Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RENAISSANCE CARE (NO 7) LIMITED
Company Information for

RENAISSANCE CARE (NO 7) LIMITED

ARCHIBALD HOPE HOUSE, ARCHIBALD HOPE HOUSE,, STATION ROAD, MUSSELBURGH, EH21 7PQ,
Company Registration Number
SC171963
Private Limited Company
Active

Company Overview

About Renaissance Care (no 7) Ltd
RENAISSANCE CARE (NO 7) LIMITED was founded on 1997-01-31 and has its registered office in Musselburgh. The organisation's status is listed as "Active". Renaissance Care (no 7) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RENAISSANCE CARE (NO 7) LIMITED
 
Legal Registered Office
ARCHIBALD HOPE HOUSE, ARCHIBALD HOPE HOUSE,
STATION ROAD
MUSSELBURGH
EH21 7PQ
Other companies in PA4
 
Previous Names
CROFTBANK HOUSE LIMITED28/11/2018
BALMER CARE HOMES LIMITED12/12/2007
Filing Information
Company Number SC171963
Company ID Number SC171963
Date formed 1997-01-31
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 13:13:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENAISSANCE CARE (NO 7) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RENAISSANCE CARE (NO 7) LIMITED

Current Directors
Officer Role Date Appointed
ALAN THOMAS BALMER
Company Secretary 1997-02-03
ANNE BALMER
Director 1997-02-03
THOMAS WILLIAM BALMER
Director 1997-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1997-01-31 1997-02-03
JORDANS (SCOTLAND) LIMITED
Nominated Director 1997-01-31 1997-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN THOMAS BALMER BALMER CARE HOMES GROUP LIMITED Company Secretary 2005-05-24 CURRENT 2005-01-12 Active
ALAN THOMAS BALMER RENAISSANCE CARE (NO 8) LIMITED Company Secretary 2004-10-14 CURRENT 2004-10-09 Active
ALAN THOMAS BALMER SUMMERLEE HOUSE LIMITED Company Secretary 2002-07-15 CURRENT 2002-07-15 Active
ALAN THOMAS BALMER BALMER DEVELOPMENTS LIMITED Company Secretary 2002-07-15 CURRENT 2002-07-15 Active
ANNE BALMER BALMER INVESTMENTS LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active
ANNE BALMER BALMER CARE HOMES GROUP LIMITED Director 2005-05-24 CURRENT 2005-01-12 Active
ANNE BALMER RENAISSANCE CARE (NO 8) LIMITED Director 2004-10-14 CURRENT 2004-10-09 Active
ANNE BALMER BALMER DEVELOPMENTS LIMITED Director 2003-10-01 CURRENT 2002-07-15 Active
THOMAS WILLIAM BALMER BALMER INVESTMENTS LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active
THOMAS WILLIAM BALMER BALMER CARE HOMES GROUP LIMITED Director 2005-04-24 CURRENT 2005-01-12 Active
THOMAS WILLIAM BALMER RENAISSANCE CARE (NO 8) LIMITED Director 2004-10-14 CURRENT 2004-10-09 Active
THOMAS WILLIAM BALMER SUMMERLEE HOUSE LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
THOMAS WILLIAM BALMER BALMER DEVELOPMENTS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-05-31SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN WALSH
2022-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1719630005
2022-03-29PSC05Change of details for Renaissance Care (Scotland) Limited as a person with significant control on 2022-03-28
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM Suite 2, Ground Floor Stuart House, Eskmills Park Station Road Musselburgh Midlothian EH21 7PB Scotland
2021-09-10AP01DIRECTOR APPOINTED MR DECLAN WALSH
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID MCLEISH
2021-08-25AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-08-31AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-12-04PSC05Change of details for Dow Investments Plc as a person with significant control on 2018-11-01
2019-03-01PSC02Notification of Dow Investments Plc as a person with significant control on 2018-11-01
2019-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-03-01PSC07CESSATION OF RENAISSANCE CARE (SCOTLAND) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1719630005
2018-12-12PSC05Change of details for Balmer Care Homes Group Limited as a person with significant control on 2018-11-01
2018-11-29AP01DIRECTOR APPOINTED MRS LOUISE BARNETT
2018-11-28RES15CHANGE OF COMPANY NAME 28/11/18
2018-11-12AA01Current accounting period extended from 31/05/19 TO 30/11/19
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF
2018-11-08TM02Termination of appointment of Alan Thomas Balmer on 2018-10-31
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BALMER
2018-11-08AP01DIRECTOR APPOINTED MR WILLIAM DAVID MCLEISH
2018-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN YALDRON
2018-11-06AP01DIRECTOR APPOINTED MR ANDREW COWLEY
2018-11-06PSC07CESSATION OF IMPACT PROPERTY 3 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-06PSC02Notification of Impact Property 3 Limited as a person with significant control on 2018-10-31
