Background WavePink WaveYellow Wave

RENAISSANCE CARE (NO 8) LIMITED (SC274416)

RENAISSANCE CARE (NO 8) LIMITED (SC274416) is an active UK company. incorporated on 9 October 2004. 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 8) LIMITED has been registered for 21 years.

Company Number
SC274416
Status
active
Type
ltd
Incorporated
9 October 2004
Age
21 years
Address
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 8) LIMITED

RENAISSANCE CARE (NO 8) LIMITED is an active company incorporated on 9 October 2004 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 8) LIMITED was registered 21 years ago.(SIC: 87100)

Status

active

Active since 21 years ago

Company No

SC274416

LTD Company

Age

21 Years

Incorporated 9 October 2004

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

6 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

ROSEPARK CARE HOME LTD.
From: 6 January 2005To: 28 November 2018
INVERWEIR LIMITED
From: 9 October 2004To: 6 January 2005
Contact
Address

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: 5 November 2018To: 3 March 2022
C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF
From: 9 October 2013To: 5 November 2018
C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland
From: 15 August 2011To: 9 October 2013
126 Drymen Road Bearsden Glasgow G61 3RB
From: 9 October 2004To: 15 August 2011
Timeline

18 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Oct 04
Owner Exit
Nov 18
Director Left
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
Dec 18
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
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
9 October 2025
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
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
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 Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Resolution
28 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 November 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 October 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 November 2012
AR01AR01
Accounts With Accounts Type Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Legacy
21 September 2011
MG01sMG01s
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Small
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
16 December 2008
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Small
17 March 2008
AAAnnual Accounts
Legacy
2 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
29 September 2005
410(Scot)410(Scot)
Legacy
3 August 2005
225Change of Accounting Reference Date
Legacy
16 June 2005
287Change of Registered Office
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2004
88(2)R88(2)R
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
287Change of Registered Office
Resolution
15 October 2004
RESOLUTIONSResolutions
Resolution
15 October 2004
RESOLUTIONSResolutions
Legacy
15 October 2004
123Notice of Increase in Nominal Capital
Legacy
15 October 2004
287Change of Registered Office
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Incorporation Company
9 October 2004
NEWINCIncorporation