General information

Name:

Ringdane Ltd

Office Address:

C/o Mazars Llp 90 Victoria Street BS1 6DP Bristol

Number: 03277059

Incorporation date: 1996-11-12

Dissolution date: 2023-03-17

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Description

Data updated on:

Registered with number 03277059 28 years ago, Ringdane Limited had been a private limited company until Friday 17th March 2023 - the date it was formally closed. The firm's latest office address was C/o Mazars Llp, 90 Victoria Street Bristol. In the past, Ringdane Limited changed the company registered name three times. Before Monday 30th March 1998 it used the name Tamaris (england). Then it used the name Ross Pear that was in use up till Monday 30th March 1998 then the final name was agreed on.

The companies that controlled this firm were as follows: Four Seasons Health Care Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Wilmslow at Station Road, SK9 1BU and was registered as a PSC under the registration number 03863850.

  • Previous company's names
  • Ringdane Limited 1998-03-30
  • Tamaris (england) Limited 1997-04-22
  • Ross Pear Limited 1997-02-11
  • Continental Shelf 74 Limited 1996-11-12

Company staff

Abigail M.

Role: Secretary

Appointed: 16 June 2014

Latest update: 17 July 2023

People with significant control

Four Seasons Health Care Group Limited
Address: Norcliffe House Station Road, Wilmslow, SK9 1BU, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03863850
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Elli Finance (Uk) Plc
Address: C/O Alvarez & Marsal Europe Llp Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08094161
Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 December 2017
Confirmation statement next due date 25 December 2020
Confirmation statement last made up date 13 November 2019

Ringdane Limited Health Care Provider

Provider address

Address

Norcliffe House, Station Road

City

Wilmslow

County

Cheshire

Postal code

SK9 1BU

Provider info

HSCA start date

Wed, 15th Dec 2010

Contact data

Phone

01625417800

website

www.fshc.co.uk

Cameron House Care Home in Bury
Address Cameron Street , Bury, BL8 2QH
Location Lancashire, Bury, North West
Start date Wed, 15th Dec 2010
Phone 01617648571
Medical services
  • home care with nursing
Medical procedures
  • accommodation for persons requiring nursing or personal care
  • diagnosis and screening
  • treatment of diseases, disorders and injuries
Service users
  • older people
 
Dane House Care Home in Brighton
Address 52 Dyke Road Avenue , Brighton, BN1 5LE
Location East Sussex, Brighton and Hove, South East
Start date Wed, 15th Dec 2010
Phone 01273564851
Medical services
  • home care with nursing
Medical procedures
  • accommodation for persons requiring nursing or personal care
  • diagnosis and screening
  • treatment of diseases, disorders and injuries
Service users
  • older people
  • patients with physical disabilities
 
Ringshill Care Home in Huntingdon
Address Sallowbush Road , Huntingdon, PE29 7AE
Location Cambridgeshire, Cambridgeshire, East of England
Start date Wed, 15th Dec 2010
Phone 01480411762
Medical services
  • home care with nursing
Medical procedures
  • accommodation for persons requiring nursing or personal care
  • diagnosis and screening
  • treatment of diseases, disorders and injuries
Service users
  • patients with dementia
  • older people
 
South Bebside Care Home in Blyth
Address Patterdale Road Cowpen Estate, Blyth, NE24 5JU
Location Northumberland, Northumberland, North East
Start date Wed, 15th Dec 2010
Phone 01670364881
Medical services
  • home care with nursing
  • home care without nursing
Medical procedures
  • accommodation for persons requiring nursing or personal care
  • diagnosis and screening
  • treatment of diseases, disorders and injuries
Service users
  • older people
  • patients with physical disabilities
 
South Park Care Home in York
Address Gale Lane Acomb, York, YO24 3HX
Location North Yorkshire, York, Yorkshire and The Humber
Start date Wed, 15th Dec 2010
Phone 01904784198
Medical services
  • home care with nursing
Medical procedures
  • accommodation for persons requiring nursing or personal care
  • diagnosis and screening
  • treatment of diseases, disorders and injuries
Service users
  • patients with dementia
  • people with mental health problems
  • older people
 
South Quay Care Home in Blyth
Address Cowpen Road , Blyth, NE24 5TT
Location Northumberland, Northumberland, North East
Start date Wed, 15th Dec 2010
Phone 01670351831
Medical services
  • home care with nursing
Medical procedures
  • accommodation for persons requiring nursing or personal care
  • diagnosis and screening
  • treatment of diseases, disorders and injuries
Service users
  • older people
  • patients with physical disabilities
  • younger adults
 
The Beaufort Care Home in Coventry
Address 56 Kenilworth Road , Coventry, CV4 7AH
Location West Midlands, Coventry, West Midlands
Start date Wed, 15th Dec 2010
Phone 02476419593
Medical services
  • home care with nursing
Medical procedures
  • accommodation for persons requiring nursing or personal care
  • diagnosis and screening
  • treatment of diseases, disorders and injuries
Service users
  • older people
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Sunday 31st December 2017 (AA)
filed on: 28th, September 2018
accounts
Free Download Download filing (28 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 London Borough of Hillingdon 1 £ 1 705.56
2013-02-13 2013-02-13_1786 £ 1 705.56 Nursing Homes

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
26
Company Age

Closest Companies - by postcode