About

Registered Number: 03107531
Date of Incorporation: 28/09/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: The Charmwood Centre Southampton Road, Bartley, Southampton, Hampshire, SO40 2NA

 

Based in Southampton in Hampshire, Response Development Training Ltd was founded on 28 September 1995. We don't currently know the number of employees at Response Development Training Ltd. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLEY, Andrew Kenneth 28 September 1995 - 1
HAYWARD, Ian Kenneth 28 September 1995 20 January 1998 1
SMITH, John Devlin 28 September 1995 01 August 2001 1
Secretary Name Appointed Resigned Total Appointments
CARLEY, Anthea Lynne 01 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 19 October 2017
PSC01 - N/A 17 October 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 10 November 2016
CH03 - Change of particulars for secretary 08 November 2016
CH01 - Change of particulars for director 13 September 2016
DISS40 - Notice of striking-off action discontinued 31 May 2016
AA - Annual Accounts 28 May 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 29 April 2015
DISS40 - Notice of striking-off action discontinued 04 February 2015
AR01 - Annual Return 03 February 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 26 October 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AD01 - Change of registered office address 17 November 2010
AA - Annual Accounts 19 November 2009
AR01 - Annual Return 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 11 November 2009
DISS40 - Notice of striking-off action discontinued 07 March 2009
363a - Annual Return 06 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 05 December 2006
287 - Change in situation or address of Registered Office 23 November 2006
AA - Annual Accounts 24 October 2005
363a - Annual Return 11 October 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 04 August 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 22 October 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 16 October 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
MEM/ARTS - N/A 02 November 2000
MEM/ARTS - N/A 24 October 2000
CERTNM - Change of name certificate 18 October 2000
363s - Annual Return 16 October 2000
AA - Annual Accounts 13 September 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 05 October 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 24 June 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
363s - Annual Return 07 October 1997
AUD - Auditor's letter of resignation 17 June 1997
AA - Annual Accounts 12 June 1997
363s - Annual Return 01 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 December 1995
288 - N/A 03 October 1995
NEWINC - New incorporation documents 28 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.