CORPORATE RESPONSIBILITY GROUP LIMITED

Register to unlock more data on OkredoRegister

CORPORATE RESPONSIBILITY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02717692

Incorporation date

26/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Holborn Viaduct, London, EC1A 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1992)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon25/03/2025
Appointment of Sima Varsani as a director on 2025-03-12
dot icon20/03/2025
Appointment of Mr David Vazquez as a director on 2025-03-12
dot icon20/03/2025
Appointment of Stephanie Amy Taviner as a director on 2025-03-12
dot icon10/02/2025
Termination of appointment of Nadia Al-Yafai as a director on 2025-01-31
dot icon10/02/2025
Termination of appointment of Karin Mueller as a director on 2025-01-31
dot icon10/02/2025
Termination of appointment of Jatin Ketanbhai Patel as a director on 2025-01-31
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/05/2023
Director's details changed for Nadia Al-Yafai on 2023-05-01
dot icon31/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon02/02/2022
Termination of appointment of Rachel Woolliscroft as a director on 2022-01-25
dot icon16/12/2021
Termination of appointment of David William Logan as a director on 2021-12-01
dot icon16/12/2021
Termination of appointment of Anita Jane Longley as a director on 2021-12-02
dot icon30/09/2021
Second filing for the appointment of Nadia Al -Yafai as a director
dot icon31/07/2021
Appointment of Jatin Ketanbhai Patel as a director on 2021-06-24
dot icon15/07/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon13/07/2021
Appointment of Nadia Al-Yafal as a director on 2021-06-24
dot icon06/07/2021
Appointment of Dr Dorothy Maxwell as a director on 2021-06-24
dot icon27/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon26/05/2021
Director's details changed for Robert Guy Epsom on 2021-01-01
dot icon11/05/2021
Micro company accounts made up to 2020-06-30
dot icon01/02/2021
Termination of appointment of Malcolm James Poole as a director on 2021-01-21
dot icon17/12/2020
Director's details changed for Ms Anita Jane Douglas on 2020-11-28
dot icon15/12/2020
Termination of appointment of Jessica Clare White as a director on 2020-12-02
dot icon15/12/2020
Termination of appointment of Daniel Charles Watson as a director on 2020-12-02
dot icon27/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon06/01/2020
Appointment of Victoria Taylor as a director on 2020-01-01
dot icon31/12/2019
Termination of appointment of Julian Stephen Price as a director on 2019-12-31
dot icon17/12/2019
Appointment of Robert Guy Epsom as a director on 2019-12-05
dot icon16/12/2019
Appointment of David William Logan as a director on 2019-12-05
dot icon04/12/2019
Micro company accounts made up to 2019-06-30
dot icon10/06/2019
Director's details changed for Dr. Samantha Georgina Healy on 2019-06-07
dot icon10/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon03/01/2019
Resolutions
dot icon03/01/2019
Statement of company's objects
dot icon02/01/2019
Termination of appointment of David Raymond Adair as a director on 2018-12-21
dot icon02/07/2018
Termination of appointment of Linda Esther Horbye as a director on 2018-06-30
dot icon29/06/2018
Appointment of Jessica Clare White as a director on 2018-06-15
dot icon28/06/2018
Appointment of Miss Karin Mueller as a director on 2018-06-15
dot icon28/06/2018
Appointment of Daniel Charles Watson as a director on 2018-06-15
dot icon28/06/2018
Appointment of Andrew Roger Wilson as a director on 2018-06-15
dot icon29/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon29/05/2018
Termination of appointment of Matthew James Sparkes as a director on 2018-03-31
dot icon24/05/2018
Director's details changed for Linda Zell on 2016-09-30
dot icon24/05/2018
Termination of appointment of Claudine Blamey as a director on 2017-12-31
dot icon12/02/2018
Micro company accounts made up to 2017-06-30
dot icon18/07/2017
Termination of appointment of Camilla Drejer as a director on 2017-06-09
dot icon31/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon24/05/2017
Director's details changed for Ms Anita Jane Longley on 2016-05-05
dot icon23/05/2017
Termination of appointment of Karen Alison Mcarthur as a director on 2017-05-08
dot icon18/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon03/06/2016
Annual return made up to 2016-05-26 no member list
dot icon05/05/2016
Director's details changed for Ms Anita Jane Longley on 2016-05-05
dot icon08/03/2016
Statement of company's objects
dot icon08/03/2016
Resolutions
dot icon17/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon05/10/2015
Appointment of Miss Rachel Woolliscroft as a director on 2015-09-16
dot icon25/06/2015
Appointment of Malcolm James Poole as a director on 2015-06-17
dot icon11/06/2015
Annual return made up to 2015-05-26 no member list
dot icon22/05/2015
Appointment of David Raymond Adair as a director on 2015-04-16
dot icon22/12/2014
Current accounting period extended from 2014-12-31 to 2015-06-30
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-05-26 no member list
dot icon02/09/2014
Termination of appointment of Richard Edward Brophy as a director on 2014-03-05
dot icon28/07/2014
Termination of appointment of Yogesh Chauhan as a director on 2013-11-05
dot icon28/07/2014
Appointment of Julian Stephen Price as a director on 2014-06-18
dot icon28/07/2014
Termination of appointment of Lorna Gavin as a director on 2014-01-22
dot icon28/07/2014
Appointment of Matthew James Sparkes as a director on 2014-04-08
dot icon26/06/2014
Termination of appointment of Simon Richards as a director
dot icon26/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-05-26 no member list
dot icon17/12/2012
Resolutions
dot icon17/12/2012
Resolutions
dot icon09/11/2012
Appointment of Dr Samantha Georgina Healy as a director
dot icon09/11/2012
Appointment of Linda Zell as a director
dot icon09/11/2012
Appointment of Simon John Richards as a director
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-05-26 no member list
dot icon10/02/2012
Termination of appointment of Nicola Major as a director
dot icon09/11/2011
Appointment of Mrs Lorna Gavin as a director
dot icon09/11/2011
Appointment of Ms Karen Mcarthur as a director
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/09/2011
Termination of appointment of Stuart Poore as a director
dot icon12/07/2011
Annual return made up to 2011-05-26 no member list
dot icon12/07/2011
Director's details changed for Miss Nicola Major on 2011-05-26
dot icon11/07/2011
Director's details changed for Anita Longley on 2011-05-26
dot icon11/07/2011
Director's details changed for Yogesh Chauhan on 2011-05-26
dot icon11/07/2011
Director's details changed for Claudine Blamey on 2011-05-26
dot icon31/03/2011
Termination of appointment of Anne Pattberg as a director
