UKBizDB.co.uk

EXEMPLAR HEALTH CARE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Exemplar Health Care Services Limited. The company was founded 24 years ago and was given the registration number 03874495. 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 70100 - Activities of head offices.

Company Information

Name:EXEMPLAR HEALTH CARE SERVICES LIMITED
Company Number:03874495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire, S61 1AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ

Secretary29 March 2018Active
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ

Director15 July 2019Active
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ

Director11 July 2020Active
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ

Director01 November 2021Active
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ

Director29 March 2018Active
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ

Secretary25 March 2010Active
31 Conduit Road, Sheffield, S10 1EW

Secretary24 March 2005Active
12 Appleby Place, Skellow, Doncaster, DN6 8NP

Secretary26 April 2001Active
7 Upper Wimpole Street, London, W1G 6LQ

Secretary05 November 1999Active
15 Tattersett Road, Syderstone, Kings Lynn, PE31 8SA

Secretary27 March 2002Active
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ

Director25 March 2010Active
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ

Director06 July 2011Active
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ

Director17 March 2003Active
259 Morthen Road, Wickersley, Rotherham, S66 1DY

Director24 March 2005Active
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ

Director25 March 2010Active
8 Pessall Lane, Edingale, Tamworth, B79 9JN

Director27 June 2005Active
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ

Director25 July 2011Active
15 Tattersett Road, Syderstone, Kings Lynn, PE31 8SA

Director01 March 2002Active
55 Copeland Road, Wombwell, Barnsley, S73 8TA

Director01 December 2000Active
118 Penkhull New Road, Penkhull, Stoke On Trent, ST4 5DG

Director01 March 2002Active
63a, Belsize Lane, London, England, NW3 5AU

Director31 August 2011Active
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ

Director03 January 2012Active
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ

Director18 June 2015Active
Old Chapel House, Rowthorne Lane Glapwell, Chesterfield, S44 5QF

Director19 September 2005Active
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ

Director29 March 2018Active
7 Upper Wimpole Street, London, W1G 6LQ

Director05 November 1999Active
15 Tattersett Road, Syderstone, Kings Lynn, PE31 8SA

Director05 November 1999Active
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ

Director29 March 2018Active
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ

Director17 January 2014Active
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ

Director29 March 2018Active
24 Ashdell Road, Broomhill, Sheffield, S10 3DA

Director01 March 2002Active
24 Ashdell Road, Broomhill, Sheffield, S10 3DA

Director01 December 2000Active
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ

Director29 March 2018Active
The Farmhouse, Aldham Mill Barnsley Road, Wombwell, S73 8EG

Director14 March 2007Active
The Farmhouse, Aldham Mill Barnsley Road, Wombwell, S73 8EG

Director24 March 2005Active

People with Significant Control

Exemplar Health Care Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ferham House, Kimberworth Road, Rotherham, England, S61 1AJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Officers

Change person director company with change date.

Download
2024-02-10Officers

Change person secretary company with change date.

Download
2023-11-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-21Accounts

Legacy.

Download
2023-11-21Other

Legacy.

Download
2023-11-21Other

Legacy.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-23Accounts

Legacy.

Download
2022-12-23Other

Legacy.

Download
2022-12-23Other

Legacy.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Auditors

Auditors resignation company.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-14Officers

Termination director company with name termination date.

Download
2021-11-14Officers

Appoint person director company with name date.

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-11-18Mortgage

Mortgage satisfy charge full.

Download
2020-11-18Mortgage

Mortgage satisfy charge full.

Download
2020-11-18Mortgage

Mortgage satisfy charge full.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.