ASSURA CAPITAL PROJECTS DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

ASSURA CAPITAL PROJECTS DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04246800

Incorporation date

05/07/2001

Size

Small

Contacts

Registered address

Registered address

3 Barrington Road, Altrincham WA14 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2001)
dot icon02/03/2026
Termination of appointment of Owen Roach as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Sian Taylor as a director on 2026-02-27
dot icon02/03/2026
Termination of appointment of Orla Marie Ball as a director on 2026-02-28
dot icon06/01/2026
Termination of appointment of Jayne Marie Cottam as a director on 2025-12-16
dot icon30/12/2025
-
dot icon29/12/2025
Accounts for a small 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 Mark Anthony Philip Davies as a director on 2025-10-29
dot icon29/10/2025
Appointment of Mr Richard Howell as a director on 2025-10-29
dot icon09/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon12/06/2025
Certificate of change of name
dot icon11/02/2025
Appointment of Mr Steven David Noble as a director on 2025-02-11
dot icon13/09/2024
Accounts for a small company made up to 2024-03-31
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon07/11/2023
Appointment of Sian Taylor as a director on 2023-11-07
dot icon28/09/2023
Accounts for a small company made up to 2023-03-31
dot icon21/08/2023
Appointment of Mr Owen Roach as a director on 2023-08-21
dot icon01/08/2023
Confirmation statement made on 2023-07-05 with no updates
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 icon09/07/2023
Change of details for Assura Investments Limited as a person with significant control on 2023-07-03
dot icon02/07/2023
Registered office address changed from The Brew House Greenalls Avenue Warrington WA4 6HL England to 3 Barrington Road Altrincham WA14 1GY on 2023-07-02
dot icon03/04/2023
Termination of appointment of Patrick William Lowther as a director on 2023-04-01
dot icon10/03/2023
Appointment of Sarah Taylor as a director on 2023-03-10
dot icon09/03/2023
Appointment of Assura Cs Limited as a director on 2023-03-09
dot icon19/12/2022
Termination of appointment of Simon John Oborn as a director on 2022-11-24
dot icon18/10/2022
Accounts for a small company made up to 2022-03-31
dot icon26/09/2022
Previous accounting period shortened from 2022-07-31 to 2022-03-31
dot icon17/08/2022
Accounts for a small company made up to 2021-07-31
dot icon01/08/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon24/05/2022
Appointment of Mr Robert James as a director on 2022-05-24
dot icon04/04/2022
Termination of appointment of James Dunmore as a director on 2022-03-31
dot icon09/08/2021
Appointment of Mr James Dunmore as a director on 2021-08-09
dot icon05/08/2021
Confirmation statement made on 2021-07-05 with updates
dot icon29/07/2021
Accounts for a small company made up to 2020-07-31
dot icon29/06/2021
Termination of appointment of Simon Paul Gould as a director on 2021-06-18
dot icon08/04/2021
Director's details changed for Mr Simon John Oborn on 2021-04-08
dot icon08/04/2021
Director's details changed for Ms Jayne Marie Cottam on 2021-04-08
dot icon08/04/2021
Resolutions
dot icon06/04/2021
Memorandum and Articles of Association
dot icon06/04/2021
Statement of company's objects
dot icon18/03/2021
Cessation of John William Dryburgh as a person with significant control on 2021-02-18
dot icon18/03/2021
Notification of Assura Investments Limited as a person with significant control on 2021-02-18
dot icon04/03/2021
Termination of appointment of Robert James as a director on 2021-02-18
dot icon04/03/2021
Termination of appointment of Richard Stephen Drew as a director on 2021-02-18
dot icon04/03/2021
Termination of appointment of John William Dryburgh as a director on 2021-02-18
dot icon04/03/2021
Termination of appointment of Bernard Dudley Smith as a secretary on 2021-02-18
dot icon04/03/2021
Appointment of Mr Simon John Oborn as a director on 2021-02-18
dot icon04/03/2021
Appointment of Mr Simon Paul Gould as a director on 2021-02-18
dot icon04/03/2021
Appointment of Mr Patrick William Lowther as a director on 2021-02-18
dot icon04/03/2021
Appointment of Orla Marie Ball as a director on 2021-02-18
dot icon04/03/2021
Appointment of Ms Jayne Marie Cottam as a director on 2021-02-18
dot icon04/03/2021
Registered office address changed from Columba House Adastral Park Martlesham Heath Ipswich Suffolk IP5 3RE to The Brew House Greenalls Avenue Warrington WA4 6HL on 2021-03-04
dot icon08/02/2021
Resolutions
dot icon05/02/2021
Resolutions
dot icon13/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon30/04/2020
Accounts for a small company made up to 2019-07-31
dot icon13/02/2020
Director's details changed for Mr Richard Stephen Drew on 2020-01-31
dot icon08/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon30/04/2019
Accounts for a small company made up to 2018-07-31
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon30/04/2018
Accounts for a small company made up to 2017-07-31
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon24/04/2017
