Company NameRenbridge Associates Ltd
DirectorsJason Alan Warren and Jennifer Warren
Company StatusActive
Company Number07179400
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Jason Alan Warren
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2010(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMrs Jennifer Warren
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2010(same day as company formation)
RoleConsultancy
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales

Contact

Websitewww.homeinstead.co.uk/eastshropshire
Telephone01952 581112
Telephone regionTelford

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Jason Warren
50.00%
Ordinary
1 at £1Jennifer Sokoloff
50.00%
Ordinary

Financials

Year2014
Net Worth£4,560
Cash£1,085
Current Liabilities£74,502

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

28 June 2010Delivered on: 2 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 November 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
4 October 2023Confirmation statement made on 27 September 2023 with updates (5 pages)
27 September 2022Cessation of Jason Alan Warren as a person with significant control on 30 August 2022 (1 page)
27 September 2022Notification of Renbridge Holdings Ltd as a person with significant control on 30 August 2022 (2 pages)
27 September 2022Cessation of Jennifer Warren as a person with significant control on 30 August 2022 (1 page)
27 September 2022Confirmation statement made on 27 September 2022 with updates (5 pages)
10 August 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
5 April 2022Confirmation statement made on 1 March 2022 with updates (5 pages)
7 March 2022Confirmation statement made on 5 April 2017 with updates (5 pages)
4 March 2022Director's details changed for Mr. Jason Warren on 4 March 2022 (2 pages)
4 March 2022Director's details changed for Mrs Jennifer Warren on 4 March 2022 (2 pages)
20 October 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
19 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
2 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
8 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
8 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 June 2015Director's details changed for Mr. Jennifer Sokoloff on 5 June 2015 (2 pages)
11 June 2015Director's details changed for Mr. Jennifer Sokoloff on 5 June 2015 (2 pages)
11 June 2015Director's details changed for Mr. Jennifer Sokoloff on 5 June 2015 (2 pages)
1 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Mr. Jason Warren on 20 October 2010 (2 pages)
21 October 2010Director's details changed for Mr. Jennifer Sokoloff on 20 October 2010 (2 pages)
21 October 2010Director's details changed for Mr. Jason Warren on 20 October 2010 (2 pages)
21 October 2010Director's details changed for Mr. Jennifer Sokoloff on 20 October 2010 (2 pages)
20 October 2010Registered office address changed from Ashton House Chadwick Street Moreton Wirral CH46 7TE on 20 October 2010 (1 page)
20 October 2010Registered office address changed from Ashton House Chadwick Street Moreton Wirral CH46 7TE on 20 October 2010 (1 page)
2 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 June 2010Registered office address changed from 57 Navigation Loop Stone Staffs ST158ZH England on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 57 Navigation Loop Stone Staffs ST158ZH England on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 57 Navigation Loop Stone Staffs ST158ZH England on 7 June 2010 (2 pages)
5 March 2010Incorporation (15 pages)
5 March 2010Incorporation (15 pages)