ASSURA (AHI) LIMITED

Register to unlock more data on OkredoRegister

ASSURA (AHI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03500122

Incorporation date

27/01/1998

Size

Dormant

Contacts

Registered address

Registered address

3 Barrington Road, Altrincham WA14 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1998)
dot icon17/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon02/03/2026
Termination of appointment of Orla Marie Ball as a director on 2026-02-28
dot icon30/12/2025
-
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon29/10/2025
Appointment of Mr David Christopher Austin as a director on 2025-10-29
dot icon29/10/2025
Appointment of Mr Richard Howell as a director on 2025-10-29
dot icon29/10/2025
Appointment of Mr Mark Anthony Philip Davies as a director on 2025-10-29
dot icon04/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon21/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/07/2023
Change of details for Assura Management Services Limited as a person with significant control on 2023-07-03
dot icon31/07/2023
Director's details changed for Mrs Orla Marie Ball on 2023-07-03
dot icon31/07/2023
Director's details changed for Assura Cs Limited on 2023-07-03
dot icon02/07/2023
Registered office address changed from The Brew House Greenalls Avenue Warrington WA4 6HL to 3 Barrington Road Altrincham WA14 1GY on 2023-07-02
dot icon10/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon20/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon19/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon10/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon25/01/2018
Notification of Assura Management Services Limited as a person with significant control on 2018-01-11
dot icon25/01/2018
Cessation of Medical Properties Limited as a person with significant control on 2018-01-11
dot icon24/01/2018
Satisfaction of charge 22 in full
dot icon24/01/2018
Satisfaction of charge 29 in full
dot icon24/01/2018
Satisfaction of charge 28 in full
dot icon24/01/2018
Satisfaction of charge 27 in full
dot icon24/01/2018
Satisfaction of charge 21 in full
dot icon24/01/2018
Satisfaction of charge 26 in full
dot icon24/01/2018
Satisfaction of charge 17 in full
dot icon24/01/2018
Satisfaction of charge 16 in full
dot icon24/01/2018
Satisfaction of charge 15 in full
dot icon24/01/2018
Satisfaction of charge 30 in full
dot icon24/01/2018
Satisfaction of charge 25 in full
dot icon24/01/2018
Satisfaction of charge 14 in full
dot icon24/01/2018
Satisfaction of charge 24 in full
dot icon24/01/2018
Satisfaction of charge 13 in full
dot icon24/01/2018
Satisfaction of charge 19 in full
dot icon24/01/2018
Satisfaction of charge 23 in full
dot icon24/01/2018
Satisfaction of charge 18 in full
dot icon24/01/2018
Satisfaction of charge 8 in full
dot icon24/01/2018
Satisfaction of charge 12 in full
dot icon24/01/2018
Satisfaction of charge 11 in full
dot icon24/01/2018
Satisfaction of charge 3 in full
dot icon24/01/2018
Satisfaction of charge 7 in full
dot icon24/01/2018
Satisfaction of charge 10 in full
dot icon24/01/2018
Satisfaction of charge 2 in full
dot icon24/01/2018
Satisfaction of charge 9 in full
dot icon24/01/2018
Satisfaction of charge 6 in full
dot icon24/01/2018
Satisfaction of charge 5 in full
dot icon24/01/2018
Satisfaction of charge 4 in full
dot icon10/01/2018
Termination of appointment of Andrew Simon Darke as a director on 2018-01-08
dot icon09/01/2018
Appointment of Mrs Orla Ball as a director on 2018-01-08
dot icon16/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon08/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/04/2016
Director's details changed for Mr Andrew Simon Darke on 2016-04-20
dot icon15/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon16/12/2015
Director's details changed for Mr Andrew Simon Darke on 2015-12-15
dot icon03/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/09/2015
