ASSURA (SC 2) LIMITED
Overview
Company Name | ASSURA (SC 2) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04085738 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ASSURA (SC 2) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ASSURA (SC 2) LIMITED located?
Registered Office Address | 3 Barrington Road WA14 1GY Altrincham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ASSURA (SC 2) LIMITED?
Company Name | From | Until |
---|---|---|
CHARLES HIGGINS LIMITED | Dec 27, 2000 | Dec 27, 2000 |
LA LAW 118 LIMITED | Oct 09, 2000 | Oct 09, 2000 |
What are the latest accounts for ASSURA (SC 2) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ASSURA (SC 2) LIMITED?
Last Confirmation Statement Made Up To | Oct 09, 2025 |
---|---|
Next Confirmation Statement Due | Oct 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 09, 2024 |
Overdue | No |
What are the latest filings for ASSURA (SC 2) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Steven David Noble as a director on Feb 11, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 23 pages | AA | ||
Appointment of Sian Taylor as a director on Nov 07, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 23 pages | AA | ||
Appointment of Mr Owen Roach as a director on Aug 21, 2023 | 2 pages | AP01 | ||
Director's details changed for Assura Cs Limited on Jul 03, 2023 | 1 pages | CH02 | ||
Director's details changed for Mrs Orla Marie Ball on Jul 03, 2023 | 2 pages | CH01 | ||
Termination of appointment of Patrick William Lowther as a director on Apr 01, 2023 | 1 pages | TM01 | ||
Change of details for Assura Financing Limited as a person with significant control on Jul 04, 2023 | 2 pages | PSC05 | ||
Registered office address changed from The Brew House Greenalls Avenue Warrington WA4 6HL England to 3 Barrington Road Altrincham WA14 1GY on Jul 02, 2023 | 1 pages | AD01 | ||
Appointment of Sarah Taylor as a director on Mar 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Simon John Oborn as a director on Nov 24, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 22 pages | AA | ||
Appointment of Mr Robert James as a director on May 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Dunmore as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 09, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||
Appointment of Mr James Dunmore as a director on Aug 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of Simon Paul Gould as a director on Jun 18, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Simon John Oborn on Oct 16, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Oct 09, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 20 pages | AA | ||
Who are the officers of ASSURA (SC 2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BALL, Orla Marie | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | England | British | Company Secretary | 199861060001 | ||||||||
COTTAM, Jayne Marie | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | Finance Director | 238501060002 | ||||||||
JAMES, Robert | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | Surveyor | 163155360001 | ||||||||
NOBLE, Steven David | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | Chief Investment Officer | 247653140001 | ||||||||
ROACH, Owen | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | Chartered Accountant | 312659760001 | ||||||||
TAYLOR, Sarah | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | Chief People Officer | 306577470001 | ||||||||
TAYLOR, Sian | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | Operations Director | 315621910001 | ||||||||
ASSURA CS LIMITED | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom |
| 149895250002 | ||||||||||
DUNNE, Jonathan | Secretary | 15 Broadwater Avenue BH14 8QY Poole Dorset | British | 73712180001 | ||||||||||
LESTER ALDRIDGE (SECRETARIAL) LIMITED | Secretary | Russell House Oxford Road BH8 8EX Bournemouth Dorset | 4056160001 | |||||||||||
CARROLL, Paul Bryan | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | England | British | Accountant | 85123780001 | ||||||||
DARKE, Andrew Simon | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | England | British | Chartered Surveyor | 65166580004 | ||||||||
DUNMORE, James | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | England | British | Director | 286080150001 | ||||||||
DUNNE, Jonathan | Director | 15 Broadwater Avenue BH14 8QY Poole Dorset | United Kingdom | British | Property Consultant | 73712180001 | ||||||||
GOULD, Simon Paul | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | England | British | Chartered Surveyor | 241791790001 | ||||||||
HOWE, Jonathan Peter | Director | 17b Munster Road BH14 9PS Poole Dorset | United Kingdom | British | Solicitor | 105663840001 | ||||||||
KENYON, Spencer Adrian | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | England | British | Chartered Surveyor | 232813390001 | ||||||||
LEWIS, Belinda Sarah Hepburn | Director | Greenalls Avenue WA4 6HL Warrington The Brew House Cheshire United Kingdom | United Kingdom | British | Director | 203547460001 | ||||||||
LOWTHER, Patrick William | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | Chartered Surveyor | 193127010002 | ||||||||
MURPHY, Jonathan Stewart | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | United Kingdom | British | Company Director | 121699680002 | ||||||||
OBORN, Simon John | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | England | British | Director | 262808330002 | ||||||||
PROCTOR, Anthony Philip | Director | Walled Gardens Parsons Pool SP7 8AL Shaftesbury 15 Dorset England | United Kingdom | British | Architect | 73542030002 | ||||||||
RICK, Claire | Director | Greenalls Avenue WA4 6HL Warrington The Brew House Cheshire United Kingdom | United Kingdom | British | Director | 258121250001 | ||||||||
LESTER ALDRIDGE (MANAGEMENT) LIMITED | Director | Russell House Oxford Road BH8 8EX Bournemouth | 43643830001 |
Who are the persons with significant control of ASSURA (SC 2) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Assura Financing Limited | Feb 23, 2018 | Barrington Road WA14 1GY Altrincham 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Assura Investments Ltd | Dec 14, 2017 | Greenalls Avenue WA4 6HL Warrington The Brew House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Jonathan Dunne | Apr 06, 2016 | BH14 8QY Poole 15 Broadwater Avenue Dorset United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Anthony Philip Proctor | Apr 06, 2016 | Parsons Pool SP7 8AL Shaftesbury 15 The Walled Garden Dorset England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0