UKBizDB.co.uk

REELCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reelcare Limited. The company was founded 18 years ago and was given the registration number 05707911. The firm's registered office is in DUNSTABLE. You can find them at 3 Kensworth Gate, 200- 204 High Street South, Dunstable, Beds. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REELCARE LIMITED
Company Number:05707911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Kensworth Gate, 200- 204 High Street South, Dunstable, Beds, LU6 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Kensworth Gate, 200-204 High Street South, Dunstable, England, LU6 3HS

Corporate Secretary13 February 2006Active
Rectory Farm Cottage, Great Addington, Kettering, England, NN14 4BQ

Director01 March 2006Active
3 Kensworth Gate, 200- 204 High Street South, Dunstable, LU6 3HS

Director07 October 2022Active
Rectory Farm Cottage, Great Addington, Kettering, England, NN14 4BQ

Director13 February 2006Active
26, Lynton Avenue, Northampton, England, NN2 8LX

Director01 December 2014Active

People with Significant Control

Miss Maddison Paige Olivia Bowness
Notified on:07 October 2022
Status:Active
Date of birth:November 2002
Nationality:British
Address:3 Kensworth Gate, Dunstable, LU6 3HS
Nature of control:
  • Significant influence or control
Mr Malcolm Bowness
Notified on:01 July 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Rectory Farm Cottage, Great Addington, Kettering, England, NN14 4BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Kevin Crabtree
Notified on:01 July 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:26, Lynton Avenue, Northampton, England, NN2 8LX
Nature of control:
  • Significant influence or control
Mrs Elizabeth Bowness
Notified on:01 July 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Rectory Farm Cottage, Great Addington, Kettering, England, NN14 4BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Accounts

Accounts with accounts type total exemption full.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-01-08Persons with significant control

Notification of a person with significant control.

Download
2023-01-08Officers

Appoint person director company with name date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-17Accounts

Change account reference date company previous extended.

Download
2019-02-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Officers

Change corporate secretary company with change date.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-13Officers

Change person director company with change date.

Download
2016-11-13Officers

Change person director company with change date.

Download
2016-04-21Mortgage

Mortgage satisfy charge full.

Download
2016-04-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.