EXEMPLAR HEALTH CARE MANAGEMENT LIMITED

EXEMPLAR HEALTH CARE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEXEMPLAR HEALTH CARE MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04241572
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EXEMPLAR HEALTH CARE MANAGEMENT LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is EXEMPLAR HEALTH CARE MANAGEMENT LIMITED located?

    Registered Office Address
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EXEMPLAR HEALTH CARE MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for EXEMPLAR HEALTH CARE MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EXEMPLAR HEALTH CARE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Mar 28, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2014

    Statement of capital on Apr 17, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Christine Mella-Rua as a director

    1 pagesTM01

    Appointment of David Rowe-Bewick as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Termination of appointment of Richard King as a director

    1 pagesTM01

    Annual return made up to Mar 28, 2013 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Auditor's resignation

    4 pagesAUD

    Annual return made up to Mar 28, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Richard King as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 27, 2011

    5 pagesAA

    Director's details changed for Mr Euan David Craig on Sep 15, 2011

    2 pagesCH01

    legacy

    3 pagesMG02

    Director's details changed for Ms Christine Alison Blacknell on Aug 14, 2011

    2 pagesCH01

    Appointment of Ms Trudy Duke as a director

    2 pagesAP01

    Appointment of Mr Damian Collinge as a director

    2 pagesAP01

    Termination of appointment of Susan Cunningham as a director

    1 pagesTM01

    Termination of appointment of Guy Cunningham as a director

    1 pagesTM01

    Termination of appointment of Kerris Foxall as a director

    1 pagesTM01

    Who are the officers of EXEMPLAR HEALTH CARE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKSON, Tracy Joanne
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    Secretary
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    150777000001
    CLARKSON, Tracy Jo-Anne
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    Director
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    United KingdomBritishDirector149324610001
    COLLINGE, Damian
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    Director
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    EnglandBritishDirector161678570001
    CRAIG, Euan David
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    Director
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    United KingdomBritishDirector163014590001
    DUKE, Trudy
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    Director
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    EnglandBritishDirector140740470001
    ROWE-BEWICK, David
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    Director
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    United KingdomBritishDirector185125250001
    THOMAS, Lisa Jayne
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    Director
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    ScotlandBritishDirector138694230001
    CRAIG, Euan David
    31 Conduit Road
    S10 1EW Sheffield
    Secretary
    31 Conduit Road
    S10 1EW Sheffield
    BritishDirector88503230002
    MALLETT, Keith
    12 Appleby Place
    Skellow
    DN6 8NP Doncaster
    South Yorkshire
    Secretary
    12 Appleby Place
    Skellow
    DN6 8NP Doncaster
    South Yorkshire
    British75910800001
    QUARRINGTON, Julie
    15 Tattersett Road
    Syderstone
    PE31 8SA Kings Lynn
    Norfolk
    Secretary
    15 Tattersett Road
    Syderstone
    PE31 8SA Kings Lynn
    Norfolk
    British66890990002
    CUNNINGHAM, Guy Bradley
    259 Morthen Road
    Wickersley
    S66 1DY Rotherham
    South Yorkshire
    Director
    259 Morthen Road
    Wickersley
    S66 1DY Rotherham
    South Yorkshire
    United KingdomBritishDirector95762420001
    CUNNINGHAM, Susan Dawn
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    Director
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    United KingdomBritishDirector138688520001
    DEVENPORT, Julie
    8 Pessall Lane
    Edingale
    B79 9JN Tamworth
    Staffordshire
    Director
    8 Pessall Lane
    Edingale
    B79 9JN Tamworth
    Staffordshire
    BritishDirector106824970001
    DYSON, Neil
    15 Tattersett Road
    Syderstone
    PE31 8SA Kings Lynn
    Norfolk
    Director
    15 Tattersett Road
    Syderstone
    PE31 8SA Kings Lynn
    Norfolk
    EnglandBritishCompany Director169560320001
    FOXALL, Kerris
    118 Penkhull New Road
    Penkhull
    ST4 5DG Stoke On Trent
    Staffordshire
    Director
    118 Penkhull New Road
    Penkhull
    ST4 5DG Stoke On Trent
    Staffordshire
    United KingdomBritishCompany Director81363200001
    KING, Richard
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    Director
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    United KingdomBritishDirector165897680001
    MELLA-RUA, Christine Alison
    Old Chapel House
    Rowthorne Lane Glapwell
    S44 5QF Chesterfield
    Derbyshire
    Director
    Old Chapel House
    Rowthorne Lane Glapwell
    S44 5QF Chesterfield
    Derbyshire
    EnglandBritishDirector107869550002
    QUARRINGTON, Julie
    15 Tattersett Road
    Syderstone
    PE31 8SA Kings Lynn
    Norfolk
    Director
    15 Tattersett Road
    Syderstone
    PE31 8SA Kings Lynn
    Norfolk
    EnglandBritishCompany Director66890990002
    STORR, Christine
    24 Ashdell Road
    Broomhill
    S10 3DA Sheffield
    South Yorkshire
    Director
    24 Ashdell Road
    Broomhill
    S10 3DA Sheffield
    South Yorkshire
    BritishCompany Director81360770001
    TAYLOR, Karen Vivien
    The Farmhouse
    Aldham Mill Barnsley Road
    S73 8EG Wombwell
    South Yorkshire
    Director
    The Farmhouse
    Aldham Mill Barnsley Road
    S73 8EG Wombwell
    South Yorkshire
    United KingdomBritishDirector120510920001
    TAYLOR, Karen Vivien
    The Farmhouse
    Aldham Mill Barnsley Road
    S73 8EG Wombwell
    South Yorkshire
    Director
    The Farmhouse
    Aldham Mill Barnsley Road
    S73 8EG Wombwell
    South Yorkshire
    United KingdomBritishDirector120510920001

    Does EXEMPLAR HEALTH CARE MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 03, 2004
    Delivered On Mar 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bayliss Finance Limited
    Transactions
    • Mar 04, 2004Registration of a charge (395)
    • Apr 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 06, 2003
    Delivered On Nov 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bayliss Finance Limited
    Transactions
    • Nov 21, 2003Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 15, 2003
    Delivered On Oct 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bayliss Finance Limited
    Transactions
    • Oct 18, 2003Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 13, 2002
    Delivered On Dec 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over all freehold and leasehold property,all stocks,shares,bonds and securities of any kind,all book and other debts,revenues,claims,uncalled capital,goodwill,patents,trademarks,designs,copyrights,undertakings and all other assets.
    Persons Entitled
    • Bayliss Finance Limited
    Transactions
    • Dec 19, 2002Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 13, 2002
    Delivered On Dec 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 24, 2002Registration of a charge (395)
    • Sep 03, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0