ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

First Response (First Aid) Limited

First Response (First Aid) Limited is an active company incorporated on 30 March 2006 with the registered office located in Birmingham, West Midlands. First Response (First Aid) Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05762926
Private limited company
Age
19 years
Incorporated 30 March 2006
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 9 November 2024 (10 months ago)
Next confirmation dated 9 November 2025
Due by 23 November 2025 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Sep30 Sep 2024 (1 year 1 month)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Frfa, Spaces, Floor 5 156 Great Charles Street
Queensway
Birmingham
B3 3HN
England
Address changed on 3 Feb 2025 (7 months ago)
Previous address was 118 Lindon Road Walsall WS8 7BW England
Telephone
01543372888
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1984
Director • British • Lives in England • Born in Jul 1981
Director • Chief Financial Officer • British • Lives in UK • Born in Aug 1979
Director • British • Lives in England • Born in Sep 1978
Director • British • Lives in England • Born in May 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Impact Futures Training Limited
Nicole Marie Smith, Simon Paul Rouse, and 2 more are mutual people.
Active
The Child Care Company (Old Windsor) Limited
Kelly-Marie Harris, Nicole Marie Smith, and 2 more are mutual people.
Active
Captiva Learning Limited
Kelly-Marie Harris and Nicole Marie Smith are mutual people.
Active
Herros Limited
Michael Nicholas Winn and Ravinder Sidat are mutual people.
Active
LM Professional Education Limited
Kelly-Marie Harris and Nicole Marie Smith are mutual people.
Active
National Training Company Limited
Michael Nicholas Winn and Ravinder Sidat are mutual people.
Active
LM Education Limited
Kelly-Marie Harris and Nicole Marie Smith are mutual people.
Active
LM Employment Services Limited
Kelly-Marie Harris and Nicole Marie Smith are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Aug30 Sep 2024
Traded for 13 months
Cash in Bank
£480.18K
Increased by £272.4K (+131%)
Turnover
£2.01M
Increased by £2.01M (%)
Employees
14
Increased by 4 (+40%)
Total Assets
£902.02K
Increased by £59.93K (+7%)
Total Liabilities
-£425.53K
Increased by £46.24K (+12%)
Net Assets
£476.49K
Increased by £13.69K (+3%)
Debt Ratio (%)
47%
Increased by 2.13% (+5%)
Latest Activity
Mr Michael Nicholas Winn Appointed
6 Days Ago on 1 Sep 2025
Full Accounts Submitted
4 Months Ago on 30 Apr 2025
National Training Company Limited (PSC) Details Changed
7 Months Ago on 3 Feb 2025
Registered Address Changed
7 Months Ago on 3 Feb 2025
Ravinder Sidat Resigned
7 Months Ago on 17 Jan 2025
Registers Moved To Inspection Address
9 Months Ago on 26 Nov 2024
Inspection Address Changed
9 Months Ago on 26 Nov 2024
Confirmation Submitted
9 Months Ago on 22 Nov 2024
Accounting Period Extended
12 Months Ago on 12 Sep 2024
Registered Address Changed
12 Months Ago on 12 Sep 2024
Get Credit Report
Discover First Response (First Aid) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Michael Nicholas Winn as a director on 1 September 2025
Submitted on 5 Sep 2025
Full accounts made up to 30 September 2024
Submitted on 30 Apr 2025
Change of details for National Training Company Limited as a person with significant control on 3 February 2025
Submitted on 4 Feb 2025
Registered office address changed from 118 Lindon Road Walsall WS8 7BW England to Frfa, Spaces, Floor 5 156 Great Charles Street Queensway Birmingham B3 3HN on 3 February 2025
Submitted on 3 Feb 2025
Termination of appointment of Ravinder Sidat as a director on 17 January 2025
Submitted on 20 Jan 2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 26 Nov 2024
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 26 Nov 2024
Confirmation statement made on 9 November 2024 with no updates
Submitted on 22 Nov 2024
Current accounting period extended from 31 August 2024 to 30 September 2024
Submitted on 12 Sep 2024
Registered office address changed from The Porter Building Office 219, 2nd Floor Brunel Way Slough SL1 1FQ England to 118 Lindon Road Walsall WS8 7BW on 12 September 2024
Submitted on 12 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year