dot icon07/10/2010
Appointment of Camilla Drejer as a director
dot icon07/10/2010
Appointment of Stuart Poore as a director
dot icon18/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/07/2010
Annual return made up to 2010-05-26 no member list
dot icon12/07/2010
Director's details changed
dot icon12/07/2010
Termination of appointment of a director
dot icon12/07/2010
Director's details changed for Yogesh Chauhan on 2010-05-26
dot icon09/07/2010
Director's details changed for Anne Pattberg on 2010-05-26
dot icon09/07/2010
Director's details changed for Anne Pattberg on 2010-05-26
dot icon09/07/2010
Director's details changed for Claudine Blamey on 2010-05-26
dot icon09/07/2010
Termination of appointment of Joe Franses as a director
dot icon09/07/2010
Termination of appointment of Lisa Huggins-Chan as a director
dot icon09/07/2010
Termination of appointment of Felicity Kirk as a director
dot icon15/03/2010
Appointment of Jennie Galbraith as a director
dot icon15/03/2010
Appointment of Richard Edward Brophy as a director
dot icon06/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/06/2009
Annual return made up to 26/05/09
dot icon15/06/2009
Appointment terminated director adrian hosford
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/09/2008
Director appointed anne pattberg
dot icon05/06/2008
Annual return made up to 26/05/08
dot icon27/05/2008
Appointment terminated director yasmin waljee
dot icon26/02/2008
Appointment terminated director gareth llewellyn
dot icon20/02/2008
New director appointed
dot icon04/12/2007
Director resigned
dot icon28/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/07/2007
Annual return made up to 26/05/07
dot icon16/07/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon14/06/2007
Memorandum and Articles of Association
dot icon14/06/2007
Resolutions
dot icon30/05/2007
Director resigned
dot icon25/04/2007
Director resigned
dot icon06/02/2007
Director resigned
dot icon06/02/2007
Director resigned
dot icon06/02/2007
Director resigned
dot icon06/02/2007
New director appointed
dot icon12/12/2006
New director appointed
dot icon05/12/2006
New director appointed
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/09/2006
Secretary resigned
dot icon20/09/2006
Registered office changed on 20/09/06 from: 1 bedford avenue london WC1B 3AU
dot icon20/09/2006
New secretary appointed
dot icon04/08/2006
Annual return made up to 26/05/06
dot icon29/12/2005
New director appointed
dot icon11/10/2005
Director resigned
dot icon19/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/09/2005
New director appointed
dot icon14/09/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon30/06/2005
New director appointed
dot icon30/06/2005
New director appointed
dot icon30/06/2005
Director resigned
dot icon30/06/2005
Annual return made up to 26/05/05
dot icon30/06/2005
Director resigned
dot icon30/06/2005
Director resigned
dot icon30/06/2005
Director resigned
dot icon30/06/2005
New director appointed
dot icon06/06/2005
Director resigned
dot icon01/06/2005
Memorandum and Articles of Association
dot icon01/06/2005
Resolutions
dot icon11/11/2004
Director resigned
dot icon14/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/06/2004
Annual return made up to 26/05/04
dot icon28/06/2004
Director resigned
dot icon28/06/2004
Director's particulars changed
dot icon24/06/2004
New director appointed
dot icon06/04/2004
New director appointed
dot icon15/01/2004
New secretary appointed
dot icon15/01/2004
Secretary resigned
dot icon10/10/2003
Director resigned
dot icon30/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/06/2003
Secretary resigned
dot icon25/06/2003
New secretary appointed
dot icon27/05/2003
Annual return made up to 26/05/03
dot icon12/03/2003
New director appointed
dot icon12/03/2003
New director appointed
dot icon12/03/2003
New director appointed
dot icon10/12/2002
Registered office changed on 10/12/02 from: 1 deans yard westminster london SW1P 3NP
dot icon24/10/2002
Director resigned
dot icon24/10/2002
Director resigned
dot icon27/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/06/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon13/06/2002
Annual return made up to 26/05/02
dot icon13/06/2002
New director appointed
dot icon13/06/2002
New director appointed
dot icon21/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon08/08/2001
New director appointed
dot icon26/07/2001
New director appointed
dot icon26/07/2001
New director appointed
dot icon26/07/2001
New director appointed
dot icon11/07/2001
Annual return made up to 26/05/01
dot icon29/06/2001
Director resigned
dot icon25/06/2001
Director resigned
dot icon25/06/2001
Director resigned
dot icon13/03/2001
Registered office changed on 13/03/01 from: 31 great peter street london SW1P 3LR
dot icon13/03/2001
New secretary appointed
dot icon15/12/2000
Secretary resigned
dot icon19/10/2000
New director appointed
dot icon11/10/2000
New director appointed
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon01/06/2000
Annual return made up to 26/05/00
dot icon30/09/1999
New secretary appointed
dot icon30/09/1999
Secretary resigned
dot icon23/08/1999
Director resigned
dot icon02/07/1999
Resolutions
dot icon09/06/1999
Annual return made up to 26/05/99
dot icon25/05/1999
Full accounts made up to 1998-12-31
dot icon13/04/1999
New director appointed
dot icon13/04/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon20/10/1998
Full accounts made up to 1997-12-31
dot icon19/06/1998
Annual return made up to 26/05/98
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon26/06/1997
Annual return made up to 26/05/97
dot icon07/02/1997
New director appointed
dot icon23/12/1996
Registered office changed on 23/12/96 from: 61 charterhouse street london EC1M 6HA
dot icon23/09/1996
Full accounts made up to 1995-12-31
dot icon25/06/1996
Annual return made up to 26/05/96
dot icon10/06/1996
Director resigned
dot icon10/06/1996
Director resigned
dot icon20/10/1995
New director appointed
dot icon28/07/1995
Full accounts made up to 1994-12-31
dot icon19/07/1995
New director appointed
dot icon26/06/1995
Annual return made up to 26/05/95
dot icon31/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon17/06/1994
New director appointed
dot icon07/06/1994
Annual return made up to 26/05/94
dot icon19/05/1994
Secretary resigned;new secretary appointed;director resigned
dot icon18/08/1993
Full accounts made up to 1992-12-31
dot icon16/06/1993
Director resigned
dot icon09/06/1993
Resolutions
dot icon03/06/1993
Annual return made up to 26/05/93
dot icon21/04/1993
Director resigned
dot icon12/02/1993
Accounting reference date notified as 31/12
dot icon24/09/1992
New director appointed
dot icon24/09/1992
New director appointed
dot icon24/09/1992
New director appointed
dot icon26/05/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+47.27 % *

