Company NameVeterans Response C.I.C.
Company StatusActive
Company Number08350080
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 January 2013(11 years, 2 months ago)
Previous NameVeterans Response

Business Activity

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

Directors

Director NameMr Ian Francis Driver
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressTown Hall Chambers Town Hall Chambers
7 Beach Road
South Shields
Tyne & Wear
NE33 2QA
Director NameMr Russel Black
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired Schoolteacher
Country of ResidenceEngland
Correspondence Address96-98 King Street 98
King Street
South Shields
Tyne & Wear
NE33 1JE
Director NameMr George Reynolds
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address96-98 King Street 98
King Street
South Shields
Tyne & Wear
NE33 1JE
Director NameMrs Teressa Driver
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCare Assstant
Country of ResidenceEngland
Correspondence Address96-98 King Street 98
King Street
South Shields
Tyne & Wear
NE33 1JE
Director NameMr Paul Boyle
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(8 years, 1 month after company formation)
Appointment Duration3 years
RoleQm Stores
Country of ResidenceUnited Kingdom
Correspondence Address36 Fawcett Way
South Shields
NE33 1TT
Director NameMr Stephen Alan Watson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 November 2020)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressTown Hall Chambers 7 Beach Road
South Shields
NE33 2QA
Director NameMr Patrick Terence O'Wellen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed27 September 2017(4 years, 8 months after company formation)
Appointment Duration2 weeks (resigned 11 October 2017)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall Chambers 7 Beach Road
South Shields
NE33 2QA

Contact

Websitewww.veteranstraining.co.uk
Telephone0191 4839479
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address96-98 King Street 98
King Street
South Shields
Tyne & Wear
NE33 1JE
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Financials

Year2014
Net Worth-£2,687
Cash£121
Current Liabilities£2,808

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 3 weeks from now)

