Background WavePink WaveYellow Wave

EXEMPLAR HEALTH CARE GROUP LIMITED (07727801)

EXEMPLAR HEALTH CARE GROUP LIMITED (07727801) is an active UK company. incorporated on 3 August 2011. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. EXEMPLAR HEALTH CARE GROUP LIMITED has been registered for 14 years. Current directors include BLYTH, Angus John, MELTON, Steven Andrew, PANCOTT, Elizabeth Jane.

Company Number
07727801
Status
active
Type
ltd
Incorporated
3 August 2011
Age
14 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
E

EXEMPLAR HEALTH CARE GROUP LIMITED

EXEMPLAR HEALTH CARE GROUP LIMITED is an active company incorporated on 3 August 2011 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. EXEMPLAR HEALTH CARE GROUP LIMITED was registered 14 years ago.(SIC: 87100)

Status

active

Active since 14 years ago

Company No

07727801

LTD Company

Age

14 Years

Incorporated 3 August 2011

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

FALCON CAPITAL INVESTMENTS LIMITED
From: 3 August 2011To: 23 July 2019
Contact
Address

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

Previous Addresses

Ferham House Kimberworth Road Masbrough Rotherham South Yorkshire S61 1AJ
From: 28 June 2013To: 7 April 2025
C/O Lupton Fawcett Lee & Priestley Yorkshire House East Parade Leeds LS1 5BD England
From: 22 November 2012To: 28 June 2013
C/O Lee & Priestley Llp 10-12 East Parade Leeds West Yorkshire LS1 2AJ
From: 3 August 2011To: 22 November 2012
Timeline

38 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Aug 11
Funding Round
Jan 12
Director Joined
Jan 12
Director Left
Jun 13
Capital Reduction
Jul 13
Capital Reduction
Jul 13
Share Buyback
Jul 13
Director Left
Apr 14
Director Left
Apr 14
Capital Reduction
May 14
Share Buyback
May 14
Capital Reduction
May 14
Share Buyback
May 14
Funding Round
Sept 14
Capital Reduction
Jul 15
Share Buyback
Jul 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Loan Secured
Aug 16
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Sept 19
Director Joined
Jun 20
Loan Secured
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Jan 25
12
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PANCOTT, Elizabeth Jane

Active
17 Europa View, SheffieldS9 1XH
Secretary
Appointed 01 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 10 Jun 2020

COLLINGE, Damian John

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born September 1973
Director
Appointed 03 Aug 2011
Resigned 13 Jul 2016

CRAIG, Euan David

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born January 1977
Director
Appointed 03 Aug 2011
Resigned 11 Jul 2020

ISAAC, Louise Wendy

Resigned
Belsize Lane, LondonNW3 5AU
Born December 1957
Director
Appointed 31 Aug 2011
Resigned 01 May 2014

KING, Richard

Resigned
East Parade, LeedsLS1 5BD
Born July 1968
Director
Appointed 03 Jan 2012
Resigned 13 Jun 2013

MELLA-RUA, Alison

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

ROWE-BEWICK, David

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born March 1974
Director
Appointed 13 Jul 2016
Resigned 23 Jun 2017

WHITEHEAD, John Henry

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born April 1964
Director
Appointed 23 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 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Group
3 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 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
Accounts With Accounts Type Group
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2024
CH03Change of Secretary Details
Accounts With Accounts Type Group
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Auditors Resignation Company
20 January 2022
AUDAUD
Accounts With Accounts Type Group
16 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2021
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
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 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
Resolution
23 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 March 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 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 Group
12 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Group
19 August 2015
AAAnnual Accounts
Capital Cancellation Shares
16 July 2015
SH06Cancellation of Shares
Resolution
16 July 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 July 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Group
20 November 2014
AAAnnual Accounts
Resolution
7 October 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
19 September 2014
RP04RP04
Capital Allotment Shares
16 September 2014
SH01Allotment of Shares
Capital Cancellation Shares
22 May 2014
SH06Cancellation of Shares
Resolution
22 May 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 May 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 May 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 May 2014
SH06Cancellation of Shares
Resolution
6 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
1 May 2014
TM01Termination of Director
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
Auditors Resignation Company
7 January 2014
AUDAUD
Miscellaneous
6 January 2014
MISCMISC
Auditors Resignation Company
3 January 2014
AUDAUD
Accounts With Accounts Type Group
7 November 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
18 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
18 July 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
16 July 2013
SH06Cancellation of Shares
Capital Cancellation Shares
16 July 2013
SH06Cancellation of Shares
Resolution
16 July 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 July 2013
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Accounts Amended With Accounts Type Group
23 May 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Group
12 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 September 2011
AA01Change of Accounting Reference Date
Resolution
7 September 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 September 2011
SH08Notice of Name/Rights of Class of Shares
Legacy
5 September 2011
MG01MG01
Legacy
5 September 2011
MG01MG01
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Incorporation Company
3 August 2011
NEWINCIncorporation