EXEMPLAR BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

EXEMPLAR BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04315542

Incorporation date

02/11/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Exemplar Health Care Support Centre, 17 Europa View, Sheffield S9 1XHCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2001)
dot icon01/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon15/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon03/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon03/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon16/07/2025
Change of details for Exemplar Ltd as a person with significant control on 2025-04-07
dot icon16/07/2025
Director's details changed for Mrs Elizabeth Jane Pancott on 2025-07-14
dot icon16/07/2025
Secretary's details changed for Mrs Elizabeth Jane Pancott on 2025-07-14
dot icon22/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon07/04/2025
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
dot icon27/01/2025
Registration of charge 043155420010, created on 2025-01-27
dot icon08/01/2025
Termination of appointment of Helen Baxendale as a director on 2025-01-03
dot icon08/01/2025
Appointment of Mr Steven Andrew Melton as a director on 2025-01-03
dot icon27/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon27/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon27/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon27/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon01/10/2024
Satisfaction of charge 043155420009 in full
dot icon01/10/2024
Satisfaction of charge 043155420008 in full
dot icon22/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon10/02/2024
Secretary's details changed for Elizabeth Jane Phipps on 2024-02-08
dot icon10/02/2024
Director's details changed for Miss Elizabeth Jane Phipps on 2024-02-08
dot icon28/12/2023
Registration of charge 043155420009, created on 2023-12-18
dot icon06/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon06/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon06/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon06/10/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon21/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon23/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon23/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon23/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon23/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon20/01/2022
Auditor's resignation
dot icon31/12/2021
Registration of charge 043155420008, created on 2021-12-21
dot icon29/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/12/2021
Termination of appointment of John Henry Whitehead as a director on 2021-11-18
dot icon01/12/2021
Termination of appointment of Lynne Waters as a director on 2021-11-18
dot icon11/05/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon07/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon18/11/2020
Satisfaction of charge 043155420006 in full
dot icon18/11/2020
Satisfaction of charge 043155420005 in full
dot icon18/11/2020
Satisfaction of charge 043155420007 in full
dot icon14/07/2020
Appointment of Mr Angus John Blyth as a director on 2020-07-11
dot icon14/07/2020
Termination of appointment of Euan David Craig as a director on 2020-07-11
dot icon11/07/2020
Registration of charge 043155420007, created on 2020-07-09
dot icon16/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon03/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon11/09/2019
Registration of charge 043155420006, created on 2019-09-06
dot icon15/07/2019
Appointment of Mrs Helen Baxendale as a director on 2019-07-15
dot icon15/07/2019
Appointment of Mrs Lynne Waters as a director on 2019-07-15
dot icon03/07/2019
Termination of appointment of Lisa Jayne Thomas as a director on 2019-07-03
dot icon03/07/2019
Termination of appointment of David Sturrock as a director on 2019-07-03
dot icon03/07/2019
Termination of appointment of David Pancott as a director on 2019-07-03
dot icon03/07/2019
Termination of appointment of James Robson as a director on 2019-07-03
dot icon03/07/2019
Termination of appointment of Amanda Lighton as a director on 2019-07-03
dot icon10/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon28/12/2018
Termination of appointment of Angela Sands as a director on 2018-12-28
dot icon24/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon08/04/2018
Appointment of Angela Sands as a director on 2018-03-29
dot icon08/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon08/04/2018
Appointment of David Pancott as a director on 2018-03-29
dot icon08/04/2018
Appointment of David Sturrock as a director on 2018-03-29
dot icon08/04/2018
Appointment of James Robson as a director on 2018-03-29
dot icon08/04/2018
Termination of appointment of Tracy Jo-Anne Clarkson as a director on 2018-03-29
dot icon08/04/2018
Appointment of Elizabeth Jane Phipps as a director on 2018-03-29
dot icon08/04/2018
Termination of appointment of Trudy Duke as a director on 2018-03-29
dot icon08/04/2018
Termination of appointment of Tracy Clarkson as a secretary on 2018-03-29
dot icon08/04/2018
Appointment of Elizabeth Jane Phipps as a secretary on 2018-03-29
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon14/11/2017
Appointment of Mr John Henry Whitehead as a director on 2017-06-26
dot icon14/11/2017
Termination of appointment of David Rowe-Bewick as a director on 2017-06-23
dot icon04/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon22/08/2016
Resolutions
dot icon16/08/2016
Registration of charge 043155420005, created on 2016-08-11
dot icon12/08/2016
Full accounts made up to 2016-03-31
dot icon08/08/2016
