Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENAISSANCE LIFECARE LIMITED
Company Information for

RENAISSANCE LIFECARE LIMITED

15 SAVILE ROW, LONDON, W1S 3PJ,
Company Registration Number
07031418
Private Limited Company
Active

Company Overview

About Renaissance Lifecare Ltd
RENAISSANCE LIFECARE LIMITED was founded on 2009-09-26 and has its registered office in London. The organisation's status is listed as "Active". Renaissance Lifecare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RENAISSANCE LIFECARE LIMITED
 
Legal Registered Office
15 SAVILE ROW
LONDON
W1S 3PJ
Other companies in TW9
 
Previous Names
LIFECARE RESIDENCES LIMITED25/03/2010
Filing Information
Company Number 07031418
Company ID Number 07031418
Date formed 2009-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 17:41:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENAISSANCE LIFECARE 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 LIFECARE LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JAMES SIBLEY
Director 2017-05-26
AARON SPENCER WHITELOCK
Director 2017-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN ALISTAIR WATERER
Company Secretary 2009-09-26 2018-04-30
ROBIN ALISTAIR WATERER
Director 2017-05-26 2018-04-30
CRAIG BARRY PERCY
Director 2010-12-13 2017-06-10
RICHARD HENRY JAMES DAVIS
Director 2012-12-21 2017-05-26
NIGEL JAMES SIBLEY
Director 2017-05-26 2017-05-26
DAVID ANDREW WHITELEY
Director 2014-05-12 2017-05-26
BENN CHARLES LATHAM
Director 2009-09-26 2013-10-25
GAVIN NOEL ALEKSICH
Director 2009-09-26 2010-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JAMES SIBLEY LIFECARE RESIDENCES LIMITED Director 2017-06-01 CURRENT 2004-04-23 Active
NIGEL JAMES SIBLEY GROVE PLACE CARE LTD Director 2017-05-26 CURRENT 2007-05-29 Active
NIGEL JAMES SIBLEY BATTERSEA PLACE RETIREMENT VILLAGE LIMITED Director 2017-05-26 CURRENT 2011-02-28 Active
NIGEL JAMES SIBLEY SOMERLEIGH COURT LTD Director 2017-05-26 CURRENT 2001-09-12 Active
NIGEL JAMES SIBLEY BENTLEIGH CROSS LIMITED Director 2017-05-26 CURRENT 1993-11-08 Active - Proposal to Strike off
NIGEL JAMES SIBLEY LCR DEVELOPMENTS LTD Director 2017-05-26 CURRENT 2007-05-25 Active
NIGEL JAMES SIBLEY GROVE PLACE VILLAGE LIMITED Director 2017-05-26 CURRENT 2009-03-30 Active
AARON SPENCER WHITELOCK LCR DEVELOPMENTS LTD Director 2017-05-28 CURRENT 2007-05-25 Active
AARON SPENCER WHITELOCK GROVE PLACE CARE LTD Director 2017-05-26 CURRENT 2007-05-29 Active
AARON SPENCER WHITELOCK BATTERSEA PLACE RETIREMENT VILLAGE LIMITED Director 2017-05-26 CURRENT 2011-02-28 Active
AARON SPENCER WHITELOCK SOMERLEIGH COURT LTD Director 2017-05-26 CURRENT 2001-09-12 Active
AARON SPENCER WHITELOCK GROVE PLACE VILLAGE LIMITED Director 2017-05-26 CURRENT 2009-03-30 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
2024-02-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-09-28CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-07-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-06-27Director's details changed for Mr Siruj Manubhai Nayee on 2023-04-30
2023-05-30APPOINTMENT TERMINATED, DIRECTOR GARY PAUL HEATHER
2023-02-10DIRECTOR APPOINTED MRS JANE MARY SAVILE SMART
2022-09-28CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-02-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-04DIRECTOR APPOINTED MR SIRUJ MANUBHAI NAYEE
2022-02-04AP01DIRECTOR APPOINTED MR SIRUJ MANUBHAI NAYEE
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN ALAN EDSER
2020-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-07-31AP01DIRECTOR APPOINTED MR GARY PAUL HEATHER
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JAMES SIBLEY
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ALEXANDER PERFECT
2020-02-28AP01DIRECTOR APPOINTED MRS SUNENA STONEHAM
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM 6 York Street London W1U 6QD England
2019-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-01-31AP01DIRECTOR APPOINTED MR DANIEL ALEXANDER PERFECT
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR AARON SPENCER WHITELOCK
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-05-01TM02APPOINTMENT TERMINATED, SECRETARY ROBIN WATERER
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ALISTAIR WATERER
2018-05-01TM02APPOINTMENT TERMINATED, SECRETARY ROBIN WATERER
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM Sherwood House Forest Road Kew TW9 3BY
2017-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-06-21AP01DIRECTOR APPOINTED MR NIGEL JAMES SIBLEY
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SIBLEY
2017-06-21AP01DIRECTOR APPOINTED MR ROBIN ALISTAIR WATERER
2017-06-21AP01DIRECTOR APPOINTED MR AARON SPENCER WHITELOCK
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PERCY
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITELEY
2017-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIS
2017-06-21AP01DIRECTOR APPOINTED MR NIGEL JAMES SIBLEY
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2015-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-08AR0126/09/15 ANNUAL RETURN FULL LIST
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-24AR0126/09/14 FULL LIST
2014-12-24AP01DIRECTOR APPOINTED MR DAVID ANDREW WHITELEY
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR BENN LATHAM
2014-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-12-05AR0126/09/13 FULL LIST
2013-06-20AP01DIRECTOR APPOINTED MR RICHARD HENRY JAMES DAVIS
2012-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-11-30AR0126/09/12 FULL LIST
2012-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-01-04AR0126/09/11 FULL LIST
2012-01-04AD02SAIL ADDRESS CREATED
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BENN CHARLES LATHAM / 31/08/2011
2012-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN ALISTAIR WATERER / 31/08/2011
2011-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-20AP01DIRECTOR APPOINTED CRAIG BARRY PERCY
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ALEKSICH
2010-11-15AR0126/09/10 FULL LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BENN CHARLES LATHAM / 01/09/2010
2010-03-25RES15CHANGE OF NAME 19/03/2010
2010-03-25CERTNMCOMPANY NAME CHANGED LIFECARE RESIDENCES LIMITED CERTIFICATE ISSUED ON 25/03/10
2010-03-25CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2009-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RENAISSANCE LIFECARE 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 LIFECARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RENAISSANCE LIFECARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2016-09-30

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 LIFECARE LIMITED

Intangible Assets
Patents
We have not found any records of RENAISSANCE LIFECARE LIMITED registering or being granted any patents
Domain Names

RENAISSANCE LIFECARE LIMITED owns 2 domain names.

batterseaplace.co.uk   lifecareresidences.co.uk  

Trademarks
We have not found any records of RENAISSANCE LIFECARE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE BATTERSEA PLACE LLP 2009-02-19 Outstanding

We have found 1 mortgage charges which are owed to RENAISSANCE LIFECARE LIMITED

Income
Government Income
We have not found government income sources for RENAISSANCE LIFECARE 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 (99999 - Dormant Company) as RENAISSANCE LIFECARE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RENAISSANCE LIFECARE 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 LIFECARE 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 LIFECARE 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.