RENAISSANCE CARE (NO 7) LIMITED - MUSSELBURGH
Company Profile | Company Filings |
Overview
RENAISSANCE CARE (NO 7) LIMITED is a Private Limited Company from MUSSELBURGH SCOTLAND and has the status: Active.
RENAISSANCE CARE (NO 7) LIMITED was incorporated 27 years ago on 31/01/1997 and has the registered number: SC171963. The accounts status is SMALL and accounts are next due on 31/08/2024.
RENAISSANCE CARE (NO 7) LIMITED was incorporated 27 years ago on 31/01/1997 and has the registered number: SC171963. The accounts status is SMALL and accounts are next due on 31/08/2024.
RENAISSANCE CARE (NO 7) LIMITED - MUSSELBURGH
This company is listed in the following categories:
87100 - Residential nursing care facilities
87100 - Residential nursing care facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
ARCHIBALD HOPE HOUSE, ARCHIBALD HOPE HOUSE,
MUSSELBURGH
EH21 7PQ
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
CROFTBANK HOUSE LIMITED (until 28/11/2018)
CROFTBANK HOUSE LIMITED (until 28/11/2018)
BALMER CARE HOMES LIMITED (until 12/12/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2024 | 14/02/2025 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ANYA ELIZABETH NEILSON | Nov 1985 | British | Director | 2018-11-28 | CURRENT |
MR ROBERT DOW KILGOUR | May 1957 | British | Director | 2018-11-01 | CURRENT |
MRS LOUISE BARNETT | Jan 1971 | British | Director | 2018-11-28 | CURRENT |
MR LIAM MICHAEL BAIN | Jul 1979 | British | Director | 2022-10-01 | CURRENT |
MR DAVID YALDRON | Jun 1974 | British | Director | 2018-10-31 UNTIL 2018-11-01 | RESIGNED |
MR DECLAN WALSH | Jul 1981 | Irish | Director | 2021-09-01 UNTIL 2022-06-24 | RESIGNED |
MR WILLIAM DAVID MCLEISH | British | Director | 2018-11-01 UNTIL 2021-09-02 | RESIGNED | |
MR ANDREW COWLEY | May 1963 | British | Director | 2018-10-31 UNTIL 2018-11-01 | RESIGNED |
MR THOMAS WILLIAM BALMER | Mar 1947 | British | Director | 1997-02-03 UNTIL 2018-10-31 | RESIGNED |
MRS ANNE BALMER | Oct 1947 | British | Director | 1997-02-03 UNTIL 2018-10-31 | RESIGNED |
MR ALAN THOMAS BALMER | Aug 1973 | British | Secretary | 1997-02-03 UNTIL 2018-10-31 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1997-01-31 UNTIL 1997-02-03 | RESIGNED | ||
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1997-01-31 UNTIL 1997-02-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Renaissance Care (Scotland) Limited | 2018-11-01 | Musselburgh | Ownership of shares 75 to 100 percent | |
Impact Property 3 Limited | 2018-10-31 - 2018-11-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Renaissance Care (Scotland) Limited | 2016-04-06 - 2018-11-01 | Musselburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Renaissance_Care_(No_7)_L - Accounts | 2024-05-23 | 30-11-2023 | £2,139 Cash £914,118 equity |
Renaissance_Care_(No_7)_L - Accounts | 2022-06-03 | 30-11-2021 | £695,187 Cash £849,395 equity |
RENAISSANCE_CARE_(NO_7)_L - Accounts | 2021-08-26 | 30-11-2020 | £256,235 Cash £783,391 equity |
Renaissance_Care_(No_7)_L - Accounts | 2020-09-01 | 30-11-2019 | £324,186 Cash £606,992 equity |