EXEMPLAR HEALTH CARE LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S61 1AJ

Company number 04193835
Status Active
Incorporation Date 4 April 2001
Company Type Private Limited Company
Address FERHAM HOUSE, KIMBERWORTH ROAD MASBROUGH, ROTHERHAM, SOUTH YORKSHIRE, S61 1AJ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 041938350002, created on 11 August 2016; Full accounts made up to 31 March 2016. The most likely internet sites of EXEMPLAR HEALTH CARE LIMITED are www.exemplarhealthcare.co.uk, and www.exemplar-health-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Exemplar Health Care Limited is a Private Limited Company. The company registration number is 04193835. Exemplar Health Care Limited has been working since 04 April 2001. The present status of the company is Active. The registered address of Exemplar Health Care Limited is Ferham House Kimberworth Road Masbrough Rotherham South Yorkshire S61 1aj. . CLARKSON, Tracy is a Secretary of the company. CLARKSON, Tracy Jo-Anne is a Director of the company. CRAIG, Euan David is a Director of the company. DUKE, Trudy is a Director of the company. LIGHTON, Amanda is a Director of the company. ROWE-BEWICK, David is a Director of the company. THOMAS, Lisa Jayne is a Director of the company. Secretary CRAIG, Euan David has been resigned. Secretary L&P COMPANY SECRETARY LIMITED has been resigned. Secretary PATUREL, Benoit Julien Mathieu has been resigned. Secretary QUARRINGTON, Julie has been resigned. Director COLLINGE, Damian has been resigned. Director CUNNINGHAM, Susan Dawn has been resigned. Director DEVENPORT, Julie has been resigned. Director KING, Richard has been resigned. Director L&P COMPANY SECRETARY LIMITED has been resigned. Director L&P DIRECTOR NOMINEE LIMITED has been resigned. Director MELLA-RUA, Christine Alison has been resigned. Director PATUREL, Benoit Julien Mathieu has been resigned. Director QUARRINGTON, Julie has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
CLARKSON, Tracy
Appointed Date: 09 December 2007

Director
CLARKSON, Tracy Jo-Anne
Appointed Date: 31 August 2011
55 years old

Director
CRAIG, Euan David
Appointed Date: 17 March 2003
48 years old

Director
DUKE, Trudy
Appointed Date: 31 August 2011
53 years old

Director
LIGHTON, Amanda
Appointed Date: 18 June 2015
45 years old

Director
ROWE-BEWICK, David
Appointed Date: 17 January 2014
51 years old

Director
THOMAS, Lisa Jayne
Appointed Date: 31 August 2011
56 years old

Resigned Directors

Secretary
CRAIG, Euan David
Resigned: 09 December 2007
Appointed Date: 24 March 2005

Secretary
L&P COMPANY SECRETARY LIMITED
Resigned: 04 April 2001
Appointed Date: 04 April 2001

Secretary
PATUREL, Benoit Julien Mathieu
Resigned: 27 March 2002
Appointed Date: 04 April 2001

Secretary
QUARRINGTON, Julie
Resigned: 24 March 2005
Appointed Date: 28 March 2002

Director
COLLINGE, Damian
Resigned: 13 July 2016
Appointed Date: 31 August 2011
52 years old

Director
CUNNINGHAM, Susan Dawn
Resigned: 25 March 2010
Appointed Date: 29 June 2009
64 years old

Director
DEVENPORT, Julie
Resigned: 09 December 2007
Appointed Date: 14 March 2007
61 years old

Director
KING, Richard
Resigned: 13 June 2013
Appointed Date: 03 January 2012
57 years old

Director
L&P COMPANY SECRETARY LIMITED
Resigned: 04 April 2001
Appointed Date: 04 April 2001

Director
L&P DIRECTOR NOMINEE LIMITED
Resigned: 04 April 2001
Appointed Date: 04 April 2001

Director
MELLA-RUA, Christine Alison
Resigned: 31 March 2014
Appointed Date: 31 August 2011
61 years old

Director
PATUREL, Benoit Julien Mathieu
Resigned: 17 March 2003
Appointed Date: 04 April 2001
53 years old

Director
QUARRINGTON, Julie
Resigned: 14 March 2007
Appointed Date: 04 April 2001
66 years old

EXEMPLAR HEALTH CARE LIMITED Events

22 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Aug 2016
Registration of charge 041938350002, created on 11 August 2016
12 Aug 2016
Full accounts made up to 31 March 2016
08 Aug 2016
Termination of appointment of Damian Collinge as a director on 13 July 2016
15 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000,000

...
... and 89 more events
17 Apr 2001
Accounting reference date shortened from 30/04/02 to 31/03/02
17 Apr 2001
Secretary resigned;director resigned
17 Apr 2001
Director resigned
17 Apr 2001
Ad 04/04/01--------- £ si 49998@1=49998 £ ic 2/50000
04 Apr 2001
Incorporation

EXEMPLAR HEALTH CARE LIMITED Charges

11 August 2016
Charge code 0419 3835 0002
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
3 March 2004
Debenture
Delivered: 4 March 2004
Status: Satisfied on 7 April 2005
Persons entitled: Bayliss Finance Limited
Description: Fixed and floating charges over the undertaking and all…