Termination of appointment of Damian Collinge as a director on 2016-07-13
dot icon15/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon14/08/2015
Full accounts made up to 2015-03-31
dot icon26/06/2015
Appointment of Mrs Amanda Lighton as a director on 2015-06-18
dot icon16/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon20/11/2014
Full accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon15/04/2014
Termination of appointment of Christine Mella-Rua as a director
dot icon14/02/2014
Appointment of David Rowe-Bewick as a director
dot icon07/01/2014
Miscellaneous
dot icon07/01/2014
Auditor's resignation
dot icon06/01/2014
Auditor's resignation
dot icon07/11/2013
Full accounts made up to 2013-03-31
dot icon21/06/2013
Termination of appointment of Richard King as a director
dot icon04/06/2013
Amended full accounts made up to 2012-03-25
dot icon17/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon12/12/2012
Full accounts made up to 2012-03-25
dot icon27/04/2012
Auditor's resignation
dot icon13/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon13/01/2012
Appointment of Richard King as a director
dot icon05/01/2012
Full accounts made up to 2011-03-27
dot icon19/09/2011
Appointment of Damian Collinge as a director
dot icon19/09/2011
Appointment of Ms Trudy Duke as a director
dot icon19/09/2011
Appointment of Mrs Tracy Jo-Anne Clarkson as a director
dot icon19/09/2011
Appointment of Lisa Thomas as a director
dot icon19/09/2011
Appointment of Ms Christine Alison Mella-Rua as a director
dot icon19/09/2011
Director's details changed for Mr Euan David Craig on 2011-09-15
dot icon12/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon24/08/2009
Full accounts made up to 2009-03-31
dot icon05/06/2009
Return made up to 28/03/09; full list of members
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon08/07/2008
Return made up to 28/03/08; full list of members
dot icon12/12/2007
New secretary appointed
dot icon12/12/2007
Secretary resigned
dot icon11/12/2007
Director resigned
dot icon24/10/2007
Full accounts made up to 2007-03-31
dot icon25/04/2007
Return made up to 28/03/07; full list of members
dot icon13/04/2007
New director appointed
dot icon29/03/2007
Director resigned
dot icon02/11/2006
Full accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 28/03/06; full list of members
dot icon24/04/2006
Secretary's particulars changed;director's particulars changed
dot icon03/11/2005
Full accounts made up to 2005-03-31
dot icon15/04/2005
Return made up to 28/03/05; full list of members
dot icon07/04/2005
Declaration of satisfaction of mortgage/charge
dot icon04/04/2005
Secretary resigned
dot icon04/04/2005
New secretary appointed
dot icon26/01/2005
Secretary's particulars changed;director's particulars changed
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon13/10/2004
Registered office changed on 13/10/04 from: dinnington hall falcon way dinnington sheffield south yorkshire S25 2NY
dot icon02/06/2004
Full accounts made up to 2004-03-31
dot icon14/05/2004
Full accounts made up to 2003-09-30
dot icon11/05/2004
Declaration of satisfaction of mortgage/charge
dot icon11/05/2004
Declaration of satisfaction of mortgage/charge
dot icon11/05/2004
Declaration of satisfaction of mortgage/charge
dot icon10/05/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon26/04/2004
Return made up to 28/03/04; full list of members
dot icon04/03/2004
Particulars of mortgage/charge
dot icon21/11/2003
Particulars of mortgage/charge
dot icon18/10/2003
Particulars of mortgage/charge
dot icon18/10/2003
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon01/09/2003
Director resigned
dot icon01/09/2003
Director resigned
dot icon01/09/2003
Director resigned
dot icon26/08/2003
Certificate of change of name
dot icon30/04/2003
Return made up to 28/03/03; full list of members
dot icon28/03/2003
New director appointed
dot icon19/12/2002
Particulars of mortgage/charge
dot icon02/08/2002
Full accounts made up to 2002-03-31
dot icon02/08/2002
Accounting reference date shortened from 31/03/03 to 31/03/02
dot icon15/06/2002
Return made up to 15/05/02; full list of members; amend
dot icon06/06/2002
Return made up to 15/05/02; full list of members
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New secretary appointed
dot icon15/04/2002
Secretary resigned
dot icon15/04/2002
New director appointed
dot icon09/04/2002
Ad 02/11/01--------- £ si 99@1=99 £ ic 1/100
dot icon09/11/2001
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon02/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blyth, Angus John
Director
11/07/2020 - Present
112
Melton, Steven Andrew
Director
03/01/2025 - Present
133
Mr Euan David Craig
Director
17/03/2003 - 11/07/2020
87
Baxendale, Helen
Director
15/07/2019 - 03/01/2025
39
Pancott, Elizabeth Jane
Director
29/03/2018 - Present
44

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXEMPLAR BUSINESS SERVICES LIMITED

EXEMPLAR BUSINESS SERVICES LIMITED is an(a) Active company incorporated on 02/11/2001 with the registered office located at Exemplar Health Care Support Centre, 17 Europa View, Sheffield S9 1XH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXEMPLAR BUSINESS SERVICES LIMITED?

toggle

EXEMPLAR BUSINESS SERVICES LIMITED is currently Active. It was registered on 02/11/2001 .

Where is EXEMPLAR BUSINESS SERVICES LIMITED located?

toggle

EXEMPLAR BUSINESS SERVICES LIMITED is registered at Exemplar Health Care Support Centre, 17 Europa View, Sheffield S9 1XH.

What does EXEMPLAR BUSINESS SERVICES LIMITED do?

toggle

EXEMPLAR BUSINESS SERVICES LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for EXEMPLAR BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-28 with no updates.