Filing History

22 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
13 December 2023Registered office address changed from Town Hall Chambers 7 Beach Road South Shields NE33 2QA England to 96-98 King Street 98 King Street South Shields Tyne & Wear NE33 1JE on 13 December 2023 (1 page)
24 October 2023Micro company accounts made up to 31 January 2023 (10 pages)
24 March 2023Director's details changed for Mr Ian Francis Driver on 21 March 2023 (2 pages)
23 March 2023Director's details changed for Mr Ian Francis Driver on 20 March 2023 (2 pages)
23 March 2023Director's details changed for Mrs Teressa Driver on 20 March 2023 (2 pages)
23 March 2023Director's details changed for Mrs Teressa Driver on 20 March 2023 (2 pages)
23 March 2023Director's details changed for Mr Ian Francis Driver on 20 March 2023 (2 pages)
7 March 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
18 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 31 January 2021 (7 pages)
12 March 2021Appointment of Mr Paul Boyle as a director on 1 March 2021 (2 pages)
11 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
13 November 2020Termination of appointment of Stephen Alan Watson as a director on 13 November 2020 (1 page)
5 February 2020Micro company accounts made up to 31 January 2019 (5 pages)
29 January 2020Notification of Ian Francis Driver as a person with significant control on 27 July 2019 (2 pages)
29 January 2020Notification of Teressa Driver as a person with significant control on 27 July 2019 (2 pages)
15 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
15 January 2020Cessation of Teressa Driver as a person with significant control on 27 July 2019 (1 page)
15 January 2020Cessation of Ian Francis Driver as a person with significant control on 27 July 2019 (1 page)
30 July 2019Notification of Teressa Driver as a person with significant control on 6 June 2019 (2 pages)
30 July 2019Change of details for Mr Ian Francis Driver as a person with significant control on 6 June 2019 (2 pages)
21 June 2019Change of name notice (2 pages)
21 June 2019Change of name (26 pages)
15 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
25 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
25 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
11 October 2017Termination of appointment of Patrick Terence O'wellen as a director on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Patrick Terence O'wellen as a director on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Patrick Terence O'wellen as a director on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Patrick Terence O'wellen as a director on 11 October 2017 (1 page)
27 September 2017Appointment of Mr Patrick Terence O'wellen as a director on 27 September 2017 (2 pages)
27 September 2017Appointment of Mr Patrick Terence O'wellen as a director on 27 September 2017 (2 pages)
27 September 2017Termination of appointment of Stephen Alan Watson as a director on 26 September 2017 (1 page)
27 September 2017Termination of appointment of George Reynolds as a director on 26 September 2017 (1 page)
27 September 2017Termination of appointment of Russel Black as a director on 26 September 2017 (1 page)
27 September 2017Termination of appointment of Teressa Driver as a director on 26 September 2017 (1 page)
22 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 July 2017Appointment of Mrs Teressa Driver as a director on 24 July 2017 (2 pages)
28 July 2017Appointment of Mrs Teressa Driver as a director on 24 July 2017 (2 pages)
27 July 2017Appointment of Mr Stephen Alan Watson as a director on 24 July 2017 (2 pages)
27 July 2017Appointment of Mr Russel Black as a director on 24 July 2017 (2 pages)
27 July 2017Appointment of Mr George Reynolds as a director on 24 July 2017 (2 pages)
27 July 2017Appointment of Mr Russel Black as a director on 24 July 2017 (2 pages)
27 July 2017Appointment of Mr Stephen Alan Watson as a director on 24 July 2017 (2 pages)
27 July 2017Appointment of Mr George Reynolds as a director on 24 July 2017 (2 pages)
22 February 2017Registered office address changed from , South Shields Business Works Tedco Business Works, Henry Robson Way, South Shields, Tyne and Wear, NE33 1RF to Town Hall Chambers 7 Beach Road South Shields NE33 2QA on 22 February 2017 (1 page)
22 February 2017Registered office address changed from South Shields Business Works Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF to Town Hall Chambers 7 Beach Road South Shields NE33 2QA on 22 February 2017 (1 page)
22 February 2017Registered office address changed from South Shields Business Works Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF to Town Hall Chambers 7 Beach Road South Shields NE33 2QA on 22 February 2017 (1 page)
10 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 January 2016Annual return made up to 7 January 2016 no member list (2 pages)
12 January 2016Annual return made up to 7 January 2016 no member list (2 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 September 2015Registered office address changed from , 2 Witton Villas, Sacriston, Durham, DH7 6NY, England to Town Hall Chambers 7 Beach Road South Shields NE33 2QA on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 2 Witton Villas Sacriston Durham DH7 6NY England to South Shields Business Works Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 2 Witton Villas Sacriston Durham DH7 6NY England to South Shields Business Works Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 30 September 2015 (1 page)
29 May 2015Registered office address changed from 2a Northcote Street South Shields Tyne and Wear NE33 4BY England to 2 Witton Villas Sacriston Durham DH7 6NY on 29 May 2015 (1 page)
29 May 2015Registered office address changed from , 2a Northcote Street, South Shields, Tyne and Wear, NE33 4BY, England to Town Hall Chambers 7 Beach Road South Shields NE33 2QA on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 2a Northcote Street South Shields Tyne and Wear NE33 4BY England to 2 Witton Villas Sacriston Durham DH7 6NY on 29 May 2015 (1 page)
20 January 2015Registered office address changed from , Sr Bedes Chambers Albert Road, Jarrow, Tyne and Wear, NE32 5RR to Town Hall Chambers 7 Beach Road South Shields NE33 2QA on 20 January 2015 (1 page)
20 January 2015Registered office address changed from Sr Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 5RR to 2a Northcote Street South Shields Tyne and Wear NE33 4BY on 20 January 2015 (1 page)
20 January 2015Annual return made up to 7 January 2015 no member list (2 pages)
20 January 2015Annual return made up to 7 January 2015 no member list (2 pages)
20 January 2015Annual return made up to 7 January 2015 no member list (2 pages)
20 January 2015Registered office address changed from Sr Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 5RR to 2a Northcote Street South Shields Tyne and Wear NE33 4BY on 20 January 2015 (1 page)
21 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 November 2014Director's details changed for Ian Francis Driver on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Ian Francis Driver on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Ian Francis Driver on 1 October 2014 (2 pages)
15 April 2014Registered office address changed from 8 Stanhope Parade South Shields Tyne & Wear NE33 4BA on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 8 Stanhope Parade South Shields Tyne & Wear NE33 4BA on 15 April 2014 (1 page)
15 April 2014Registered office address changed from , 8 Stanhope Parade, South Shields, Tyne & Wear, NE33 4BA on 15 April 2014 (1 page)
14 January 2014Annual return made up to 7 January 2014 no member list (2 pages)
14 January 2014Annual return made up to 7 January 2014 no member list (2 pages)
14 January 2014Annual return made up to 7 January 2014 no member list (2 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)