Lonnen Health Care Limited ROTHERHAM


Lonnen Health Care started in year 2002 as Private Limited Company with registration number 04484993. The Lonnen Health Care company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Rotherham at Ferham House. Postal code: S61 1AJ. Since January 18, 2013 Lonnen Health Care Limited is no longer carrying the name Kimberworth Health Care.

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

Lonnen Health Care Limited Address / Contact

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

Company Information / Profile

Registration Number 04484993
Date of Incorporation Fri, 12th Jul 2002
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
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: 29 March 2018

Lynne W.

Position: Director

Appointed: 15 July 2019

Resigned: 18 November 2021

Angela S.

Position: Director

Appointed: 29 March 2018

Resigned: 28 December 2018

David S.

Position: Director

Appointed: 29 March 2018

Resigned: 03 July 2019

David P.

Position: Director

Appointed: 29 March 2018

Resigned: 03 July 2019

James R.

Position: Director

Appointed: 29 March 2018

Resigned: 03 July 2019

John W.

Position: Director

Appointed: 26 June 2017

Resigned: 01 November 2021

Amanda L.

Position: Director

Appointed: 18 June 2015

Resigned: 03 July 2019

David R.

Position: Director

Appointed: 17 January 2014

Resigned: 23 June 2017

Richard K.

Position: Director

Appointed: 03 January 2012

Resigned: 13 June 2013

Trudy D.

Position: Director

Appointed: 25 July 2011

Resigned: 29 March 2018

Damian C.

Position: Director

Appointed: 06 July 2011

Resigned: 13 July 2016

Tracy C.

Position: Director

Appointed: 25 March 2010

Resigned: 29 March 2018

Tracy C.

Position: Secretary

Appointed: 03 April 2008

Resigned: 29 March 2018

Lisa T.

Position: Director

Appointed: 03 April 2008

Resigned: 03 July 2019

Susan C.

Position: Director

Appointed: 03 April 2008

Resigned: 27 May 2011

Serena W.

Position: Director

Appointed: 03 April 2008

Resigned: 09 October 2009

Karen T.

Position: Director

Appointed: 14 March 2007

Resigned: 09 July 2010

Guy C.

Position: Director

Appointed: 14 March 2007

Resigned: 27 May 2011

Julie D.

Position: Director

Appointed: 14 March 2007

Resigned: 09 December 2007

Kerris F.

Position: Director

Appointed: 14 March 2007

Resigned: 27 May 2011

Christine M.

Position: Director

Appointed: 14 March 2007

Resigned: 31 March 2014

Euan C.

Position: Secretary

Appointed: 24 March 2005

Resigned: 03 April 2008

Euan C.

Position: Director

Appointed: 17 March 2003

Resigned: 11 July 2020

Christine S.

Position: Director

Appointed: 12 July 2002

Resigned: 24 July 2003

Julie Q.

Position: Secretary

Appointed: 12 July 2002

Resigned: 24 March 2005

Julie Q.

Position: Director

Appointed: 12 July 2002

Resigned: 14 March 2007

Neil D.

Position: Director

Appointed: 12 July 2002

Resigned: 24 March 2005

Kerris F.

Position: Director

Appointed: 12 July 2002

Resigned: 24 March 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Exemplar Operations Ltd from Rotherham, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Exemplar Operations Ltd

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Englamd
Place registered England
Registration number 05029485
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Kimberworth Health Care January 18, 2013
Valley Health Care September 5, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 21st, November 2023
Free Download (26 pages)

Company search

Advertisements