ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reflections Nurseries Ltd

Reflections Nurseries Ltd is an active company incorporated on 9 September 2005 with the registered office located in London, Greater London. Reflections Nurseries Ltd was registered 20 years ago.
Status
Active
Active since 18 years ago
Company No
05559172
Private limited company
Age
20 years
Incorporated 9 September 2005
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 22 October 2024 (10 months ago)
Next confirmation dated 22 October 2025
Due by 5 November 2025 (1 month remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Dukes House
58 Buckingham Gate
London
SW1E 6AJ
United Kingdom
Address changed on 14 Mar 2025 (5 months ago)
Previous address was Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
Telephone
01903208208
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1975
Director • British • Lives in England • Born in Apr 1979
Director • Accountant • British • Lives in UK • Born in May 1972
Director • British • Lives in UK • Born in Oct 1967
Little Dukes Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eaton House School Limited
Michael William Giffin, Jonathan Andrew Pickles, and 1 more are mutual people.
Active
Hopes And Dreams (City) Limited
Richard McShane, Michael William Giffin, and 1 more are mutual people.
Active
Riverside Nursery Schools Ltd
Richard McShane, Michael William Giffin, and 1 more are mutual people.
Active
The Kindergartens Limited
Aatif Naveed Hassan, Richard McShane, and 1 more are mutual people.
Active
Broomwood Hall School Limited
Michael William Giffin, Jonathan Andrew Pickles, and 1 more are mutual people.
Active
Miss Daisy's Nursery School Hyde Park Ltd
Richard McShane, Michael William Giffin, and 1 more are mutual people.
Active
Eaton House School Belgravia Limited
Michael William Giffin, Jonathan Andrew Pickles, and 1 more are mutual people.
Active
Miss Daisy's Nursery Schools Ltd
Richard McShane, Michael William Giffin, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£21K
Decreased by £40K (-66%)
Turnover
£1.88M
Decreased by £208K (-10%)
Employees
60
Increased by 1 (+2%)
Total Assets
£4.31M
Increased by £232K (+6%)
Total Liabilities
-£790K
Increased by £232K (+42%)
Net Assets
£3.52M
Same as previous period
Debt Ratio (%)
18%
Increased by 4.65% (+34%)
Latest Activity
Subsidiary Accounts Submitted
3 Months Ago on 21 May 2025
Inspection Address Changed
5 Months Ago on 14 Mar 2025
Confirmation Submitted
10 Months Ago on 30 Oct 2024
New Charge Registered
12 Months Ago on 9 Sep 2024
Richard Mcshane Resigned
1 Year Ago on 30 Aug 2024
Jonathan Andrew Pickles Resigned
1 Year 2 Months Ago on 2 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 5 Jun 2024
Little Dukes Ltd (PSC) Details Changed
1 Year 3 Months Ago on 3 Jun 2024
Jonathan Andrew Pickles Resigned
1 Year 4 Months Ago on 30 Apr 2024
Mr Jonathan Andrew Pickles Appointed
6 Years Ago on 25 Jul 2019
Get Credit Report
Discover Reflections Nurseries Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 21 May 2025
Audit exemption subsidiary accounts made up to 31 August 2024
Submitted on 21 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
Submitted on 21 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 21 May 2025
Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
Submitted on 14 Mar 2025
Confirmation statement made on 22 October 2024 with no updates
Submitted on 30 Oct 2024
Registration of charge 055591720011, created on 9 September 2024
Submitted on 16 Sep 2024
Termination of appointment of Richard Mcshane as a director on 30 August 2024
Submitted on 30 Aug 2024
Termination of appointment of Jonathan Andrew Pickles as a director on 2 July 2024
Submitted on 2 Jul 2024
Registered office address changed from 5th Floor South 14-16 Waterloo Place London SW1Y 4AR England to Dukes House 58 Buckingham Gate London SW1E 6AJ on 5 June 2024
Submitted on 5 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year