KAVANAGH HEALTH CARE LIMITED
Overview
| Company Name | KAVANAGH HEALTH CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06639468 |
| 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 KAVANAGH HEALTH CARE LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is KAVANAGH 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 are the latest accounts for KAVANAGH HEALTH CARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KAVANAGH HEALTH CARE LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2026 |
| Overdue | No |
What are the latest filings for KAVANAGH HEALTH CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 28, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 28 pages | AA | ||
Secretary's details changed for Mrs Elizabeth Jane Pancott on Jul 14, 2025 | 1 pages | CH03 | ||
Director's details changed for Mrs Elizabeth Jane Pancott on Jul 14, 2025 | 2 pages | CH01 | ||
Change of details for Exemplar Holdings Ltd as a person with significant control on Apr 07, 2025 | 2 pages | PSC05 | ||
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 | ||
Termination of appointment of Helen Baxendale as a director on Jan 03, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||
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 | ||
Full accounts made up to Mar 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Termination of appointment of Lynne Waters as a director on Nov 18, 2021 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 28 pages | AA | ||
Appointment of Mr Steven Andrew Melton as a director on Nov 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Henry Whitehead as a director on Nov 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 28 pages | AA | ||
Satisfaction of charge 066394680002 in full | 1 pages | MR04 | ||
Satisfaction of charge 066394680004 in full | 4 pages | MR04 | ||
Who are the officers of KAVANAGH 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 | 17 Europa View S9 1XH Sheffield Exemplar Health Care Support Centre England | 245137350002 | |||||||
| BLYTH, Angus John | Director | 17 Europa View S9 1XH Sheffield Exemplar Health Care Support Centre England | England | British | 271931050001 | |||||
| MELTON, Steven Andrew | Director | 17 Europa View S9 1XH Sheffield Exemplar Health Care Support Centre England | England | British | 289191220001 | |||||
| PANCOTT, Elizabeth Jane | Director | 17 Europa View S9 1XH Sheffield Exemplar Health Care Support Centre England | England | British | 333826340001 | |||||
| CLARKSON, Tracy | Secretary | 3 Mawfa Avenue S14 1AJ Sheffield | British | 126509210001 | ||||||
| BAXENDALE, Helen | Director | Kimberworth Road Masbrough S61 1AJ Rotherham Ferham House South Yorkshire | England | British | 260484140001 | |||||
| CLARKSON, Tracy Jo-Anne | Director | Kimberworth Road Masbrough S61 1AJ Rotherham Ferham House South Yorkshire | United Kingdom | British | 149324610001 | |||||
| COLLINGE, Damian | Director | Kimberworth Road Masbrough S61 1AJ Rotherham Ferham House South Yorkshire | England | British | 161678570001 | |||||
| CRAIG, Euan David | Director | Kimberworth Road Masbrough S61 1AJ Rotherham Ferham House South Yorkshire | England | British | 163014590001 | |||||
| CUNNINGHAM, Guy Bradley | Director | Morthen Road Wickersley S66 1DY Rotherham 259 South Yorkshire United Kingdom | United Kingdom | British | 95762420001 | |||||
| CUNNINGHAM, Susan Dawn | Director | Kimberworth Road Masbrough S61 1AJ Rotherham Ferham House South Yorkshire | United Kingdom | British | 138688520001 | |||||
| DUKE, Trudy | Director | Kimberworth Road Masbrough S61 1AJ Rotherham Ferham House South Yorkshire | England | British | 140740470001 | |||||
| FOXALL, Kerris | Director | Kimberworth Road Masbrough S61 1AJ Rotherham Ferham House South Yorkshire | United Kingdom | British | 81363200001 | |||||
| KING, Richard | Director | Kimberworth Road Masbrough S61 1AJ Rotherham Ferham House South Yorkshire | United Kingdom | British | 165897680001 | |||||
| LIGHTON, Amanda | Director | Kimberworth Road Masbrough S61 1AJ Rotherham Ferham House South Yorkshire | United Kingdom | British | 198772920001 | |||||
| MELLA-RUA, Christine Alison | Director | Rowthorne Lane Glapwell S44 5QF Chesterfield Old Chapel House Derbyshire United Kingdom | England | British | 107869550002 | |||||
| NUTTER, Karen Vivien | Director | Kimberworth Road Masbrough S61 1AJ Rotherham Ferham House South Yorkshire | United Kingdom | British | 150675080001 | |||||
| PANCOTT, David | Director | Kimberworth Road Masbrough S61 1AJ Rotherham Ferham House South Yorkshire | England | British | 245049550001 | |||||
| ROBSON, James | Director | Kimberworth Road Masbrough S61 1AJ Rotherham Ferham House South Yorkshire | England | British | 245049510001 | |||||
| ROWE-BEWICK, David | Director | Kimberworth Road Masbrough S61 1AJ Rotherham Ferham House South Yorkshire | United Kingdom | British | 185125250001 | |||||
| SANDS, Angela | Director | Kimberworth Road Masbrough S61 1AJ Rotherham Ferham House South Yorkshire | England | British | 245049560001 | |||||
| STURROCK, David | Director | Kimberworth Road Masbrough S61 1AJ Rotherham Ferham House South Yorkshire | England | British | 245049540001 | |||||
| THOMAS, Lisa Jayne | Director | Kimberworth Road Masbrough S61 1AJ Rotherham Ferham House South Yorkshire | Scotland | British | 138694230001 | |||||
| WATERS, Lynne | Director | Kimberworth Road Masbrough S61 1AJ Rotherham Ferham House South Yorkshire | England | British | 260483920001 | |||||
| WHITEHEAD, John Henry | Director | Kimberworth Road Masbrough S61 1AJ Rotherham Ferham House South Yorkshire | England | British | 239945630001 |
Who are the persons with significant control of KAVANAGH HEALTH CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Exemplar Holdings Ltd | Apr 06, 2016 | 17 Europa View S9 1XH Sheffield Exemplar Health Care Support Centre 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