ASSURITY CONSULTING HOLDINGS LIMITED
Overview
| Company Name | ASSURITY CONSULTING HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10428177 |
| 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 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 Address | No |
What are the latest accounts for ASSURITY CONSULTING HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ASSURITY CONSULTING HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 04, 2025 |
| Overdue | No |
What are the latest filings for ASSURITY CONSULTING HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Gillian Bonthron as a director on Oct 27, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fergal Cathal Cawley as a director on Oct 27, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 104281770004, created on Sep 19, 2025 | 67 pages | MR01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Jun 30, 2024 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Second filing of Confirmation Statement dated Apr 04, 2024 | 4 pages | RP04CS01 | ||||||||||
Registration of charge 104281770003, created on Aug 02, 2024 | 51 pages | MR01 | ||||||||||
Director's details changed for Mr Simon Christopher Parrington on Jul 15, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Celnor Group Limited as a person with significant control on May 08, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 04, 2024 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Fergal Cathal Cawley as a director on Dec 21, 2023 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Cessation of Paul Jonathan Foxcroft as a person with significant control on Dec 21, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Celnor Group Limited as a person with significant control on Dec 21, 2023 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Simon Parrington as a director on Dec 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gregory Eric Davies as a director on Dec 21, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Jonathan Foxcroft as a director on Dec 21, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of ASSURITY CONSULTING HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BONTHRON, Gillian | Director | Redkiln Way RH13 5QH Horsham 26 West Sussex United Kingdom | United Kingdom | British | 202229890001 | |||||
| PARRINGTON, Simon Christopher | Director | Redkiln Way RH13 5QH Horsham 26 West Sussex United Kingdom | England | British | 272108190002 | |||||
| TYSON, Kerry Elaine | Secretary | Redkiln Way RH13 5QH Horsham 26 England | 222311070001 | |||||||
| CAWLEY, Fergal Cathal | Director | Redkiln Way RH13 5QH Horsham 26 West Sussex United Kingdom | England | Irish | 302477760001 | |||||
| DAVIES, Gregory Eric | Director | RH13 5QH Horsham 26 Redkiln Way United Kingdom | United Kingdom | British | 216326020001 | |||||
| FOXCROFT, Paul Jonathan | Director | RH13 5QH Horsham 26 Redkiln Way United Kingdom | England | British | 37433890001 | |||||
| PHILLIPS, Paul Stephen | Director | RH13 5QH Horsham 26 Redkiln Way United Kingdom | United Kingdom | British | 216326010001 | |||||
| WOODLAND, Ian John | Director | RH13 5QH Horsham 26 Redkiln Way United Kingdom | United Kingdom | British | 216326030001 |
Who are the persons with significant control of ASSURITY CONSULTING HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Celnor Group Limited | Dec 21, 2023 | M2 3DE Manchester One St Peter's Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Jonathan Foxcroft | Oct 14, 2016 | RH13 5QH Horsham 26 Redkiln Way United Kingdom | 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