Background WavePink WaveYellow Wave

VACANCY RESPONSE LIMITED (03130930)

VACANCY RESPONSE LIMITED (03130930) is an active UK company. incorporated on 27 November 1995. with registered office in Cheshire. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. VACANCY RESPONSE LIMITED has been registered for 30 years. Current directors include NICKSON, Ann, NICKSON, Stephen John, NICKSON, Thomas Trevor.

Company Number
03130930
Status
active
Type
ltd
Incorporated
27 November 1995
Age
30 years
Address
1 Springfield Street, Palmyra, Cheshire, WA1 1BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
NICKSON, Ann, NICKSON, Stephen John, NICKSON, Thomas Trevor
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VACANCY RESPONSE LIMITED

VACANCY RESPONSE LIMITED is an active company incorporated on 27 November 1995 with the registered office located in Cheshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. VACANCY RESPONSE LIMITED was registered 30 years ago.(SIC: 78200)

Status

active

Active since 30 years ago

Company No

03130930

LTD Company

Age

30 Years

Incorporated 27 November 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

1 Springfield Street, Palmyra Square, Warrington Cheshire, WA1 1BB,

Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Nov 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HANCOCK, Simon Philip

Active
1 Springfield Street, Palmyra, CheshireWA1 1BB
Secretary
Appointed 02 Feb 2004

NICKSON, Ann

Active
1 Springfield Street, Palmyra, CheshireWA1 1BB
Born November 1937
Director
Appointed 27 Nov 1995

NICKSON, Stephen John

Active
1 Springfield Street, Palmyra, CheshireWA1 1BB
Born March 1967
Director
Appointed 31 Jan 2006

NICKSON, Thomas Trevor

Active
1 Springfield Street, Palmyra, CheshireWA1 1BB
Born September 1935
Director
Appointed 27 Nov 1995

MCQUEEN, Terence John

Resigned
16 Thornbush Close, WarringtonWA3 2JU
Secretary
Appointed 27 Nov 1995
Resigned 01 Jul 1998

SWINDELLS, David Robert

Resigned
14 Wateredge Close, PenningtonWN7 3UP
Secretary
Appointed 01 Jul 1998
Resigned 30 Jan 2004

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 27 Nov 1995
Resigned 27 Nov 1995

NICKSON, Arthur Stuart

Resigned
7 Monica Drive, WidnesWA8 9JP
Born August 1939
Director
Appointed 27 Nov 1995
Resigned 14 Oct 1999

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 27 Nov 1995
Resigned 27 Nov 1995

Persons with significant control

1

Palymyra Square, WarringtonWA1 1BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Dormant
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Sail Address Company
5 January 2010
AD02Notification of Single Alternative Inspection Location
Legacy
28 January 2009
363aAnnual Return
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 July 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
26 September 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
22 September 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
15 November 2005
363aAnnual Return
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
5 January 2005
AAAnnual Accounts
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 December 2003
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Legacy
28 December 1995
88(2)R88(2)R
Legacy
28 December 1995
224224
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
11 December 1995
288288
Legacy
29 November 1995
287Change of Registered Office
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Incorporation Company
27 November 1995
NEWINCIncorporation