Company Name1st Response Services Limited
DirectorsPaul Michael Webb and Richard Thomas Daniels
Company StatusActive
Company Number06695565
CategoryPrivate Limited Company
Incorporation Date11 September 2008(15 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Michael Webb
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(3 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Farm Ongar Road
Kelvedon Hatch
Essex
CM15 0LA
Director NameMr Richard Thomas Daniels
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(9 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Farm Ongar Road
Kelvedon Hatch
Essex
CM15 0LA
Director NameMrs Patricia Webb
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(same day as company formation)
RoleManager
Correspondence Address155 Marmion Avenue
Chingford
London
E4 8EJ
Director NameMr Richard Thomas Daniels
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Leslie Eriera & Co 11-17 Fowler Road
Ilford
Essex
IG6 3UJ
Director NameMs Louise Webb
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2018(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Leslie Eriera & Co 11-17 Fowler Road
Ilford
Essex
IG6 3UJ

Contact

Telephone07 952277016
Telephone regionMobile

Location

Registered AddressParsonage Farm
Ongar Road
Kelvedon Hatch
Essex
CM15 0LA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishKelvedon Hatch
WardBrizes and Doddinghurst
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Paul Webb
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

8 December 2022Delivered on: 9 December 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 December 2022Registration of charge 066955650001, created on 8 December 2022 (81 pages)
9 September 2022Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to Parsonage Farm Ongar Road Kelvedon Hatch Essex CM15 0LA on 9 September 2022 (1 page)
27 August 2022Confirmation statement made on 2 August 2022 with updates (4 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 August 2021Confirmation statement made on 2 August 2021 with updates (4 pages)
5 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 February 2021Termination of appointment of Louise Webb as a director on 2 February 2021 (1 page)
29 August 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
26 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 August 2019Confirmation statement made on 2 August 2019 with updates (5 pages)
25 June 2019Appointment of Ms Louise Webb as a director on 18 August 2018 (2 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 September 2018Notification of Richard Thomas Daniels as a person with significant control on 5 September 2018 (2 pages)
5 September 2018Change of details for Mr Paul Michael Webb as a person with significant control on 5 September 2018 (2 pages)
3 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
5 June 2018Appointment of Mr Richard Thomas Daniels as a director on 5 June 2018 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 October 2017Termination of appointment of Richard Thomas Daniels as a director on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Richard Thomas Daniels as a director on 20 October 2017 (1 page)
16 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
27 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
27 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
8 June 2017Director's details changed for Mr Richard Thomas Daniels on 8 June 2017 (2 pages)
8 June 2017Director's details changed for Mr Richard Thomas Daniels on 8 June 2017 (2 pages)
12 May 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 200
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 200
(3 pages)
12 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
25 July 2016Director's details changed (2 pages)
25 July 2016Appointment of Mr Richard Thomas Daniels as a director on 22 July 2016 (2 pages)
25 July 2016Appointment of Mr Richard Thomas Daniels as a director on 22 July 2016 (2 pages)
25 July 2016Director's details changed (2 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
14 November 2014Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 14 November 2014 (1 page)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
27 July 2012Director's details changed for Mr Paul Webb on 9 March 2012 (2 pages)
27 July 2012Director's details changed for Mr Paul Webb on 9 March 2012 (2 pages)
27 July 2012Director's details changed for Mr Paul Webb on 9 March 2012 (2 pages)
9 March 2012Termination of appointment of Patricia Webb as a director (1 page)
9 March 2012Director's details changed for Mr Paul Webb on 9 March 2012 (2 pages)
9 March 2012Termination of appointment of Patricia Webb as a director (1 page)
9 March 2012Appointment of Mr Paul Webb as a director (2 pages)
9 March 2012Appointment of Mr Paul Webb as a director (2 pages)
9 March 2012Director's details changed for Mr Paul Webb on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Paul Webb on 9 March 2012 (2 pages)
13 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 September 2009Return made up to 11/09/09; full list of members (3 pages)
25 September 2009Return made up to 11/09/09; full list of members (3 pages)
11 September 2008Incorporation (30 pages)
11 September 2008Incorporation (30 pages)