This company is commonly known as Exemplar Health Care Limited. The company was founded 23 years ago and was given the registration number 04193835. The firm's registered office is in ROTHERHAM. You can find them at Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire. This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | EXEMPLAR HEALTH CARE LIMITED |
---|---|---|
Company Number | : | 04193835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire, S61 1AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Secretary | 01 March 2018 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 15 July 2019 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 11 July 2020 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 01 November 2021 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 29 March 2018 | Active |
3 Mawfa Avenue, Sheffield, S14 1AJ | Secretary | 09 December 2007 | Active |
31 Conduit Road, Sheffield, S10 1EW | Secretary | 24 March 2005 | Active |
12 Park Square East, Leeds, LS1 2LF | Secretary | 04 April 2001 | Active |
7 Upper Wimpole Street, London, W1G 6LQ | Secretary | 04 April 2001 | Active |
15 Tattersett Road, Syderstone, Kings Lynn, PE31 8SA | Secretary | 28 March 2002 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 31 August 2011 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 31 August 2011 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 17 March 2003 | Active |
259, Morthen Road, Wickersley, Rotherham, United Kingdom, S66 1DY | Director | 29 June 2009 | Active |
8 Pessall Lane, Edingale, Tamworth, B79 9JN | Director | 14 March 2007 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 31 August 2011 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 03 January 2012 | Active |
12 Park Square East, Leeds, LS1 2LF | Director | 04 April 2001 | Active |
12 Park Square East, Leeds, LS1 2LF | Director | 04 April 2001 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 18 June 2015 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 31 August 2011 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 29 March 2018 | Active |
7 Upper Wimpole Street, London, W1G 6LQ | Director | 04 April 2001 | Active |
15 Tattersett Road, Syderstone, Kings Lynn, PE31 8SA | Director | 04 April 2001 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 29 March 2018 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 17 January 2014 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 29 March 2018 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 29 March 2018 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 31 August 2011 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 15 July 2019 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 26 June 2017 | Active |
Exemplar Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ferham House, Kimberworth Road, Rotherham, England, S61 1AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-10 | Officers | Change person director company with change date. | Download |
2024-02-10 | Officers | Change person secretary company with change date. | Download |
2023-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-07 | Accounts | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-23 | Accounts | Legacy. | Download |
2022-12-23 | Other | Legacy. | Download |
2022-12-23 | Other | Legacy. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Auditors | Auditors resignation company. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-11-14 | Officers | Appoint person director company with name date. | Download |
2021-11-14 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Accounts | Accounts with accounts type full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.