Background WavePink WaveYellow Wave

BLACKMOOR CROFT HEALTH CARE LIMITED (12177694)

BLACKMOOR CROFT HEALTH CARE LIMITED (12177694) is an active UK company. incorporated on 28 August 2019. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. BLACKMOOR CROFT HEALTH CARE LIMITED has been registered for 6 years. Current directors include BLYTH, Angus John, MELTON, Steven Andrew, PANCOTT, Elizabeth Jane.

Company Number
12177694
Status
active
Type
ltd
Incorporated
28 August 2019
Age
6 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
B

BLACKMOOR CROFT HEALTH CARE LIMITED

BLACKMOOR CROFT HEALTH CARE LIMITED is an active company incorporated on 28 August 2019 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. BLACKMOOR CROFT HEALTH CARE LIMITED was registered 6 years ago.(SIC: 87100)

Status

active

Active since 6 years ago

Company No

12177694

LTD Company

Age

6 Years

Incorporated 28 August 2019

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

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

EXEMPLAR HEALTH CARE ONE LIMITED
From: 28 August 2019To: 20 July 2020
Contact
Address

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

Previous Addresses

Ferham House Kimberworth Road Rotherham S61 1AJ England
From: 28 August 2019To: 7 April 2025
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PANCOTT, Elizabeth

Active
17 Europa View, SheffieldS9 1XH
Secretary
Appointed 28 Aug 2019

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 28 Aug 2019

CRAIG, Euan

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born January 1977
Director
Appointed 28 Aug 2019
Resigned 11 Jul 2020

WHITEHEAD, John Henry

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born April 1964
Director
Appointed 28 Aug 2019
Resigned 01 Nov 2021

Persons with significant control

1

17 Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2019
Fundings
Financials
Latest Activities

Filing History

41

Resolution
16 January 2026
RESOLUTIONSResolutions
Memorandum Articles
5 January 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
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
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2024
AAAnnual Accounts
Legacy
28 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2024
GUARANTEE2GUARANTEE2
Legacy
28 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
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
20 September 2023
CS01Confirmation Statement
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
13 September 2022
CS01Confirmation Statement
Auditors Resignation Company
20 January 2022
AUDAUD
Accounts With Accounts Type Dormant
29 December 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
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2020
CS01Confirmation Statement
Resolution
20 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
28 August 2019
NEWINCIncorporation