UKBizDB.co.uk

RENRAY HEALTHCARE LIMITED

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

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.

Company Information

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:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Road Five Winsford Industrial Estate, Winsford, Cheshire, CW7 3RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, St Clements Road, Manchester, M21 9HU

Secretary15 January 2008Active
28, Dunham Drive, Whittle Le Woods, PR6 7DN

Director15 January 2008Active
Fernhill, Smithy Lane, Hulme Walfield, Congleton, CW12 2JG

Director15 January 2008Active
32 Newcombe Park, Mill Hill, London, NW7 3QL

Secretary29 November 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 November 2007Active
Lilac Cottage, Pickerings Lock, Crowton, CW8 2TX

Director15 January 2008Active
34 Carlton Avenue, Streetly, Sutton Coldfield, B74 3JJ

Director29 November 2007Active
26 Church Walk, Atherstone, CV9 1AJ

Director29 November 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 November 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-23Mortgage

Mortgage satisfy charge full.

Download
2021-02-23Mortgage

Mortgage satisfy charge full.

Download
2021-01-26Accounts

Accounts with accounts type full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type full.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2014-12-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.