ASSURA DEVELOPMENT HUB LIMITED

Register to unlock more data on OkredoRegister

ASSURA DEVELOPMENT HUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05824565

Incorporation date

22/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Barrington Road, Altrincham WA14 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2006)
dot icon09/03/2026
Statement of capital following an allotment of shares on 2026-02-25
dot icon08/01/2026
Appointment of Mr Mark Anthony Philip Davies as a director on 2025-12-31
dot icon08/01/2026
Appointment of Mr Steven David Noble as a director on 2025-12-31
dot icon07/01/2026
Termination of appointment of Orla Marie Ball as a director on 2025-12-31
dot icon06/01/2026
Termination of appointment of Jonathan Stewart Murphy as a director on 2025-12-31
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/12/2025
Statement of capital following an allotment of shares on 2025-11-28
dot icon25/09/2025
Registration of charge 058245650004, created on 2025-09-17
dot icon18/09/2025
Statement of capital following an allotment of shares on 2025-09-18
dot icon28/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon10/12/2024
Solvency Statement dated 12/11/24
dot icon10/12/2024
Statement by Directors
dot icon10/12/2024
Statement of capital on 2024-12-10
dot icon02/12/2024
Resolutions
dot icon27/11/2024
Statement of capital following an allotment of shares on 2024-11-12
dot icon26/11/2024
Termination of appointment of Owen Roach as a director on 2024-11-12
dot icon26/11/2024
Termination of appointment of Jayne Marie Cottam as a director on 2024-11-12
dot icon26/11/2024
Termination of appointment of Sian Taylor as a director on 2024-11-12
dot icon26/11/2024
Termination of appointment of Sarah Taylor as a director on 2024-11-12
dot icon26/11/2024
Appointment of Mr Alexander Graham Crawley as a director on 2024-11-12
dot icon26/11/2024
Termination of appointment of Robert James as a director on 2024-11-12
dot icon26/11/2024
Appointment of Mr Alex James Turner as a director on 2024-11-12
dot icon26/11/2024
Termination of appointment of Assura Cs Limited as a director on 2024-11-12
dot icon26/11/2024
Appointment of Mr Jonathan Stewart Murphy as a director on 2024-11-12
dot icon25/11/2024
Statement of capital following an allotment of shares on 2024-11-12
dot icon25/11/2024
Notification of Health Properties Midco Limited as a person with significant control on 2024-11-12
dot icon25/11/2024
Cessation of Assura Investments Limited as a person with significant control on 2024-11-12
dot icon13/09/2024
Accounts for a small company made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon15/02/2024
Satisfaction of charge 058245650003 in full
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 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 Cheshire WA4 6HL United Kingdom to 3 Barrington Road Altrincham WA14 1GY on 2023-07-02
dot icon30/05/2023
Confirmation statement made on 2023-05-22 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 icon18/10/2022
Accounts for a small company made up to 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-05-22 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 icon20/09/2021
Full accounts made up to 2021-03-31
dot icon09/08/2021
Appointment of Mr James Dunmore as a director on 2021-08-09
dot icon12/07/2021
Registration of charge 058245650003, created on 2021-06-25
dot icon29/06/2021
Termination of appointment of Simon Paul Gould as a director on 2021-06-18
dot icon15/06/2021
Confirmation statement made on 2021-05-22 with updates
dot icon15/06/2021
Director's details changed for Mr Simon John Oborn on 2020-10-16
dot icon11/02/2021
Resolutions
dot icon24/11/2020
Resolutions
dot icon20/11/2020
Memorandum and Articles of Association
dot icon20/11/2020
Statement of company's objects
dot icon14/11/2020
Notification of Assura Investments Limited as a person with significant control on 2020-09-29
dot icon14/11/2020
Withdrawal of a person with significant control statement on 2020-11-14
dot icon05/11/2020
Appointment of Assura Cs Limited as a director on 2020-09-29
dot icon05/11/2020
Satisfaction of charge 1 in full
dot icon05/11/2020
Satisfaction of charge 2 in full
dot icon04/11/2020
Termination of appointment of Umesh Jamnadas Modi as a director on 2020-09-29
dot icon04/11/2020
Termination of appointment of Prakash Bhagwandas Patel as a director on 2020-09-29
dot icon03/11/2020
Registered office address changed from 37 Warren Street London W1T 6AD to The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL on 2020-11-03
dot icon03/11/2020
Appointment of Ms Orla Marie Ball as a director on 2020-09-29
dot icon03/11/2020
Appointment of Mr Patrick William Lowther as a director on 2020-09-29
dot icon03/11/2020
Appointment of Mr Simon Paul Gould as a director on 2020-09-29
dot icon03/11/2020
Appointment of Mrs Jayne Marie Cottam as a director on 2020-09-29
dot icon03/11/2020
Termination of appointment of Umesh Jamnadas Modi as a secretary on 2020-09-29
dot icon03/11/2020
Appointment of Mr Simon John Oborn as a director on 2020-09-29
dot icon04/09/2020
Micro company accounts made up to 2020-03-31
dot icon28/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon07/11/2019
Micro company accounts made up to 2019-03-31
dot icon29/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon05/10/2018
Micro company accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon28/01/2010
Director's details changed for Umesh Jamnadas Modi on 2009-10-01
dot icon27/01/2010
Secretary's details changed for Umesh Jamnadas Modi on 2009-10-01
dot icon23/06/2009
Return made up to 22/05/09; full list of members
dot icon15/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/05/2008
Return made up to 22/05/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/07/2007
Particulars of mortgage/charge
dot icon12/07/2007
Particulars of mortgage/charge
dot icon25/05/2007
Return made up to 22/05/07; full list of members
dot icon01/05/2007
Ad 03/04/07--------- £ si 5@1=5 £ ic 800/805
dot icon11/10/2006
Ad 15/09/06--------- £ si 100@1=100 £ ic 700/800
dot icon12/06/2006
Ad 22/05/06-22/05/06 £ si [email protected]=699 £ ic 1/700
dot icon09/06/2006
New secretary appointed;new director appointed
dot icon09/06/2006
New director appointed
dot icon08/06/2006
Director resigned
dot icon08/06/2006
Secretary resigned
dot icon08/06/2006
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon22/05/2006
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
22/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Mark Anthony Philip
Director
31/12/2025 - Present
170
Noble, Steven David
Director
31/12/2025 - Present
91
Dunmore, James
Director
09/08/2021 - 31/03/2022
70
ASSURA CS LIMITED
Corporate Director
29/09/2020 - 12/11/2024
97
WARREN STREET REGISTRARS LIMITED
Corporate Secretary
22/05/2006 - 22/05/2006
560

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+
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 DEVELOPMENT HUB LIMITED

ASSURA DEVELOPMENT HUB LIMITED is an(a) Active company incorporated on 22/05/2006 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 DEVELOPMENT HUB LIMITED?

toggle

ASSURA DEVELOPMENT HUB LIMITED is currently Active. It was registered on 22/05/2006 .

Where is ASSURA DEVELOPMENT HUB LIMITED located?

toggle

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

What does ASSURA DEVELOPMENT HUB LIMITED do?

toggle

ASSURA DEVELOPMENT HUB 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 DEVELOPMENT HUB LIMITED?

toggle

The latest filing was on 09/03/2026: Statement of capital following an allotment of shares on 2026-02-25.