ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cheshire Springs Health Care Limited

Cheshire Springs Health Care Limited is an active company incorporated on 4 September 2019 with the registered office located in Sheffield, South Yorkshire. Cheshire Springs Health Care Limited was registered 6 years ago.
Status
Active
Active since 3 years ago
Company No
12187906
Private limited company
Age
6 years
Incorporated 4 September 2019
Size
Unreported
Confirmation
Due Soon
Dated 3 September 2024 (1 year ago)
Next confirmation dated 3 September 2025
Due by 17 September 2025 (10 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Exemplar Health Care Support Centre
17 Europa View
Sheffield
S9 1XH
England
Address changed on 7 Apr 2025 (5 months ago)
Previous address was Ferham House Kimberworth Road Rotherham S61 1AJ England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • Secretary • British • Lives in England • Born in Jan 1977
Director • Ceo • British • Lives in England • Born in Jan 1962
Director • British • Lives in England • Born in Aug 1963
Exemplar Business Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Exemplar Health Care Services Limited
Steven Andrew Melton, Elizabeth Jane Pancott, and 2 more are mutual people.
Active
Exemplar Health Care Limited
Steven Andrew Melton, Elizabeth Jane Pancott, and 2 more are mutual people.
Active
Corazon Health Care Investments Limited
Steven Andrew Melton, Elizabeth Jane Pancott, and 2 more are mutual people.
Active
Longley Health Care Limited
Angus John Blyth, Steven Andrew Melton, and 2 more are mutual people.
Active
Kingfisher Health Care Services Limited
Steven Andrew Melton, Elizabeth Jane Pancott, and 2 more are mutual people.
Active
Fairburn Mews Health Care Limited
Steven Andrew Melton, Elizabeth Jane Pancott, and 2 more are mutual people.
Active
Greenside Health Care Limited
Steven Andrew Melton, Elizabeth Jane Pancott, and 2 more are mutual people.
Active
Aaron Holdings Limited
Steven Andrew Melton, Elizabeth Jane Pancott, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£211K
Decreased by £108K (-34%)
Turnover
£3.79M
Increased by £2.02M (+115%)
Employees
77
Increased by 28 (+57%)
Total Assets
£17.37M
Increased by £1.12M (+7%)
Total Liabilities
-£18.95M
Increased by £1.86M (+11%)
Net Assets
-£1.58M
Decreased by £740K (+88%)
Debt Ratio (%)
109%
Increased by 3.93% (+4%)
Latest Activity
Mrs Elizabeth Pancott Details Changed
1 Month Ago on 14 Jul 2025
Mrs Elizabeth Jane Pancott Details Changed
1 Month Ago on 14 Jul 2025
Exemplar Business Services Limited (PSC) Details Changed
5 Months Ago on 7 Apr 2025
Registered Address Changed
5 Months Ago on 7 Apr 2025
New Charge Registered
7 Months Ago on 27 Jan 2025
Subsidiary Accounts Submitted
9 Months Ago on 27 Nov 2024
Confirmation Submitted
11 Months Ago on 24 Sep 2024
Miss Elizabeth Jane Phipps Details Changed
1 Year 7 Months Ago on 8 Feb 2024
Ms Elizabeth Phipps Details Changed
1 Year 7 Months Ago on 8 Feb 2024
Subsidiary Accounts Submitted
1 Year 9 Months Ago on 14 Nov 2023
Get Credit Report
Discover Cheshire Springs Health Care Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Exemplar Business Services Limited as a person with significant control on 7 April 2025
Submitted on 14 Jul 2025
Director's details changed for Mrs Elizabeth Jane Pancott on 14 July 2025
Submitted on 14 Jul 2025
Secretary's details changed for Mrs Elizabeth Pancott on 14 July 2025
Submitted on 14 Jul 2025
Registered office address changed from Ferham House Kimberworth Road Rotherham S61 1AJ England to Exemplar Health Care Support Centre 17 Europa View Sheffield S9 1XH on 7 April 2025
Submitted on 7 Apr 2025
Resolutions
Submitted on 30 Jan 2025
Memorandum and Articles of Association
Submitted on 30 Jan 2025
Registration of charge 121879060001, created on 27 January 2025
Submitted on 27 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 27 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 27 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 27 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year