DEARNEVALE HEALTH CARE LIMITED

DEARNEVALE HEALTH CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDEARNEVALE HEALTH CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05029478
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of DEARNEVALE HEALTH CARE LIMITED?

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

    Where is DEARNEVALE HEALTH CARE LIMITED located?

    Registered Office Address
    Exemplar Health Care Support Centre
    17 Europa View
    S9 1XH Sheffield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DEARNEVALE HEALTH CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEARNE VALLEY HEALTH CARE LIMITEDJan 29, 2004Jan 29, 2004

    What are the latest accounts for DEARNEVALE HEALTH CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for DEARNEVALE HEALTH CARE LIMITED?

    Last Confirmation Statement Made Up ToMar 28, 2026
    Next Confirmation Statement DueApr 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2025
    OverdueNo

    What are the latest filings for DEARNEVALE HEALTH CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Mrs Elizabeth Jane Pancott on Jul 14, 2025

    1 pagesCH03

    Director's details changed for Mrs Elizabeth Jane Pancott on Jul 14, 2025

    2 pagesCH01

    Change of details for Exemplar Homes Limited as a person with significant control on Apr 07, 2025

    2 pagesPSC05

    Confirmation statement made on Mar 28, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Registration of charge 050294780011, created on Jan 27, 2025

    75 pagesMR01

    Termination of appointment of Helen Baxendale as a director on Jan 03, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    25 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Satisfaction of charge 050294780008 in full

    4 pagesMR04

    Satisfaction of charge 050294780009 in full

    4 pagesMR04

    Satisfaction of charge 050294780010 in full

    4 pagesMR04

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Director's details changed for Miss Elizabeth Jane Phipps on Feb 08, 2024

    2 pagesCH01

    Secretary's details changed for Elizabeth Jane Phipps on Feb 08, 2024

    1 pagesCH03

    Registration of charge 050294780010, created on Dec 18, 2023

    41 pagesMR01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    28 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Registration of charge 050294780009, created on Jan 11, 2023

    37 pagesMR01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    30 pagesAA

    Who are the officers of DEARNEVALE HEALTH CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PANCOTT, Elizabeth Jane
    17 Europa View
    S9 1XH Sheffield
    Exemplar Health Care Support Centre
    England
    Secretary
    17 Europa View
    S9 1XH Sheffield
    Exemplar Health Care Support Centre
    England
    245115960002
    BLYTH, Angus John
    17 Europa View
    S9 1XH Sheffield
    Exemplar Health Care Support Centre
    England
    Director
    17 Europa View
    S9 1XH Sheffield
    Exemplar Health Care Support Centre
    England
    EnglandBritishDirector271931050001
    MELTON, Steven Andrew
    17 Europa View
    S9 1XH Sheffield
    Exemplar Health Care Support Centre
    England
    Director
    17 Europa View
    S9 1XH Sheffield
    Exemplar Health Care Support Centre
    England
    EnglandBritishCeo289191220001
    PANCOTT, Elizabeth Jane
    17 Europa View
    S9 1XH Sheffield
    Exemplar Health Care Support Centre
    England
    Director
    17 Europa View
    S9 1XH Sheffield
    Exemplar Health Care Support Centre
    England
    EnglandBritishDirector333826340001
    CLARKSON, Tracy
    3 Mawfa Avenue
    S14 1AJ Sheffield
    Secretary
    3 Mawfa Avenue
    S14 1AJ Sheffield
    BritishDirector126509210001
    CRAIG, Euan David
    31 Conduit Road
    S10 1EW Sheffield
    Secretary
    31 Conduit Road
    S10 1EW Sheffield
    BritishDirector88503230002
    QUARRINGTON, Julie
    15 Tattersett Road
    Syderstone
    PE31 8SA Kings Lynn
    Norfolk
    Secretary
    15 Tattersett Road
    Syderstone
    PE31 8SA Kings Lynn
    Norfolk
    BritishCompany Director66890990002
    BAXENDALE, Helen
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    Director
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    EnglandBritishDirector260484140001
    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 KingdomBritishCompany Director149324610001
    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
    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
    Morthen Road
    Wickersley
    S66 1DY Rotherham
    259
    South Yorkshire
    United Kingdom
    Director
    Morthen Road
    Wickersley
    S66 1DY Rotherham
    259
    South Yorkshire
    United Kingdom
    United KingdomBritishDirector138688520001
    DEVENPORT, Julie
    8 Pessall Lane
    Edingale
    B79 9JN Tamworth
    Staffordshire
    Director
    8 Pessall Lane
    Edingale
    B79 9JN Tamworth
    Staffordshire
    BritishDirector106824970001
    DUKE, Trudy
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    Director
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    EnglandBritishDirector140740470001
    DYSON, Neil
    15 Tattersett Road
    Syderstone
    PE31 8SA Kings Lynn
    Norfolk
    Director
    15 Tattersett Road
    Syderstone
    PE31 8SA Kings Lynn
    Norfolk
    EnglandBritishDirector169560320001
    FOXALL, Kerris
    188 Penkhull New Road
    Penkhull
    ST4 5TG Stoke On Trent
    Staffordshire
    Director
    188 Penkhull New Road
    Penkhull
    ST4 5TG Stoke On Trent
    Staffordshire
    United KingdomBritishDirector104205500001
    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
    LIGHTON, Amanda
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    Director
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    United KingdomBritishDirector198772920001
    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
    PANCOTT, David
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    Director
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    EnglandBritishCio245049550001
    QUARRINGTON, Julie
    15 Tattersett Road
    Syderstone
    PE31 8SA Kings Lynn
    Norfolk
    Director
    15 Tattersett Road
    Syderstone
    PE31 8SA Kings Lynn
    Norfolk
    EnglandBritishCompany Director66890990002
    ROBSON, James
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    Director
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    EnglandBritishChief Transformation Officer245049510001
    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
    SANDS, Angela
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    Director
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    EnglandBritishCoo245049560001
    STURROCK, David
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    Director
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    EnglandBritishDevelopment Director245049540001
    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
    THOMAS, Lisa Jayne
    Park Lane
    Burton Waters
    LN1 2YZ Lincoln
    115
    Director
    Park Lane
    Burton Waters
    LN1 2YZ Lincoln
    115
    ScotlandBritishDirector138694230001
    WATERS, Lynne
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    Director
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    EnglandBritishDirector260483920001
    WATSON, Serena
    Greenwood Avenue
    Upton
    WF9 1NS Pontefract
    10
    West Yorkshire
    United Kingdom
    Director
    Greenwood Avenue
    Upton
    WF9 1NS Pontefract
    10
    West Yorkshire
    United Kingdom
    BritishDirector138688530001
    WHITEHEAD, John Henry
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    Director
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    EnglandBritishChief Financial Officer239945630001

    Who are the persons with significant control of DEARNEVALE HEALTH CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Exemplar Homes Limited
    17 Europa View
    S9 1XH Sheffield
    Exemplar Health Care Support Centre
    England
    Apr 06, 2016
    17 Europa View
    S9 1XH Sheffield
    Exemplar Health Care Support Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number04484981
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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