REFLECTIONS SW CIC
TRURO REFLECTIONS SW LIMITED

Hellopages » Cornwall » Cornwall » TR1 2DP

Company number 06997330
Status Active
Incorporation Date 21 August 2009
Company Type Community Interest Company
Address C/O BISHOP FLEMING CHY NYVEROW, NEWHAM ROAD, TRURO, CORNWALL, TR1 2DP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of REFLECTIONS SW CIC are www.reflectionssw.co.uk, and www.reflections-sw.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Reflections Sw Cic is a Community Interest Company. The company registration number is 06997330. Reflections Sw Cic has been working since 21 August 2009. The present status of the company is Active. The registered address of Reflections Sw Cic is C O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall Tr1 2dp. . BICKNELL, Andrew Keith is a Director of the company. DOWNING, Angela is a Director of the company. DOWNING, Daniel Wilfred is a Director of the company. EDDY, Stephen Gerald is a Director of the company. Director BROAD, Kay Denise has been resigned. Director CHURCHER, Edward James has been resigned. Director LUSCOMBE, Tarina has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BICKNELL, Andrew Keith
Appointed Date: 18 February 2015
46 years old

Director
DOWNING, Angela
Appointed Date: 21 August 2009
61 years old

Director
DOWNING, Daniel Wilfred
Appointed Date: 21 August 2009
62 years old

Director
EDDY, Stephen Gerald
Appointed Date: 20 June 2012
54 years old

Resigned Directors

Director
BROAD, Kay Denise
Resigned: 23 July 2014
Appointed Date: 20 June 2012
77 years old

Director
CHURCHER, Edward James
Resigned: 14 August 2013
Appointed Date: 20 June 2012
58 years old

Director
LUSCOMBE, Tarina
Resigned: 03 September 2012
Appointed Date: 20 June 2012
57 years old

Persons With Significant Control

Live Life Care Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REFLECTIONS SW CIC Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 21 August 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100

18 Feb 2015
Appointment of Mr Andrew Keith Bicknell as a director on 18 February 2015
...
... and 19 more events
12 Aug 2010
Previous accounting period shortened from 31 August 2010 to 31 March 2010
14 Apr 2010
Company name changed reflections sw LIMITED\certificate issued on 14/04/10
  • RES15 ‐ Change company name resolution on 2010-03-16

14 Apr 2010
Change of name
14 Apr 2010
Change of name notice
21 Aug 2009
Incorporation

REFLECTIONS SW CIC Charges

2 March 2012
Legal charge
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: The Secretary of State for Health
Description: F/H land k/a st josephs convent, penventon, redruth…