ASSURA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameASSURA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09349441
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ASSURA LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASSURA PLCDec 16, 2014Dec 16, 2014
    ASSURA KINGSTON PLCDec 10, 2014Dec 10, 2014

    What are the latest accounts for ASSURA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ASSURA LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 10, 2025
    Next Confirmation Statement DueDec 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2024
    OverdueYes

    What are the latest filings for ASSURA LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Auditor's resignation

    1 pagesAUD

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    54 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Appointment of Mr David Christopher Austin as a director on Oct 29, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 30, 2025Replaced AP01 WAS REPLACED ON 30/12/2025 AS IT WAS NOT PROPERLY DELIVERED

    Appointment of Mr Richard Howell as a director on Oct 29, 2025

    2 pagesAP01

    Appointment of Mr Mark Anthony Philip Davies as a director on Oct 29, 2025

    2 pagesAP01

    Termination of appointment of Louise Helen Provan as a director on Oct 29, 2025

    1 pagesTM01

    Termination of appointment of Jonathan Owen Davies as a director on Oct 29, 2025

    1 pagesTM01

    Termination of appointment of Noel Gordon as a director on Oct 29, 2025

    1 pagesTM01

    Termination of appointment of Samantha Ruth Marney as a director on Oct 29, 2025

    1 pagesTM01

    Termination of appointment of Emma Jane Cariaga as a director on Oct 29, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re: conditional upon the delisting & cancellation of admission to trading of the company's shares on the equity shares (commercial companies) category of the official list and main market of t london stock exchange and delisting and cancellation of trading of the company's shares on the main board of the johannesburg stock exchange becoming effective: pursuant to section 97 of the act, the company be re-registered as a private company LIMITED by shares with the name assura LIMITED/pursuant to section 101(4) of the act, the draft regulations produced to the agm and initialled by the chair for the purposes of identification be and are adopted/ any general meeting of the company that is not an agm may be called by not less than 14 clear days' notice. 30/09/2025
    RES13

    Termination of appointment of John Edward Kitson Smith as a director on Aug 19, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2025

    126 pagesAA

    Statement of capital following an allotment of shares on Jul 22, 2025

    • Capital: GBP 325,639,319.1
    3 pagesSH01

    Interim accounts made up to Mar 19, 2025

    7 pagesAA

    Confirmation statement made on Dec 10, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Oct 09, 2024

    • Capital: GBP 325,060,888.7
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 08, 2024

    • Capital: GBP 323,695,124.4
    3 pagesSH01

    Memorandum and Articles of Association

    58 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Notice of a general meeting 06/07/2024
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jul 10, 2024

    • Capital: GBP 299,040,005.4
    3 pagesSH01

    Who are the officers of ASSURA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALL, Orla
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Secretary
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    198528720001
    AUSTIN, David Christopher
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    Director
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    EnglandBritish131339590001
    COTTAM, Jayne Marie
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish238501060002
    DAVIES, Mark Anthony Philip
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    Director
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    EnglandBritish295608900001
    HOWELL, Richard
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    Director
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    EnglandBritish164790590002
    MURPHY, Jonathan Stewart
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish121699680002
    MURPHY, Jonathan Stewart
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Secretary
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    194196220001
    CAPITA TRUST CORPORATE LIMITED
    40 Dukes Place
    EC3A 7NH London
    4th Floor
    United Kingdom
    Secretary
    40 Dukes Place
    EC3A 7NH London
    4th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5322525
    109010570001
    CARIAGA, Emma Jane
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish124177880002
    DARKE, Andrew Simon
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    EnglandBritish65166580004
    DAVIES, Jonathan Owen
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish105387490001
    GORDON, Noel
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish283148030001
    GREENWOOD, Jenefer Dawn
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    EnglandBritish193553900001
    LAFFIN, Simon Timothy
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    EnglandBritish34427940002
    LAWRENCE, Susan Elizabeth
    40 Dukes Place
    EC3A 7NH London
    4th Floor
    Director
    40 Dukes Place
    EC3A 7NH London
    4th Floor
    UkBritish149065930003
    MARNEY, Samantha Ruth, Dr
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish283148010001
    PROVAN, Louise Helen
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish140467630002
    RICHARDSON, David Hedley
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    EnglandBritish166888090001
    ROBERTS, Graham Charles
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    EnglandBritish79807180002
    SMITH, John Edward Kitson
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    EnglandBritish35438610001
    CAPITA TRUST CORPORATE LIMITED
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Director
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5322525
    109010570001
    CAPITA TRUST CORPORATE SERVICES LIMITED
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Director
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5710730
    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