Background WavePink WaveYellow Wave

RANINE LTD (11530975)

RANINE LTD (11530975) is an active UK company. incorporated on 22 August 2018. with registered office in Stevenage. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. RANINE LTD has been registered for 7 years. Current directors include FROSH, Adam, Dr.

Company Number
11530975
Status
active
Type
ltd
Incorporated
22 August 2018
Age
7 years
Address
Bracey's Accountants (Medical) Limited, Stevenage, SG1 3EJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
FROSH, Adam, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANINE LTD

RANINE LTD is an active company incorporated on 22 August 2018 with the registered office located in Stevenage. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. RANINE LTD was registered 7 years ago.(SIC: 86220)

Status

active

Active since 7 years ago

Company No

11530975

LTD Company

Age

7 Years

Incorporated 22 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Bracey's Accountants (Medical) Limited 18-20 High Street Stevenage, SG1 3EJ,

Previous Addresses

18-20 High Street Stevenage SG1 3EJ United Kingdom
From: 22 August 2018To: 25 February 2019
Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Left
Apr 22
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JOYCE, Rachel, Dr

Active
Spire Harpenden Hospital, HarpendenAL5 4BP
Secretary
Appointed 01 Apr 2022

FROSH, Adam, Dr

Active
Ambrose Lane, HarpendenAL5 4BP
Born December 1963
Director
Appointed 22 Aug 2018

JOYCE, Rachel, Dr

Resigned
Ambrose Lane, HarpendenAL5 4BP
Born March 1964
Director
Appointed 22 Aug 2018
Resigned 01 Apr 2022

Persons with significant control

2

Dr Adam Frosh

Active
Wheathampstead Road, HarpendenAL5 1AA
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2018

Dr Rachel Joyce

Active
Wheathampstead Road, HarpendenAL5 1AA
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Capital Allotment Shares
1 October 2021
SH01Allotment of Shares
Capital Allotment Shares
1 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Incorporation Company
22 August 2018
NEWINCIncorporation