UKBizDB.co.uk

REFLECTIONS NURSERIES LTD

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

This company is commonly known as Reflections Nurseries Ltd. The company was founded 18 years ago and was given the registration number 05559172. The firm's registered office is in LONDON. You can find them at 5th Floor South, 14-16 Waterloo Place, London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:REFLECTIONS NURSERIES LTD
Company Number:05559172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2005
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:5th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR

Director01 March 2024Active
5th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR

Director25 July 2019Active
5th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR

Director26 September 2022Active
5th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR

Director25 July 2019Active
5th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR

Secretary09 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 September 2005Active
15 Tinney Drive, Truro, TR1 1AG

Director09 September 2005Active
5th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR

Director09 September 2005Active
5th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR

Director20 May 2008Active
Lindisfarne, 15 Gregor Road St Clement Vean, Truro, TR1 1AH

Director09 September 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 September 2005Active

People with Significant Control

Little Dukes Ltd
Notified on:25 July 2019
Status:Active
Country of residence:England
Address:5th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martin Pace
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:5th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-19Accounts

Legacy.

Download
2024-02-19Other

Legacy.

Download
2024-02-19Other

Legacy.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Address

Change sail address company with new address.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-05-11Accounts

Accounts with accounts type small.

Download
2021-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-11-09Officers

Termination secretary company with name termination date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-05-06Accounts

Accounts with accounts type small.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-05-26Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.