Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESPOND
Company Information for

RESPOND

BRICK YARD, 28-30 CHARLES SQUARE, LONDON, N1 6HT,
Company Registration Number
02337300
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Respond
RESPOND was founded on 1989-01-23 and has its registered office in London. The organisation's status is listed as "Active". Respond is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RESPOND
 
Legal Registered Office
BRICK YARD
28-30 CHARLES SQUARE
LONDON
N1 6HT
Other companies in NW1
 
Charity Registration
Charity Number 800862
Charity Address 3RD FLOOR, 24-32 STEPHENSON WAY, LONDON, NW1 2HD
Charter TO ADVANCE THE MATERIAL MENTAL AND SPIRITUAL WELFARE OF PERSONS WHO ARE SUFFERING FROM MENTAL ILLNESS, ARRESTED OR INCOMPLETE DEVELOPMENT OF MIND, PSYCHOPATHIC DISORDER OR ANY OTHER DISORDER OR DISABILITY OF MIND. RESPOND PROVIDES OPTIONS TO ADDRESS THE NEEDS OF PEOPLE WITH LEARNING DISABILITIES WHO HAVE EXPERIENCED ABUSE AND/OR TRAUMA.
Filing Information
Company Number 02337300
Company ID Number 02337300
Date formed 1989-01-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts SMALL
Last Datalog update: 2025-01-05 08:00:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESPOND
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RESPOND

