Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY RESPONSE LIMITED
Company Information for

CITY RESPONSE LIMITED

30 BROCK STREET, REGENT'S PLACE, LONDON, NW1 3FG,
Company Registration Number
04471280
Private Limited Company
Active

Company Overview

About City Response Ltd
CITY RESPONSE LIMITED was founded on 2002-06-27 and has its registered office in London. The organisation's status is listed as "Active". City Response Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CITY RESPONSE LIMITED
 
Legal Registered Office
30 BROCK STREET
REGENT'S PLACE
LONDON
NW1 3FG
Other companies in OL9
 
Filing Information
Company Number 04471280
Company ID Number 04471280
Date formed 2002-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 11:11:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY RESPONSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CITY RESPONSE LIMITED
The following companies were found which have the same name as CITY RESPONSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITY RESPONSE CENTRE Active Company formed on the 2015-03-20
CITY RESPONSE TEAM LTD 1 BAYNE GARDENS WHITECROSS LINLITHGOW EH49 6JY Active Company formed on the 2022-08-10

Company Officers of CITY RESPONSE LIMITED

Current Directors
Officer Role Date Appointed
ANGELA MARIA DRUM
Company Secretary 2018-07-11
IAN SAXTON BECK
Director 2013-12-03
LEE BOLTON
Director 2014-10-01
IAN JOYNSON
Director 2016-08-01
MICHAEL JOHN PETTER
Director 2018-07-05
PAUL ANDREW ROBERTS
Director 2015-02-23
MALCOLM COURTNEY ROGERS
Director 2013-07-25
CATRIONA RUTH SIMONS
Director 2015-07-24
ROBERT JAMES TARRY
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SUTTON
Company Secretary 2015-07-24 2018-07-11
COLIN GREENWOOD
Director 2010-03-17 2016-09-30
ELAINE REPTON
Company Secretary 2010-05-07 2015-07-24
ELAINE REPTON
Company Secretary 2010-05-07 2015-07-24
SIMON CHARLES DOW
Director 2014-11-25 2015-07-24
ANDREW VINCENT PLANT
Director 2006-10-30 2014-12-19
MICHAEL JOHN HEATH
Director 2009-10-15 2014-09-30
PAMELA HALLAM
Director 2012-02-15 2014-02-13
ANTHONY BELL
Director 2008-10-21 2013-07-25
JAMES HIGHAM
Director 2007-07-16 2013-07-25
ANDREW BRIAN MACKAY
Company Secretary 2005-04-05 2010-05-07
ANDREW BRIAN MACKAY
Director 2005-04-05 2010-05-07
JOHN CALVERT CORNWELL
Director 2007-07-16 2008-06-27
JOHN KENNETH IRVING
Director 2002-07-04 2007-07-16
HEATHER GROSSMAN
Company Secretary 2002-07-04 2005-01-28
HEATHER GROSSMAN
Director 2002-07-04 2005-01-28
BRABNERS SECRETARIES LIMITED
Company Secretary 2002-06-27 2002-07-04
BRABNERS DIRECTORS LIMITED
Director 2002-06-27 2002-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN SAXTON BECK THE CHEVIN GOLF CLUB LIMITED Director 2018-01-01 CURRENT 2014-09-15 Active
IAN SAXTON BECK SUTTON TURNER HOUSES Director 2012-09-17 CURRENT 2012-01-18 Active
IAN JOYNSON GUINNESS PLATFORM LIMITED Director 2017-02-08 CURRENT 2007-10-29 Active
IAN JOYNSON HALLCO 1397 LIMITED Director 2016-03-24 CURRENT 2006-11-14 Active
IAN JOYNSON GUINNESS HOMES LIMITED Director 2015-12-18 CURRENT 2006-02-15 Active
IAN JOYNSON GUINNESS DEVELOPMENTS LIMITED Director 2015-12-18 CURRENT 2001-03-08 Active
MICHAEL JOHN PETTER CONSIDERATE CONSTRUCTORS SCHEME LIMITED Director 2012-07-01 CURRENT 1997-11-13 Active
MICHAEL JOHN PETTER PENNY FARTHING MEWS LIMITED Director 2008-07-09 CURRENT 2003-02-11 Active - Proposal to Strike off
MICHAEL JOHN PETTER PETTER ASSOCIATES LIMITED Director 2003-10-06 CURRENT 2003-10-06 Active
MICHAEL JOHN PETTER FIVE DIMENSIONAL MANAGEMENT LIMITED Director 2002-05-14 CURRENT 2000-05-11 Active
PAUL ANDREW ROBERTS RE:VISION NORTH LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
MALCOLM COURTNEY ROGERS OAKTREE RISK SERVICES LIMITED Director 2009-04-02 CURRENT 2009-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-27CONFIRMATION STATEMENT MADE ON 27/06/24, WITH NO UPDATES
2024-03-06DIRECTOR APPOINTED MR TRAFFORD FRANCIS WILSON
2024-03-04APPOINTMENT TERMINATED, DIRECTOR IAN JOYNSON
2023-12-01FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-10CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-10-31AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-05CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-10-28PSC08Notification of a person with significant control statement
2019-10-28PSC07CESSATION OF THE GUINNESS PARTNERSHIP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW ROBERTS
2019-01-14AP01DIRECTOR APPOINTED MR PHILIP MICHAEL DAY
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LEE BOLTON
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN PETTER
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM COURTNEY ROGERS
2018-08-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-18CH03SECRETARY'S DETAILS CHNAGED FOR MISSMARIA ANGELA MARIA DRUM on 2018-07-11
