Download leads from Nexok and grow your business. Find out more

Response Care Training Limited

Documents

Total Documents95
Total Pages306

Filing History

19 February 2024Micro company accounts made up to 31 December 2023
4 January 2024Confirmation statement made on 1 December 2023 with no updates
6 February 2023Micro company accounts made up to 31 December 2022
6 January 2023Confirmation statement made on 1 December 2022 with no updates
14 February 2022Micro company accounts made up to 31 December 2021
5 January 2022Confirmation statement made on 1 December 2021 with no updates
15 February 2021Micro company accounts made up to 31 December 2020
14 January 2021Confirmation statement made on 1 December 2020 with no updates
16 March 2020Micro company accounts made up to 31 December 2019
2 December 2019Confirmation statement made on 1 December 2019 with no updates
21 March 2019Total exemption full accounts made up to 31 December 2018
12 December 2018Confirmation statement made on 1 December 2018 with no updates
20 March 2018Total exemption full accounts made up to 31 December 2017
4 December 2017Confirmation statement made on 1 December 2017 with no updates
4 December 2017Confirmation statement made on 1 December 2017 with no updates
13 March 2017Total exemption full accounts made up to 31 December 2016
13 March 2017Total exemption full accounts made up to 31 December 2016
5 December 2016Confirmation statement made on 1 December 2016 with updates
5 December 2016Confirmation statement made on 1 December 2016 with updates
12 March 2016Total exemption small company accounts made up to 31 December 2015
12 March 2016Total exemption small company accounts made up to 31 December 2015
16 December 2015Termination of appointment of Alun Gordon Jenkins as a director on 16 December 2015
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
16 December 2015Termination of appointment of Alun Gordon Jenkins as a director on 16 December 2015
16 December 2015Appointment of Mrs Julie Anne Fisher-Lewis as a director on 16 December 2015
16 December 2015Appointment of Mrs Julie Anne Fisher-Lewis as a director on 16 December 2015
16 December 2015Termination of appointment of Alun Gordon Jenkins as a director on 16 December 2015
16 December 2015Termination of appointment of Alun Gordon Jenkins as a director on 16 December 2015
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
1 April 2015Total exemption small company accounts made up to 31 December 2014
1 April 2015Total exemption small company accounts made up to 31 December 2014
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
19 March 2014Total exemption small company accounts made up to 31 December 2013
19 March 2014Total exemption small company accounts made up to 31 December 2013
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
15 February 2013Total exemption small company accounts made up to 31 December 2012
15 February 2013Total exemption small company accounts made up to 31 December 2012
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
29 November 2012Termination of appointment of Julie Fisher as a director
29 November 2012Termination of appointment of Julie Fisher as a director
29 November 2012Termination of appointment of Julie Fisher as a secretary
29 November 2012Termination of appointment of Julie Fisher as a secretary
22 March 2012Total exemption small company accounts made up to 31 December 2011
22 March 2012Total exemption small company accounts made up to 31 December 2011
3 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
3 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
3 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
23 March 2011Total exemption small company accounts made up to 31 December 2010
23 March 2011Total exemption small company accounts made up to 31 December 2010
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
8 April 2010Total exemption full accounts made up to 31 December 2009
8 April 2010Total exemption full accounts made up to 31 December 2009
21 December 2009Director's details changed for Keith Lewis on 1 December 2009
21 December 2009Director's details changed for Keith Lewis on 1 December 2009
21 December 2009Secretary's details changed for Julie Anne Fisher on 1 December 2009
21 December 2009Secretary's details changed for Julie Anne Fisher on 1 December 2009
21 December 2009Director's details changed for Alun Gordon Jenkins on 1 December 2009
21 December 2009Registered office address changed from 23 Painswick Avenue Stoke Lodge Bristol BS34 6DB United Kingdom on 21 December 2009
21 December 2009Director's details changed for Alun Gordon Jenkins on 1 December 2009
21 December 2009Director's details changed for Julie Anne Fisher on 1 December 2009
21 December 2009Secretary's details changed for Julie Anne Fisher on 1 December 2009
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
21 December 2009Registered office address changed from 23 Painswick Avenue Stoke Lodge Bristol BS34 6DB United Kingdom on 21 December 2009
21 December 2009Director's details changed for Alun Gordon Jenkins on 1 December 2009
21 December 2009Director's details changed for Keith Lewis on 1 December 2009
21 December 2009Director's details changed for Julie Anne Fisher on 1 December 2009
21 December 2009Director's details changed for Julie Anne Fisher on 1 December 2009
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
5 January 2009Ad 01/12/08\gbp si 98@1=98\gbp ic 2/100\
5 January 2009Ad 01/12/08\gbp si 98@1=98\gbp ic 2/100\
5 January 2009Director appointed keith lewis
5 January 2009Secretary appointed julie anne fisher
5 January 2009Director appointed keith lewis
5 January 2009Director appointed julie anne fisher
5 January 2009Director appointed alun gordon jenkins
5 January 2009Director appointed alun gordon jenkins
5 January 2009Secretary appointed julie anne fisher
5 January 2009Director appointed julie anne fisher
1 December 2008Incorporation
1 December 2008Appointment terminated director elizabeth davies
1 December 2008Registered office changed on 01/12/2008 from 23 painswick avenue stoke lodge bristol BS34 6DB
1 December 2008Appointment terminated director elizabeth davies
1 December 2008Appointment terminated secretary theydon secretaries LIMITED
1 December 2008Incorporation
1 December 2008Registered office changed on 01/12/2008 from 23 painswick avenue stoke lodge bristol BS34 6DB
1 December 2008Appointment terminated secretary theydon secretaries LIMITED
Sign up now to grow your client base. Plans & Pricing