ASSURA FINANCING PLC

Register to unlock more data on OkredoRegister

ASSURA FINANCING PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10023274

Incorporation date

24/02/2016

Size

Group

Contacts

Registered address

Registered address

3 Barrington Road, Altrincham WA14 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2016)
dot icon23/03/2026
Termination of appointment of Orla Marie Ball as a director on 2026-02-28
dot icon03/03/2026
Termination of appointment of Orla Ball as a secretary on 2026-02-28
dot icon03/03/2026
Appointment of Mr Phil Higgins as a secretary on 2026-02-28
dot icon26/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon06/01/2026
Termination of appointment of Jayne Marie Cottam as a director on 2025-12-16
dot icon06/01/2026
Termination of appointment of Jonathan Stewart Murphy as a director on 2025-12-31
dot icon02/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon30/12/2025
-
dot icon30/10/2025
Appointment of Mr David Christopher Austin as a director on 2025-10-29
dot icon30/10/2025
Appointment of Mr Mark Anthony Philip Davies as a director on 2025-10-29
dot icon30/10/2025
Appointment of Mr Richard Howell as a director on 2025-10-29
dot icon08/07/2025
Interim accounts made up to 2025-06-16
dot icon27/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon22/07/2024
Group of companies' accounts made up to 2024-03-31
dot icon04/04/2024
Interim accounts made up to 2024-01-31
dot icon02/04/2024
Interim accounts made up to 2024-01-31
dot icon27/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon28/09/2023
Group of companies' accounts made up to 2023-03-31
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 Ih Limited as a person with significant control on 2023-07-03
dot icon31/07/2023
Secretary's details changed for Orla Ball 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 Cheshire WA4 6HL United Kingdom to 3 Barrington Road Altrincham WA14 1GY on 2023-07-02
dot icon26/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon11/11/2022
Interim accounts made up to 2022-09-30
dot icon30/09/2022
Resolutions
dot icon29/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon12/10/2021
Auditor's resignation
dot icon01/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon22/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon04/08/2020
Director's details changed for Ms Jayne Marie Cottam on 2020-06-09
dot icon27/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon02/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-02-24 with updates
dot icon07/03/2019
Appointment of Orla Ball as a secretary on 2018-07-04
dot icon18/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon11/07/2018
Appointment of Mr Jonathan Stewart Murphy as a director on 2018-07-04
dot icon11/07/2018
Termination of appointment of Assura Cs Limited as a director on 2018-07-04
dot icon11/07/2018
Termination of appointment of Patrick William Lowther as a director on 2018-07-04
dot icon11/07/2018
Termination of appointment of Spencer Adrian Kenyon as a director on 2018-07-04
dot icon11/07/2018
Termination of appointment of Simon Gould as a director on 2018-07-04
dot icon05/07/2018
Termination of appointment of Paul Bryan Carroll as a director on 2018-07-04
dot icon27/06/2018
Certificate of re-registration from Private to Public Limited Company
dot icon27/06/2018
Re-registration of Memorandum and Articles
dot icon27/06/2018
Balance Sheet
dot icon27/06/2018
Auditor's report
dot icon27/06/2018
Auditor's statement
dot icon27/06/2018
Resolutions
dot icon27/06/2018
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon05/04/2018
Termination of appointment of Andrew Simon Darke as a director on 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon05/03/2018
Director's details changed for Mr Patrick William Lowther on 2018-03-05
dot icon05/03/2018
Director's details changed for Simon Gould on 2018-03-05
dot icon10/01/2018
Appointment of Assura Cs Limited as a director on 2018-01-08
dot icon10/01/2018
Termination of appointment of Jonathan Stewart Murphy as a director on 2018-01-08
dot icon08/01/2018
Appointment of Simon Gould as a director on 2018-01-08
dot icon08/01/2018
Appointment of Mr Patrick William Lowther as a director on 2018-01-08
dot icon31/10/2017
Appointment of Mrs Jayne Marie Cottam as a director on 2017-10-30
dot icon30/10/2017
Termination of appointment of Carolyn Jones as a director on 2017-10-22
dot icon30/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-24 with updates
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 2016-05-17
dot icon22/04/2016
Statement of capital following an allotment of shares on 2016-04-19
dot icon21/04/2016
Statement of capital following an allotment of shares on 2016-04-19
dot icon20/04/2016
Director's details changed for Mr Andrew Simon Darke on 2016-04-20
dot icon16/03/2016
Appointment of Paul Carroll as a director on 2016-03-09
dot icon15/03/2016
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL on 2016-03-15
dot icon15/03/2016
Termination of appointment of a G Secretarial Limited as a director on 2016-03-09
dot icon15/03/2016
Termination of appointment of Inhoco Formations Limited as a director on 2016-03-09
dot icon15/03/2016
Termination of appointment of a G Secretarial Limited as a secretary on 2016-03-09
dot icon15/03/2016
Termination of appointment of Roger Hart as a director on 2016-03-09
dot icon15/03/2016
Appointment of Mr Spencer Kenyon as a director on 2016-03-09
dot icon15/03/2016
Appointment of Mr Jonathan Stewart Murphy as a director on 2016-03-09
dot icon15/03/2016
Appointment of Mr Andrew Simon Darke as a director on 2016-03-09
dot icon15/03/2016
Appointment of Mrs Carolyn Jones as a director on 2016-03-09
dot icon15/03/2016
Current accounting period extended from 2017-02-28 to 2017-03-31
dot icon15/03/2016
Appointment of Orla Ball as a director on 2016-03-09
dot icon09/03/2016
Certificate of change of name
dot icon24/02/2016
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
24/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Mark Anthony Philip
Director
29/10/2025 - Present
170
Hart, Roger
Director
24/02/2016 - 09/03/2016
1272
INHOCO FORMATIONS LIMITED
Nominee Director
24/02/2016 - 09/03/2016
699
A G SECRETARIAL LIMITED
Corporate Secretary
24/02/2016 - 09/03/2016
1393
A G SECRETARIAL LIMITED
Corporate Director
24/02/2016 - 09/03/2016
1393

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 FINANCING PLC

ASSURA FINANCING PLC is an(a) Active company incorporated on 24/02/2016 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 FINANCING PLC?

toggle

ASSURA FINANCING PLC is currently Active. It was registered on 24/02/2016 .

Where is ASSURA FINANCING PLC located?

toggle

ASSURA FINANCING PLC is registered at 3 Barrington Road, Altrincham WA14 1GY.

What does ASSURA FINANCING PLC do?

toggle

ASSURA FINANCING PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASSURA FINANCING PLC?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Orla Marie Ball as a director on 2026-02-28.