Thames Health Care Limited ROTHERHAM


Thames Health Care started in year 2005 as Private Limited Company with registration number 05555903. The Thames Health Care 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 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.

Thames Health Care Limited Address / Contact

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

Company Information / Profile

Registration Number 05555903
Date of Incorporation Wed, 7th Sep 2005
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (121 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

Susan C.

Position: Director

Appointed: 03 April 2008

Resigned: 27 May 2011

Lisa T.

Position: Director

Appointed: 03 April 2008

Resigned: 03 July 2019

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: Director

Appointed: 07 September 2005

Resigned: 11 July 2020

Euan C.

Position: Secretary

Appointed: 07 September 2005

Resigned: 03 April 2008

Julie Q.

Position: Director

Appointed: 07 September 2005

Resigned: 14 March 2007

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Exemplar Operations 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 Operations 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 05029485
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
On February 8, 2024 director's details were changed
filed on: 13th, February 2024
Free Download (2 pages)

Company search

Advertisements