This company is commonly known as Renray Healthcare Limited. The company was founded 16 years ago and was given the registration number 06434893. The firm's registered office is in WINSFORD. You can find them at Road Five Winsford Industrial Estate, , Winsford, Cheshire. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | RENRAY HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 06434893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Road Five Winsford Industrial Estate, Winsford, Cheshire, CW7 3RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, St Clements Road, Manchester, M21 9HU | Secretary | 15 January 2008 | Active |
28, Dunham Drive, Whittle Le Woods, PR6 7DN | Director | 15 January 2008 | Active |
Fernhill, Smithy Lane, Hulme Walfield, Congleton, CW12 2JG | Director | 15 January 2008 | Active |
32 Newcombe Park, Mill Hill, London, NW7 3QL | Secretary | 29 November 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 22 November 2007 | Active |
Lilac Cottage, Pickerings Lock, Crowton, CW8 2TX | Director | 15 January 2008 | Active |
34 Carlton Avenue, Streetly, Sutton Coldfield, B74 3JJ | Director | 29 November 2007 | Active |
26 Church Walk, Atherstone, CV9 1AJ | Director | 29 November 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 22 November 2007 | Active |
Mr Jannson Stroyd Cartman | ||
Notified on | : | 22 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | Road Five Winsford Industrial Estate, Winsford, CW7 3RB |
Nature of control | : |
|
Mr Graham David Silman | ||
Notified on | : | 22 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | Road Five Winsford Industrial Estate, Winsford, CW7 3RB |
Nature of control | : |
|
Mrs Jacqueline Anne Dearden | ||
Notified on | : | 22 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | Road Five Winsford Industrial Estate, Winsford, CW7 3RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-26 | Accounts | Accounts with accounts type full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-09 | Accounts | Accounts with accounts type full. | Download |
2015-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Accounts | Accounts with accounts type full. | Download |
2014-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.