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-18AR0131/01/16 ANNUAL RETURN FULL LIST
2015-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-17AR0131/01/15 FULL LIST
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-20AR0131/01/14 FULL LIST
2014-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-02-14AR0131/01/13 FULL LIST
2013-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2013 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KING'S INCH PLACE GLASGOW G51 4BP SCOTLAND
2012-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-03-15AR0131/01/12 FULL LIST
2011-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-09-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 126 DRYMEN ROAD BEARSDEN GLASGOW G61 3RB
2011-01-31AR0131/01/11 FULL LIST
2010-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-02-04AR0131/01/10 FULL LIST
2009-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-03-04363aRETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS
2008-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-02-26363sRETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS
2007-12-12CERTNMCOMPANY NAME CHANGED BALMER CARE HOMES LIMITED CERTIFICATE ISSUED ON 12/12/07
2007-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-02-14363(288)SECRETARY'S PARTICULARS CHANGED
2007-02-14363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-06363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-10-11419a(Scot)DEC MORT/CHARGE *****
2005-10-11419a(Scot)DEC MORT/CHARGE *****
2005-08-10410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-21363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-21363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-06-16287REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 98 OLD MILL ROAD UDDINGSTON GLASGOW G71 7JB
2005-06-07288cSECRETARY'S PARTICULARS CHANGED
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-02-27363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-06363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-05363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-09-03410(Scot)PARTIC OF MORT/CHARGE *****
2001-02-05363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-01-23410(Scot)PARTIC OF MORT/CHARGE *****
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-02-16SRES01ALTERARTICLES12/01/00
2000-02-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-02-02363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-20225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/05/99
1999-02-01363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-02-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-06363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1997-12-05225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98
1997-11-2688(2)RAD 19/11/97--------- £ SI 998@1=998 £ IC 2/1000
1997-04-16ELRESS366A DISP HOLDING AGM 03/04/97
1997-04-16ELRESS252 DISP LAYING ACC 03/04/97
1997-04-16ELRESS386 DISP APP AUDS 03/04/97
1997-03-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-03-04CERTNMCOMPANY NAME CHANGED COOLCENTRE LIMITED CERTIFICATE ISSUED ON 05/03/97
1997-02-26287REGISTERED OFFICE CHANGED ON 26/02/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1997-02-26288aNEW DIRECTOR APPOINTED
1997-02-26288bSECRETARY RESIGNED
1997-02-26288aNEW DIRECTOR APPOINTED
1997-02-26SRES01ALTER MEM AND ARTS 03/02/97
1997-02-26288aNEW SECRETARY APPOINTED
1997-02-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to RENAISSANCE CARE (NO 7) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RENAISSANCE CARE (NO 7) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-09-21 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2005-08-10 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-08-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2001-01-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RENAISSANCE CARE (NO 7) LIMITED

Intangible Assets
Patents
We have not found any records of RENAISSANCE CARE (NO 7) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENAISSANCE CARE (NO 7) LIMITED
Trademarks
We have not found any records of RENAISSANCE CARE (NO 7) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENAISSANCE CARE (NO 7) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as RENAISSANCE CARE (NO 7) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RENAISSANCE CARE (NO 7) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENAISSANCE CARE (NO 7) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RENAISSANCE CARE (NO 7) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.