EXEMPLAR OPERATIONS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewSecretary's details changed for Mrs Elizabeth Jane Pancott on 2025-07-14

View Document

16/07/2516 July 2025 NewChange of details for Exemplar Ltd as a person with significant control on 2025-04-07

View Document

16/07/2516 July 2025 NewDirector's details changed for Mrs Elizabeth Jane Pancott on 2025-07-14

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

07/04/257 April 2025 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 2025-04-07

View Document

08/01/258 January 2025 Termination of appointment of Helen Baxendale as a director on 2025-01-03

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

27/11/2427 November 2024

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

10/02/2410 February 2024 Director's details changed for Miss Elizabeth Jane Phipps on 2024-02-08

View Document

10/02/2410 February 2024 Secretary's details changed for Ms Elizabeth Jane Phipps on 2024-02-08

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

23/12/2223 December 2022

View Document

23/12/2223 December 2022

View Document

23/12/2223 December 2022

View Document

23/12/2223 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

20/01/2220 January 2022 Auditor's resignation

View Document

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

01/12/211 December 2021 Termination of appointment of Lynne Waters as a director on 2021-11-18

View Document

14/11/2114 November 2021 Appointment of Mr Steven Andrew Melton as a director on 2021-11-01

View Document

14/11/2114 November 2021 Termination of appointment of John Henry Whitehead as a director on 2021-11-01

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050294850004

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MRS HELEN BAXENDALE

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MRS LYNNE WATERS

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR LISA THOMAS

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PANCOTT

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBSON

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID STURROCK

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA LIGHTON

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA SANDS

View Document

08/04/188 April 2018 DIRECTOR APPOINTED ANGELA SANDS

View Document

08/04/188 April 2018 DIRECTOR APPOINTED DAVID PANCOTT

View Document

08/04/188 April 2018 DIRECTOR APPOINTED DAVID STURROCK

View Document

08/04/188 April 2018 DIRECTOR APPOINTED JAMES ROBSON

View Document

08/04/188 April 2018 DIRECTOR APPOINTED ELIZABETH JANE PHIPPS

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY TRACY CLARKSON

View Document

26/03/1826 March 2018 SECRETARY APPOINTED MS ELIZABETH JANE PHIPPS

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR TRACY CLARKSON

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR TRUDY DUKE

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR JOHN HENRY WHITEHEAD

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ROWE-BEWICK

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

22/08/1622 August 2016 ADOPT ARTICLES 04/08/2016

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050294850003

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAMIAN COLLINGE

View Document

15/04/1615 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MRS AMANDA LIGHTON

View Document

16/04/1516 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MELLA-RUA

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED DAVID ROWE-BEWICK

View Document

07/01/147 January 2014 AUDITOR'S RESIGNATION

View Document

07/01/147 January 2014 SECTION 519.

View Document

03/01/143 January 2014 AUDITOR'S RESIGNATION

View Document

07/11/137 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD KING

View Document

05/06/135 June 2013 AMENDED FULL ACCOUNTS MADE UP TO 25/03/12

View Document

18/04/1318 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 25/03/12

View Document

27/04/1227 April 2012 AUDITOR'S RESIGNATION

View Document

13/04/1213 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED RICHARD KING

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 27/03/11

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN DAVID CRAIG / 15/09/2011

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED LISA THOMAS

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MRS TRACY JO-ANNE CLARKSON

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MS TRUDY DUKE

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MS CHRISTINE ALISON MELLA-RUA

View Document

07/09/117 September 2011 COMPANY BUSIENSS 26/08/2011

View Document

06/09/116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR DAMIAN COLLINGE

View Document

12/04/1112 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/04/1023 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BLACKNELL

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR GUY CUNNINGHAM

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR GUY BRADLEY CUNNINGHAM

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MS CHRISTINE ALISON BLACKNELL

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 S366A DISP HOLDING AGM 13/10/04

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: DINNINGTON HALL FALCON WAY DINNINGTON SHEFFIELD YORKSHIRE S25 2NY

View Document

07/06/047 June 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/03/04

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company