FIRST RESPONSE (FIRST AID) LIMITED

Register to unlock more data on OkredoRegister

FIRST RESPONSE (FIRST AID) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05762926

Incorporation date

30/03/2006

Size

Full

Contacts

Registered address

Registered address

Frfa, Spaces, Floor 5 156 Great Charles Street, Queensway, Birmingham B3 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2008)
dot icon20/04/2026
Appointment of Mr David Jones-Owen as a director on 2026-04-20
dot icon11/04/2026
Register inspection address has been changed from Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT United Kingdom to Higgs Llp 3 Waterfront Business Park Brierley Hill DY5 1LX
dot icon01/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/09/25
dot icon01/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/09/25
dot icon01/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/09/25
dot icon01/04/2026
Audit exemption subsidiary accounts made up to 2025-09-30
dot icon20/02/2026
Termination of appointment of Michael Nicholas Winn as a director on 2026-02-19
dot icon10/02/2026
Director's details changed for Mrs Nicole Marie Smith on 2026-02-05
dot icon10/02/2026
Change of details for National Training Company Limited as a person with significant control on 2025-10-29
dot icon21/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon05/09/2025
Appointment of Mr Michael Nicholas Winn as a director on 2025-09-01
dot icon30/04/2025
Full accounts made up to 2024-09-30
dot icon04/02/2025
Change of details for National Training Company Limited as a person with significant control on 2025-02-03
dot icon03/02/2025
Registered office address changed from 118 Lindon Road Walsall WS8 7BW England to Frfa, Spaces, Floor 5 156 Great Charles Street Queensway Birmingham B3 3HN on 2025-02-03
dot icon20/01/2025
Termination of appointment of Ravinder Sidat as a director on 2025-01-17
dot icon26/11/2024
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon26/11/2024
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon22/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon12/09/2024
Registered office address changed from The Porter Building Office 219, 2nd Floor Brunel Way Slough SL1 1FQ England to 118 Lindon Road Walsall WS8 7BW on 2024-09-12
dot icon12/09/2024
Current accounting period extended from 2024-08-31 to 2024-09-30
dot icon27/06/2024
Resolutions
dot icon27/06/2024
Memorandum and Articles of Association
dot icon25/06/2024
Registration of charge 057629260001, created on 2024-06-21
dot icon31/05/2024
Accounts for a small company made up to 2023-08-31
dot icon30/05/2024
Termination of appointment of Ian Colletts as a director on 2024-05-23
dot icon30/05/2024
Termination of appointment of Guy Helman as a director on 2024-05-23
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon03/11/2023
Registered office address changed from , Floor 1, the Switch, 1-7 the Grove, Hatfield Road, Slough, SL1 1QP, England to The Porter Building Office 219, 2nd Floor Brunel Way Slough SL1 1FQ on 2023-11-03
dot icon23/10/2023
Appointment of Mr Simon Paul Rouse as a director on 2023-10-10
dot icon16/10/2023
Appointment of Mrs Nicole Marie Smith as a director on 2023-10-04
dot icon03/07/2023
Termination of appointment of Christine Anne Curtis as a secretary on 2023-06-29
dot icon03/07/2023
Registered office address changed from , 118 Lindon Road, Walsall, WS8 7BW, England to The Porter Building Office 219, 2nd Floor Brunel Way Slough SL1 1FQ on 2023-07-03
dot icon03/07/2023
Appointment of Mr Ian Colletts as a director on 2023-06-29
dot icon03/07/2023
Appointment of Mr Guy Helman as a director on 2023-06-29
dot icon03/07/2023
Notification of National Training Company Limited as a person with significant control on 2023-06-29
dot icon03/07/2023
Cessation of Gareth Ian Curtis as a person with significant control on 2023-06-29
dot icon03/07/2023
Current accounting period extended from 2023-02-28 to 2023-08-31
dot icon03/07/2023
Appointment of Ravinder Sidat as a director on 2023-06-29
dot icon03/07/2023
Termination of appointment of Christine Anne Curtis as a director on 2023-06-29
dot icon03/07/2023
Appointment of Kelly-Marie Harris as a director on 2023-06-29
dot icon03/07/2023
Termination of appointment of Gareth Ian Curtis as a director on 2023-06-29
dot icon12/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon19/09/2017
Registered office address changed from , 58 Cherrington Drive, Great Wyrley, Walsall, West Midlands, WS6 6NE to The Porter Building Office 219, 2nd Floor Brunel Way Slough SL1 1FQ on 2017-09-19
dot icon24/04/2008
Registered office changed on 24/04/2008 from, 58 cherrington drive, great wyrley, walsall, west midlands, WS8 6NE
dot icon31/01/2008
Registered office changed on 31/01/08 from:\2 whitford drive, shirley, solihull, west midlands B90 4YG
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon+96.03 % *

* during past year

Cash in Bank

£420,196.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
150.18K
-
0.00
214.35K
-
2022
9
316.57K
-
0.00
420.20K
-
2022
9
316.57K
-
0.00
420.20K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

316.57K £Ascended110.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

420.20K £Ascended96.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colletts, Ian
Director
29/06/2023 - 23/05/2024
-
Helman, Guy
Director
29/06/2023 - 23/05/2024
15
Rouse, Simon Paul
Director
10/10/2023 - Present
28
Mr Gareth Ian Curtis
Director
01/11/2011 - 29/06/2023
-
Winn, Michael Nicholas
Director
01/09/2025 - 19/02/2026
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRST RESPONSE (FIRST AID) LIMITED

FIRST RESPONSE (FIRST AID) LIMITED is an(a) Active company incorporated on 30/03/2006 with the registered office located at Frfa, Spaces, Floor 5 156 Great Charles Street, Queensway, Birmingham B3 3HN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of FIRST RESPONSE (FIRST AID) LIMITED?

toggle

FIRST RESPONSE (FIRST AID) LIMITED is currently Active. It was registered on 30/03/2006 .

Where is FIRST RESPONSE (FIRST AID) LIMITED located?

toggle

FIRST RESPONSE (FIRST AID) LIMITED is registered at Frfa, Spaces, Floor 5 156 Great Charles Street, Queensway, Birmingham B3 3HN.

What does FIRST RESPONSE (FIRST AID) LIMITED do?

toggle

FIRST RESPONSE (FIRST AID) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does FIRST RESPONSE (FIRST AID) LIMITED have?

toggle

FIRST RESPONSE (FIRST AID) LIMITED had 9 employees in 2022.

What is the latest filing for FIRST RESPONSE (FIRST AID) LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Mr David Jones-Owen as a director on 2026-04-20.