About

Registered Number: 03686881
Date of Incorporation: 22/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Business Innovation Centre, Blythe Valley Park, Solihull, West Midlands, B90 8AJ

 

Based in Solihull, West Midlands, Senior Response Ltd was setup in 1998. We don't know the number of employees at this business. The current directors of this business are listed as King, Michael, Aldcroft, Helen Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Michael 01 March 2019 - 1
Secretary Name Appointed Resigned Total Appointments
ALDCROFT, Helen Ann 02 February 1999 01 September 2001 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 15 May 2019
CS01 - N/A 03 December 2018
PSC02 - N/A 28 November 2018
PSC01 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
AA - Annual Accounts 06 June 2018
AP01 - Appointment of director 14 December 2017
MR01 - N/A 23 November 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 09 September 2016
RP04 - N/A 22 December 2015
AR01 - Annual Return 17 December 2015
SH01 - Return of Allotment of shares 04 December 2015
SH01 - Return of Allotment of shares 04 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 August 2015
AA - Annual Accounts 11 May 2015
RESOLUTIONS - N/A 10 April 2015
SH06 - Notice of cancellation of shares 13 March 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 21 December 2010
CH03 - Change of particulars for secretary 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 12 October 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 23 December 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
RESOLUTIONS - N/A 20 January 2007
225 - Change of Accounting Reference Date 19 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 21 November 2003
RESOLUTIONS - N/A 13 October 2003
RESOLUTIONS - N/A 13 October 2003
RESOLUTIONS - N/A 13 October 2003
RESOLUTIONS - N/A 13 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 12 August 2002
225 - Change of Accounting Reference Date 24 July 2002
287 - Change in situation or address of Registered Office 21 July 2002
RESOLUTIONS - N/A 07 February 2002
RESOLUTIONS - N/A 07 February 2002
RESOLUTIONS - N/A 07 February 2002
RESOLUTIONS - N/A 07 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 February 2002
123 - Notice of increase in nominal capital 07 February 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 12 December 2001
395 - Particulars of a mortgage or charge 14 November 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
RESOLUTIONS - N/A 19 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2001
123 - Notice of increase in nominal capital 19 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
CERTNM - Change of name certificate 04 July 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 31 January 2000
288a - Notice of appointment of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
287 - Change in situation or address of Registered Office 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
225 - Change of Accounting Reference Date 06 April 1999
CERTNM - Change of name certificate 10 February 1999
NEWINC - New incorporation documents 22 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2017 Outstanding

N/A

Debenture containing fixed and floating charges 12 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.