Background WavePink WaveYellow Wave

RENAISSANCE CARE (NO1) LIMITED (SC402097)

RENAISSANCE CARE (NO1) LIMITED (SC402097) is an active UK company. incorporated on 21 June 2011. 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 (NO1) LIMITED has been registered for 14 years. Current directors include BAIN, Liam Michael, BARNETT, Louise, KILGOUR, Robert Dow and 1 others.

Company Number
SC402097
Status
active
Type
ltd
Incorporated
21 June 2011
Age
14 years
Address
Archibald Hope House, Musselburgh, EH21 7PQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BAIN, Liam Michael, BARNETT, Louise, KILGOUR, Robert Dow, NEILSON, Anya Elizabeth
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENAISSANCE CARE (NO1) LIMITED

RENAISSANCE CARE (NO1) LIMITED is an active company incorporated on 21 June 2011 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 (NO1) LIMITED was registered 14 years ago.(SIC: 87100)

Status

active

Active since 14 years ago

Company No

SC402097

LTD Company

Age

14 Years

Incorporated 21 June 2011

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

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
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
Stuart House Sute 5, 1St Floor, Stuart House Station Road, Eskmills Musselburgh Edinburgh EH21 7PB
From: 29 February 2012To: 29 May 2014
40 Charlotte Square Edinburgh EH2 4HQ United Kingdom
From: 21 June 2011To: 29 February 2012
Timeline

21 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Apr 13
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Sept 16
Director Joined
Oct 16
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Apr 20
Loan Secured
Jun 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jun 22
Director Joined
Oct 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 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 21 Jun 2011

NEILSON, Anya Elizabeth

Active
Station Road, MusselburghEH21 7PQ
Born November 1985
Director
Appointed 16 May 2016

CCW SECRETARIES LIMITED

Resigned
Carneige Campus, DunfermlineKY11 8GR
Corporate secretary
Appointed 21 Jun 2011
Resigned 30 Mar 2012

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
Sute 5, 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

Persons with significant control

1

Eskmills Park, Station Road, MusselburghEH21 7PB

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
23 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
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 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
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
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
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
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Mortgage Create With Deed
12 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 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
24 June 2013
AR01AR01
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Legacy
7 December 2011
MG01sMG01s
Legacy
7 December 2011
MG01sMG01s
Legacy
25 November 2011
MG01sMG01s
Legacy
25 November 2011
MG01sMG01s
Change Account Reference Date Company Current Extended
8 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
21 June 2011
NEWINCIncorporation