Background WavePink WaveYellow Wave

QUARRYFIELDS HEALTH CARE LIMITED (07174751)

QUARRYFIELDS HEALTH CARE LIMITED (07174751) is an active UK company. incorporated on 2 March 2010. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. QUARRYFIELDS HEALTH CARE LIMITED has been registered for 16 years. Current directors include BLYTH, Angus John, MELTON, Steven Andrew, PANCOTT, Elizabeth Jane.

Company Number
07174751
Status
active
Type
ltd
Incorporated
2 March 2010
Age
16 years
Address
Exemplar Health Care Support Centre, Sheffield, S9 1XH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BLYTH, Angus John, MELTON, Steven Andrew, PANCOTT, Elizabeth Jane
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUARRYFIELDS HEALTH CARE LIMITED

QUARRYFIELDS HEALTH CARE LIMITED is an active company incorporated on 2 March 2010 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. QUARRYFIELDS HEALTH CARE LIMITED was registered 16 years ago.(SIC: 87100)

Status

active

Active since 16 years ago

Company No

07174751

LTD Company

Age

16 Years

Incorporated 2 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

DONCASTER HEALTH CARE LIMITED
From: 2 March 2010To: 20 May 2010
Contact
Address

Exemplar Health Care Support Centre 17 Europa View Sheffield, S9 1XH,

Previous Addresses

Ferham House Kimberworth Road Rotherham S61 1AJ England
From: 10 April 2019To: 7 April 2025
Ferham House Kimberworth Road Masbrough Rotherham Yorkshire S61 1AJ
From: 2 March 2010To: 10 April 2019
Timeline

55 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Jan 12
Director Left
Jun 13
Director Joined
Feb 14
Director Left
Apr 14
Director Joined
Jun 15
Loan Cleared
Jul 16
Director Left
Aug 16
Loan Secured
Aug 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Dec 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Sept 19
Loan Secured
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Mar 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Secured
Jan 23
Loan Secured
Dec 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Jan 25
Loan Secured
Jan 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

PANCOTT, Elizabeth Jane

Active
17 Europa View, SheffieldS9 1XH
Secretary
Appointed 29 Mar 2018

BLYTH, Angus John

Active
17 Europa View, SheffieldS9 1XH
Born August 1963
Director
Appointed 11 Jul 2020

MELTON, Steven Andrew

Active
17 Europa View, SheffieldS9 1XH
Born January 1962
Director
Appointed 01 Nov 2021

PANCOTT, Elizabeth Jane

Active
17 Europa View, SheffieldS9 1XH
Born January 1977
Director
Appointed 29 Mar 2018

CLARKSON, Tracy Joanne

Resigned
Kimberworth Road, RotherhamS61 1AJ
Secretary
Appointed 28 Mar 2011
Resigned 29 Mar 2018

BAXENDALE, Helen

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born March 1969
Director
Appointed 15 Jul 2019
Resigned 03 Jan 2025

CLARKSON, Tracy Jo-Anne

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born November 1969
Director
Appointed 28 Mar 2011
Resigned 29 Mar 2018

COLLINGE, Damian

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born September 1973
Director
Appointed 06 Jul 2011
Resigned 13 Jul 2016

CRAIG, Euan David

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born January 1977
Director
Appointed 02 Mar 2010
Resigned 11 Jul 2020

CUNNINGHAM, Guy Bradley

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born November 1956
Director
Appointed 28 Mar 2011
Resigned 27 May 2011

CUNNINGHAM, Susan Dawn

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born November 1960
Director
Appointed 28 Mar 2011
Resigned 27 May 2011

DUKE, Trudy

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born February 1972
Director
Appointed 25 Jul 2011
Resigned 29 Mar 2018

FOXALL, Kerris

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born May 1951
Director
Appointed 28 Mar 2011
Resigned 27 May 2011

KING, Richard

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born July 1968
Director
Appointed 03 Jan 2012
Resigned 13 Jun 2013

LIGHTON, Amanda

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born July 1980
Director
Appointed 18 Jun 2015
Resigned 03 Jul 2019

MELLA-RUA, Christine Alison

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born May 1964
Director
Appointed 28 Mar 2011
Resigned 31 Mar 2014

PANCOTT, David

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born April 1975
Director
Appointed 29 Mar 2018
Resigned 03 Jul 2019

ROBSON, James

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born October 1978
Director
Appointed 29 Mar 2018
Resigned 03 Jul 2019

ROWE-BEWICK, David

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born March 1974
Director
Appointed 17 Jan 2014
Resigned 23 Jun 2017

SANDS, Angela

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born November 1969
Director
Appointed 29 Mar 2018
Resigned 28 Dec 2018

STURROCK, David

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born November 1970
Director
Appointed 29 Mar 2018
Resigned 03 Jul 2019

THOMAS, Lisa Jayne

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born May 1969
Director
Appointed 28 Mar 2011
Resigned 03 Jul 2019

WATERS, Lynne

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born June 1969
Director
Appointed 15 Jul 2019
Resigned 18 Nov 2021

WHITEHEAD, John Henry

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born April 1964
Director
Appointed 26 Jun 2017
Resigned 01 Nov 2021

Persons with significant control

1

17 Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2025
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
31 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2024
AAAnnual Accounts
Legacy
27 November 2024
PARENT_ACCPARENT_ACC
Legacy
27 November 2024
GUARANTEE2GUARANTEE2
Legacy
27 November 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2024
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2023
AAAnnual Accounts
Legacy
21 November 2023
PARENT_ACCPARENT_ACC
Legacy
21 November 2023
GUARANTEE2GUARANTEE2
Legacy
21 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2022
AAAnnual Accounts
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
28 December 2022
GUARANTEE2GUARANTEE2
Legacy
28 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Auditors Resignation Company
20 January 2022
AUDAUD
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Resolution
22 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Miscellaneous
7 January 2014
MISCMISC
Auditors Resignation Company
7 January 2014
AUDAUD
Auditors Resignation Company
6 January 2014
AUDAUD
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Accounts Amended With Accounts Type Full
28 May 2013
AAMDAAMD
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Auditors Resignation Company
30 April 2012
AUDAUD
Auditors Resignation Company
27 April 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Legacy
5 September 2011
MG01MG01
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 April 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
20 May 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 May 2010
RESOLUTIONSResolutions
Incorporation Company
2 March 2010
NEWINCIncorporation