Director's details changed for Mr Andrew Simon Darke on 2015-08-27
dot icon05/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon08/01/2015
Director's details changed for Assura Limited on 2014-12-16
dot icon03/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon18/10/2013
Full accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon03/04/2012
Termination of appointment of Nigel Rawlings as a director
dot icon20/02/2012
Auditor's resignation
dot icon15/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon16/11/2011
Full accounts made up to 2011-03-31
dot icon07/06/2011
Auditor's resignation
dot icon20/05/2011
Termination of appointment of Bruce Walker as a director
dot icon13/04/2011
Certificate of change of name
dot icon13/04/2011
Change of name notice
dot icon28/03/2011
Appointment of Mr Nigel Keith Rawlings as a director
dot icon28/03/2011
Appointment of Andrew Simon Darke as a director
dot icon28/03/2011
Appointment of Assura Limited as a director
dot icon28/03/2011
Termination of appointment of Kate Centauro as a director
dot icon28/03/2011
Termination of appointment of Stephen Minion as a director
dot icon28/03/2011
Termination of appointment of Kate Centauro as a secretary
dot icon28/03/2011
Registered office address changed from the Priory Stomp Road Burnham Berkshire SL1 7LW on 2011-03-28
dot icon28/03/2011
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon04/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon12/08/2010
Full accounts made up to 2010-04-30
dot icon27/01/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon03/08/2009
Full accounts made up to 2009-04-30
dot icon11/03/2009
Return made up to 27/01/09; full list of members
dot icon10/03/2009
Director and secretary's change of particulars / kate centauro / 27/12/2008
dot icon18/02/2009
Full accounts made up to 2008-04-30
dot icon31/01/2009
Director and secretary's change of particulars / kate minion / 27/12/2008
dot icon20/02/2008
Full accounts made up to 2007-04-30
dot icon29/01/2008
Return made up to 27/01/08; full list of members
dot icon05/11/2007
Particulars of mortgage/charge
dot icon05/11/2007
Particulars of mortgage/charge
dot icon05/11/2007
Particulars of mortgage/charge
dot icon10/07/2007
Registered office changed on 10/07/07 from: chalfont hall gravel hill chalfont st peter gerrards cross buckinghamshire SL9 0NP
dot icon18/04/2007
New director appointed
dot icon12/03/2007
Director resigned
dot icon12/03/2007
Director resigned
dot icon12/03/2007
New director appointed
dot icon12/03/2007
Registered office changed on 12/03/07 from: willow place falcons croft watery lane wooburn moor buckinghamshire HP10 0NP
dot icon19/02/2007
Auditor's resignation
dot icon30/01/2007
Return made up to 27/01/07; full list of members
dot icon30/01/2007
Director's particulars changed
dot icon23/01/2007
Full accounts made up to 2006-04-30
dot icon02/02/2006
Return made up to 27/01/06; full list of members
dot icon01/02/2006
£ ic 600/300 06/01/06 £ sr 300@1=300
dot icon28/12/2005
Declaration of shares redemption:auditor's report
dot icon15/11/2005
Ad 24/10/05--------- £ si 300@1=300 £ ic 300/600
dot icon15/11/2005
Nc inc already adjusted 24/10/05
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Resolutions
dot icon14/11/2005
Full accounts made up to 2005-04-30
dot icon04/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon01/02/2005
Return made up to 27/01/05; full list of members
dot icon23/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon02/02/2004
Return made up to 27/01/04; full list of members
dot icon24/12/2003
Particulars of mortgage/charge
dot icon24/12/2003
Particulars of mortgage/charge
dot icon08/11/2003
Particulars of mortgage/charge
dot icon05/08/2003
Particulars of mortgage/charge
dot icon08/02/2003
Return made up to 27/01/03; full list of members
dot icon04/02/2003
