Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RENAISSANCE CARE (SCOTLAND) LIMITED
Company Information for

RENAISSANCE CARE (SCOTLAND) LIMITED

ARCHIBALD HOPE HOUSE, STATION ROAD, MUSSELBURGH, EH21 7PQ,
Company Registration Number
SC190022
Private Limited Company
Active

Company Overview

About Renaissance Care (scotland) Ltd
RENAISSANCE CARE (SCOTLAND) LIMITED was founded on 1998-10-06 and has its registered office in Musselburgh. The organisation's status is listed as "Active". Renaissance Care (scotland) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RENAISSANCE CARE (SCOTLAND) LIMITED
 
Legal Registered Office
ARCHIBALD HOPE HOUSE
STATION ROAD
MUSSELBURGH
EH21 7PQ
Other companies in EH21
 
Previous Names
FORTH CARE LIMITED27/01/2009
LEVENHALL CARE LIMITED18/02/2005
Filing Information
Company Number SC190022
Company ID Number SC190022
Date formed 1998-10-06
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 06/10/2015
Return next due 03/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB125487504  
Last Datalog update: 2023-11-06 09:33:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENAISSANCE CARE (SCOTLAND) 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 (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE DOCHERTY
Director 2012-05-03
ROBERT DAVID HARPER
Director 2015-09-07
ROBERT DOW KILGOUR
Director 2004-12-16
WILLIAM DAVID MCLEISH
Director 2012-05-03
ANYA ELIZABETH NEILSON
Director 2016-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE MURIE
Director 2010-01-31 2013-03-29
CCW SECRETARIES LIMITED
Company Secretary 2004-12-16 2012-03-30
MARGARET ANNE GORDON
Director 2004-12-16 2010-01-31
JANE CATHERINE MCCULLOCH-BROWN
Director 2006-03-15 2008-01-25
MARGARET ANNE GORDON
Company Secretary 2004-12-16 2004-12-21
YVONNE HENRY
Director 2004-12-17 2004-12-21
ROBINA TRENT WEIR THORNBURN
Director 2004-12-17 2004-12-21
ALAN WRIGHT
Director 2004-12-17 2004-12-21
ALAN WRIGHT
Company Secretary 1998-10-06 2004-12-16
YVONNE HENRY
Director 1998-10-06 2004-12-16
ROBINA COCKBURN TRENT WEIR THORBURN
Director 1999-05-25 2004-12-16
ALAN WRIGHT
Director 1998-10-06 2004-12-16
CAROL LIDDELL
Director 1998-10-06 1999-05-21
STEPHEN CHARLES LIDDELL
Director 1998-10-06 1999-05-21
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 1998-10-06 1998-10-06
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 1998-10-06 1998-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE DOCHERTY RENAISSANCE CARE (NO 6) LTD. Director 2017-05-23 CURRENT 2016-03-14 Active
CLAIRE DOCHERTY RENAISSANCE CARE (NO 9) LIMITED Director 2017-05-23 CURRENT 2017-04-11 Active
CLAIRE DOCHERTY RENAISSANCE CARE (NO 5) LIMITED Director 2013-02-15 CURRENT 2013-01-18 Active
CLAIRE DOCHERTY RENAISSANCE CARE (NO2) LIMITED Director 2012-05-03 CURRENT 2011-06-21 Active
CLAIRE DOCHERTY RENAISSANCE CARE (NO1) LIMITED Director 2012-05-03 CURRENT 2011-06-21 Active
CLAIRE DOCHERTY RENAISSANCE CARE (NO 4) LIMITED Director 2012-05-03 CURRENT 2011-06-21 Active
CLAIRE DOCHERTY RENAISSANCE CARE (UK) LTD Director 2012-05-03 CURRENT 2010-06-08 Active
CLAIRE DOCHERTY RENAISSANCE CARE (NO 3) LIMITED Director 2012-05-03 CURRENT 2011-06-21 Active
WILLIAM DAVID MCLEISH RENAISSANCE CARE (NO 9) LIMITED Director 2017-05-23 CURRENT 2017-04-11 Active
WILLIAM DAVID MCLEISH RENAISSANCE CARE (NO 5) LIMITED Director 2013-02-15 CURRENT 2013-01-18 Active
WILLIAM DAVID MCLEISH RENAISSANCE CARE (NO2) LIMITED Director 2012-05-03 CURRENT 2011-06-21 Active
WILLIAM DAVID MCLEISH RENAISSANCE CARE (NO1) LIMITED Director 2012-05-03 CURRENT 2011-06-21 Active
WILLIAM DAVID MCLEISH RENAISSANCE CARE (NO 4) LIMITED Director 2012-05-03 CURRENT 2011-06-21 Active
WILLIAM DAVID MCLEISH RENAISSANCE CARE (UK) LTD Director 2012-05-03 CURRENT 2010-06-08 Active
WILLIAM DAVID MCLEISH RENAISSANCE CARE (NO 3) LIMITED Director 2012-05-03 CURRENT 2011-06-21 Active
WILLIAM DAVID MCLEISH DOW INVESTMENTS PLC Director 2012-05-03 CURRENT 1990-05-31 Active
WILLIAM DAVID MCLEISH BRIARSDENE LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active - Proposal to Strike off
ANYA ELIZABETH NEILSON RENAISSANCE CARE (NO 6) LTD. Director 2017-05-23 CURRENT 2016-03-14 Active
