REFLECTIONS CARE LIMITED

Berkley Care Group The Pavilion Ashlyns Hall Berkley Care Group The Pavilion Ashlyns Hall, Berkhamsted, HP4 2ST, England
StatusACTIVE
Company No.09479517
CategoryPrivate Limited Company
Incorporated09 Mar 2015
Age9 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

REFLECTIONS CARE LIMITED is an active private limited company with number 09479517. It was incorporated 9 years, 3 months, 9 days ago, on 09 March 2015. The company address is Berkley Care Group The Pavilion Ashlyns Hall Berkley Care Group The Pavilion Ashlyns Hall, Berkhamsted, HP4 2ST, England.



Company Fillings

Gazette filings brought up to date

Date: 22 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 30 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-10

Officer name: Mrs Leah-Marie Shirley Jean Smith

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Apr 2024

Action Date: 10 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094795170005

Charge creation date: 2024-04-10

Documents

View document PDF

Legacy

Date: 15 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-29

Officer name: Mrs Laura Jane Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Garrett Winstanley

Termination date: 2023-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2023

Action Date: 30 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094795170004

Charge creation date: 2023-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Resolution

Date: 16 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2022

Action Date: 10 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-10

Psc name: Korian Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2022

Action Date: 10 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Burcot Holdings Limited

Cessation date: 2022-11-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094795170002

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094795170001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094795170003

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Aug 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Hunt

Termination date: 2022-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-08

Officer name: Mr Andrew Garrett Winstanley

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-08

Officer name: Gregory Alan Swire

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2022

Action Date: 08 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-08

Psc name: Burcot Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Address

Type: AD01

New address: Berkley Care Group the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st

Change date: 2022-08-17

Old address: The Old House 64 the Avenue Egham TW20 9AD England

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Address

Type: AD01

Old address: Old Bridge House 40 Church Street Staines Middlesex TW18 4EP England

New address: The Old House 64 the Avenue Egham TW20 9AD

Change date: 2020-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Declan Patrick Walsh

Termination date: 2020-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-14

Officer name: Mr Gregory Alan Swire

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carole Hunt

Appointment date: 2020-01-14

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2019

Action Date: 17 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-17

Psc name: Burcot Holdings Limited

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

New address: Old Bridge House 40 Church Street Staines Middlesex TW18 4EP

Old address: Garden Floor 2 Kensington Square London W8 5EP United Kingdom

Change date: 2019-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094795170003

Charge creation date: 2019-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cinnamon Gp1 Limited

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Burcot Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Memorandum articles

Date: 22 May 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094795170001

Charge creation date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-30

Charge number: 094795170002

Documents

View document PDF

Incorporation company

Date: 09 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARRERA CAPITAL LIMITED

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:10051106
Status:ACTIVE
Category:Private Limited Company

DESOLARTECH LTD.

FARADAY WHARF INNOVATION BIRMINGHAM CAMPUS,BIRMINGHAM,B7 4BB

Number:10723774
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DUNLEADY PROPERTIES LIMITED

29-31 MONTGOMERY STREET,BELFAST,BT1 4NX

Number:NI006069
Status:ACTIVE
Category:Private Limited Company

HERNE HILL HOLDINGS LIMITED

GROUND FLOOR,LONDON,EC1Y 2AB

Number:00639020
Status:ACTIVE
Category:Private Limited Company

MF BUILDING MAINTENANCE LTD

OAKWOOD MANOR,STIRLING,FK9 5QA

Number:SC453261
Status:ACTIVE
Category:Private Limited Company

SMARTR HEALTH LTD

ARQUEN HOUSE,ST. ALBANS,AL3 4PQ

Number:11416421
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source