ASSESSUS LIMITED

Register to unlock more data on OkredoRegister

ASSESSUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08520894

Incorporation date

09/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

2 Merus Court, Meridian Business Park, Leicester LE19 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2013)
dot icon08/04/2026
Change of details for Mrs Chartlotte Daisy France as a person with significant control on 2026-04-08
dot icon05/01/2026
Micro company accounts made up to 2025-04-05
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon06/05/2025
Director's details changed for Dr Benjamin Nicholas France on 2025-05-02
dot icon04/04/2025
Micro company accounts made up to 2024-04-05
dot icon20/09/2024
Change of details for Mrs Chartlotte Daisy France as a person with significant control on 2024-09-12
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon11/01/2024
Change of details for Ms Chartlotte Daisy Brewster as a person with significant control on 2024-01-10
dot icon08/01/2024
Micro company accounts made up to 2023-04-05
dot icon24/10/2023
Change of details for a person with significant control
dot icon13/07/2023
Appointment of Dr Benjamin Nicholas France as a director on 2023-07-13
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon05/04/2023
Micro company accounts made up to 2022-04-05
dot icon14/12/2022
Change of details for Ms Chartlotte Daisy Brewster as a person with significant control on 2022-12-08
dot icon14/12/2022
Statement of capital following an allotment of shares on 2022-12-08
dot icon13/12/2022
Statement of capital following an allotment of shares on 2022-12-08
dot icon13/12/2022
Notification of Melanie Jane Brewster as a person with significant control on 2022-12-08
dot icon12/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon23/12/2021
Micro company accounts made up to 2021-04-05
dot icon02/12/2021
Change of details for Ms Chartlotte Daisy Brewster as a person with significant control on 2021-12-01
dot icon18/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon18/09/2020
Micro company accounts made up to 2020-04-05
dot icon10/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon19/12/2019
Satisfaction of charge 085208940001 in full
dot icon04/09/2019
Micro company accounts made up to 2019-04-05
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon15/04/2019
Director's details changed for Ms Melanie Jane Brewster on 2019-04-15
dot icon22/08/2018
Change of details for Ms Chartlotte Daisy Brewster as a person with significant control on 2018-08-22
dot icon22/08/2018
Director's details changed for Ms Melanie Jane Brewster on 2018-08-22
dot icon14/08/2018
Micro company accounts made up to 2018-04-05
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-04-05
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-04-05
dot icon09/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon09/06/2016
Termination of appointment of Charlotte Daisy Brewster as a director on 2016-04-01
dot icon09/06/2016
Appointment of Mrs Melanie Jane Brewster as a director on 2016-04-01
dot icon25/09/2015
Registration of charge 085208940001, created on 2015-09-15
dot icon10/08/2015
Total exemption small company accounts made up to 2015-04-05
dot icon25/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon21/04/2015
Registered office address changed from 1St Floor Kimberley House Vaughan Way Leicester LE1 4SG to 2 Merus Court Meridian Business Park Leicester LE19 1RJ on 2015-04-21
dot icon29/08/2014
Total exemption small company accounts made up to 2014-04-05
dot icon30/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon06/11/2013
Current accounting period shortened from 2014-05-31 to 2014-04-05
dot icon31/05/2013
Termination of appointment of Melanie Brewster as a director
dot icon31/05/2013
Appointment of Charlotte Daisy Brewster as a director
dot icon09/05/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
238.46K
-
0.00
-
-
2022
1
235.82K
-
0.00
-
-
2022
1
235.82K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

235.82K £Descended-1.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewster, Melanie Jane
Director
09/05/2013 - 14/05/2013
9
Brewster, Melanie Jane
Director
01/04/2016 - Present
9
France, Benjamin Nicholas, Dr
Director
13/07/2023 - Present
1
Brewster, Charlotte Daisy
Director
14/05/2013 - 01/04/2016
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASSESSUS LIMITED

ASSESSUS LIMITED is an(a) Active company incorporated on 09/05/2013 with the registered office located at 2 Merus Court, Meridian Business Park, Leicester LE19 1RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSESSUS LIMITED?

toggle

ASSESSUS LIMITED is currently Active. It was registered on 09/05/2013 .

Where is ASSESSUS LIMITED located?

toggle

ASSESSUS LIMITED is registered at 2 Merus Court, Meridian Business Park, Leicester LE19 1RJ.

What does ASSESSUS LIMITED do?

toggle

ASSESSUS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does ASSESSUS LIMITED have?

toggle

ASSESSUS LIMITED had 1 employees in 2022.

What is the latest filing for ASSESSUS LIMITED?

toggle

The latest filing was on 08/04/2026: Change of details for Mrs Chartlotte Daisy France as a person with significant control on 2026-04-08.