Registered office changed on 04/02/03 from: chalfont hall gravel hill, chalfont st. Peter gerrards cross buckinghamshire SL9 0NP
dot icon24/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon24/10/2002
Particulars of mortgage/charge
dot icon18/09/2002
Particulars of mortgage/charge
dot icon28/03/2002
Particulars of mortgage/charge
dot icon08/03/2002
Particulars of mortgage/charge
dot icon02/03/2002
Particulars of mortgage/charge
dot icon28/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon02/02/2002
Return made up to 27/01/02; full list of members
dot icon21/02/2001
Ad 28/08/00--------- £ si 200@1
dot icon21/02/2001
Resolutions
dot icon21/02/2001
Resolutions
dot icon21/02/2001
£ nc 100/300 28/08/00
dot icon09/02/2001
Return made up to 27/01/01; full list of members
dot icon08/02/2001
Director resigned
dot icon08/02/2001
New director appointed
dot icon06/02/2001
Accounts for a small company made up to 2000-04-30
dot icon20/09/2000
Particulars of mortgage/charge
dot icon19/06/2000
Registered office changed on 19/06/00 from: 9 kingfisher court farnham road slough berkshire SL2 1JF
dot icon18/05/2000
Particulars of mortgage/charge
dot icon27/04/2000
Particulars of mortgage/charge
dot icon13/04/2000
Particulars of mortgage/charge
dot icon31/03/2000
Particulars of mortgage/charge
dot icon31/03/2000
Particulars of mortgage/charge
dot icon31/03/2000
Secretary resigned
dot icon31/03/2000
New secretary appointed
dot icon07/02/2000
Return made up to 27/01/00; full list of members
dot icon07/02/2000
Registered office changed on 07/02/00 from: 4 ingleglen farnham common slough berkshire SL2 3QA
dot icon24/12/1999
Particulars of mortgage/charge
dot icon04/12/1999
Accounts for a small company made up to 1999-04-30
dot icon26/08/1999
Particulars of mortgage/charge
dot icon13/08/1999
Particulars of mortgage/charge
dot icon01/05/1999
Particulars of mortgage/charge
dot icon01/05/1999
Particulars of mortgage/charge
dot icon25/04/1999
Registered office changed on 25/04/99 from: 9 kingfisher court farnham road slough berkshire SL2 1JF
dot icon24/03/1999
Particulars of mortgage/charge
dot icon18/03/1999
Declaration of satisfaction of mortgage/charge
dot icon11/02/1999
Particulars of mortgage/charge
dot icon10/02/1999
Return made up to 27/01/99; full list of members
dot icon08/02/1999
New director appointed
dot icon27/01/1999
Particulars of mortgage/charge
dot icon11/11/1998
Accounting reference date extended from 31/01/99 to 30/04/99
dot icon14/09/1998
Ad 14/08/98--------- £ si 98@1=98 £ ic 2/100
dot icon05/09/1998
Particulars of mortgage/charge
dot icon02/06/1998
Particulars of mortgage/charge
dot icon06/02/1998
New director appointed
dot icon29/01/1998
Secretary resigned
dot icon29/01/1998
Director resigned
dot icon29/01/1998
New secretary appointed
dot icon29/01/1998
New director appointed
dot icon27/01/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
600.00
-
0.00
-
-
2022
-
600.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Mark Anthony Philip
Director
29/10/2025 - Present
170
ASSURA CS LIMITED
Corporate Director
16/03/2011 - Present
16
Howell, Richard
Director
29/10/2025 - Present
303
Ball, Orla Marie
Director
08/01/2018 - 28/02/2026
120
Austin, David Christopher
Director
29/10/2025 - Present
88

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSURA (AHI) LIMITED

ASSURA (AHI) LIMITED is an(a) Active company incorporated on 27/01/1998 with the registered office located at 3 Barrington Road, Altrincham WA14 1GY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSURA (AHI) LIMITED?

toggle

ASSURA (AHI) LIMITED is currently Active. It was registered on 27/01/1998 .

Where is ASSURA (AHI) LIMITED located?

toggle

ASSURA (AHI) LIMITED is registered at 3 Barrington Road, Altrincham WA14 1GY.

What does ASSURA (AHI) LIMITED do?

toggle

ASSURA (AHI) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASSURA (AHI) LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-04 with no updates.