NEVILLE HEALTH CARE LIMITED
Overview
Company Name | NEVILLE HEALTH CARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04485012 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NEVILLE HEALTH CARE LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is NEVILLE HEALTH CARE LIMITED located?
Registered Office Address | Exemplar Health Care Support Centre 17 Europa View S9 1XH Sheffield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEVILLE HEALTH CARE LIMITED?
Company Name | From | Until |
---|---|---|
BARNSLEY HEALTH CARE LIMITED | Jul 12, 2002 | Jul 12, 2002 |
What are the latest accounts for NEVILLE HEALTH CARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NEVILLE HEALTH CARE LIMITED?
Last Confirmation Statement Made Up To | Mar 28, 2026 |
---|---|
Next Confirmation Statement Due | Apr 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 28, 2025 |
Overdue | No |
What are the latest filings for NEVILLE HEALTH CARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Ferham House Kimberworth Road Masbrough Rotherham South Yorkshire S61 1AJ to Exemplar Health Care Support Centre 17 Europa View Sheffield S9 1XH on Apr 07, 2025 | 1 pages | AD01 | ||
Registration of charge 044850120015, created on Jan 27, 2025 | 75 pages | MR01 | ||
Termination of appointment of Helen Baxendale as a director on Jan 03, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 23 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Satisfaction of charge 044850120014 in full | 4 pages | MR04 | ||
Satisfaction of charge 044850120013 in full | 4 pages | MR04 | ||
Satisfaction of charge 044850120012 in full | 4 pages | MR04 | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Elizabeth Jane Phipps on Feb 08, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Elizabeth Jane Phipps on Feb 08, 2024 | 1 pages | CH03 | ||
Registration of charge 044850120014, created on Dec 18, 2023 | 41 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 27 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 044850120013, created on Jan 11, 2023 | 37 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 30 pages | AA | ||
legacy | 52 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of NEVILLE HEALTH CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PANCOTT, Elizabeth Jane | Secretary | Ferham House Kimberworth Road Masbrough S61 1AJ Rotherham South Yorkshire | 245129000002 | |||||||
BLYTH, Angus John | Director | 17 Europa View S9 1XH Sheffield Exemplar Health Care Support Centre England | England | British | Director | 271931050001 | ||||
MELTON, Steven Andrew | Director | 17 Europa View S9 1XH Sheffield Exemplar Health Care Support Centre England | England | British | Ceo | 289191220001 | ||||
PANCOTT, Elizabeth Jane | Director | Ferham House Kimberworth Road Masbrough S61 1AJ Rotherham South Yorkshire | England | British | Solicitor | 245049490002 | ||||
CLARKSON, Tracy | Secretary | 3 Mawfa Avenue S14 1AJ Sheffield | British | Secretary | 126509210001 | |||||
CRAIG, Euan David | Secretary | 31 Conduit Road S10 1EW Sheffield | British | Director | 88503230002 | |||||
QUARRINGTON, Julie | Secretary | 15 Tattersett Road Syderstone PE31 8SA Kings Lynn Norfolk | British | Company Director | 66890990002 | |||||
BAXENDALE, Helen | Director | Ferham House Kimberworth Road Masbrough S61 1AJ Rotherham South Yorkshire | England | British | Director | 260484140001 | ||||
CLARKSON, Tracy Jo-Anne | Director | Ferham House Kimberworth Road Masbrough S61 1AJ Rotherham South Yorkshire | United Kingdom | British | Company Director | 149324610001 | ||||
COLLINGE, Damian | Director | Ferham House Kimberworth Road Masbrough S61 1AJ Rotherham South Yorkshire | England | British | Director | 161678570001 | ||||
CRAIG, Euan David | Director | Ferham House Kimberworth Road Masbrough S61 1AJ Rotherham South Yorkshire | United Kingdom | British | Director | 163014590001 | ||||