Current Directors
Officer Role Date Appointed
ROGER BANKS
Director 2014-10-23
LUCY BUTLER
Director 2012-02-22
JANE CALDWELL
Director 2015-07-16
ALISON MARGARET KAHN
Director 2018-04-11
NEIL ESMOND MYERSON
Director 2013-07-24
CHARLES WILLIAM TAYLOR
Director 2011-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
CELIA KENT
Company Secretary 2014-11-19 2018-01-26
SASKIA BARON
Director 2014-11-19 2017-12-06
ANDREW JAMES SCULL
Company Secretary 2009-08-19 2014-11-19
MARK BROOKES
Director 2005-01-20 2014-11-19
ISABEL CLARE HUNTINGDON CLARE
Director 2005-09-15 2014-11-19
AYESHA AZAM JANJUA
Director 2005-01-20 2013-07-24
CLAIRE CHRISTINA HARRIS
Director 2004-07-15 2011-11-16
KAREN BAILEY
Director 2010-03-03 2011-07-06
PETER MURDOCH BURRIDGE
Company Secretary 2001-05-15 2009-09-28
PETER MURDOCH BURRIDGE
Director 2001-05-15 2009-09-28
RICHARD KRAMER
Company Secretary 2003-05-01 2009-07-15
ANGELA HENNESSEY
Director 2005-09-15 2009-06-30
NICOLA JANE HARNEY
Director 2000-11-23 2009-01-25
DOROTHY ANN BOWERS
Director 2007-03-14 2008-10-03
HELEN PAMELA COOKE
Director 2000-11-23 2003-11-18
ANNA GOLDSMITH
Director 2002-01-22 2003-11-18
KATE IWI
Director 1999-11-18 2002-09-13
KHURSHID ALAM
Director 2001-01-23 2002-02-21
GEOFFREY ERNEST GILBERT
Director 2001-01-23 2001-10-26
ROGER HALLAM FOGGITT
Director 1998-03-24 2000-12-31
MARY CLAIRE HOLDEN
Director 1996-10-22 2000-12-31
PETER MURDOCH BURRIDGE
Company Secretary 1999-07-15 2000-09-05
PETER MURDOCH BURRIDGE
Director 1999-07-15 2000-09-05
HALLDORA ISABEL BLAIR
Company Secretary 1992-07-04 1999-07-15
BRETT KAHR
Director 1996-07-22 1998-12-31
MARY GIFFORD
Director 1996-09-16 1998-04-07
HALLDORA ISABEL BLAIR
Director 1992-07-04 1998-03-24
CATHARINE YVONNE BARROW
Director 1992-07-04 1992-11-12
ALAN JAMES JOSEPH CORBETT
Director 1992-07-04 1992-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER BANKS BOOKS BEYOND WORDS COMMUNITY INTEREST COMPANY Director 2011-11-28 CURRENT 2011-03-09 Active
JANE CALDWELL THE ABRAM WILSON FOUNDATION FOR CREATIVE ARTS Director 2017-10-17 CURRENT 2012-11-30 Active
NEIL ESMOND MYERSON PLUTO PRODUCTIONS Director 2012-11-28 CURRENT 1996-12-27 Active
NEIL ESMOND MYERSON AQUARIUM SOFTWARE LTD Director 2012-01-17 CURRENT 2006-05-02 Active
NEIL ESMOND MYERSON CHARLREW LIMITED Director 2009-07-23 CURRENT 2009-07-23 Active
CHARLES WILLIAM TAYLOR ANVIL SEMICONDUCTORS LIMITED Director 2016-02-17 CURRENT 2010-06-30 Active
CHARLES WILLIAM TAYLOR LINKBUNDLE LIMITED Director 2015-10-29 CURRENT 2014-04-29 Active - Proposal to Strike off
CHARLES WILLIAM TAYLOR BETTER ALL ROUND LTD Director 2013-04-15 CURRENT 2012-02-07 Active
CHARLES WILLIAM TAYLOR BAMZONIA LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-11-08REGISTERED OFFICE CHANGED ON 08/11/24 FROM 180-186 Respond King's Cross Road, Lenta Business Space London WC1X 9DE England
2024-10-21Memorandum articles filed
2024-10-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-06-17APPOINTMENT TERMINATED, DIRECTOR ANGELA HASSIOTIS
2023-10-16APPOINTMENT TERMINATED, DIRECTOR NASIMA KHATUN
2023-10-02CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-05-30APPOINTMENT TERMINATED, DIRECTOR JENIEVE KNOWLES
2023-05-16APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM TAYLOR
2023-03-21APPOINTMENT TERMINATED, DIRECTOR TAHIR AYAZ
2023-03-21APPOINTMENT TERMINATED, DIRECTOR TAHIR AYAZ
2023-01-27DIRECTOR APPOINTED MR TAHIR AYAZ
2022-09-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MURPHY GABRIELLE HOPKINS-HUBBARD
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM Windover House St Ann Street Salisbury SP1 2DR England
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE DOONEY
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-22AP01DIRECTOR APPOINTED JENIEVE KNOWLES
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-08-21AP01DIRECTOR APPOINTED JOANNE DOONEY
2020-08-03CH01Director's details changed for Professor Angela Hassiotis on 2020-08-03
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM 3rd Floor 24-32 Stephenson Way London NW1 2HD
2019-12-20AP01DIRECTOR APPOINTED DR OLIVER LEWIS
2019-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-10AP01DIRECTOR APPOINTED MRS EMMA SUZANNE HAREWOOD
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-07-11AP01DIRECTOR APPOINTED MURPHY GABRIELLE HOPKINS-HUBBARD
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ESMOND MYERSON
2019-01-08AP01DIRECTOR APPOINTED PROFESSOR ANGELA HASSIOTIS
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ANN BUTLER
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BANKS
2018-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-04-18AP01DIRECTOR APPOINTED MRS ALISON MARGARET KAHN
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SASKIA BARON
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SASKIA BARON
2018-02-14TM02Termination of appointment of Celia Kent on 2018-01-26
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CELIA KENT
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-20AP01DIRECTOR APPOINTED MS JANE CALDWELL
2015-08-25CH01Director's details changed for Ms Celia Le Fanu on 2015-06-06
2015-08-25CH03SECRETARY'S DETAILS CHNAGED FOR MS CELIA LE FANU on 2015-06-06
2015-07-21AR0104/07/15 ANNUAL RETURN FULL LIST
2015-04-21AP03SECRETARY APPOINTED MS CELIA LE FANU
2015-04-20AP01DIRECTOR APPOINTED MS SASKIA BARON
2015-04-20AP01DIRECTOR APPOINTED DR ROGER BANKS
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL CLARE
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROOKES
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCULL
2015-04-14TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SCULL
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-01RES13COMPANY BUSINESS 25/11/2014
2014-12-01RES01ADOPT ARTICLES 25/11/2014
2014-07-29AR0104/07/14 NO MEMBER LIST
2014-07-29AP01DIRECTOR APPOINTED MS CELIA LE FANU
2014-07-29AP01DIRECTOR APPOINTED MR NEIL ESMOND MYERSON
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL THORPE
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR AYESHA JANJUA
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-02AR0104/07/13 NO MEMBER LIST
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES THORPE / 04/07/2013
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM TAYLOR / 04/07/2013
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SCULL / 04/07/2013
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / AYESHA AZAM JANJUA / 04/07/2013
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABEL CLARE HUNTINGDON CLARE / 04/07/2013
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY BUTLER / 04/07/2013
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BROOKES / 04/07/2013
2013-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES SCULL / 04/07/2013
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-31AP01DIRECTOR APPOINTED LUCY BUTLER
2012-07-31AR0104/07/12 NO MEMBER LIST
2012-07-30AP01DIRECTOR APPOINTED CHARLES WILLIAM TAYLOR
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HARRIS
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BAILEY
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-19AR0104/07/11 NO MEMBER LIST
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KRAMER
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SEAN KELLY
2010-10-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-16AR0104/07/10 NO MEMBER LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SCULL / 04/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KRAMER / 04/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN KELLY / 04/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / AYESHA AZAM JANJUA / 04/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CHRISTINA HARRIS / 04/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABEL CLARE HUNTINGDON CLARE / 04/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BROOKES / 04/07/2010
2010-07-29AP01DIRECTOR APPOINTED MR RICHARD KRAMER
2010-07-29AP01DIRECTOR APPOINTED MR ANDREW JAMES SCULL
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RESPOND
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RESPOND
2010-07-27AP02CORPORATE DIRECTOR APPOINTED RESPOND
2010-07-27AP02CORPORATE DIRECTOR APPOINTED RESPOND
2010-07-27TM02APPOINTMENT TERMINATED, SECRETARY RICHARD KRAMER
2010-04-19AP01DIRECTOR APPOINTED MRS KAREN BAILEY
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA SUMNER
2010-01-13AP01DIRECTOR APPOINTED MR NIGEL JAMES THORPE
2009-12-11AP03SECRETARY APPOINTED MR ANDREW JAMES SCULL
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR PETER BURRIDGE
2009-10-02288bAPPOINTMENT TERMINATED SECRETARY PETER BURRIDGE
2009-08-11363aANNUAL RETURN MADE UP TO 04/07/09
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR ANGELA HENNESSEY
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE KEELY
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR DOROTHY BOWERS
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR NICOLA HARNEY
2009-01-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-17363aANNUAL RETURN MADE UP TO 04/07/08
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-23363aANNUAL RETURN MADE UP TO 04/07/07
2007-04-27288aNEW DIRECTOR APPOINTED
2007-03-07288bDIRECTOR RESIGNED
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to RESPOND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RESPOND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RESPOND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

