Exemplar Limited ROTHERHAM


Exemplar started in year 2005 as Private Limited Company with registration number 05401905. The Exemplar company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Rotherham at Ferham House. Postal code: S61 1AJ.

At the moment there are 4 directors in the the firm, namely Steven M., Angus B. and Helen B. and others. In addition one secretary - Elizabeth P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Exemplar Limited Address / Contact

Office Address Ferham House
Office Address2 Kimberworth Road
Town Rotherham
Post code S61 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05401905
Date of Incorporation Wed, 23rd Mar 2005
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Steven M.

Position: Director

Appointed: 01 November 2021

Angus B.

Position: Director

Appointed: 11 July 2020

Helen B.

Position: Director

Appointed: 15 July 2019

Elizabeth P.

Position: Director

Appointed: 29 March 2018

Elizabeth P.

Position: Secretary

Appointed: 26 March 2018

Lynne W.

Position: Director

Appointed: 15 July 2019

Resigned: 18 November 2021

David P.

Position: Director

Appointed: 29 March 2018

Resigned: 03 July 2019

James R.

Position: Director

Appointed: 29 March 2018

Resigned: 03 July 2019

David S.

Position: Director

Appointed: 29 March 2018

Resigned: 03 July 2019

Angela S.

Position: Director

Appointed: 29 March 2018

Resigned: 28 December 2018

John W.

Position: Director

Appointed: 26 June 2017

Resigned: 01 November 2021

David R.

Position: Director

Appointed: 13 July 2016

Resigned: 23 June 2017

Richard K.

Position: Director

Appointed: 03 January 2012

Resigned: 13 June 2013

Christine M.

Position: Director

Appointed: 31 August 2011

Resigned: 31 March 2014

Damian C.

Position: Director

Appointed: 31 August 2011

Resigned: 13 July 2016

Louise I.

Position: Director

Appointed: 31 August 2011

Resigned: 01 May 2014

Tracy C.

Position: Secretary

Appointed: 25 March 2010

Resigned: 26 March 2018

Julie D.

Position: Director

Appointed: 14 March 2007

Resigned: 09 December 2007

Neil D.

Position: Director

Appointed: 05 March 2007

Resigned: 31 August 2011

Euan C.

Position: Secretary

Appointed: 23 March 2005

Resigned: 25 March 2010

Julie Q.

Position: Director

Appointed: 23 March 2005

Resigned: 31 August 2011

Euan C.

Position: Director

Appointed: 23 March 2005

Resigned: 11 July 2020

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Aaron Holdings Ltd from Rotherham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Aaron Holdings Ltd

Ferham House Kimberworth Road, Rotherham, S61 1AJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 04406319
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Other Reregistration Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 7th, October 2023
Free Download (20 pages)

Company search

Advertisements