Background WavePink WaveYellow Wave

RENAISS HEALTH (RICHMOND) LIMITED (13863983)

RENAISS HEALTH (RICHMOND) LIMITED (13863983) is an active UK company. incorporated on 21 January 2022. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RENAISS HEALTH (RICHMOND) LIMITED has been registered for 4 years. Current directors include RINGER, Simon David, BRIDGES FUND MANAGEMENT LIMITED.

Company Number
13863983
Status
active
Type
ltd
Incorporated
21 January 2022
Age
4 years
Address
Waterloo House, London, SE1 8XD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
RINGER, Simon David, BRIDGES FUND MANAGEMENT LIMITED
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENAISS HEALTH (RICHMOND) LIMITED

RENAISS HEALTH (RICHMOND) LIMITED is an active company incorporated on 21 January 2022 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RENAISS HEALTH (RICHMOND) LIMITED was registered 4 years ago.(SIC: 86900)

Status

active

Active since 4 years ago

Company No

13863983

LTD Company

Age

4 Years

Incorporated 21 January 2022

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 7 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

BRIDGES HEALTHCARE (RICHMOND) LIMITED
From: 21 January 2022To: 19 January 2023
Contact
Address

Waterloo House 207 Waterloo Road London, SE1 8XD,

Previous Addresses

156 Blackfriars Road London SE1 8EN England
From: 14 September 2023To: 9 July 2025
38 Seymour Street London W1H 7BP United Kingdom
From: 21 January 2022To: 14 September 2023
Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Loan Secured
Jan 23
Owner Exit
Apr 24
Loan Cleared
Apr 24
Loan Secured
Sept 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

RINGER, Simon David

Active
207 Waterloo Road, LondonSE1 8XD
Born April 1964
Director
Appointed 21 Jan 2022

BRIDGES FUND MANAGEMENT LIMITED

Active
LondonW1H 7BP
Corporate director
Appointed 21 Jan 2022

Persons with significant control

3

2 Active
1 Ceased
Blackfriars Road, LondonSE1 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2024
LondonW1H 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2022
Ceased 02 Apr 2024
LondonW1H 7BP

Nature of Control

Significant influence or control
Notified 21 Jan 2022
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2023
MR01Registration of a Charge
Certificate Change Of Name Company
19 January 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
21 January 2022
NEWINCIncorporation