* during past year

Cash in Bank

£176,163.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
71.57K
-
0.00
119.62K
-
2022
0
114.31K
-
0.00
176.16K
-
2022
0
114.31K
-
0.00
176.16K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

114.31K £Ascended59.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

176.16K £Ascended47.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mueller, Karin
Director
15/06/2018 - 31/01/2025
2
Varsani, Sima
Director
12/03/2025 - Present
4
Hosford, Adrian Joseph
Director
01/10/2006 - 01/04/2009
7
Gavin, Lorna
Director
19/09/2011 - 22/01/2014
7
Taylor, Victoria Jane
Director
01/01/2020 - Present
3

Persons with Significant Control

1
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 CORPORATE RESPONSIBILITY GROUP LIMITED

CORPORATE RESPONSIBILITY GROUP LIMITED is an(a) Active company incorporated on 26/05/1992 with the registered office located at 21 Holborn Viaduct, London, EC1A 2DY. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE RESPONSIBILITY GROUP LIMITED?

toggle

CORPORATE RESPONSIBILITY GROUP LIMITED is currently Active. It was registered on 26/05/1992 .

Where is CORPORATE RESPONSIBILITY GROUP LIMITED located?

toggle

CORPORATE RESPONSIBILITY GROUP LIMITED is registered at 21 Holborn Viaduct, London, EC1A 2DY.

What does CORPORATE RESPONSIBILITY GROUP LIMITED do?

toggle

CORPORATE RESPONSIBILITY GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CORPORATE RESPONSIBILITY GROUP LIMITED?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-31.