Background WavePink WaveYellow Wave

RENAISSANCE CARE (NO 7) LIMITED (SC171963)

RENAISSANCE CARE (NO 7) LIMITED (SC171963) is an active UK company. incorporated on 31 January 1997. with registered office in Musselburgh. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. RENAISSANCE CARE (NO 7) LIMITED has been registered for 29 years.

Company Number
SC171963
Status
active
Type
ltd
Incorporated
31 January 1997
Age
29 years
Address
Archibald Hope House, Archibald Hope House,, Musselburgh, EH21 7PQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENAISSANCE CARE (NO 7) LIMITED

RENAISSANCE CARE (NO 7) LIMITED is an active company incorporated on 31 January 1997 with the registered office located in Musselburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. RENAISSANCE CARE (NO 7) LIMITED was registered 29 years ago.(SIC: 87100)

Status

active

Active since 29 years ago

Company No

SC171963

LTD Company

Age

29 Years

Incorporated 31 January 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

CROFTBANK HOUSE LIMITED
From: 12 December 2007To: 28 November 2018
BALMER CARE HOMES LIMITED
From: 5 March 1997To: 12 December 2007
COOLCENTRE LIMITED
From: 31 January 1997To: 5 March 1997
Contact
Address

Archibald Hope House, Archibald Hope House, Station Road Musselburgh, EH21 7PQ,

Previous Addresses

Suite 2, Ground Floor Stuart House, Eskmills Park Station Road Musselburgh Midlothian EH21 7PB Scotland
From: 8 November 2018To: 2 March 2022
C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF
From: 14 February 2013To: 8 November 2018
C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland
From: 15 August 2011To: 14 February 2013
126 Drymen Road Bearsden Glasgow G61 3RB
From: 31 January 1997To: 15 August 2011
Timeline

21 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Jan 19
Owner Exit
Feb 19
Director Joined
Sept 21
Director Left
Sept 21
Loan Cleared
Apr 22
Director Left
Jun 22
Director Joined
Oct 22
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 March 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Change To A Person With Significant Control
12 December 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Resolution
28 November 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2017
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Small
2 December 2011
AAAnnual Accounts
Legacy
21 September 2011
MG01sMG01s
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Small
7 December 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Small
16 December 2008
AAAnnual Accounts
Accounts With Accounts Type Small
17 March 2008
AAAnnual Accounts
Legacy
26 February 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
10 July 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
11 October 2005
419a(Scot)419a(Scot)
Legacy
11 October 2005
419a(Scot)419a(Scot)
Legacy
10 August 2005
410(Scot)410(Scot)
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
287Change of Registered Office
Legacy
7 June 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
27 February 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2003
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2001
AAAnnual Accounts
Legacy
3 September 2001
410(Scot)410(Scot)
Legacy
5 February 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
410(Scot)410(Scot)
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Memorandum Articles
16 February 2000
MEM/ARTSMEM/ARTS
Resolution
16 February 2000
RESOLUTIONSResolutions
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1999
AAAnnual Accounts
Legacy
20 May 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Legacy
6 February 1998
363sAnnual Return (shuttle)
Legacy
5 December 1997
225Change of Accounting Reference Date
Legacy
26 November 1997
88(2)R88(2)R
Resolution
16 April 1997
RESOLUTIONSResolutions
Resolution
16 April 1997
RESOLUTIONSResolutions
Resolution
16 April 1997
RESOLUTIONSResolutions
Memorandum Articles
7 March 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1997
287Change of Registered Office
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Resolution
26 February 1997
RESOLUTIONSResolutions
Incorporation Company
31 January 1997
NEWINCIncorporation