RANAISSANCE CARE LTD

11 Nelson Street, Southend-On-Sea, SS1 1EF, England
StatusACTIVE
Company No.10046616
CategoryPrivate Limited Company
Incorporated07 Mar 2016
Age8 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

RANAISSANCE CARE LTD is an active private limited company with number 10046616. It was incorporated 8 years, 3 months, 30 days ago, on 07 March 2016. The company address is 11 Nelson Street, Southend-on-sea, SS1 1EF, England.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-30

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-01

Psc name: Tendai Makumbe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-29

Old address: 11 Nelson Street Nelson Street Southend-on-Sea SS1 1EF England

New address: 11 Nelson Street Southend-on-Sea SS1 1EF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-04

Old address: 7 Bell Yard London WC2A 2JR England

New address: 11 Nelson Street Nelson Street Southend-on-Sea SS1 1EF

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-08

Old address: 7 Bell Yard London London London WC2A 2JR England

New address: 7 Bell Yard London WC2A 2JR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-08

Old address: 7 Bell Yard London 7 Bell Yard London London London WC2A 2JR United Kingdom

New address: 7 Bell Yard London London London WC2A 2JR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-08

Old address: 7 Bell Yard London Bell Yard London WC2A 2JR England

New address: 7 Bell Yard London 7 Bell Yard London London London WC2A 2JR

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-05

Old address: 6 Brayfield Court Eastwood Road North Leigh-on-Sea SS9 4LL England

New address: 7 Bell Yard London Bell Yard London WC2A 2JR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-25

Old address: 10 Gloucester Terrace Gloucester Terrace Southend-on-Sea SS1 3AZ England

New address: 6 Brayfield Court Eastwood Road North Leigh-on-Sea SS9 4LL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-09

Old address: 6 Brayfield Court Eastwood Road North Leigh-on-Sea SS9 4LL England

New address: 10 Gloucester Terrace Gloucester Terrace Southend-on-Sea SS1 3AZ

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dumoluhle Sithembile Nkiwane

Termination date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Dumoluhle Sithembile Nkiwane

Appointment date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dumoluhle Stembile Nkiwane

Termination date: 2021-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dumoluhle Stembile Nkiwane

Cessation date: 2021-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2021

Action Date: 07 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-07

Old address: 451 London Road Westcliff on Sea Essex SS0 9LG United Kingdom

New address: 6 Brayfield Court Eastwood Road North Leigh-on-Sea SS9 4LL

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-01

Officer name: Tendai Makumbe

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dumoluhle Stembile Nkiwane

Notification date: 2017-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tendai Makumbe

Notification date: 2017-01-01

Documents

View document PDF

Gazette filings brought up to date

Date: 24 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 07 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFA BRAVO LIMITED

117 NETHER STREET,LONDON,N12 8AB

Number:03366073
Status:ACTIVE
Category:Private Limited Company

EASTDENE LIMITED

ORCHARD VIEW,YEOVIL,BA22 7BJ

Number:03922741
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE LIGHTING SERVICES LIMITED

THE SHERARD BUILDING,OXFORD,OX4 4DQ

Number:03376612
Status:ACTIVE
Category:Private Limited Company

LINDEN WATES (HORSHAM) LLP

COWLEY BUSINESS PARK,UXBRIDGE,UB8 2AL

Number:OC400194
Status:ACTIVE
Category:Limited Liability Partnership

LONE'S TELECOMMUNICATIONS CONSULTANCY LIMITED

41, CHATSWORTH AVENUE,WINNERSH,RG41 5EU

Number:10893282
Status:ACTIVE
Category:Private Limited Company

METALHOUSE LIMITED

8-10 GATLEY ROAD,CHEADLE,SK8 1PY

Number:03710523
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