ANYA ELIZABETH NEILSON RENAISSANCE CARE (NO 9) LIMITED Director 2017-05-23 CURRENT 2017-04-11 Active
ANYA ELIZABETH NEILSON RENAISSANCE CARE (NO1) LIMITED Director 2016-05-16 CURRENT 2011-06-21 Active
ANYA ELIZABETH NEILSON RENAISSANCE CARE (NO2) LIMITED Director 2016-04-04 CURRENT 2011-06-21 Active
ANYA ELIZABETH NEILSON RENAISSANCE CARE (NO 4) LIMITED Director 2016-04-04 CURRENT 2011-06-21 Active
ANYA ELIZABETH NEILSON RENAISSANCE CARE (UK) LTD Director 2016-04-04 CURRENT 2010-06-08 Active
ANYA ELIZABETH NEILSON RENAISSANCE CARE (NO 3) LIMITED Director 2016-04-04 CURRENT 2011-06-21 Active
ANYA ELIZABETH NEILSON RENAISSANCE CARE (NO 5) LIMITED Director 2016-04-04 CURRENT 2013-01-18 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
2023-12-0421/09/23 STATEMENT OF CAPITAL GBP 52632
2023-12-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-12-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution New share class and authorised to take steps to issue and allot 21/09/2023</ul>
2023-12-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution New share class and authorised to take steps to issue and allot 21/09/2023<li>Resolution passed adopt articles</ul>
2023-12-04Memorandum articles filed
2023-10-18CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES
2023-05-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2022-10-06CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN WALSH
2022-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1900220016
2022-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/22 FROM Suite 2, Ground Floor, Stuart House Eskmills Park Station Road Musselburgh Midlothian EH21 7PB
2022-02-04REGISTRATION OF A CHARGE / CHARGE CODE SC1900220017
2022-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1900220017
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-11-09AP01DIRECTOR APPOINTED MR MICHAEL HUGH REID
2021-09-06AP01DIRECTOR APPOINTED MR DECLAN WALSH
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID MCLEISH
2021-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2020-12-02CH01Director's details changed for Mr Robert Dow Kilgour on 2020-12-02
2020-11-25AP01DIRECTOR APPOINTED MS YVONNE MACKENZIE
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES
2020-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1900220015
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DOCHERTY
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-10-09AP01DIRECTOR APPOINTED MRS LOUISE BARNETT
2018-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1900220016
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1900220015
2017-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1900220014
2017-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1900220013
2017-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1900220011
2017-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1900220012
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-05-16CH01Director's details changed for Mrs Anya Elizabeth Neilson on 2016-05-16
2016-04-13AP01DIRECTOR APPOINTED MRS ANYA ELIZABETH NEILSON
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-06AR0106/10/15 ANNUAL RETURN FULL LIST
2015-09-07AP01DIRECTOR APPOINTED MR ROBERT DAVID HARPER
2015-07-23AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1900220011
2014-11-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-04RES12VARYING SHARE RIGHTS AND NAMES
2014-11-04RES01ADOPT ARTICLES 23/10/2014
2014-10-31SH1931/10/14 STATEMENT OF CAPITAL GBP 50000
2014-10-31SH20STATEMENT BY DIRECTORS
2014-10-31CAP-SSSOLVENCY STATEMENT DATED 23/10/14
2014-10-31RES06REDUCE ISSUED CAPITAL 23/10/2014
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 500000
2014-10-06AR0106/10/14 FULL LIST
2014-10-06AR0106/10/14 FULL LIST
2014-08-29AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2014 FROM SUITE 5 1ST FLOOR STUART HOUSE STATION ROAD ESKMILLS MUSSELBURGH EH21 7PB
2013-10-15AR0106/10/13 FULL LIST
2013-06-03AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MURIE
2012-10-08AR0106/10/12 FULL LIST
2012-06-06AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-05-30TM02APPOINTMENT TERMINATED, SECRETARY CCW SECRETARIES LIMITED
2012-05-10AP01DIRECTOR APPOINTED CLAIRE DOCHERTY
2012-05-09AP01DIRECTOR APPOINTED WILLIAM DAVID MCLEISH
