Otterburn Health Care Limited ROTHERHAM


Otterburn Health Care started in year 2010 as Private Limited Company with registration number 07175227. The Otterburn Health Care company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Rotherham at Ferham House. Postal code: S61 1AJ. Since 2010/05/20 Otterburn Health Care Limited is no longer carrying the name Kings Heath Health Care.

Currently 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. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Tracy C. who worked with the the firm until 29 March 2018.

Otterburn Health Care 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 07175227
Date of Incorporation Tue, 2nd Mar 2010
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (122 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

James R.

Position: Director

Appointed: 29 March 2018

Resigned: 03 July 2019

David P.

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: Secretary

Appointed: 28 March 2011

Resigned: 29 March 2018

Tracy C.

Position: Director

Appointed: 28 March 2011

Resigned: 29 March 2018

Lisa T.

Position: Director

Appointed: 28 March 2011

Resigned: 03 July 2019

Guy C.

Position: Director

Appointed: 28 March 2011

Resigned: 27 May 2011

Susan C.

Position: Director

Appointed: 28 March 2011

Resigned: 27 May 2011

Christine M.

Position: Director

Appointed: 28 March 2011

Resigned: 31 March 2014

Kerris F.

Position: Director

Appointed: 28 March 2011

Resigned: 27 May 2011

Euan C.

Position: Director

Appointed: 02 March 2010

Resigned: 11 July 2020

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Exemplar Business Services 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.

Exemplar Business Services 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 04315542
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Kings Heath Health Care May 20, 2010

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 15th, November 2023
Free Download (29 pages)

Company search

Advertisements