CUNNINGHAM, Guy Bradley | Director | 259 Morthen Road Wickersley S66 1DY Rotherham South Yorkshire | United Kingdom | British | Director | 95762420001 | ||||
CUNNINGHAM, Susan Dawn | Director | Morthen Road Wickersley S66 1DY Rotherham 259 South Yorkshire United Kingdom | United Kingdom | British | Director | 138688520001 | ||||
DEVENPORT, Julie | Director | 8 Pessall Lane Edingale B79 9JN Tamworth Staffordshire | British | Director | 106824970001 | |||||
DUKE, Trudy | Director | Ferham House Kimberworth Road Masbrough S61 1AJ Rotherham South Yorkshire | England | British | Director | 140740470001 | ||||
DYSON, Neil | Director | 15 Tattersett Road Syderstone PE31 8SA Kings Lynn Norfolk | England | British | Company Director | 169560320001 | ||||
FOXALL, Kerris | Director | 118 Penkhull New Road Penkhull ST4 5DG Stoke On Trent Staffordshire | United Kingdom | British | Company Director | 81363200001 | ||||
KING, Richard | Director | Ferham House Kimberworth Road Masbrough S61 1AJ Rotherham South Yorkshire | United Kingdom | British | Director | 165897680001 | ||||
LIGHTON, Amanda | Director | Ferham House Kimberworth Road Masbrough S61 1AJ Rotherham South Yorkshire | United Kingdom | British | Director | 198772920001 | ||||
MELLA-RUA, Christine Alison | Director | Old Chapel House Rowthorne Lane Glapwell S44 5QF Chesterfield Derbyshire | England | British | Director | 107869550002 | ||||
PANCOTT, David | Director | Ferham House Kimberworth Road Masbrough S61 1AJ Rotherham South Yorkshire | England | British | Cio | 245049550001 | ||||
QUARRINGTON, Julie | Director | 15 Tattersett Road Syderstone PE31 8SA Kings Lynn Norfolk | England | British | Company Director | 66890990002 | ||||
ROBSON, James | Director | Ferham House Kimberworth Road Masbrough S61 1AJ Rotherham South Yorkshire | England | British | Chief Transformation Officer | 245129180001 | ||||
ROWE-BEWICK, David | Director | Ferham House Kimberworth Road Masbrough S61 1AJ Rotherham South Yorkshire | United Kingdom | British | Director | 185125250001 | ||||
SANDS, Angela | Director | Ferham House Kimberworth Road Masbrough S61 1AJ Rotherham South Yorkshire | England | British | Coo | 245049560001 | ||||
STORR, Christine | Director | 24 Ashdell Road Broomhill S10 3DA Sheffield South Yorkshire | British | Company Director | 81360770001 | |||||
STURROCK, David | Director | Ferham House Kimberworth Road Masbrough S61 1AJ Rotherham South Yorkshire | England | British | Development Director | 245049540001 | ||||
TAYLOR, Karen Vivien | Director | The Farmhouse Aldham Mill Barnsley Road S73 8EG Wombwell South Yorkshire | United Kingdom | British | Director | 120510920001 | ||||
TAYLOR, Karen Vivien | Director | The Farmhouse Aldham Mill Barnsley Road S73 8EG Wombwell South Yorkshire | United Kingdom | British | Director | 120510920001 | ||||
THOMAS, Lisa Jayne | Director | Park Lane Burton Waters LN1 2YZ Lincoln 115 | Scotland | British | Director | 138694230001 | ||||
WATERS, Lynne | Director | Ferham House Kimberworth Road Masbrough S61 1AJ Rotherham South Yorkshire | England | British | Director | 260483920001 | ||||
WATSON, Serena | Director | Greenwood Avenue Upton WF9 1NS Pontefract 10 West Yorkshire United Kingdom | British | Director | 138688530001 | |||||
WHITEHEAD, John Henry | Director | Ferham House Kimberworth Road Masbrough S61 1AJ Rotherham South Yorkshire | England | British | Chief Financial Officer | 239945630001 |
Who are the persons with significant control of NEVILLE HEALTH CARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Exemplar Holdings Ltd | Apr 06, 2016 | Kimberworth Road S61 1AJ Rotherham Ferham House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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