2018-07-18AP03Appointment of Missmaria Angela Maria Drum as company secretary on 2018-07-11
2018-07-17TM02Termination of appointment of Mark Sutton on 2018-07-11
2018-07-05AP01DIRECTOR APPOINTED MR MICHAEL JOHN PETTER
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 2000100
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-01PSC02Notification of The Guinness Partnership Limited as a person with significant control on 2017-03-20
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-05-22RP04AP01Second filing of director appointment of Robert James Tarry
2017-04-11RES13Resolutions passed:
  • Ord res agreed 20/03/2017
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 2000000
2017-03-24SH0120/03/17 STATEMENT OF CAPITAL GBP 2000000
2017-02-20AP01DIRECTOR APPOINTED MR ROBERT JAMES TARRY
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2016 FROM IRVING COURT BROADGATE CHADDERTON OLDHAM OL9 9XA
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GREENWOOD
2016-08-15AP01DIRECTOR APPOINTED MR IAN JOYNSON
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-10AR0127/06/16 FULL LIST
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 044712800002
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-05AP01DIRECTOR APPOINTED CATRIONA RUTH SIMONS
2015-08-05AP03SECRETARY APPOINTED MARK SUTTON
2015-07-29TM02APPOINTMENT TERMINATED, SECRETARY ELAINE REPTON
2015-07-29TM02APPOINTMENT TERMINATED, SECRETARY ELAINE REPTON
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DOW
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-22AR0127/06/15 FULL LIST
2015-07-22AD02SAIL ADDRESS CHANGED FROM: BOWER HOUSE UNIT 1 STABLE STREET CHADDERTON OLDHAM LANCASHIRE OL9 7LH
2015-03-05AP01DIRECTOR APPOINTED MR PAUL ANDREW ROBERTS
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PLANT
2014-11-28AP01DIRECTOR APPOINTED MR SIMON CHARLES DOW
2014-10-03AP01DIRECTOR APPOINTED MR LEE BOLTON
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEATH
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEATH
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0127/06/14 FULL LIST
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA HALLAM
2013-12-16AP01DIRECTOR APPOINTED MR IAN SAXTON BECK
2013-11-19RES01ADOPT ARTICLES 08/11/2013
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-06AP01DIRECTOR APPOINTED MR MALCOLM COURTNEY ROGERS
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HIGHAM
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BELL
2013-07-09AR0127/06/13 FULL LIST
2013-07-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-04AR0127/06/12 FULL LIST
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW VINCENT PLANT / 03/09/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HIGHAM / 03/09/2012
2012-02-21AP01DIRECTOR APPOINTED PAMELA HALLAM
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2011 FROM UNIT 3D BROADGATE OLDHAM BROADWAY BUSINESS PARK CHADDERTON OLDHAM OL9 9XA
2011-07-21AR0127/06/11 NO CHANGES
2011-07-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-07-21AD02SAIL ADDRESS CREATED
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-06AP03SECRETARY APPOINTED ELAINE REPTON
2010-08-03AR0127/06/10 FULL LIST
2010-08-02AP01DIRECTOR APPOINTED COLIN GREENWOOD
2010-08-02TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MACKAY
2010-06-08AP03SECRETARY APPOINTED ELAINE REPTON
2010-06-08AP01DIRECTOR APPOINTED MICHAEL JOHN HEATH
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKAY
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-14363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW PLANT / 01/06/2008
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW PLANT / 01/06/2008
2009-03-13353LOCATION OF REGISTER OF MEMBERS
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN CORNWELL
2008-10-30288aDIRECTOR APPOINTED ANTONY BELL
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2007-07-03363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: UNIT 1 BROADGATE, OLDHAM BROADWAY BUSINESS PARK, CHADDERTON, OLDHAM OL9 9XA
2007-07-02190LOCATION OF DEBENTURE REGISTER
2007-07-02353LOCATION OF REGISTER OF MEMBERS
2006-12-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-11-21288aNEW DIRECTOR APPOINTED
2006-10-24363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-11-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-03363aRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-05-12287REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 19 CROSS KEYS STREET, MANCHESTER, LANCASHIRE M4 5ET
2005-04-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-28363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
433 - Building completion and finishing
43310 - Plastering

