RENAISSANCE COMMUNITY CARE SERVICES LIMITED

54-56 Ormskirk Street, St. Helens, WA10 2TF, England
StatusACTIVE
Company No.10460237
CategoryPrivate Limited Company
Incorporated03 Nov 2016
Age7 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

RENAISSANCE COMMUNITY CARE SERVICES LIMITED is an active private limited company with number 10460237. It was incorporated 7 years, 7 months, 2 days ago, on 03 November 2016. The company address is 54-56 Ormskirk Street, St. Helens, WA10 2TF, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 20 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Change account reference date company current extended

Date: 19 May 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2022

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sta Care Service Limited

Notification date: 2021-12-17

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Dec 2021

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 22 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2021

Action Date: 17 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104602370001

Charge creation date: 2021-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Premila Jingree

Appointment date: 2021-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Megraj Jingree

Appointment date: 2021-12-17

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2021

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Serge Pascau

Cessation date: 2021-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-17

Officer name: Serge Pascau

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Address

Type: AD01

New address: 54-56 Ormskirk Street St. Helens WA10 2TF

Change date: 2021-12-20

Old address: Ashwood Care Home 1-2 Liverpool Road Ashton-in-Makerfield Wigan WN4 9LH England

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Dec 2021

Action Date: 21 Mar 2017

Category: Capital

Type: RP04SH01

Date: 2017-03-21

Capital : 1,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Serge Pascau

Change date: 2020-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

New address: Ashwood Care Home 1-2 Liverpool Road Ashton-in-Makerfield Wigan WN4 9LH

Change date: 2017-11-08

Old address: Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 08 Aug 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2017

Action Date: 21 Mar 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-03-21

Documents

View document PDF

Capital name of class of shares

Date: 03 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 03 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISHAAN SPICE LTD

11B STATION ROAD,SUNDERLAND,SR6 9AA

Number:10789398
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELTEX (UK) LTD

18 MANOR VALLEY,WESTON-SUPER-MARE,BS23 2SY

Number:08707500
Status:ACTIVE
Category:Private Limited Company

JOMAC ORIGINAL LTD

WEST WALK BUILDING 110 REGENT,LEICESTERSHIRE,LE1 7LT

Number:04075482
Status:LIQUIDATION
Category:Private Limited Company

MAYNARD HEADY (NOMINEES) LIMITED

40A HIGH STREET,ESSEX,CM9 5PN

Number:03326656
Status:ACTIVE
Category:Private Limited Company

S.MARQUES LTD

3 WALNUT TREE ROAD,LONDON,SE10 9EU

Number:10509519
Status:ACTIVE
Category:Private Limited Company

SALFORD PROPERTIES LTD

9 BRACKLEY ROAD,STOCKPORT,SK4 2QT

Number:05921269
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source