REFLECTIONS CARE LIMITED
Status | ACTIVE |
Company No. | 09479517 |
Category | Private Limited Company |
Incorporated | 09 Mar 2015 |
Age | 9 years, 3 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Resolution
Date: 16 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Mortgage satisfy charge full
Date: 15 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094795170002
Documents
Mortgage satisfy charge full
Date: 15 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094795170001
Documents
Mortgage satisfy charge full
Date: 15 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094795170003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 22 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Some Companies
146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW
Number: | 10051106 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARADAY WHARF INNOVATION BIRMINGHAM CAMPUS,BIRMINGHAM,B7 4BB
Number: | 10723774 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
29-31 MONTGOMERY STREET,BELFAST,BT1 4NX
Number: | NI006069 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,EC1Y 2AB
Number: | 00639020 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKWOOD MANOR,STIRLING,FK9 5QA
Number: | SC453261 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARQUEN HOUSE,ST. ALBANS,AL3 4PQ
Number: | 11416421 |
Status: | ACTIVE |
Category: | Private Limited Company |