REACT DISASTER RESPONSE LTD

REACT DISASTER RESPONSE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameREACT DISASTER RESPONSE LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 09644561
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REACT DISASTER RESPONSE LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is REACT DISASTER RESPONSE LTD located?

    Registered Office Address
    Chilmark
    Salisbury
    SP3 5DU Wiltshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of REACT DISASTER RESPONSE LTD?

    Previous Company Names
    Company NameFromUntil
    RE:ACT DISASTER RESPONSE LIMITEDMay 19, 2020May 19, 2020
    TEAM RUBICON UKJun 17, 2015Jun 17, 2015

    What are the latest accounts for REACT DISASTER RESPONSE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for REACT DISASTER RESPONSE LTD?

    Last Confirmation Statement Made Up ToMay 29, 2026
    Next Confirmation Statement DueJun 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2025
    OverdueNo

    What are the latest filings for REACT DISASTER RESPONSE LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 29, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Anthony Richard Wilson as a director on May 29, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    43 pagesAA

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Appointment of Mr James Alexander Coates as a director on Jun 18, 2024

    2 pagesAP01

    Termination of appointment of Andrew Grahame Maclean as a director on Jun 18, 2024

    1 pagesTM01

    Termination of appointment of Nicholas Henry Fothergill as a director on Jun 18, 2024

    1 pagesTM01

    Termination of appointment of Sara Victoria George as a director on Jun 18, 2024

    1 pagesTM01

    Appointment of Mr Nicholas Henry Charles Wills as a director on Mar 14, 2024

    2 pagesAP01

    Termination of appointment of Elizabeth Stileman as a director on Mar 12, 2024

    1 pagesTM01

    Termination of appointment of Audrey Sylvia Claire Fauvel as a director on Jan 16, 2024

    1 pagesTM01

    Appointment of Mrs Maria Isabel Fernandezutges Manley as a director on Jan 04, 2024

    2 pagesAP01

    Appointment of Ms Nadine Nohr as a director on Jan 04, 2024

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2023

    36 pagesAA

    Appointment of Mr Burr Noland Carter as a director on Oct 28, 2023

    2 pagesAP01

    Appointment of Mr Anthony Richard Wilson as a director on Oct 28, 2023

    2 pagesAP01

    Certificate of change of name

    Company name changed re:act disaster response LIMITED\certificate issued on 22/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 22, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 20, 2023

    RES15

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Group of companies' accounts made up to Mar 31, 2022

