NEVILLE HEALTH CARE LIMITED

Ferham House Ferham House, Rotherham, S61 1AJ, South Yorkshire
StatusACTIVE
Company No.04485012
CategoryPrivate Limited Company
Incorporated12 Jul 2002
Age21 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

NEVILLE HEALTH CARE LIMITED is an active private limited company with number 04485012. It was incorporated 21 years, 11 months, 3 days ago, on 12 July 2002. The company address is Ferham House Ferham House, Rotherham, S61 1AJ, South Yorkshire.



People

PANCOTT, Elizabeth Jane

Secretary

ACTIVE

Assigned on 29 Mar 2018

Current time on role 6 years, 2 months, 17 days

BAXENDALE, Helen

Director

Director

ACTIVE

Assigned on 15 Jul 2019

Current time on role 4 years, 11 months

BLYTH, Angus John

Director

Director

ACTIVE

Assigned on 11 Jul 2020

Current time on role 3 years, 11 months, 4 days

MELTON, Steven Andrew

Director

Ceo

ACTIVE

Assigned on 01 Nov 2021

Current time on role 2 years, 7 months, 14 days

PANCOTT, Elizabeth Jane

Director

Solicitor

ACTIVE

Assigned on 29 Mar 2018

Current time on role 6 years, 2 months, 17 days

CLARKSON, Tracy

Secretary

Secretary

RESIGNED

Assigned on 03 Apr 2008

Resigned on 29 Mar 2018

Time on role 9 years, 11 months, 26 days

CRAIG, Euan David

Secretary

Director

RESIGNED

Assigned on 24 Mar 2005

Resigned on 03 Apr 2008

Time on role 3 years, 10 days

QUARRINGTON, Julie

Secretary

Company Director

RESIGNED

Assigned on 12 Jul 2002

Resigned on 24 Mar 2005

Time on role 2 years, 8 months, 12 days

CLARKSON, Tracy Jo-Anne

Director

Company Director

RESIGNED

Assigned on 25 Mar 2010

Resigned on 29 Mar 2018

Time on role 8 years, 4 days

COLLINGE, Damian

Director

Director

RESIGNED

Assigned on 06 Jul 2011

Resigned on 13 Jul 2016

Time on role 5 years, 7 days

CRAIG, Euan David

Director

Director

RESIGNED

Assigned on 17 Mar 2003

Resigned on 11 Jul 2020

Time on role 17 years, 3 months, 25 days

CUNNINGHAM, Guy Bradley

Director

Director

RESIGNED

Assigned on 24 Mar 2005

Resigned on 27 May 2011

Time on role 6 years, 2 months, 3 days

CUNNINGHAM, Susan Dawn

Director

Director

RESIGNED

Assigned on 03 Apr 2008

Resigned on 27 May 2011

Time on role 3 years, 1 month, 24 days

DEVENPORT, Julie

Director

Director

RESIGNED

Assigned on 27 Jun 2005

Resigned on 09 Dec 2007

Time on role 2 years, 5 months, 12 days

DUKE, Trudy

Director

Director

RESIGNED

Assigned on 25 Jul 2011

Resigned on 29 Mar 2018

Time on role 6 years, 8 months, 4 days

DYSON, Neil

Director

Company Director

RESIGNED

Assigned on 12 Jul 2002

Resigned on 14 Mar 2007

Time on role 4 years, 8 months, 2 days

FOXALL, Kerris

Director

Company Director

RESIGNED

Assigned on 12 Jul 2002

Resigned on 27 May 2011

Time on role 8 years, 10 months, 15 days

KING, Richard

Director

Director

RESIGNED

Assigned on 03 Jan 2012

Resigned on 13 Jun 2013

Time on role 1 year, 5 months, 10 days

LIGHTON, Amanda

Director

Director

RESIGNED

Assigned on 18 Jun 2015

Resigned on 03 Jul 2019

Time on role 4 years, 15 days

MELLA-RUA, Christine Alison

Director

Director

RESIGNED

Assigned on 19 Sep 2005

Resigned on 31 Mar 2014

Time on role 8 years, 6 months, 12 days

PANCOTT, David

Director

Cio

RESIGNED

Assigned on 29 Mar 2018

Resigned on 03 Jul 2019

Time on role 1 year, 3 months, 5 days

QUARRINGTON, Julie

Director

Company Director

RESIGNED

Assigned on 12 Jul 2002

Resigned on 14 Mar 2007

Time on role 4 years, 8 months, 2 days

ROBSON, James

Director

Chief Transformation Officer

RESIGNED

Assigned on 29 Mar 2018

Resigned on 03 Jul 2019

Time on role 1 year, 3 months, 5 days

ROWE-BEWICK, David

Director

Director

RESIGNED

Assigned on 17 Jan 2014

Resigned on 23 Jun 2017

Time on role 3 years, 5 months, 6 days

SANDS, Angela

Director

Coo

RESIGNED

Assigned on 29 Mar 2018

Resigned on 28 Dec 2018

Time on role 8 months, 30 days

STORR, Christine

Director

Company Director

RESIGNED

Assigned on 12 Jul 2002

Resigned on 24 Jul 2003

Time on role 1 year, 12 days

STURROCK, David

Director

Development Director

RESIGNED

Assigned on 29 Mar 2018

Resigned on 03 Jul 2019

Time on role 1 year, 3 months, 5 days

TAYLOR, Karen Vivien

Director

Director

RESIGNED

Assigned on 14 Mar 2007

Resigned on 09 Jul 2010

Time on role 3 years, 3 months, 26 days

TAYLOR, Karen Vivien

Director

Director

RESIGNED

Assigned on 24 Mar 2005

Resigned on 31 Mar 2006

Time on role 1 year, 7 days

THOMAS, Lisa Jayne

Director

Director

RESIGNED

Assigned on 03 Apr 2008

Resigned on 03 Jul 2019

Time on role 11 years, 3 months

WATERS, Lynne

Director

Director

RESIGNED

Assigned on 15 Jul 2019

Resigned on 18 Nov 2021

Time on role 2 years, 4 months, 3 days

WATSON, Serena

Director

Director

RESIGNED

Assigned on 03 Apr 2008

Resigned on 09 Oct 2009

Time on role 1 year, 6 months, 6 days

WHITEHEAD, John Henry

Director

Chief Financial Officer

RESIGNED

Assigned on 26 Jun 2017

Resigned on 01 Nov 2021

Time on role 4 years, 4 months, 5 days


Some Companies

CADOGAN TRUSTEES LIMITED

ROYALTY HOUSE,LONDON,W1S 3EA

Number:05214285
Status:ACTIVE
Category:Private Limited Company

FISCAL FUTURES LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:08453563
Status:ACTIVE
Category:Private Limited Company

GBI CARS LIMITED

UNIT 1 GREAVES WAY INDUSTRIAL ESTATE,LEIGHTON BUZZARD,LU7 4UB

Number:08849167
Status:ACTIVE
Category:Private Limited Company

LITIGATION RECOVERY SERVICES LIMITED

C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS,LIVERPOOL,L2 9TL

Number:06018868
Status:ACTIVE
Category:Private Limited Company

LUMBINI RESTAURANT LTD

222 GREEN LANE,LONDON,SW16 3BL

Number:11522049
Status:ACTIVE
Category:Private Limited Company

STARLINE2000 LTD

47 ASHMORE CLOSE,LONDON,SE15 5GY

Number:08862968
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source