EXEMPLAR HOLDINGS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S61 1AJ

Company number 05055556
Status Active
Incorporation Date 25 February 2004
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 seventy-five events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 050555560005, created on 11 August 2016; Full accounts made up to 31 March 2016. The most likely internet sites of EXEMPLAR HOLDINGS LIMITED are www.exemplarholdings.co.uk, and www.exemplar-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Exemplar Holdings Limited is a Private Limited Company. The company registration number is 05055556. Exemplar Holdings Limited has been working since 25 February 2004. The present status of the company is Active. The registered address of Exemplar Holdings 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 QUARRINGTON, Julie has been resigned. Director BLACKNELL, Christine Alison has been resigned. Director COLLINGE, Damian has been resigned. Director CUNNINGHAM, Guy Bradley has been resigned. Director CUNNINGHAM, Susan Dawn has been resigned. Director DEVENPORT, Julie has been resigned. Director KING, Richard has been resigned. Director MELLA-RUA, Christine Alison 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: 25 February 2004
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
QUARRINGTON, Julie
Resigned: 24 March 2005
Appointed Date: 25 February 2004

Director
BLACKNELL, Christine Alison
Resigned: 25 March 2010
Appointed Date: 20 November 2009
61 years old

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

Director
CUNNINGHAM, Guy Bradley
Resigned: 25 March 2010
Appointed Date: 20 November 2009
68 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
MELLA-RUA, Christine Alison
Resigned: 31 March 2014
Appointed Date: 31 August 2011
61 years old

Director
QUARRINGTON, Julie
Resigned: 14 March 2007
Appointed Date: 25 February 2004
66 years old

EXEMPLAR HOLDINGS LIMITED Events

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

16 Aug 2016
Registration of charge 050555560005, created on 11 August 2016
12 Aug 2016
Full accounts made up to 31 March 2016
09 Aug 2016
Termination of appointment of Damian Collinge as a director on 13 July 2016
14 Jul 2016
Satisfaction of charge 3 in full
...
... and 65 more events
13 Oct 2004
Registered office changed on 13/10/04 from: dinnington hall falcon way dinnington sheffield yorkshire S25 2NY
07 Jun 2004
Return made up to 28/03/04; full list of members
02 Jun 2004
Full accounts made up to 31 March 2004
10 May 2004
Accounting reference date shortened from 28/02/05 to 31/03/04
25 Feb 2004
Incorporation

EXEMPLAR HOLDINGS LIMITED Charges

11 August 2016
Charge code 0505 5556 0005
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
30 November 2009
Assignment of contracts
Delivered: 12 December 2009
Status: Satisfied on 14 July 2016
Persons entitled: Abbey National Treasury Services PLC
Description: All right title and interest in and to all benefits under…
30 November 2009
Charge over shares
Delivered: 12 December 2009
Status: Satisfied on 14 July 2016
Persons entitled: Abbey National Treasury Services PLC
Description: All rights title and interest in and to the charges…
29 October 2009
Charge over shares
Delivered: 4 November 2009
Status: Satisfied on 14 July 2016
Persons entitled: Abbey National Treasury Services PLC
Description: The original shares any further shares any derived assets…
3 July 2009
Charge over shares
Delivered: 8 July 2009
Status: Satisfied on 14 July 2016
Persons entitled: Abbey National Treasury Services PLC
Description: The original shares, any further shares, any derived assets…