Company NameCare Response 24/7 Ltd
DirectorLouise Connell
Company StatusActive
Company NumberSC575365
CategoryPrivate Limited Company
Incorporation Date4 September 2017(6 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMiss Louise Connell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(same day as company formation)
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 74 To 76 Firhill Road
Glasgow
G20 7BA
Scotland

Location

Registered AddressUnit 10 74 To 76 Firhill Road
Glasgow
G20 7BA
Scotland
ConstituencyGlasgow North
WardCanal

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

14 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
6 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
25 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
21 June 2022Registered office address changed from Unit 10 74 - 76 Firhill Road Glasgow G20 7BA Scotland to Unit 10 74 to 76 Firhill Road Glasgow G20 7BA on 21 June 2022 (1 page)
21 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
16 June 2021Registered office address changed from Flat 1/1 12 Strachur Crescent Glasgow G22 6RB Scotland to Unit 10 74 - 76 Firhill Road Glasgow G20 7BA on 16 June 2021 (1 page)
16 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
30 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
18 November 2019Registered office address changed from 2 Fitzroy Place Glasgow G3 7RH to 140 Ashgill Road Glasgow G22 6QN on 18 November 2019 (1 page)
18 November 2019Registered office address changed from 140 Ashgill Road Glasgow G22 6QN Scotland to Flat 1/1 12 Strachur Crescent Glasgow G22 6RB on 18 November 2019 (1 page)
18 November 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
8 November 2019Registered office address changed from Flat 12, 34 Spiers Wharf Glasgow G4 9TG Scotland to 2 Fitzroy Place Glasgow G3 7RH on 8 November 2019 (2 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
28 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
8 September 2018Director's details changed for Miss Louise Connell on 7 September 2018 (2 pages)
8 September 2018Change of details for Miss Louise Connell as a person with significant control on 7 September 2018 (2 pages)
4 September 2017Incorporation
Statement of capital on 2017-09-04
  • GBP 1
(23 pages)
4 September 2017Incorporation
Statement of capital on 2017-09-04
  • GBP 1
(23 pages)