ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Care Response Limited

Care Response Limited is an active company incorporated on 14 March 2007 with the registered office located in Ascot, Berkshire. Care Response Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06161098
Private limited company
Age
18 years
Incorporated 14 March 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 June 2025 (6 months ago)
Next confirmation dated 20 June 2026
Due by 4 July 2026 (6 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year remaining)
Contact
Address
Suite1 1st Floor (Rear) Old Boundary House, London Road
Sunningdale
Ascot
SL5 0DJ
England
Address changed on 23 Dec 2025 (9 days ago)
Previous address was Kingswick House Kingswick Drive Ascot SL5 7BH England
Telephone
01344876099
Email
Available in Endole App
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1973
Director • British • Lives in England • Born in Feb 1982
Director • British • Lives in England • Born in Nov 1981
Ramblon Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ramblon Ltd
John Taylor Nimmons is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£10.23K
Decreased by £12.3K (-55%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 9 (-100%)
Total Assets
£58.61K
Increased by £8.39K (+17%)
Total Liabilities
-£45.66K
Increased by £8.06K (+21%)
Net Assets
£12.95K
Increased by £338 (+3%)
Debt Ratio (%)
78%
Increased by 3.02% (+4%)
Latest Activity
Registered Address Changed
9 Days Ago on 23 Dec 2025
Samantha Elisabeth Whitbread (PSC) Resigned
21 Days Ago on 11 Dec 2025
Ramblon Ltd (PSC) Appointed
21 Days Ago on 11 Dec 2025
Avis Veronica Hart Resigned
21 Days Ago on 11 Dec 2025
Avis Veronica Hart (PSC) Resigned
21 Days Ago on 11 Dec 2025
Full Accounts Submitted
4 Months Ago on 27 Aug 2025
Mr Julian Alexander John Whitehorn Appointed
5 Months Ago on 8 Jul 2025
Mr John Taylor Nimmons Appointed
5 Months Ago on 8 Jul 2025
Confirmation Submitted
6 Months Ago on 2 Jul 2025
Full Accounts Submitted
1 Year 4 Months Ago on 3 Sep 2024
Get Credit Report
Discover Care Response Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Ramblon Ltd as a person with significant control on 11 December 2025
Submitted on 23 Dec 2025
Cessation of Samantha Elisabeth Whitbread as a person with significant control on 11 December 2025
Submitted on 23 Dec 2025
Registered office address changed from Kingswick House Kingswick Drive Ascot SL5 7BH England to Suite1 1st Floor (Rear) Old Boundary House, London Road Sunningdale Ascot SL5 0DJ on 23 December 2025
Submitted on 23 Dec 2025
Cessation of Avis Veronica Hart as a person with significant control on 11 December 2025
Submitted on 11 Dec 2025
Termination of appointment of Avis Veronica Hart as a director on 11 December 2025
Submitted on 11 Dec 2025
Total exemption full accounts made up to 30 April 2025
Submitted on 27 Aug 2025
Appointment of Mr Julian Alexander John Whitehorn as a director on 8 July 2025
Submitted on 10 Jul 2025
Second filing for the appointment of Mr John Taylor Nimmons as a director
Submitted on 9 Jul 2025
Appointment of Mr John Taylor Nimmons as a director on 8 July 2025
Submitted on 8 Jul 2025
Confirmation statement made on 20 June 2025 with no updates
Submitted on 2 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year