UKBizDB.co.uk

RENAISSANCE-UK LTD

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

This company is commonly known as Renaissance-uk Ltd. The company was founded 25 years ago and was given the registration number 03723917. The firm's registered office is in BLACKPOOL. You can find them at 102 Dickson Road, , Blackpool, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:RENAISSANCE-UK LTD
Company Number:03723917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:102 Dickson Road, Blackpool, England, FY1 2BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102, Dickson Road, Blackpool, England, FY1 2BU

Director17 August 2022Active
102, Dickson Road, Blackpool, England, FY1 2BU

Director21 April 2021Active
102, Dickson Road, Blackpool, England, FY1 2BU

Director29 October 2015Active
102, Dickson Road, Blackpool, England, FY1 2BU

Director17 August 2022Active
102, Dickson Road, Blackpool, England, FY1 2BU

Director05 November 2014Active
102, Dickson Road, Blackpool, England, FY1 2BU

Director21 April 2021Active
58 Moss Street, Great Harwood, BB6 7EY

Secretary02 March 1999Active
57 Lower Bank Road, Fulwood, Preston, PR2 8NU

Secretary26 July 2006Active
45 Hawkhurst Road, Penwortham, Preston, PR1 9QS

Director02 March 1999Active
102, Dickson Road, Blackpool, England, FY1 2BU

Director24 April 2017Active
102, Dickson Road, Blackpool, England, FY1 2BU

Director28 October 2009Active
58 Moss Street, Great Harwood, BB6 7EY

Director02 March 1999Active
57 Barnacre Close, Fulwood, Preston, PR2 9WP

Director26 July 2006Active
102, Dickson Road, Blackpool, England, FY1 2BU

Director27 April 2016Active
2 Union Court, Union Street, Preston, PR1 2HD

Director28 October 2009Active
Bethany, 4 Mount Street, Preston, PR1 8BS

Director15 October 2003Active
2 Union Court, Union Street, Preston, PR1 2HD

Director25 July 2012Active
511 City House, 131 Friargate, Preston, PR1 2EF

Director26 April 2006Active
102, Dickson Road, Blackpool, England, FY1 2BU

Director29 October 2015Active
42 Hodgson Road, Blackpool, FY1 2LY

Director15 October 2003Active
108 Lyddesdale Avenue, Blackpool, FY5 3EL

Director26 July 2006Active
6 Carr Street, Bamber Bridge, Preston, PR5 6TY

Director24 October 2007Active
22 Manor Avenue, Fulwood, Preston, PR2 8DN

Director15 October 2003Active
2 Union Court, Union Street, Preston, PR1 2HD

Director30 April 2012Active
36 Butterwick Fields, Horwich, Bolton, BL6 5GZ

Director15 October 2003Active
102, Dickson Road, Blackpool, England, FY1 2BU

Director05 January 2017Active
106 Lytham Road, Fulwood, Preston, PR2 3EJ

Director15 October 2003Active
82 Turnfield, Tanterton, Preston, PR2 7DL

Director25 May 2000Active
Yew Tree Cottage, Preston New Road, Blackburn, BB2 7AJ

Director02 March 1999Active

People with Significant Control

Mrs Julia Hutchings
Notified on:01 March 2017
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:102, Dickson Road, Blackpool, England, FY1 2BU
Nature of control:
  • Significant influence or control

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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-01-03Accounts

Accounts with accounts type small.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type small.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type small.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type small.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-11-26Accounts

Accounts with accounts type full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Resolution

Resolution.

Download
2019-03-06Change of constitution

Statement of companys objects.

Download
2019-02-01Resolution

Resolution.

Download
2019-01-31Officers

Change person director company with change date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.