ASSURITY CONSULTING HOLDINGS LIMITED

ASSURITY CONSULTING HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASSURITY CONSULTING HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10428177
    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 ASSURITY CONSULTING HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ASSURITY CONSULTING HOLDINGS LIMITED located?

    Registered Office Address
    26 Redkiln Way
    RH13 5QH Horsham
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASSURITY CONSULTING HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ASSURITY CONSULTING HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for ASSURITY CONSULTING HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Gillian Bonthron as a director on Oct 27, 2025

    2 pagesAP01

    Termination of appointment of Fergal Cathal Cawley as a director on Oct 27, 2025

    1 pagesTM01

    Registration of charge 104281770004, created on Sep 19, 2025

    67 pagesMR01

    Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 26 Redkiln Way Horsham West Sussex RH13 5QH on Jun 12, 2025

    1 pagesAD01

    Confirmation statement made on Apr 04, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 26 Redkiln Way Horsham West Sussex RH13 5QH United Kingdom to One St Peter's Square Manchester M2 3DE on Feb 14, 2025

    1 pagesAD01

    Accounts for a small company made up to Jun 30, 2024

    8 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Second filing of Confirmation Statement dated Apr 04, 2024

    4 pagesRP04CS01

    Registration of charge 104281770003, created on Aug 02, 2024

    51 pagesMR01

    Director's details changed for Mr Simon Christopher Parrington on Jul 15, 2024

    2 pagesCH01

    Change of details for Celnor Group Limited as a person with significant control on May 08, 2024

    2 pagesPSC05

    Confirmation statement made on Apr 04, 2024 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Aug 07, 2024Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 07/08/2024

    Current accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Registered office address changed from 47 Queen Anne Street London W1G 9JG United Kingdom to 26 Redkiln Way Horsham West Sussex RH13 5QH on Feb 08, 2024

    1 pagesAD01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Fergal Cathal Cawley as a director on Dec 21, 2023

    2 pagesAP01

    Registered office address changed from 26 Redkiln Way Horsham RH13 5QH United Kingdom to 47 Queen Anne Street London W1G 9JG on Jan 16, 2024

    1 pagesAD01

    Cessation of Paul Jonathan Foxcroft as a person with significant control on Dec 21, 2023

    1 pagesPSC07

    Notification of Celnor Group Limited as a person with significant control on Dec 21, 2023

    2 pagesPSC02

    Appointment of Mr Simon Parrington as a director on Dec 21, 2023

    2 pagesAP01

    Termination of appointment of Gregory Eric Davies as a director on Dec 21, 2023

    1 pagesTM01

    Termination of appointment of Paul Jonathan Foxcroft as a director on Dec 21, 2023

    1 pagesTM01

    Who are the officers of ASSURITY CONSULTING HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BONTHRON, Gillian
    Redkiln Way
    RH13 5QH Horsham
    26
    West Sussex
    United Kingdom
    Director
    Redkiln Way
    RH13 5QH Horsham
    26
    West Sussex
    United Kingdom
    United KingdomBritish202229890001
    PARRINGTON, Simon Christopher
    Redkiln Way
    RH13 5QH Horsham
    26
    West Sussex
    United Kingdom
    Director
    Redkiln Way
    RH13 5QH Horsham
    26
    West Sussex
    United Kingdom
    EnglandBritish272108190002
    TYSON, Kerry Elaine
    Redkiln Way
    RH13 5QH Horsham
    26
    England
    Secretary
    Redkiln Way
    RH13 5QH Horsham
    26
    England
    222311070001
    CAWLEY, Fergal Cathal
    Redkiln Way
    RH13 5QH Horsham
    26
    West Sussex
    United Kingdom
    Director
    Redkiln Way
    RH13 5QH Horsham
    26
    West Sussex
    United Kingdom
    EnglandIrish302477760001
    DAVIES, Gregory Eric
    RH13 5QH Horsham
    26 Redkiln Way
    United Kingdom
    Director
    RH13 5QH Horsham
    26 Redkiln Way
    United Kingdom
    United KingdomBritish216326020001
    FOXCROFT, Paul Jonathan
    RH13 5QH Horsham
    26 Redkiln Way
    United Kingdom
    Director
    RH13 5QH Horsham
    26 Redkiln Way
    United Kingdom
    EnglandBritish37433890001
    PHILLIPS, Paul Stephen
    RH13 5QH Horsham
    26 Redkiln Way
    United Kingdom
    Director
    RH13 5QH Horsham
    26 Redkiln Way
    United Kingdom
    United KingdomBritish216326010001
    WOODLAND, Ian John
    RH13 5QH Horsham
    26 Redkiln Way
    United Kingdom
    Director
    RH13 5QH Horsham
    26 Redkiln Way
    United Kingdom
    United KingdomBritish216326030001

    Who are the persons with significant control of ASSURITY CONSULTING HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Dec 21, 2023
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15058538
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Paul Jonathan Foxcroft
    RH13 5QH Horsham
    26 Redkiln Way
    United Kingdom
    Oct 14, 2016
    RH13 5QH Horsham
    26 Redkiln Way
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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