ASSURA CVSK LIMITED

Register to unlock more data on OkredoRegister

ASSURA CVSK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07630948

Incorporation date

11/05/2011

Size

Dormant

Contacts

Registered address

Registered address

3 Barrington Road, Altrincham WA14 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2011)
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 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 icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon04/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon21/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/08/2023
Director's details changed for Assura Cs Limited on 2023-07-03
dot icon31/07/2023
Director's details changed for Mrs Orla Marie Ball on 2023-07-03
dot icon09/07/2023
Change of details for Assura Financing Plc as a person with significant control on 2023-07-04
dot icon02/07/2023
Registered office address changed from The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL to 3 Barrington Road Altrincham WA14 1GY on 2023-07-02
dot icon15/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon04/11/2021
Notification of Assura Financing Plc as a person with significant control on 2021-11-04
dot icon04/11/2021
Cessation of Assura Primary Care Properties Limited as a person with significant control on 2021-11-04
dot icon04/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon20/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon19/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon01/10/2018
Accounts for a small company made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon06/02/2018
Statement by Directors
dot icon06/02/2018
Statement of capital on 2018-02-06
dot icon06/02/2018
Solvency Statement dated 29/01/18
dot icon06/02/2018
Resolutions
dot icon10/01/2018
Termination of appointment of Jonathan Stewart Murphy as a director on 2018-01-08
dot icon10/01/2018
Termination of appointment of Spencer Adrian Kenyon as a director on 2018-01-08
dot icon10/01/2018
Termination of appointment of Andrew Simon Darke as a director on 2018-01-08
dot icon10/01/2018
Termination of appointment of Paul Bryan Carroll as a director on 2018-01-08
dot icon30/10/2017
Termination of appointment of Carolyn Jones as a director on 2017-10-22
dot icon03/10/2017
Accounts for a small company made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-05-11 with updates
dot icon02/10/2016
Full accounts made up to 2016-03-31
dot icon30/09/2016
Director's details changed for Mr Paul Bryan Carroll on 2016-07-27
dot icon23/05/2016
Statement of capital following an allotment of shares on 2016-05-19
dot icon20/05/2016
Satisfaction of charge 076309480007 in full
dot icon18/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon20/04/2016
Director's details changed for Mr Andrew Simon Darke on 2016-04-20
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 icon14/10/2015
Full accounts made up to 2015-03-31
dot icon23/09/2015
Memorandum and Articles of Association
dot icon23/09/2015
Resolutions
dot icon16/09/2015
Registration of charge 076309480007, created on 2015-09-11
dot icon07/09/2015
Appointment of Mr Paul Bryan Carroll as a director on 2015-09-04
dot icon04/09/2015
Appointment of Mrs Carolyn Jones as a director on 2015-09-04
dot icon04/09/2015
Appointment of Orla Ball as a director on 2015-09-04
dot icon04/09/2015
Appointment of Spencer Kenyon as a director on 2015-09-04
dot icon01/09/2015
Director's details changed for Mr Andrew Simon Darke on 2015-08-27
dot icon06/08/2015
Full accounts made up to 2014-09-30
dot icon18/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon21/02/2015
Satisfaction of charge 1 in full
dot icon21/02/2015
Satisfaction of charge 5 in full
dot icon21/02/2015
Satisfaction of charge 4 in full
dot icon21/02/2015
Satisfaction of charge 2 in full
dot icon21/02/2015
Satisfaction of charge 3 in full
dot icon21/02/2015
Satisfaction of charge 6 in full
dot icon27/01/2015
Certificate of change of name
dot icon27/01/2015
Change of name notice
dot icon23/01/2015
Current accounting period shortened from 2015-09-30 to 2015-03-31
dot icon07/01/2015
Termination of appointment of Bidisha Buckham as a director on 2014-12-16
dot icon07/01/2015
Appointment of Assura Cs Limited as a director on 2014-12-16
dot icon07/01/2015
Appointment of Mr Jonathan Stewart Murphy as a director on 2014-12-16
dot icon07/01/2015
Appointment of Andrew Simon Darke as a director on 2014-12-16
dot icon07/01/2015
Registered office address changed from 4340 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB to The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL on 2015-01-07
dot icon07/01/2015
Termination of appointment of Victoria Jagger-Strangeway as a secretary on 2014-12-16
dot icon07/01/2015
Termination of appointment of Sogy Alex Thachankary as a director on 2014-12-16
dot icon07/01/2015
Termination of appointment of Nigel Fenny as a director on 2014-12-16
dot icon07/01/2015
Termination of appointment of Dean Spencer as a director on 2014-12-16
dot icon14/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon31/03/2014
Full accounts made up to 2013-09-30
dot icon13/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon11/02/2013
Termination of appointment of Nigel Fenny as a secretary
dot icon11/02/2013
Appointment of Mrs Victoria Jagger-Strangeway as a secretary
dot icon07/02/2013
Full accounts made up to 2012-09-30
dot icon06/09/2012
Appointment of Mr Dean Spencer as a director
dot icon05/09/2012
Termination of appointment of Robert Mccatchey as a director
dot icon02/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon11/01/2012
Duplicate mortgage certificatecharge no:1
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/06/2011
Current accounting period extended from 2012-05-31 to 2012-09-30
dot icon09/06/2011
Change of share class name or designation
dot icon09/06/2011
Resolutions
dot icon11/05/2011
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
11/05/2026
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
-
1.00
-
0.00
-
-
2022
-
1.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Mark Anthony Philip
Director
29/10/2025 - Present
170
Fenny, Nigel
Director
11/05/2011 - 16/12/2014
-
Spencer, Dean
Director
19/07/2012 - 16/12/2014
32
ASSURA CS LIMITED
Corporate Director
16/12/2014 - Present
97
Darke, Andrew Simon
Director
16/12/2014 - 08/01/2018
86

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 CVSK LIMITED

ASSURA CVSK LIMITED is an(a) Active company incorporated on 11/05/2011 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 CVSK LIMITED?

toggle

ASSURA CVSK LIMITED is currently Active. It was registered on 11/05/2011 .

Where is ASSURA CVSK LIMITED located?

toggle

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

What does ASSURA CVSK LIMITED do?

toggle

ASSURA CVSK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASSURA CVSK LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Orla Marie Ball as a director on 2026-02-28.