ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

United Response

United Response is an active company incorporated on 11 September 1973 with the registered office located in Croydon, Greater London. United Response was registered 52 years ago.
Status
Active
Active since incorporation
Company No
01133776
Private limited by guarantee without share capital
Age
52 years
Incorporated 11 September 1973
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 26 July 2025 (1 month ago)
Next confirmation dated 26 July 2026
Due by 9 August 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit Co.3b Corinthian House
17 Lansdowne Road
Croydon
Surrey
CR0 2BX
United Kingdom
Address changed on 24 Dec 2024 (8 months ago)
Previous address was 7th Floor - Knollys House 17 Addiscombe Road Croydon London CR0 6SR England
Telephone
02082465200
Email
Available in Endole App
People
Officers
16
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1958
Director • British • Lives in England • Born in Nov 1977
Director • British • Lives in England • Born in Oct 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Robert Owen Communities
Malcolm Graham McCaig and Joseph Anichebe are mutual people.
Active
Ageas Services (UK) Limited
Malcolm Graham McCaig is a mutual person.
Active
St.Christophers Fellowship
Joseph Anichebe is a mutual person.
Active
Ageas Insurance Limited
Malcolm Graham McCaig is a mutual person.
Active
Grange Residents Company Limited(The)
Steven Jon Coleman is a mutual person.
Active
Tandem Bank Limited
Malcolm Graham McCaig is a mutual person.
Active
Qbe Underwriting Limited
Malcolm Graham McCaig is a mutual person.
Active
Ageas (UK) Limited
Malcolm Graham McCaig is a mutual person.
Active
Brands
United Response
United Response is a charity that supports individuals with learning disabilities, autism, and mental health needs.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£3.93M
Decreased by £2.36M (-38%)
Turnover
£106.51M
Increased by £5.71M (+6%)
Employees
3.45K
Increased by 3 (0%)
Total Assets
£32.44M
Increased by £253K (+1%)
Total Liabilities
-£14.41M
Increased by £2.94M (+26%)
Net Assets
£18.02M
Decreased by £2.69M (-13%)
Debt Ratio (%)
44%
Increased by 8.79% (+25%)
Latest Activity
Confirmation Submitted
1 Month Ago on 31 Jul 2025
Mr Mark James Nightall Appointed
1 Month Ago on 16 Jul 2025
Deborah Tavana Resigned
1 Month Ago on 16 Jul 2025
Peter Andrew Thomas Resigned
2 Months Ago on 30 Jun 2025
Mr Guy Van Dichele Appointed
4 Months Ago on 3 May 2025
Nicola Suzanne Elouise Pawsey Resigned
6 Months Ago on 18 Feb 2025
Guy Van Dichele Resigned
6 Months Ago on 17 Feb 2025
Registered Address Changed
8 Months Ago on 24 Dec 2024
Group Accounts Submitted
8 Months Ago on 18 Dec 2024
Steven Jon Coleman Resigned
12 Months Ago on 7 Sep 2024
Get Credit Report
Discover United Response's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 July 2025 with no updates
Submitted on 31 Jul 2025
Termination of appointment of Deborah Tavana as a director on 16 July 2025
Submitted on 17 Jul 2025
Appointment of Mr Mark James Nightall as a secretary on 16 July 2025
Submitted on 17 Jul 2025
Termination of appointment of Peter Andrew Thomas as a secretary on 30 June 2025
Submitted on 1 Jul 2025
Appointment of Mr Guy Van Dichele as a director on 3 May 2025
Submitted on 6 May 2025
Termination of appointment of Guy Van Dichele as a director on 17 February 2025
Submitted on 19 Feb 2025
Termination of appointment of Nicola Suzanne Elouise Pawsey as a director on 18 February 2025
Submitted on 19 Feb 2025
Registered office address changed from 7th Floor - Knollys House 17 Addiscombe Road Croydon London CR0 6SR England to Unit Co.3B Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 24 December 2024
Submitted on 24 Dec 2024
Group of companies' accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Termination of appointment of Steven Jon Coleman as a director on 7 September 2024
Submitted on 12 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year