestershire, it's status at Companies House is "Active". The organisation has one director listed as Leeks, Perry Steven in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEEKS, Perry Steven 03 June 2010 24 June 2013 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CH01 - Change of particulars for director 09 July 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 24 July 2013
TM01 - Termination of appointment of director 28 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 01 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2012
AD01 - Change of registered office address 15 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 06 September 2011
TM02 - Termination of appointment of secretary 02 February 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
CH01 - Change of particulars for director 24 August 2010
AP01 - Appointment of director 16 June 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
395 - Particulars of a mortgage or charge 31 July 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 29 July 2008
363a - Annual Return 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
AA - Annual Accounts 27 June 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 07 August 2006
AA - Annual Accounts 05 September 2005
363a - Annual Return 08 August 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 26 September 2003
225 - Change of Accounting Reference Date 26 September 2003
288b - Notice of resignation of directors or secretaries 27 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2002
287 - Change in situation or address of Registered Office 27 August 2002
225 - Change of Accounting Reference Date 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
NEWINC - New incorporation documents 22 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.