RENOVARE CARE LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL52 6UT

Company number 04706697
Status Active
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address DETMORE HOUSE, LONDON ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 6UT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 . The most likely internet sites of RENOVARE CARE LIMITED are www.renovarecare.co.uk, and www.renovare-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Ashchurch for Tewkesbury Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Renovare Care Limited is a Private Limited Company. The company registration number is 04706697. Renovare Care Limited has been working since 21 March 2003. The present status of the company is Active. The registered address of Renovare Care Limited is Detmore House London Road Cheltenham Gloucestershire Gl52 6ut. The company`s financial liabilities are £57.22k. It is £-7.86k against last year. The cash in hand is £0.6k. It is £-0.91k against last year. And the total assets are £17.56k, which is £-14.27k against last year. KILMINSTER, Gillian is a Secretary of the company. KILMINSTER, Hugh Anthony is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


renovare care Key Finiance

LIABILITIES £57.22k
-13%
CASH £0.6k
-61%
TOTAL ASSETS £17.56k
-45%
All Financial Figures

Current Directors

Secretary
KILMINSTER, Gillian
Appointed Date: 21 March 2003

Director
KILMINSTER, Hugh Anthony
Appointed Date: 21 March 2003
75 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 21 March 2003
Appointed Date: 21 March 2003

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 21 March 2003
Appointed Date: 21 March 2003

Persons With Significant Control

Mr Hugh Anthony Kilminster
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Kilminster
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RENOVARE CARE LIMITED Events

13 Apr 2017
Confirmation statement made on 21 March 2017 with updates
24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2

...
... and 29 more events
05 Apr 2003
New secretary appointed
05 Apr 2003
Secretary resigned
05 Apr 2003
Director resigned
05 Apr 2003
Registered office changed on 05/04/03 from: 76 whitchurch road cardiff CF14 3LX
21 Mar 2003
Incorporation