Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Alpha Response (2004) Limited
Alpha Response (2004) Limited is an active company incorporated on 15 January 2004 with the registered office located in Newton-le-Willows, Merseyside. Alpha Response (2004) Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05016157
Private limited company
Age
21 years
Incorporated
15 January 2004
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
1 March 2025
(7 months ago)
Next confirmation dated
1 March 2026
Due by
15 March 2026
(4 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Mar 2024
(1 year 3 months)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Alpha Response (2004) Limited
Contact
Update Details
Address
Kingdom House, Woodlands Park
Ashton Road
Newton-Le-Willows
WA12 0HF
England
Address changed on
30 May 2023
(2 years 4 months ago)
Previous address was
245 Main Road Sidcup Kent DA14 6QS United Kingdom
Companies in WA12 0HF
Telephone
Unreported
Email
Available in Endole App
Website
Redsupportservices.com
See All Contacts
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Nigel John Whittle
Director • Chartered Accountant • British • Lives in England • Born in Nov 1951
Agnes Mary Barton
Director • British • Lives in England • Born in Nov 1954
Terence Barton
Director • British • Lives in England • Born in Mar 1955
Florin Industrial Services Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kingdom Services Group Limited
Terence Barton, , and 1 more are mutual people.
Active
Kingdom Cleaning Limited
Terence Barton, Agnes Mary Barton, and 1 more are mutual people.
Active
I-Learn Limited
Terence Barton and are mutual people.
Active
Kingdom Mercury Limited
Terence Barton, Agnes Mary Barton, and 1 more are mutual people.
Active
Green Support Services Ltd
Terence Barton, Agnes Mary Barton, and 1 more are mutual people.
Active
Kingdom Medical Services Limited
Terence Barton, Agnes Mary Barton, and 1 more are mutual people.
Active
Kingdom Healthcare Limited
Terence Barton, Agnes Mary Barton, and 1 more are mutual people.
Active
First People Recruitment Limited
Agnes Mary Barton and Nigel John Whittle are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Dec
⟶
31 Mar 2024
Traded for
15 months
Cash in Bank
£1.58M
Decreased by £882K (-36%)
Turnover
£7.92M
Decreased by £9.87M (-55%)
Employees
251
Decreased by 502 (-67%)
Total Assets
£5.5M
Decreased by £1.09M (-17%)
Total Liabilities
-£1.33M
Decreased by £1.94M (-59%)
Net Assets
£4.17M
Increased by £846K (+25%)
Debt Ratio (%)
24%
Decreased by 25.38% (-51%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
15 Days Ago on 8 Oct 2025
New Charge Registered
28 Days Ago on 25 Sep 2025
Confirmation Submitted
7 Months Ago on 3 Mar 2025
Mr Nigel Whittle Appointed
8 Months Ago on 25 Feb 2025
Full Accounts Submitted
9 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 12 Mar 2024
Accounting Period Extended
1 Year 10 Months Ago on 18 Dec 2023
Full Accounts Submitted
2 Years Ago on 25 Sep 2023
New Charge Registered
2 Years 5 Months Ago on 23 May 2023
Florin Industrial Services Holdings Limited (PSC) Details Changed
2 Years 6 Months Ago on 1 Apr 2023
Get Alerts
Get Credit Report
Discover Alpha Response (2004) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 10 Oct 2025
Memorandum and Articles of Association
Submitted on 10 Oct 2025
Satisfaction of charge 050161570004 in full
Submitted on 8 Oct 2025
Registration of charge 050161570005, created on 25 September 2025
Submitted on 26 Sep 2025
Confirmation statement made on 1 March 2025 with no updates
Submitted on 3 Mar 2025
Appointment of Mr Nigel Whittle as a director on 25 February 2025
Submitted on 25 Feb 2025
Full accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Confirmation statement made on 1 March 2024 with no updates
Submitted on 12 Mar 2024
Current accounting period extended from 31 December 2023 to 31 March 2024
Submitted on 18 Dec 2023
Change of details for Florin Industrial Services Holdings Limited as a person with significant control on 1 April 2023
Submitted on 18 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs