Company NameResponse Mortgage Services Ltd
DirectorsAndrew John Quinn and Lesley Georgina Quinn
Company StatusActive
Company Number05478452
CategoryPrivate Limited Company
Incorporation Date11 June 2005(18 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew John Quinn
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2005(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address13 Belle Vue Road
Scholes
Leeds
West Yorkshire
LS15 4AA
Director NameMrs Lesley Georgina Quinn
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2015(10 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCare Assistant
Country of ResidenceUnited Kingdom
Correspondence Address13 Belle Vue Road Scholes
Leeds
West Yorkshire
LS15 4AA
Director NameNicholas Anthony Card
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2005(same day as company formation)
RoleClient Account Manager
Correspondence Address6 Hopefield Chase
Rothwell
Leeds
West Yorkshire
LS26 0XX
Secretary NameMr Andrew John Quinn
NationalityBritish
StatusResigned
Appointed11 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Belle Vue Road
Scholes
Leeds
West Yorkshire
LS15 4AA
Secretary NameMrs Lesley Georgina Quinn
NationalityBritish
StatusResigned
Appointed04 January 2006(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Belle Vue Road
Scholes
Leeds
West Yorkshire
LS15 4AA
Director NameMrs Lesley Georgina Quinn
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2009)
RoleCare Assistant
Country of ResidenceUnited Kingdom
Correspondence Address13 Belle Vue Road
Scholes
Leeds
West Yorkshire
LS15 4AA

Contact

Websitewww.responsemortgages.co.uk/
Telephone0113 2653759
Telephone regionLeeds

Location

Registered AddressSuite 6.1, Unit 6 Mortec Park
York Road
Leeds
LS15 4TA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBarwick in Elmet and Scholes
WardHarewood

Shareholders

100 at £1Lesley Georgina Quinn
47.62%
Ordinary
100 at £1Mr Andrew John Quinn
47.62%
Ordinary
10 at £1Mr Andrew John Quinn
4.76%
Ordinary Preference A

Financials

Year2014
Net Worth£85,400
Cash£32,840
Current Liabilities£45,379

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 4 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

25 July 2023Micro company accounts made up to 30 June 2023 (8 pages)
13 June 2023Change of details for Mrn Andrew John Quinn as a person with significant control on 13 June 2023 (2 pages)
12 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
12 June 2023Notification of Lesley Quinn as a person with significant control on 1 June 2023 (2 pages)
2 February 2023Registered office address changed from Unit 2.7 Morwick Hall Mortec Park York Road Leeds LS15 4TA England to Suite 6.1, Unit 6 Mortec Park York Road Leeds LS15 4TA on 2 February 2023 (1 page)
20 July 2022Micro company accounts made up to 30 June 2022 (8 pages)
21 June 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
7 April 2022Registered office address changed from Suite 2 Second Floor Crossgates House Station Road Leeds LS15 8EU England to Unit 2.7 Morwick Hall Mortec Park York Road Leeds LS15 4TA on 7 April 2022 (1 page)
3 August 2021Micro company accounts made up to 30 June 2021 (8 pages)
23 June 2021Statement of capital following an allotment of shares on 23 June 2021
  • GBP 220
(3 pages)
16 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
3 August 2020Micro company accounts made up to 30 June 2020 (8 pages)
18 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
18 July 2019Micro company accounts made up to 30 June 2019 (8 pages)
3 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
3 January 2018Registered office address changed from 4 Kingsmead Drive Leeds LS14 1AH to Suite 2 Second Floor Crossgates House Station Road Leeds LS15 8EU on 3 January 2018 (1 page)
3 January 2018Registered office address changed from 4 Kingsmead Drive Leeds LS14 1AH to Suite 2 Second Floor Crossgates House Station Road Leeds LS15 8EU on 3 January 2018 (1 page)
20 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
20 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
18 July 2017Notification of Andrew John Quinn as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Andrew John Quinn as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Andrew John Quinn as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
3 August 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
3 August 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 210
(5 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 210
(5 pages)
11 December 2015Appointment of Mrs Lesley Georgina Quinn as a director on 24 November 2015 (2 pages)
11 December 2015Appointment of Mrs Lesley Georgina Quinn as a director on 24 November 2015 (2 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 210
(4 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 210
(4 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 210
(4 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 210
(4 pages)
19 August 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
19 August 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
14 June 2012Annual return made up to 11 June 2012 (3 pages)
14 June 2012Annual return made up to 11 June 2012 (3 pages)
1 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 June 2011Director's details changed for Andrew John Quinn on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Andrew John Quinn on 14 June 2011 (2 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
9 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
5 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
5 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
7 April 2009Appointment terminated director lesley quinn (1 page)
7 April 2009Appointment terminated director lesley quinn (1 page)
7 April 2009Appointment terminated secretary lesley quinn (1 page)
7 April 2009Appointment terminated secretary lesley quinn (1 page)
16 September 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
16 September 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
13 June 2008Return made up to 11/06/08; full list of members (4 pages)
13 June 2008Return made up to 11/06/08; full list of members (4 pages)
11 January 2008Registered office changed on 11/01/08 from: 13 belle vue road, scholes leeds west yorkshire LS15 4AA (1 page)
11 January 2008Registered office changed on 11/01/08 from: 13 belle vue road, scholes leeds west yorkshire LS15 4AA (1 page)
17 August 2007Ad 01/08/07--------- £ si 10@1=10 £ ic 200/210 (2 pages)
17 August 2007Ad 01/08/07--------- £ si 10@1=10 £ ic 200/210 (2 pages)
9 August 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
9 August 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
3 July 2007Return made up to 11/06/07; full list of members (2 pages)
3 July 2007Return made up to 11/06/07; full list of members (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
4 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 July 2006Return made up to 11/06/06; full list of members (6 pages)
4 July 2006Return made up to 11/06/06; full list of members (6 pages)
11 January 2006New secretary appointed (1 page)
11 January 2006New secretary appointed (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
11 June 2005Incorporation (17 pages)
11 June 2005Incorporation (17 pages)