Full accounts made up to 2016-07-31
dot icon11/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon27/04/2016
Full accounts made up to 2015-07-31
dot icon08/09/2015
Director's details changed for Mr John William Dryburgh on 2015-08-31
dot icon06/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon27/04/2015
Full accounts made up to 2014-07-31
dot icon16/04/2015
Auditor's resignation
dot icon09/02/2015
Miscellaneous
dot icon22/07/2014
Registered office address changed from Robertsons Boatyard Lime Kiln Quay Woodbridge Suffolk IP12 1BD to Columba House Adastral Park Martlesham Heath Ipswich Suffolk IP5 3RE on 2014-07-22
dot icon14/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon02/05/2014
Accounts made up to 2013-07-31
dot icon15/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon04/06/2013
Accounts made up to 2012-07-31
dot icon22/03/2013
Termination of appointment of Michael Parker as a director
dot icon22/03/2013
Termination of appointment of Clive Eminson as a director
dot icon14/12/2012
Registered office address changed from Camilla Court Nacton Ipswich Suffolk IP10 0EU on 2012-12-14
dot icon13/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/09/2011
Appointment of Mr Robert James as a director
dot icon19/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon19/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon29/12/2010
Sub-division of shares on 2010-11-19
dot icon29/12/2010
Statement of capital following an allotment of shares on 2010-12-14
dot icon13/12/2010
Statement of capital following an allotment of shares on 2010-11-19
dot icon07/12/2010
Certificate of change of name
dot icon03/12/2010
Resolutions
dot icon23/11/2010
Appointment of Mr John William Dryburgh as a director
dot icon22/11/2010
Appointment of Mr Richard Stephen Drew as a director
dot icon22/11/2010
Appointment of Mr Michael John Parker as a director
dot icon17/11/2010
Certificate of change of name
dot icon09/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon28/01/2010
Accounts for a dormant company made up to 2009-07-31
dot icon06/07/2009
Return made up to 05/07/09; full list of members
dot icon21/04/2009
Accounts for a dormant company made up to 2008-07-31
dot icon09/07/2008
Return made up to 05/07/08; full list of members
dot icon19/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon17/07/2007
Return made up to 05/07/07; full list of members
dot icon10/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon13/07/2006
Return made up to 05/07/06; full list of members
dot icon10/03/2006
Accounts for a dormant company made up to 2005-07-31
dot icon09/03/2006
Director resigned
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon03/01/2006
Registered office changed on 03/01/06 from: 51 eastcheap london EC3M 1JP
dot icon03/01/2006
Secretary resigned
dot icon03/01/2006
New secretary appointed
dot icon01/07/2005
Return made up to 05/07/05; full list of members
dot icon04/05/2005
Certificate of change of name
dot icon23/03/2005
Accounts for a dormant company made up to 2004-07-31
dot icon12/07/2004
Return made up to 05/07/04; full list of members
dot icon03/06/2004
Accounts for a dormant company made up to 2003-07-31
dot icon28/07/2003
Return made up to 05/07/03; full list of members
dot icon17/02/2003
Accounts for a dormant company made up to 2002-07-31
dot icon14/08/2002
Return made up to 05/07/02; full list of members
dot icon23/07/2002
Accounting reference date shortened from 30/09/02 to 31/07/02
dot icon21/01/2002
Accounting reference date extended from 31/07/02 to 30/09/02
dot icon31/08/2001
Particulars of mortgage/charge
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon09/08/2001
Director resigned
dot icon09/08/2001
Director resigned
dot icon20/07/2001
Certificate of change of name
dot icon05/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Mark Anthony Philip
Director
29/10/2025 - Present
170
Noble, Steven David
Director
11/02/2025 - Present
91
Dunmore, James
Director
09/08/2021 - 31/03/2022
70
ASSURA CS LIMITED
Corporate Director
09/03/2023 - Present
97
CLYDE SECRETARIES LIMITED
Corporate Secretary
05/07/2001 - 17/11/2005
459

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASSURA CAPITAL PROJECTS DEVELOPMENT LIMITED

ASSURA CAPITAL PROJECTS DEVELOPMENT LIMITED is an(a) Active company incorporated on 05/07/2001 with the registered office located at 3 Barrington Road, Altrincham WA14 1GY. There are currently 7 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 CAPITAL PROJECTS DEVELOPMENT LIMITED?

toggle

ASSURA CAPITAL PROJECTS DEVELOPMENT LIMITED is currently Active. It was registered on 05/07/2001 .

Where is ASSURA CAPITAL PROJECTS DEVELOPMENT LIMITED located?

toggle

ASSURA CAPITAL PROJECTS DEVELOPMENT LIMITED is registered at 3 Barrington Road, Altrincham WA14 1GY.

What does ASSURA CAPITAL PROJECTS DEVELOPMENT LIMITED do?

toggle

ASSURA CAPITAL PROJECTS DEVELOPMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASSURA CAPITAL PROJECTS DEVELOPMENT LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Owen Roach as a director on 2026-02-28.