ASSURA LIMITED
Overview
| Company Name | ASSURA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09349441 |
| 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 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ASSURA 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASSURA PLC | Dec 16, 2014 | Dec 16, 2014 |
| ASSURA KINGSTON PLC | Dec 10, 2014 | Dec 10, 2014 |
What are the latest accounts for ASSURA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ASSURA LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 10, 2025 |
| Next Confirmation Statement Due | Dec 24, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2024 |
| Overdue | Yes |
What are the latest filings for ASSURA LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||||||||||||||
Re-registration of Memorandum and Articles | 54 pages | MAR | ||||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Appointment of Mr David Christopher Austin as a director on Oct 29, 2025 | 3 pages | AP01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Appointment of Mr Richard Howell as a director on Oct 29, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Appointment of Mr Mark Anthony Philip Davies as a director on Oct 29, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Termination of appointment of Louise Helen Provan as a director on Oct 29, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Termination of appointment of Jonathan Owen Davies as a director on Oct 29, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Termination of appointment of Noel Gordon as a director on Oct 29, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Termination of appointment of Samantha Ruth Marney as a director on Oct 29, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Termination of appointment of Emma Jane Cariaga as a director on Oct 29, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Termination of appointment of John Edward Kitson Smith as a director on Aug 19, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 126 pages | AA | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 22, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Interim accounts made up to Mar 19, 2025 | 7 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Dec 10, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 09, 2024
| 3 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 08, 2024
| 3 pages | SH01 | ||||||||||||||||||||||||||
Memorandum and Articles of Association | 58 pages | MA | ||||||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 10, 2024
| 3 pages | SH01 | ||||||||||||||||||||||||||
Who are the officers of ASSURA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BALL, Orla | Secretary | Barrington Road WA14 1GY Altrincham 3 United Kingdom | 198528720001 | |||||||||||
| AUSTIN, David Christopher | Director | 15-16 Buckingham Street WC2N 6DU London 5th Floor Burdett House United Kingdom | England | British | 131339590001 | |||||||||
| COTTAM, Jayne Marie | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | 238501060002 | |||||||||
| DAVIES, Mark Anthony Philip | Director | 15-16 Buckingham Street WC2N 6DU London 5th Floor Burdett House United Kingdom | England | British | 295608900001 | |||||||||
| HOWELL, Richard | Director | 15-16 Buckingham Street WC2N 6DU London 5th Floor Burdett House United Kingdom | England | British | 164790590002 | |||||||||
| MURPHY, Jonathan Stewart | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | 121699680002 | |||||||||
| MURPHY, Jonathan Stewart | Secretary | Greenalls Avenue WA4 6HL Warrington The Brew House England | 194196220001 | |||||||||||
| CAPITA TRUST CORPORATE LIMITED | Secretary | 40 Dukes Place EC3A 7NH London 4th Floor United Kingdom |
| 109010570001 | ||||||||||
| CARIAGA, Emma Jane | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | 124177880002 | |||||||||
| DARKE, Andrew Simon | Director | Greenalls Avenue WA4 6HL Warrington The Brew House Cheshire United Kingdom | England | British | 65166580004 | |||||||||
| DAVIES, Jonathan Owen | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | 105387490001 | |||||||||
| GORDON, Noel | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | 283148030001 | |||||||||
| GREENWOOD, Jenefer Dawn | Director | Greenalls Avenue WA4 6HL Warrington The Brew House | England | British | 193553900001 | |||||||||
| LAFFIN, Simon Timothy | Director | Greenalls Avenue WA4 6HL Warrington The Brew House | England | British | 34427940002 | |||||||||
| LAWRENCE, Susan Elizabeth | Director | 40 Dukes Place EC3A 7NH London 4th Floor | Uk | British | 149065930003 | |||||||||
| MARNEY, Samantha Ruth, Dr | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | 283148010001 | |||||||||
| PROVAN, Louise Helen | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | 140467630002 | |||||||||
| RICHARDSON, David Hedley | Director | Greenalls Avenue WA4 6HL Warrington The Brew House | England | British | 166888090001 | |||||||||
| ROBERTS, Graham Charles | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | England | British | 79807180002 | |||||||||
| SMITH, John Edward Kitson | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | England | British | 35438610001 | |||||||||
| CAPITA TRUST CORPORATE LIMITED | Director | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent United Kingdom |
| 109010570001 | ||||||||||
| CAPITA TRUST CORPORATE SERVICES LIMITED | Director | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent United Kingdom |
| 114688040003 |
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