Intangible Assets
Patents
We have not found any records of RESPOND registering or being granted any patents
Domain Names
We do not have the domain name information for RESPOND
Trademarks
We have not found any records of RESPOND registering or being granted any trademarks
Income
Government Income

Government spend with RESPOND

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-3 GBP £12,212 Other Contractors (not Main / Term)
Devon County Council 2016-1 GBP £3,500 Miscellaneous expenditure
Devon County Council 2015-6 GBP £11,667 Other Contractors (not Main / Term)
London Borough of Ealing 2015-1 GBP £3,600
Devon County Council 2014-12 GBP £13,833 Other Fees & Charges (Expenditure)
London Borough of Haringey 2014-12 GBP £909 Social Care
Surrey County Council 2014-12 GBP £1,505 Training Expenses - External General
East Sussex County Council 2014-11 GBP £1,220 General Services/Fees
Royal Borough of Kingston upon Thames 2014-10 GBP £1,400 Independent Placements
Stockton-On-Tees Borough Council 2014-10 GBP £-1,143
London Borough of Ealing 2014-9 GBP £1,200
Stockton-On-Tees Borough Council 2014-8 GBP £1,143
London Borough Of Enfield 2014-8 GBP £16,000
Royal Borough of Kingston upon Thames 2014-8 GBP £700
Royal Borough of Kingston upon Thames 2014-7 GBP £525
London Borough of Haringey 2014-4 GBP £727
London Borough Of Enfield 2014-4 GBP £14,400
London Borough of Haringey 2014-3 GBP £727
St Helens Council 2014-3 GBP £2,490
London Borough of Haringey 2014-2 GBP £545
Royal Borough of Kingston upon Thames 2014-2 GBP £3,025
London Borough of Hammersmith and Fulham 2014-2 GBP £8,000
Gateshead Council 2014-1 GBP £5,500 Miscellaneous Supplies
Royal Borough of Kingston upon Thames 2014-1 GBP £1,400
London Borough of Hackney 2014-1 GBP £8,000
London Borough of Ealing 2013-12 GBP £7,200
London Borough of Hammersmith and Fulham 2013-12 GBP £2,890
Royal Borough of Kingston upon Thames 2013-12 GBP £2,999
London Borough of Havering 2013-11 GBP £7,500
London Borough of Camden 2013-10 GBP £5,750
London Borough of Ealing 2013-9 GBP £8,000
Dorset County Council 2013-9 GBP £540 Business Consultants
London Borough of Ealing 2013-8 GBP £6,000
Royal Borough of Kingston upon Thames 2013-8 GBP £700
City of Westminster Council 2013-7 GBP £675
Royal Borough of Kingston upon Thames 2013-7 GBP £525
Royal Borough of Kingston upon Thames 2013-5 GBP £700
Dorset County Council 2013-5 GBP £540 Contracted S L A s
London Borough of Ealing 2013-4 GBP £8,000
Royal Borough of Kingston upon Thames 2013-4 GBP £3,000
Croydon Council 2013-4 GBP £2,125
London Borough of Hackney 2013-4 GBP £1,925
Royal Borough of Kingston upon Thames 2013-3 GBP £525
Torbay Council 2013-2 GBP £763 ISP ADDITIONAL COSTS
Bracknell Forest Council 2013-1 GBP £1,820 Training Costs
Royal Borough of Kingston upon Thames 2012-12 GBP £1,300
Croydon Council 2012-12 GBP £2,125
Dorset County Council 2012-12 GBP £1,532 Contracted S L A s
Royal Borough of Kingston upon Thames 2012-11 GBP £700
Dorset County Council 2012-10 GBP £1,620 Contracted S L A s
Royal Borough of Kingston upon Thames 2012-9 GBP £8,000
Croydon Council 2012-8 GBP £5,133
Royal Borough of Kingston upon Thames 2012-8 GBP £700
Royal Borough of Kingston upon Thames 2012-6 GBP £525
Croydon Council 2012-5 GBP £2,567
Royal Borough of Kingston upon Thames 2012-5 GBP £700
London Borough of Brent 2012-4 GBP £1,938
London Borough of Hackney 2012-4 GBP £18,340
London Borough of Hackney 2012-3 GBP £525
London Borough of Brent 2011-10 GBP £11,040 Software Purchases
Portsmouth City Council 2011-8 GBP £8,000 Other establishements
London Borough of Brent 2011-5 GBP £1,080 Residential - Long Term Private
London Borough of Waltham Forest 2010-12 GBP £878 COMMISIONED HOME CARE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RESPOND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESPOND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RESPOND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.