CARE RESPONSE LIMITED

Register to unlock more data on OkredoRegister

CARE RESPONSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06161098

Incorporation date

14/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Old Boundary House First Floor, Old Boundary House, London Road, Sunningdale, Ascot Sl5 0dj SL5 0DJCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2007)
dot icon09/01/2026
Registered office address changed from Suite1 1st Floor (Rear) Old Boundary House, London Road Sunningdale Ascot SL5 0DJ England to First Floor, Old Boundary House First Floor, Old Boundary House London Road, Sunningdale Ascot SL5 0DJ SL5 0DJ on 2026-01-09
dot icon23/12/2025
Registered office address changed from Kingswick House Kingswick Drive Ascot SL5 7BH England to Suite1 1st Floor (Rear) Old Boundary House, London Road Sunningdale Ascot SL5 0DJ on 2025-12-23
dot icon23/12/2025
Notification of Ramblon Ltd as a person with significant control on 2025-12-11
dot icon23/12/2025
Cessation of Samantha Elisabeth Whitbread as a person with significant control on 2025-12-11
dot icon11/12/2025
Cessation of Avis Veronica Hart as a person with significant control on 2025-12-11
dot icon11/12/2025
Termination of appointment of Avis Veronica Hart as a director on 2025-12-11
dot icon27/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon10/07/2025
Appointment of Mr Julian Alexander John Whitehorn as a director on 2025-07-08
dot icon09/07/2025
Second filing for the appointment of Mr John Taylor Nimmons as a director
dot icon08/07/2025
Appointment of Mr John Taylor Nimmons as a director on 2025-07-08
dot icon02/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon03/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon25/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon26/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon20/06/2022
Termination of appointment of Anthony John Hart as a director on 2022-04-16
dot icon20/06/2022
Termination of appointment of Anthony John Hart as a secretary on 2022-04-16
dot icon20/06/2022
Cessation of Anthony John Hart as a person with significant control on 2022-04-16
dot icon20/06/2022
Termination of appointment of Alexander Michael Whitbread as a director on 2022-06-20
dot icon04/04/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon22/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/11/2020
Registered office address changed from 5-7 High Street Sunninghill Ascot Berkshire SL5 9NQ to Kingswick House Kingswick Drive Ascot SL5 7BH on 2020-11-04
dot icon26/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon10/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon22/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon13/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon27/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon27/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/04/2015
Statement of capital following an allotment of shares on 2015-03-01
dot icon13/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon11/06/2014
Previous accounting period extended from 2014-03-31 to 2014-04-30
dot icon17/03/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon17/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon23/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon14/04/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Statement of capital following an allotment of shares on 2012-04-06
dot icon15/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Appointment of Mrs Samantha Elisabeth Whitbread as a director
dot icon21/09/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon28/06/2011
Termination of appointment of Diane Brown as a director
dot icon27/05/2011
Appointment of Mrs Diane Brown as a director
dot icon27/05/2011
Appointment of Mrs Diane Brown as a director
dot icon27/05/2011
Appointment of Mr Alex Whitbread as a director
dot icon26/05/2011
Statement of capital following an allotment of shares on 2011-05-01
dot icon28/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Registered office address changed from 5-7 High Street Sunninghill Ascot Berkshire SL5 9NQ Uk on 2010-05-13
dot icon26/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon26/04/2010
Director's details changed for Anthony John Hart on 2010-01-01
dot icon26/04/2010
Director's details changed for Avis Veronica Hart on 2010-01-01
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 14/03/09; full list of members
dot icon19/03/2009
Registered office changed on 19/03/2009 from 5-7 high street sunninghill ascot berkshire SL5 9NQ
dot icon19/03/2009
Registered office changed on 19/03/2009 from 21 broadway maidenhead berkshire SL6 1NJ
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/03/2008
Return made up to 14/03/08; full list of members
dot icon14/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
23.41K
-
0.00
30.55K
-
2022
16
34.52K
-
0.00
40.37K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Avis Veronica
Director
14/03/2007 - 11/12/2025
-
Whitbread, Samantha Elisabeth
Director
01/07/2011 - Present
1
Whitehorn, Julian Alexander John
Director
08/07/2025 - Present
15
Nimmons, John Taylor
Director
08/07/2025 - Present
-
Brown, Diane
Director
26/05/2011 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE RESPONSE LIMITED

CARE RESPONSE LIMITED is an(a) Active company incorporated on 14/03/2007 with the registered office located at First Floor, Old Boundary House First Floor, Old Boundary House, London Road, Sunningdale, Ascot Sl5 0dj SL5 0DJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARE RESPONSE LIMITED?

toggle

CARE RESPONSE LIMITED is currently Active. It was registered on 14/03/2007 .

Where is CARE RESPONSE LIMITED located?

toggle

CARE RESPONSE LIMITED is registered at First Floor, Old Boundary House First Floor, Old Boundary House, London Road, Sunningdale, Ascot Sl5 0dj SL5 0DJ.

What does CARE RESPONSE LIMITED do?

toggle

CARE RESPONSE LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CARE RESPONSE LIMITED?

toggle

The latest filing was on 09/01/2026: Registered office address changed from Suite1 1st Floor (Rear) Old Boundary House, London Road Sunningdale Ascot SL5 0DJ England to First Floor, Old Boundary House First Floor, Old Boundary House London Road, Sunningdale Ascot SL5 0DJ SL5 0DJ on 2026-01-09.