2011-10-10AR0106/10/11 FULL LIST
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MURIE / 06/10/2011
2011-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 58 DUDDINGSTON ROAD EDINBURGH LOTHIAN EH15 1SG
2010-10-14AR0106/10/10 FULL LIST
2010-08-31AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GORDON
2010-02-09AP01DIRECTOR APPOINTED ELAINE MURIE
2009-11-04AR0106/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DOW KILGOUR / 06/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE GORDON / 06/10/2009
2009-11-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCW SECRETARIES LIMITED / 06/10/2009
2009-09-30AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-08-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-01-24CERTNMCOMPANY NAME CHANGED FORTH CARE LIMITED CERTIFICATE ISSUED ON 27/01/09
2008-10-13363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT KILGOUR / 30/09/2008
2008-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR JANE MCCULLOCH-BROWN
2007-11-20363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-11-20353LOCATION OF REGISTER OF MEMBERS
2007-09-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06
2007-06-11288cSECRETARY'S PARTICULARS CHANGED
2006-11-16363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-11-16353LOCATION OF REGISTER OF MEMBERS
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 58 DUDDINGSTON ROAD EDINBURGH MIDLOTHIAN EH15 1SG
2006-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 14 HOPE PLACE MUSSELBURGH MIDLOTHIAN EH21 7QD
2006-04-05288aNEW DIRECTOR APPOINTED
2006-03-10410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-15363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-10-24AAFULL ACCOUNTS MADE UP TO 21/12/04
2005-07-20288bSECRETARY RESIGNED
2005-07-20288bDIRECTOR RESIGNED
2005-07-20288bDIRECTOR RESIGNED
2005-07-20288bDIRECTOR RESIGNED
2005-06-09225ACC. REF. DATE SHORTENED FROM 21/12/05 TO 30/11/05
2005-02-18CERTNMCOMPANY NAME CHANGED LEVENHALL CARE LIMITED CERTIFICATE ISSUED ON 18/02/05
2005-02-14225ACC. REF. DATE EXTENDED FROM 29/11/04 TO 21/12/04
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-27288bSECRETARY RESIGNED
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-27288bDIRECTOR RESIGNED
2005-01-27288bDIRECTOR RESIGNED
2005-01-27288bDIRECTOR RESIGNED
2005-01-24410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-24410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-24410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to RENAISSANCE CARE (SCOTLAND) 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 (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-07 Outstanding BARCLAYS BANK PLC
2017-08-07 Outstanding BARCLAYS BANK PLC
2017-03-21 Outstanding BARCLAYS BANK PLC
2017-03-02 Outstanding BARCLAYS BANK PLC
2017-02-21 Outstanding BARCLAYS BANK PLC
2015-02-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-08-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-03-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-01-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-01-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-01-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-12-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-12-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-12-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-12-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1998-11-25 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 (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of RENAISSANCE CARE (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENAISSANCE CARE (SCOTLAND) LIMITED
Trademarks
We have not found any records of RENAISSANCE CARE (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENAISSANCE CARE (SCOTLAND) 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 (87300 - Residential care activities for the elderly and disabled) as RENAISSANCE CARE (SCOTLAND) LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where RENAISSANCE CARE (SCOTLAND) 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 (SCOTLAND) 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 (SCOTLAND) 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.