RENAISSANCE CARE (NO 7) LIMITED
Overview
| Company Name | RENAISSANCE CARE (NO 7) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC171963 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RENAISSANCE CARE (NO 7) LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is RENAISSANCE CARE (NO 7) LIMITED located?
| Registered Office Address | Archibald Hope House, Archibald Hope House, Station Road EH21 7PQ Musselburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RENAISSANCE CARE (NO 7) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CROFTBANK HOUSE LIMITED | Dec 12, 2007 | Dec 12, 2007 |
| BALMER CARE HOMES LIMITED | Mar 05, 1997 | Mar 05, 1997 |
| COOLCENTRE LIMITED | Jan 31, 1997 | Jan 31, 1997 |
What are the latest accounts for RENAISSANCE CARE (NO 7) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for RENAISSANCE CARE (NO 7) LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | No |
What are the latest filings for RENAISSANCE CARE (NO 7) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Nov 30, 2024 | 11 pages | AA | ||
Director's details changed for Mrs Anya Elizabeth Neilson on Apr 04, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Nov 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Nov 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Liam Michael Bain as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Declan Walsh as a director on Jun 24, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Nov 30, 2021 | 11 pages | AA | ||
Satisfaction of charge SC1719630005 in full | 1 pages | MR04 | ||
Change of details for Renaissance Care (Scotland) Limited as a person with significant control on Mar 28, 2022 | 2 pages | PSC05 | ||
Change of details for Renaissance Care (Scotland) Limited as a person with significant control on Mar 28, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Suite 2, Ground Floor Stuart House, Eskmills Park Station Road Musselburgh Midlothian EH21 7PB Scotland to Archibald Hope House, Archibald Hope House, Station Road Musselburgh EH21 7PQ on Mar 02, 2022 | 1 pages | AD01 | ||
Appointment of Mr Declan Walsh as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of William David Mcleish as a director on Sep 02, 2021 | 1 pages | TM01 | ||
Full accounts made up to Nov 30, 2020 | 19 pages | AA | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2019 | 20 pages | AA | ||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Dow Investments Plc as a person with significant control on Nov 01, 2018 | 2 pages | PSC05 | ||
Notification of Dow Investments Plc as a person with significant control on Nov 01, 2018 | 2 pages | PSC02 | ||
Accounts for a small company made up to May 31, 2018 | 10 pages | AA | ||
Cessation of Renaissance Care (Scotland) Limited as a person with significant control on Nov 01, 2018 | 1 pages | PSC07 | ||
Who are the officers of RENAISSANCE CARE (NO 7) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAIN, Liam Michael | Director | Archibald Hope House, Station Road EH21 7PQ Musselburgh Archibald Hope House, Scotland | Scotland | British | 269084310001 | |||||
| BARNETT, Louise | Director | Archibald Hope House, Station Road EH21 7PQ Musselburgh Archibald Hope House, Scotland | Scotland | British | 205994050001 | |||||
| KILGOUR, Robert Dow | Director | Stuart House, Eskmills Park Station Road EH21 7PB Musselburgh Suite 2, Ground Floor Midlothian Scotland | England | British | 252153670001 | |||||
| NEILSON, Anya Elizabeth | Director | Archibald Hope House, Station Road EH21 7PQ Musselburgh Archibald Hope House, Scotland | Scotland | British | 152209190003 | |||||
| BALMER, Alan Thomas | Secretary | Royal Gardens G71 8SY Bothwell 57 | British | 51622900006 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BALMER, Anne | Director | Royal Gardens G71 8SY Bothwell 57 | Scotland | British | 93319190001 | |||||
| BALMER, Thomas William | Director | 57 Royal Gardens Sovereigns Gate G71 8SY Bothwell | Scotland | British | 83096500001 | |||||
| COWLEY, Andrew Christian | Director | Regent Street W1B 4JD London 149-151 England | United Kingdom | British | 214446240001 | |||||
| MCLEISH, William David | Director | Stuart House, Eskmills Park Station Road EH21 7PB Musselburgh Suite 2, Ground Floor Midlothian Scotland | United Kingdom | British | 168970640001 | |||||
| WALSH, Declan | Director | Archibald Hope House, Station Road EH21 7PQ Musselburgh Archibald Hope House, Scotland | Scotland | Irish | 286979380001 | |||||
| YALDRON, David John | Director | Regent Street W1B 4JD London 149-151 England | United Kingdom | British | 174078510002 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of RENAISSANCE CARE (NO 7) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Renaissance Care (Scotland) Limited | Nov 01, 2018 | Station Road EH21 7PB Musselburgh Stuart House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Impact Property 3 Limited | Oct 31, 2018 | Berkeley Street W1J 8DW London 7th Floor 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Renaissance Care (Scotland) Limited | Apr 06, 2016 | Suite 2, Ground Floor Station Road EH21 7PB Musselburgh Stuart House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0