43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation

Licences & Regulatory approval
We could not find any licences issued to CITY RESPONSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITY RESPONSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-07-18 Outstanding NORTHERN COUNTIES HOUSING ASSOCIATION LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY RESPONSE LIMITED

Intangible Assets
Patents
We have not found any records of CITY RESPONSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY RESPONSE LIMITED
Trademarks
We have not found any records of CITY RESPONSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CITY RESPONSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-1 GBP £3,672
Derbyshire County Council 2016-5 GBP £4,764
Derbyshire County Council 2016-3 GBP £5,493
Derbyshire County Council 2015-9 GBP £9,853
Derbyshire County Council 2015-8 GBP £11,638
Derbyshire County Council 2015-7 GBP £21,312
Derbyshire County Council 2015-5 GBP £32,256
Derbyshire County Council 2015-3 GBP £26,811
Derbyshire County Council 2015-2 GBP £14,709
Derbyshire County Council 2014-12 GBP £51,509
Derbyshire County Council 2014-11 GBP £23,458
Derbyshire County Council 2014-10 GBP £16,944
Derbyshire County Council 2014-7 GBP £21,717
Derbyshire County Council 2014-6 GBP £3,221
Derbyshire County Council 2014-5 GBP £3,235
Derbyshire County Council 2014-4 GBP £4,314
Derbyshire County Council 2013-11 GBP £3,450
Derbyshire County Council 2013-10 GBP £7,096
Derbyshire County Council 2013-8 GBP £3,890
Derbyshire County Council 2013-2 GBP £15,576
Derbyshire County Council 2012-12 GBP £4,217
Derbyshire County Council 2012-10 GBP £11,699
Derbyshire County Council 2012-8 GBP £22,715
Derbyshire County Council 2012-4 GBP £3,965
Derbyshire County Council 2012-3 GBP £11,376
Derbyshire County Council 2012-2 GBP £12,982

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Yorkshire Housing Ltd repair and maintenance services of building installations 2012/01/17

Yorkshire Housing Limited (YHL) is a 70 000 000 GBP turnover charitable business currently employing over 750 people. YHL aims to be one of the best providers of homes and support. YHL currently provides more than 16 000 affordable homes throughout Yorkshire operating in the following areas: Barnsley, Bradford, Calderdale, Craven, Doncaster, East Riding, Harrogate, Kirklees, Leeds, Rotherham, Ryedale, Selby, Sheffield, Wakefield and York.

Outgoings
Business Rates/Property Tax
No properties were found where CITY RESPONSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY RESPONSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITY RESPONSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.