ASSURA CS LIMITED

Register to unlock more data on OkredoRegister

ASSURA CS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07184790

Incorporation date

10/03/2010

Size

Dormant

Contacts

Registered address

Registered address

3 Barrington Road, Altrincham WA14 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2010)
dot icon28/04/2026
Confirmation statement made on 2026-04-03 with no updates
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 icon02/03/2026
Termination of appointment of Owen Roach as a director on 2026-02-28
dot icon07/01/2026
Termination of appointment of Jonathan Stewart Murphy as a director on 2025-12-31
dot icon06/01/2026
Termination of appointment of Jayne Marie Cottam as a director on 2025-12-16
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 icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon11/02/2025
Appointment of Mr Steven David Noble as a director on 2025-02-11
dot icon04/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon07/11/2023
Appointment of Sian Taylor as a director on 2023-11-07
dot icon21/09/2023
Accounts for a dormant 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
Director's details changed for Mr Jonathan Stewart Murphy on 2023-07-03
dot icon31/07/2023
Change of details for Assura Plc 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 icon02/07/2023
Registered office address changed from The Brew House Greenalls Avenue Warrington England WA4 6HL to 3 Barrington Road Altrincham WA14 1GY on 2023-07-02
dot icon11/04/2023
Confirmation statement made on 2023-04-03 with no updates
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 icon19/12/2022
Termination of appointment of Simon John Oborn as a director on 2022-11-24
dot icon27/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/05/2022
Appointment of Mr Robert James as a director on 2022-05-24
dot icon07/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon04/04/2022
Termination of appointment of James Dunmore as a director on 2022-03-31
dot icon04/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/08/2021
Appointment of Mr James Dunmore as a director on 2021-08-09
dot icon29/06/2021
Termination of appointment of Simon Paul Gould as a director on 2021-06-18
dot icon06/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon20/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon19/10/2020
Director's details changed for Mr Simon John Oborn on 2020-10-16
dot icon04/08/2020
Director's details changed for Ms Jayne Marie Cottam on 2020-06-09
dot icon06/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon19/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/09/2019
Appointment of Mr Simon Oborn as a director on 2019-09-26
dot icon28/06/2019
Termination of appointment of Paul Bryan Carroll as a director on 2019-06-21
dot icon03/06/2019
Termination of appointment of Claire Rick as a director on 2019-04-18
dot icon03/06/2019
Termination of appointment of Belinda Sarah Hepburn Lewis as a director on 2019-04-18
dot icon09/05/2019
Appointment of Miss Belinda Sarah Hepburn Lewis as a director on 2019-04-18
dot icon09/05/2019
Appointment of Claire Rick as a director on 2019-04-18
dot icon11/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon09/11/2018
Termination of appointment of Spencer Adrian Kenyon as a director on 2018-10-31
dot icon10/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon17/04/2018
Cessation of Assura Group Limited as a person with significant control on 2016-04-06
dot icon17/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon17/04/2018
Notification of Assura Plc as a person with significant control on 2016-04-06
dot icon05/04/2018
Termination of appointment of Andrew Simon Darke as a director on 2018-03-31
dot icon05/03/2018
Director's details changed for Simon Gould on 2018-03-05
dot icon05/03/2018
Director's details changed for Mr Patrick William Lowther on 2018-03-05
dot icon08/01/2018
Appointment of Mr Patrick William Lowther as a director on 2018-01-08
dot icon08/01/2018
Appointment of Mrs Jayne Marie Cottam as a director on 2018-01-08
dot icon08/01/2018
Appointment of Simon Gould as a director on 2018-01-08
dot icon16/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/10/2017
Termination of appointment of Carolyn Jones as a director on 2017-10-22
dot icon04/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon14/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon30/09/2016
Director's details changed for Mr Paul Bryan Carroll on 2016-07-27
dot icon20/04/2016
Director's details changed for Mr Andrew Simon Darke on 2016-04-20
dot icon06/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon16/02/2016
Director's details changed for Mr Jonathan Stewart Murphy on 2016-02-16
dot icon21/01/2016
Director's details changed for Mrs Carolyn Jones on 2016-01-21
dot icon15/12/2015
Director's details changed for Mr Andrew Simon Darke on 2015-12-15
dot icon04/09/2015
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 icon03/08/2015
Appointment of Orla Ball as a director on 2015-08-03
dot icon07/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon16/12/2014
Certificate of change of name
dot icon16/12/2014
Change of name notice
dot icon03/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon18/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon17/01/2013
Appointment of Mr Jonathan Stewart Murphy as a director
dot icon02/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon12/12/2012
Appointment of Spencer Kenyon as a director
dot icon03/04/2012
Termination of appointment of Nigel Rawlings as a director
dot icon27/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon08/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/07/2011
Termination of appointment of Tim Davies as a director
dot icon21/06/2011
Appointment of Tim Davies as a director
dot icon01/04/2011
Appointment of Mrs Carolyn Jones as a director
dot icon01/04/2011
Termination of appointment of Conor Daly as a director
dot icon17/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon16/03/2011
Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 2011-03-16
dot icon19/05/2010
Appointment of Tim Davies as a director
dot icon31/03/2010
Termination of appointment of Alexandra Rose as a director
dot icon18/03/2010
Appointment of Conor Daly as a director
dot icon10/03/2010
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
03/04/2026
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
-
100.00
-
0.00
-
-
2022
-
100.00
-
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

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
Rawlings, Nigel Keith
Director
10/03/2010 - 28/03/2012
127
Rose, Alexandra
Director
10/03/2010 - 31/03/2010
32
Dunmore, James
Director
09/08/2021 - 31/03/2022
70

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

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 CS LIMITED

ASSURA CS LIMITED is an(a) Active company incorporated on 10/03/2010 with the registered office located at 3 Barrington Road, Altrincham WA14 1GY. There are currently 6 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 CS LIMITED?

toggle

ASSURA CS LIMITED is currently Active. It was registered on 10/03/2010 .

Where is ASSURA CS LIMITED located?

toggle

ASSURA CS LIMITED is registered at 3 Barrington Road, Altrincham WA14 1GY.

What does ASSURA CS LIMITED do?

toggle

ASSURA CS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASSURA CS LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-03 with no updates.