ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 (6 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (6 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Mar 2024 (1 year 3 months)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Kingdom House, Woodlands Park
Ashton Road
Newton-Le-Willows
WA12 0HF
England
Address changed on 30 May 2023 (2 years 3 months ago)
Previous address was 245 Main Road Sidcup Kent DA14 6QS United Kingdom
Telephone
Unreported
Email
Available in Endole App
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1955
Director • Chartered Accountant • British • Lives in England • Born in Nov 1951
Director • British • Lives in England • Born in Nov 1954
Florin Industrial Services Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Dec31 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%)
Latest Activity
Confirmation Submitted
6 Months Ago on 3 Mar 2025
Mr Nigel Whittle Appointed
6 Months Ago on 25 Feb 2025
Full Accounts Submitted
8 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 12 Mar 2024
Accounting Period Extended
1 Year 8 Months Ago on 18 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 25 Sep 2023
Registered Address Changed
2 Years 3 Months Ago on 30 May 2023
New Charge Registered
2 Years 3 Months Ago on 23 May 2023
Mr Terence Barton Appointed
2 Years 3 Months Ago on 23 May 2023
Florin Industrial Services Holdings Limited (PSC) Details Changed
2 Years 5 Months Ago on 1 Apr 2023
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
Documents
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
Full accounts made up to 31 December 2022
Submitted on 25 Sep 2023
Registration of charge 050161570004, created on 23 May 2023
Submitted on 2 Jun 2023
Registered office address changed from 245 Main Road Sidcup Kent DA14 6QS United Kingdom to Kingdom House, Woodlands Park Ashton Road Newton-Le-Willows WA12 0HF on 30 May 2023
Submitted on 30 May 2023
Termination of appointment of Vickie Rann as a director on 23 May 2023
Submitted on 24 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year