ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Renaiss Health Holdings Limited

Renaiss Health Holdings Limited is an active company incorporated on 5 November 2021 with the registered office located in London, Greater London. Renaiss Health Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13726161
Private limited company
Age
4 years
Incorporated 5 November 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 September 2025 (2 months ago)
Next confirmation dated 1 September 2026
Due by 15 September 2026 (10 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Waterloo House
207 Waterloo Road
London
SE1 8XD
England
Address changed on 9 Jul 2025 (4 months ago)
Previous address was 156 Blackfriars Road London SE1 8EN England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in Apr 1964
Bridges Property Alternatives Fund V (General Partner) LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Birchgrove (Godalming) Acquisitions Limited
Simon David Ringer and Bridges Fund Management Limited are mutual people.
Active
Renaiss Health Limited
Simon David Ringer and Bridges Fund Management Limited are mutual people.
Active
Renaiss Health (Richmond) Limited
Simon David Ringer and Bridges Fund Management Limited are mutual people.
Active
Renaiss Health (Stanmore) Limited
Simon David Ringer and Bridges Fund Management Limited are mutual people.
Active
Renaiss Health Property Holdings 1 Limited
Simon David Ringer and Bridges Fund Management Limited are mutual people.
Active
Renaiss Health Holdings 2 Limited
Simon David Ringer and Bridges Fund Management Limited are mutual people.
Active
Renaiss Health Property Holdings 2 Limited
Simon David Ringer and Bridges Fund Management Limited are mutual people.
Active
Renaiss Health (Tunbridge Wells) Limited
Simon David Ringer and Bridges Fund Management Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£13K
Decreased by £19.04K (-59%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£20.71M
Increased by £17.9M (+638%)
Total Liabilities
-£20.82M
Increased by £18.01M (+641%)
Net Assets
-£110K
Decreased by £105.63K (+2416%)
Debt Ratio (%)
101%
Increased by 0.38% (0%)
Latest Activity
Confirmation Submitted
1 Month Ago on 15 Sep 2025
Registered Address Changed
4 Months Ago on 9 Jul 2025
Small Accounts Submitted
11 Months Ago on 11 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 3 Sep 2024
Registered Address Changed
2 Years 1 Month Ago on 14 Sep 2023
Confirmation Submitted
2 Years 2 Months Ago on 1 Sep 2023
Full Accounts Submitted
2 Years 3 Months Ago on 7 Aug 2023
New Charge Registered
2 Years 10 Months Ago on 10 Jan 2023
New Charge Registered
2 Years 10 Months Ago on 10 Jan 2023
Confirmation Submitted
2 Years 11 Months Ago on 12 Dec 2022
Get Credit Report
Discover Renaiss Health Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 September 2025 with no updates
Submitted on 15 Sep 2025
Registered office address changed from 156 Blackfriars Road London SE1 8EN England to Waterloo House 207 Waterloo Road London SE1 8XD on 9 July 2025
Submitted on 9 Jul 2025
Accounts for a small company made up to 31 March 2024
Submitted on 11 Dec 2024
Confirmation statement made on 1 September 2024 with no updates
Submitted on 3 Sep 2024
Registered office address changed from 38 Seymour Street London W1H 7BP United Kingdom to 156 Blackfriars Road London SE1 8EN on 14 September 2023
Submitted on 14 Sep 2023
Confirmation statement made on 1 September 2023 with updates
Submitted on 1 Sep 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 7 Aug 2023
Registration of charge 137261610001, created on 10 January 2023
Submitted on 24 Jan 2023
Registration of charge 137261610002, created on 10 January 2023
Submitted on 24 Jan 2023
Certificate of change of name
Submitted on 19 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year