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
Ac Response Holdings Limited
Ac Response Holdings Limited is an active company incorporated on 11 August 2021 with the registered office located in High Wycombe, Buckinghamshire. Ac Response Holdings Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13559950
Private limited company
Age
4 years
Incorporated
11 August 2021
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
10 August 2025
(28 days ago)
Next confirmation dated
10 August 2026
Due by
24 August 2026
(11 months remaining)
Last change occurred
23 days ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Group
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Ac Response Holdings Limited
Contact
Address
Oakingham House Ground Floor, West Wing
London Road, Loudwater
High Wycombe
HP11 1JU
United Kingdom
Address changed on
31 Oct 2024
(10 months ago)
Previous address was
Wednesbury One Black Country New Road Wednesbury West Midlands WS10 7NZ United Kingdom
Companies in HP11 1JU
Telephone
Unreported
Email
Unreported
Website
Aftercareresponse.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Peter John Bevan
Director • Secretary • British • Lives in UK • Born in May 1955
Robert Gordon Truscott
Director • Director • British • Lives in UK • Born in Jun 1965
Anthony Stuart Bevan
Director • British • Lives in England • Born in May 1960
Andrew Barrie Welch
Director • British • Lives in England • Born in Jun 1965
Christine ANN Bevan
Director • British • Lives in UK • Born in Jan 1955
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
Motus Group (UK) Limited
Andrew Barrie Welch and are mutual people.
Active
Bevan Motor Bodies Limited
Peter John Bevan and are mutual people.
Active
Bevan Group Ltd
Peter John Bevan and are mutual people.
Active
Motus Holdings (UK) Limited
Andrew Barrie Welch and are mutual people.
Active
Aftercare Response Limited
Robert Gordon Truscott, Andrew Barrie Welch, and 1 more are mutual people.
Active
Pab Group Holdings Limited
Peter John Bevan, Christine ANN Bevan, and 1 more are mutual people.
Active
Fai Automotive Limited
Andrew Barrie Welch and Robert Gordon Truscott are mutual people.
Active
S & B Commercials Limited
Andrew Barrie Welch and Robert Gordon Truscott are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£97K
Decreased by £473K (-83%)
Turnover
£10.44M
Increased by £58K (+1%)
Employees
104
Increased by 7 (+7%)
Total Assets
£5.01M
Decreased by £71K (-1%)
Total Liabilities
-£2.55M
Increased by £70K (+3%)
Net Assets
£2.46M
Decreased by £141K (-5%)
Debt Ratio (%)
51%
Increased by 2.09% (+4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
23 Days Ago on 15 Aug 2025
Peter John Bevan Resigned
1 Month Ago on 8 Aug 2025
Christine Ann Bevan Resigned
1 Month Ago on 8 Aug 2025
Anthony Stuart Bevan Resigned
1 Month Ago on 8 Aug 2025
Peter John Bevan Resigned
1 Month Ago on 8 Aug 2025
Accounting Period Extended
8 Months Ago on 18 Dec 2024
Registered Address Changed
10 Months Ago on 31 Oct 2024
Motus Holdings (Uk) Limited (PSC) Appointed
10 Months Ago on 25 Oct 2024
Peter John Bevan (PSC) Resigned
10 Months Ago on 25 Oct 2024
Anthony Stuart Bevan (PSC) Resigned
10 Months Ago on 25 Oct 2024
Get Alerts
Get Credit Report
Discover Ac Response Holdings Limited'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 Peter John Bevan as a director on 8 August 2025
Submitted on 15 Aug 2025
Confirmation statement made on 10 August 2025 with updates
Submitted on 15 Aug 2025
Termination of appointment of Peter John Bevan as a secretary on 8 August 2025
Submitted on 15 Aug 2025
Termination of appointment of Anthony Stuart Bevan as a director on 8 August 2025
Submitted on 15 Aug 2025
Termination of appointment of Christine Ann Bevan as a director on 8 August 2025
Submitted on 15 Aug 2025
Current accounting period extended from 31 December 2024 to 30 June 2025
Submitted on 18 Dec 2024
Resolutions
Submitted on 27 Nov 2024
Sub-division of shares on 18 November 2024
Submitted on 27 Nov 2024
Memorandum and Articles of Association
Submitted on 9 Nov 2024
Resolutions
Submitted on 9 Nov 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