Background WavePink WaveYellow Wave

RENAISSANCE CARE (UK) LTD (SC379961)

RENAISSANCE CARE (UK) LTD (SC379961) is an active UK company. incorporated on 8 June 2010. with registered office in Musselburgh. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. RENAISSANCE CARE (UK) LTD has been registered for 15 years. Current directors include BAIN, Liam Michael, BARNETT, Louise, KILGOUR, Robert Dow and 1 others.

Company Number
SC379961
Status
active
Type
ltd
Incorporated
8 June 2010
Age
15 years
Address
Archibald Hope House, Musselburgh, EH21 7PQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
BAIN, Liam Michael, BARNETT, Louise, KILGOUR, Robert Dow, NEILSON, Anya Elizabeth
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENAISSANCE CARE (UK) LTD

RENAISSANCE CARE (UK) LTD is an active company incorporated on 8 June 2010 with the registered office located in Musselburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. RENAISSANCE CARE (UK) LTD was registered 15 years ago.(SIC: 86102)

Status

active

Active since 15 years ago

Company No

SC379961

LTD Company

Age

15 Years

Incorporated 8 June 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

DOW ENERGY LIMITED
From: 4 November 2010To: 2 June 2011
C & C 18 LIMITED
From: 8 June 2010To: 4 November 2010
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
From: 29 May 2014To: 3 March 2022
Suite 5 1St Floor Stuart House Eskmills Park, Station Road Musselburgh Midlothian EH21 7PB United Kingdom
From: 11 May 2012To: 29 May 2014
40 Charlotte Square Edinburgh EH2 4HQ United Kingdom
From: 8 June 2010To: 11 May 2012
Timeline

17 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Apr 13
Director Joined
Apr 16
Loan Secured
Feb 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Sept 21
Director Left
Sept 21
Loan Cleared
Apr 22
Director Left
Jun 22
Director Joined
Oct 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BAIN, Liam Michael

Active
Station Road, MusselburghEH21 7PQ
Born July 1979
Director
Appointed 01 Oct 2022

BARNETT, Louise

Active
Station Road, MusselburghEH21 7PQ
Born January 1971
Director
Appointed 08 Oct 2018

KILGOUR, Robert Dow

Active
Station Road, MusselburghEH21 7PQ
Born May 1957
Director
Appointed 02 Jun 2011

NEILSON, Anya Elizabeth

Active
Station Road, MusselburghEH21 7PQ
Born November 1985
Director
Appointed 04 Apr 2016

CCW SECRETARIES LIMITED

Resigned
DunfermlineKY11 8GR
Corporate secretary
Appointed 08 Jun 2010
Resigned 30 Mar 2012

CLARKE, John Bernard

Resigned
Brighton Road, CuparKY15 5DH
Born April 1955
Director
Appointed 08 Jun 2010
Resigned 02 Jun 2011

DOCHERTY, Claire

Resigned
Eskmills Park, MusselburghEH21 7PB
Born April 1965
Director
Appointed 03 May 2012
Resigned 25 Oct 2018

MCLEISH, William David

Resigned
Eskmills Park, MusselburghEH21 7PB
Born September 1958
Director
Appointed 03 May 2012
Resigned 02 Sept 2021

MURIE, Elaine

Resigned
1st Floor Stuart House, MusselburghEH21 7PB
Born July 1962
Director
Appointed 03 May 2012
Resigned 29 Mar 2013

WALSH, Declan

Resigned
Station Road, MusselburghEH21 7PQ
Born July 1981
Director
Appointed 01 Sept 2021
Resigned 24 Jun 2022

CCW BUSINESS SERVICES LIMITED

Resigned
DunfermlineKY11 8GR
Corporate director
Appointed 08 Jun 2010
Resigned 02 Jun 2011

Persons with significant control

1

Eskmills Park, Station Road, MusselburghEH21 7PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
28 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
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
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Certificate Change Of Name Company
2 June 2011
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 November 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 June 2010
NEWINCIncorporation