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.
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 | : |
|
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 | 29 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 |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Secretary | 25 March 2010 | Active |
31 Conduit Road, Sheffield, S10 1EW | Secretary | 24 March 2005 | Active |
12 Appleby Place, Skellow, Doncaster, DN6 8NP | Secretary | 26 April 2001 | Active |
7 Upper Wimpole Street, London, W1G 6LQ | Secretary | 05 November 1999 | Active |
15 Tattersett Road, Syderstone, Kings Lynn, PE31 8SA | Secretary | 27 March 2002 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 25 March 2010 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 06 July 2011 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 17 March 2003 | Active |
259 Morthen Road, Wickersley, Rotherham, S66 1DY | Director | 24 March 2005 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 25 March 2010 | Active |
8 Pessall Lane, Edingale, Tamworth, B79 9JN | Director | 27 June 2005 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 25 July 2011 | Active |
15 Tattersett Road, Syderstone, Kings Lynn, PE31 8SA | Director | 01 March 2002 | Active |
55 Copeland Road, Wombwell, Barnsley, S73 8TA | Director | 01 December 2000 | Active |
118 Penkhull New Road, Penkhull, Stoke On Trent, ST4 5DG | Director | 01 March 2002 | Active |
63a, Belsize Lane, London, England, NW3 5AU | Director | 31 August 2011 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 03 January 2012 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 18 June 2015 | Active |
Old Chapel House, Rowthorne Lane Glapwell, Chesterfield, S44 5QF | Director | 19 September 2005 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 29 March 2018 | Active |
7 Upper Wimpole Street, London, W1G 6LQ | Director | 05 November 1999 | Active |
15 Tattersett Road, Syderstone, Kings Lynn, PE31 8SA | Director | 05 November 1999 | 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 |
24 Ashdell Road, Broomhill, Sheffield, S10 3DA | Director | 01 March 2002 | Active |
24 Ashdell Road, Broomhill, Sheffield, S10 3DA | Director | 01 December 2000 | Active |
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ | Director | 29 March 2018 | Active |
The Farmhouse, Aldham Mill Barnsley Road, Wombwell, S73 8EG | Director | 14 March 2007 | Active |
The Farmhouse, Aldham Mill Barnsley Road, Wombwell, S73 8EG | Director | 24 March 2005 | Active |
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 | : |
|
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 |
2023-11-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-21 | Accounts | Legacy. | Download |
2023-11-21 | Other | Legacy. | Download |
2023-11-21 | Other | Legacy. | Download |
2023-04-25 | 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 |
2022-04-01 | 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 | Termination director company with name termination date. | Download |
2021-11-14 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | 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 full. | 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 |
2020-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.