ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aftercare Response Limited

Aftercare Response Limited is an active company incorporated on 13 July 2018 with the registered office located in High Wycombe, Buckinghamshire. Aftercare Response Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11464204
Private limited company
Age
7 years
Incorporated 13 July 2018
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 8 January 2026 (18 hours ago)
Next confirmation dated 8 January 2027
Due by 22 January 2027 (1 year remaining)
Last change occurred 1 year 12 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
Oakingham House Ground Floor
West Wing London Road, Loudwater
High Wycombe
Buckinghamshire
HP11 1JU
England
Address changed on 31 Oct 2024 (1 year 2 months ago)
Previous address was Wednesbury One Black Country New Road Wednesbury West Midlands WS10 7NZ United Kingdom
Telephone
0121 5852960
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1965
Director • British • Lives in UK • Born in Jun 1965
Ac Response Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Motus Group (UK) Limited
Robert Gordon Truscott and Andrew Barrie Welch are mutual people.
Active
Motus Holdings (UK) Limited
Robert Gordon Truscott and Andrew Barrie Welch are mutual people.
Active
S & B Commercials Limited
Robert Gordon Truscott and Andrew Barrie Welch are mutual people.
Active
Orwell Trucks Limited
Robert Gordon Truscott and Andrew Barrie Welch are mutual people.
Active
F & G Commercials (Huddersfield) Ltd
Robert Gordon Truscott and Andrew Barrie Welch are mutual people.
Active
F & G Commercials Limited
Robert Gordon Truscott and Andrew Barrie Welch are mutual people.
Active
Reeve (Derby) Limited
Robert Gordon Truscott and Andrew Barrie Welch are mutual people.
Active
Roco Truck Bodies Limited
Robert Gordon Truscott and Andrew Barrie Welch are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£97K
Decreased by £472.92K (-83%)
Turnover
£10.44M
Increased by £10.44M (%)
Employees
101
Increased by 7 (+7%)
Total Assets
£4.01M
Decreased by £15.62K (-0%)
Total Liabilities
-£2.55M
Increased by £70.12K (+3%)
Net Assets
£1.46M
Decreased by £85.74K (-6%)
Debt Ratio (%)
64%
Increased by 1.99% (+3%)
Latest Activity
Confirmation Submitted
18 Hours Ago on 8 Jan 2026
Confirmation Submitted
12 Months Ago on 10 Jan 2025
Accounting Period Extended
1 Year Ago on 13 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 31 Oct 2024
Peter John Bevan Resigned
1 Year 2 Months Ago on 25 Oct 2024
Anthony Stuart Bevan Resigned
1 Year 2 Months Ago on 25 Oct 2024
Mr Andrew Barrie Welch Appointed
1 Year 2 Months Ago on 25 Oct 2024
Mr Robert Gordon Truscott Appointed
1 Year 2 Months Ago on 25 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 4 Sep 2024
Confirmation Submitted
1 Year 12 Months Ago on 10 Jan 2024
Get Credit Report
Discover Aftercare Response Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 January 2026 with no updates
Submitted on 8 Jan 2026
Confirmation statement made on 10 January 2025 with no updates
Submitted on 10 Jan 2025
Current accounting period extended from 31 December 2024 to 30 June 2025
Submitted on 13 Dec 2024
Resolutions
Submitted on 14 Nov 2024
Memorandum and Articles of Association
Submitted on 14 Nov 2024
Appointment of Mr Robert Gordon Truscott as a director on 25 October 2024
Submitted on 31 Oct 2024
Appointment of Mr Andrew Barrie Welch as a director on 25 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Anthony Stuart Bevan as a director on 25 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Peter John Bevan as a director on 25 October 2024
Submitted on 31 Oct 2024
Registered office address changed from Wednesbury One Black Country New Road Wednesbury West Midlands WS10 7NZ United Kingdom to Oakingham House Ground Floor West Wing London Road, Loudwater High Wycombe Buckinghamshire HP11 1JU on 31 October 2024
Submitted on 31 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year