Company NameResponse Drive Consultancy Limited
DirectorKenneth James Bresnahan
Company StatusActive
Company Number05613598
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth James Bresnahan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address220 Kerscott Road
Northern Moor
Manchester
Lancashire
M23 0GP
Secretary NameNatasha Bresnahan
NationalityBritish
StatusResigned
Appointed04 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address220 Kerscott Road
Northern Moor
Manchester
Lancashire
M23 0GP

Location

Registered Address220 Kerscott Road, Northern Moor
Manchester
Lancashire
M23 0GP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Kenneth Bresnahan
50.00%
Ordinary
1 at £1Ms Natasha Bresnahan
50.00%
Ordinary A

Financials

Year2014
Net Worth£121,633
Cash£77,956
Current Liabilities£10,246

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 November 2022Confirmation statement made on 4 November 2022 with updates (4 pages)
24 May 2022Notification of George Boris Bresnahan as a person with significant control on 16 May 2022 (2 pages)
24 May 2022Change of details for Mr Kenneth James Bresnahan as a person with significant control on 24 May 2022 (2 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 November 2017Notification of Kenneth Bresnahan as a person with significant control on 9 November 2017 (2 pages)
14 November 2017Notification of Kenneth Bresnahan as a person with significant control on 9 November 2017 (2 pages)
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017 (2 pages)
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017 (2 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
1 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
19 April 2012Change of share class name or designation (2 pages)
19 April 2012Change of share class name or designation (2 pages)
19 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 directors conflict of interest 02/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 directors conflict of interest 02/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
12 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
12 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
11 December 2009Termination of appointment of Natasha Bresnahan as a secretary (1 page)
11 December 2009Termination of appointment of Natasha Bresnahan as a secretary (1 page)
28 January 2009Accounting reference date extended from 31/03/2008 to 31/03/2009 (1 page)
28 January 2009Accounting reference date extended from 31/03/2008 to 31/03/2009 (1 page)
27 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
27 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
26 November 2008Return made up to 04/11/08; full list of members (3 pages)
26 November 2008Return made up to 04/11/08; full list of members (3 pages)
3 November 2008Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
3 November 2008Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
19 February 2008Return made up to 04/11/07; no change of members (6 pages)
19 February 2008Return made up to 04/11/07; no change of members (6 pages)
8 November 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
8 November 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
8 December 2006Return made up to 04/11/06; full list of members (2 pages)
8 December 2006Return made up to 04/11/06; full list of members (2 pages)
4 November 2005Incorporation (14 pages)
4 November 2005Incorporation (14 pages)