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
Veterans Response C.I.C
Veterans Response C.I.C is an active company incorporated on 7 January 2013 with the registered office located in South Shields, Tyne and Wear. Veterans Response C.I.C was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08350080
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
12 years
Incorporated
7 January 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 January 2025
(8 months ago)
Next confirmation dated
7 January 2026
Due by
21 January 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2025
Due by
31 October 2025
(1 month remaining)
Learn more about Veterans Response C.I.C
Contact
Address
96-98 King Street 98
King Street
South Shields
Tyne & Wear
NE33 1JE
England
Address changed on
13 Dec 2023
(1 year 9 months ago)
Previous address was
Town Hall Chambers 7 Beach Road South Shields NE33 2QA England
Companies in NE33 1JE
Telephone
01914274764
Email
Unreported
Website
Veteransresponse.com
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
3
Mr George Reynolds
Director • PSC • Retired • British • Lives in UK • Born in Sep 1950
Mr Ian Francis Driver
Director • PSC • Chief Executive Officer • British • Lives in England • Born in Oct 1964
Mr Paul Boyle
PSC • Director • British • Lives in UK • Born in Dec 1951 • QM Stores
Mr Russel Black
Director • Retired Schoolteacher • British • Lives in England • Born in Mar 1957
Teressa Driver
Director • Care Assstant • British • Lives in England • Born in Apr 1972
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
£2.56K
Increased by £2.56K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£2.56K
Decreased by £1.19K (-32%)
Total Liabilities
-£48.18K
Increased by £924 (+2%)
Net Assets
-£45.62K
Decreased by £2.11K (+5%)
Debt Ratio (%)
1883%
Increased by 620.57% (+49%)
See 10 Year Full Financials
Latest Activity
Teressa Driver Resigned
2 Months Ago on 24 Jun 2025
Full Accounts Submitted
7 Months Ago on 31 Jan 2025
Confirmation Submitted
7 Months Ago on 23 Jan 2025
Mr Ian Francis Driver (PSC) Details Changed
1 Year 2 Months Ago on 17 Jun 2024
Mr Paul Boyle (PSC) Details Changed
1 Year 2 Months Ago on 17 Jun 2024
Mr George Reynolds (PSC) Details Changed
1 Year 2 Months Ago on 17 Jun 2024
Mr Paul Boyle (PSC) Details Changed
1 Year 2 Months Ago on 17 Jun 2024
Paul Boyle (PSC) Appointed
1 Year 2 Months Ago on 14 Jun 2024
Teressa Driver (PSC) Resigned
1 Year 2 Months Ago on 14 Jun 2024
Mr Ian Francis Driver (PSC) Details Changed
1 Year 4 Months Ago on 10 May 2024
Get Alerts
Get Credit Report
Discover Veterans Response C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Teressa Driver as a director on 24 June 2025
Submitted on 24 Jun 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 31 Jan 2025
Confirmation statement made on 7 January 2025 with no updates
Submitted on 23 Jan 2025
Change of details for Mr Ian Francis Driver as a person with significant control on 17 June 2024
Submitted on 18 Jun 2024
Change of details for Mr Paul Boyle as a person with significant control on 17 June 2024
Submitted on 18 Jun 2024
Change of details for Mr Ian Francis Driver as a person with significant control on 10 May 2024
Submitted on 18 Jun 2024
Change of details for Mr Paul Boyle as a person with significant control on 17 June 2024
Submitted on 17 Jun 2024
Notification of Paul Boyle as a person with significant control on 14 June 2024
Submitted on 17 Jun 2024
Change of details for Mr George Reynolds as a person with significant control on 17 June 2024
Submitted on 17 Jun 2024
Notification of George Reynolds as a person with significant control on 14 June 2024
Submitted on 14 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs