UKBizDB.co.uk

RENAISSANCE CARE (NO 8) LIMITED

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

This company is commonly known as Renaissance Care (no 8) Limited. The company was founded 19 years ago and was given the registration number SC274416. The firm's registered office is in MUSSELBURGH. You can find them at Suite 2, Ground Floor Stuart House, Eskmills Park,, Station Road, Musselburgh, Midlothian. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:RENAISSANCE CARE (NO 8) LIMITED
Company Number:SC274416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2004
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Suite 2, Ground Floor Stuart House, Eskmills Park,, Station Road, Musselburgh, Midlothian, Scotland, EH21 7PB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Archibald Hope House, Station Road, Musselburgh, Scotland, EH21 7PQ

Director01 October 2022Active
Archibald Hope House, Station Road, Musselburgh, Scotland, EH21 7PQ

Director28 November 2018Active
Suite 2, Ground Floor, Stuart House, Eskmills Park, Station Road, Musselburgh, Scotland, EH21 7PB

Director31 October 2018Active
Archibald Hope House, Station Road, Musselburgh, Scotland, EH21 7PQ

Director28 November 2018Active
57, Royal Gardens, Bothwell, G71 8SY

Secretary14 October 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary09 October 2004Active
57, Royal Gardens, Bothwell, G71 8SY

Director14 October 2004Active
57, Royal Gardens, Bothwell, G71 8SY

Director14 October 2004Active
57 Royal Gardens, Sovereigns Gate, Bothwell, G71 8SY

Director14 October 2004Active
Suite 2, Ground Floor, Stuart House, Eskmills Park, Station Road, Musselburgh, Scotland, EH21 7PB

Director31 October 2018Active
Archibald Hope House, Station Road, Musselburgh, Scotland, EH21 7PQ

Director01 September 2021Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director09 October 2004Active

People with Significant Control

Renaissance Care (Scotland) Limited
Notified on:01 November 2018
Status:Active
Country of residence:Scotland
Address:Stuart House, Station Road, Musselburgh, Scotland, EH21 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
Renaissance Care (Scotland) Limited
Notified on:31 October 2018
Status:Active
Country of residence:United Kingdom
Address:Suite 2, Ground Floor, Stuart House, Eskmills Park, Musselburgh, United Kingdom, EH21 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Balmer Care Homes Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Titanium 1, Kings Inch Place, Renfrew, Scotland, PA4 8WF
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type small.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-02Accounts

Accounts with accounts type small.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2022-03-03Address

Change registered office address company with date old address new address.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-08-25Accounts

Accounts with accounts type full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Accounts

Accounts with accounts type full.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Accounts

Accounts with accounts type small.

Download
2019-03-01Persons with significant control

Cessation of a person with significant control.

Download
2018-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-28Resolution

Resolution.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-11-12Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.