    39 pagesAA

    Who are the officers of REACT DISASTER RESPONSE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Burr Noland
    Salisbury
    SP3 5DU Wiltshire
    Chilmark
    United Kingdom
    Director
    Salisbury
    SP3 5DU Wiltshire
    Chilmark
    United Kingdom
    EnglandBritishNon Exec Director131307740001
    COATES, James Alexander
    Salisbury
    SP3 5DU Wiltshire
    Chilmark
    United Kingdom
    Director
    Salisbury
    SP3 5DU Wiltshire
    Chilmark
    United Kingdom
    United KingdomBritishDirector324452930001
    HOLT, Katherine Emily
    Chilmark
    SP3 5DU Salisbury
    Team Rubicon Uk
    England
    Director
    Chilmark
    SP3 5DU Salisbury
    Team Rubicon Uk
    England
    United KingdomBritishConsultant229201380002
    MANLEY, Maria Isabel Fernandezutges
    Salisbury
    SP3 5DU Wiltshire
    Chilmark
    United Kingdom
    Director
    Salisbury
    SP3 5DU Wiltshire
    Chilmark
    United Kingdom
    EnglandSwiss,SpanishLawyer318243690001
    NOHR, Nadine
    Salisbury
    SP3 5DU Wiltshire
    Chilmark
    United Kingdom
    Director
    Salisbury
    SP3 5DU Wiltshire
    Chilmark
    United Kingdom
    EnglandBritishInternational Media Consultant318243640001
    PARKER, Nick Ralph, Sir
    Boundary House
    91 Charterhouse Street
    EC1M 6HR London
    Stone King Llp
    United Kingdom
    Director
    Boundary House
    91 Charterhouse Street
    EC1M 6HR London
    Stone King Llp
    United Kingdom
    EnglandBritishCompany Director176465220001
    WILLS, Nicholas Henry Charles
    Salisbury
    SP3 5DU Wiltshire
    Chilmark
    United Kingdom
    Director
    Salisbury
    SP3 5DU Wiltshire
    Chilmark
    United Kingdom
    EnglandBritishDefence Consultant160307140001
    WOODWARD, Peter Tristram Ridgeway
    The Retreat
    Hutton
    CM13 1AN Brentwood
    Felton
    England
    Secretary
    The Retreat
    Hutton
    CM13 1AN Brentwood
    Felton
    England
    216581560001
    FAUVEL, Audrey Sylvia Claire
    1325 San Mateo Drive
    94025 Menlo Park
    California
    94025 Menlo Park
    United States
    Director
    1325 San Mateo Drive
    94025 Menlo Park
    California
    94025 Menlo Park
    United States
    United KingdomFrenchAdvisor On Boards279606730002
    FOTHERGILL, Nicholas Henry
    Boundary House
    91 Charterhouse Street
    EC1M 6HR London
    Stone King Llp
    United Kingdom
    Director
    Boundary House
    91 Charterhouse Street
    EC1M 6HR London
    Stone King Llp
    United Kingdom
    EnglandBritishLandowner181054040001
    GEORGE, Sara Victoria
    Salisbury
    SP3 5DU Wiltshire
    Chilmark
    United Kingdom
    Director
    Salisbury
    SP3 5DU Wiltshire
    Chilmark
    United Kingdom
    EnglandBritishBarrister201997480001
    GUDONIS, Paul Antony
    City Road
    EC1Y 1AX London
    Inmarsat
    England
    Director
    City Road
    EC1Y 1AX London
    Inmarsat
    England
    EnglandBritishBusiness Executive246698660001
    HUNT, Stephen, Dr
    1200 First Street
    Virginia
    337
    Virginia
    United States
    Director
    1200 First Street
    Virginia
    337
    Virginia
    United States
    United StatesAmericanChief Executive246698450001
    MACLEAN, Andrew Grahame
    Salisbury
    SP3 5DU Wiltshire
    Chilmark
    United Kingdom
    Director
    Salisbury
    SP3 5DU Wiltshire
    Chilmark
    United Kingdom
    EnglandBritishManagement Consultant248301520002
    MCDONOUGH, John
    165 Fleet Street
    EC4A 2AE London
    Vesuvius Plc
    England
    Director
    165 Fleet Street
    EC4A 2AE London
    Vesuvius Plc
    England
    EnglandBritishChairman165203000002
    MCNULTY, William Barker
    Boundary House
    91 Charterhouse Street
    EC1M 6HR London
    Stone King Llp
    United Kingdom
    Director
    Boundary House
    91 Charterhouse Street
    EC1M 6HR London
    Stone King Llp
    United Kingdom
    United StatesAmericanDisaster Relief198616620001
    PURVIS, Andrew James Hamilton
    SW5 0RE London
    67 Kenway Road
    United Kingdom
    Director
    SW5 0RE London
    67 Kenway Road
    United Kingdom
    EnglandBritishChief Executive127482410001
    SEDWILL, Mark Philip, Sir
    Osprey Heights
    Bramlands Close
    SW11 2NP London
    17
    England
    Director
    Osprey Heights
    Bramlands Close
    SW11 2NP London
    17
    England
    United KingdomBritishDiplomat199798070001
    STILEMAN, Elizabeth
    Salisbury
    SP3 5DU Wiltshire
    Chilmark
    United Kingdom
    Director
    Salisbury
    SP3 5DU Wiltshire
    Chilmark
    United Kingdom
    EnglandBritishSelf Employed262666990001
    TURBEVILLE, Wesley Adam
    Chilmark
    SP3 5DU Salisbury
    Team Rubicon Uk
    England
    Director
    Chilmark
    SP3 5DU Salisbury
    Team Rubicon Uk
    England
    EnglandAmericanEngagement Manager215841740001
    WILSON, Anthony Richard
    Salisbury
    SP3 5DU Wiltshire
    Chilmark
    United Kingdom
    Director
    Salisbury
    SP3 5DU Wiltshire
    Chilmark
    United Kingdom
    EnglandBritishRetired159749810002
    WISEMAN, David Michael
    Main Street
    Askham Bryan
    YO23 3QS York
    3 The Court
    England
    Director
    Main Street
    Askham Bryan
    YO23 3QS York
    3 The Court
    England
    EnglandBritishProgramme Manager201998940002

    Who are the persons with significant control of REACT DISASTER RESPONSE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sir Nick Ralph Parker
    Salisbury
    SP3 5DU Wiltshire
    Chilmark
    United Kingdom
    Apr 06, 2016
    Salisbury
    SP3 5DU Wiltshire
    Chilmark
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for REACT DISASTER RESPONSE LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 16, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0