ASSURA (GHC) LTD

Register to unlock more data on OkredoRegister

ASSURA (GHC) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03215764

Incorporation date

24/06/1996

Size

Small

Contacts

Registered address

Registered address

3 Barrington Road, Altrincham WA14 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1996)
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 icon05/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon06/01/2026
Termination of appointment of Jayne Marie Cottam as a director on 2025-12-16
dot icon31/12/2025
Accounts for a small company made up to 2025-03-31
dot icon30/12/2025
-
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 icon11/02/2025
Appointment of Mr Steven David Noble as a director on 2025-02-11
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon13/09/2024
Accounts for a small company made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 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 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 icon10/07/2023
Change of details for Assura Financing Limited 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 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 icon11/03/2023
Appointment of Sarah Taylor as a director on 2023-03-10
dot icon05/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon19/12/2022
Termination of appointment of Simon John Oborn as a director on 2022-11-24
dot icon04/10/2022
Accounts for a small company made up to 2022-03-31
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 icon09/02/2022
Confirmation statement made on 2022-01-31 with no updates
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 icon29/06/2021
Termination of appointment of Simon Paul Gould as a director on 2021-06-18
dot icon08/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon19/10/2020
Director's details changed for Mr Simon John Oborn on 2020-10-16
dot icon22/09/2020
Accounts for a small company made up to 2020-03-31
dot icon04/08/2020
Director's details changed for Ms Jayne Marie Cottam on 2020-06-09
dot icon13/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon02/10/2019
Accounts for a small 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 Claire Rick 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 icon06/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon09/11/2018
Termination of appointment of Spencer Adrian Kenyon as a director on 2018-10-31
dot icon28/09/2018
Accounts for a small company made up to 2018-03-31
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 Mr Patrick William Lowther on 2018-03-05
dot icon05/03/2018
Director's details changed for Simon Gould on 2018-03-05
dot icon23/02/2018
Notification of Assura Financing Limited as a person with significant control on 2018-02-23
dot icon23/02/2018
Cessation of Assura Investments Limited as a person with significant control on 2018-02-23
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon10/01/2018
Termination of appointment of Jonathan Stewart Murphy as a director on 2018-01-08
dot icon08/01/2018
Appointment of Assura Cs Limited 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 icon13/11/2017
Appointment of Mrs Jayne Marie Cottam as a director on 2017-10-31
dot icon13/11/2017
Termination of appointment of Carolyn Jones as a director on 2017-10-22
dot icon11/10/2017
Appointment of Ms Carolyn Jones as a director on 2017-09-20
dot icon02/10/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon02/10/2017
Satisfaction of charge 3 in full
dot icon02/10/2017
Satisfaction of charge 4 in full
dot icon02/10/2017
Satisfaction of charge 5 in full
dot icon02/10/2017
Satisfaction of charge 6 in full
dot icon02/10/2017
Satisfaction of charge 7 in full
dot icon02/10/2017
Satisfaction of charge 8 in full
dot icon02/10/2017
Satisfaction of charge 1 in full
dot icon02/10/2017
Satisfaction of charge 2 in full
dot icon02/10/2017
Satisfaction of charge 10 in full
dot icon02/10/2017
Satisfaction of charge 9 in full
dot icon02/10/2017
Satisfaction of charge 20 in full
dot icon02/10/2017
Satisfaction of charge 21 in full
dot icon02/10/2017
Satisfaction of charge 22 in full
dot icon02/10/2017
Satisfaction of charge 23 in full
dot icon02/10/2017
Satisfaction of charge 31 in full
dot icon02/10/2017
Satisfaction of charge 30 in full
dot icon02/10/2017
Satisfaction of charge 32 in full
dot icon02/10/2017
Satisfaction of charge 14 in full
dot icon02/10/2017
Satisfaction of charge 11 in full
dot icon02/10/2017
Satisfaction of charge 12 in full
dot icon02/10/2017
Satisfaction of charge 13 in full
dot icon02/10/2017
Satisfaction of charge 16 in full
dot icon02/10/2017
Satisfaction of charge 15 in full
dot icon02/10/2017
Satisfaction of charge 17 in full
dot icon02/10/2017
Satisfaction of charge 18 in full
dot icon02/10/2017
Satisfaction of charge 25 in full
dot icon02/10/2017
Satisfaction of charge 24 in full
dot icon02/10/2017
Satisfaction of charge 26 in full
dot icon02/10/2017
Satisfaction of charge 28 in full
dot icon02/10/2017
Satisfaction of charge 29 in full
dot icon02/10/2017
Satisfaction of charge 27 in full
dot icon29/09/2017
Resolutions
dot icon29/09/2017
Auditor's resignation
dot icon25/09/2017
Appointment of Mr Paul Bryan Carroll as a director on 2017-09-20
dot icon25/09/2017
Cessation of Paul Andrew Rowlands as a person with significant control on 2017-09-20
dot icon25/09/2017
Notification of Assura Investments Limited as a person with significant control on 2017-09-20
dot icon24/09/2017
Termination of appointment of Matthew Jonathon Hall as a secretary on 2017-09-20
dot icon24/09/2017
Appointment of Mr Spencer Adrian Kenyon as a director on 2017-09-20
dot icon24/09/2017
Termination of appointment of Paul Andrew Rowlands as a director on 2017-09-20
dot icon24/09/2017
Appointment of Mr Jonathan Stewart Murphy as a director on 2017-09-20
dot icon24/09/2017
Appointment of Mr Andrew Simon Darke as a director on 2017-09-20
dot icon24/09/2017
Appointment of Orla Ball as a director on 2017-09-20
dot icon22/09/2017
Resolutions
dot icon21/09/2017
Registered office address changed from Lower Gaufron Farm Howey Llandrindod Wells Powys LD1 5RG to The Brew House Greenalls Avenue Warrington WA4 6HL on 2017-09-21
dot icon25/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon28/09/2012
Accounts for a small company made up to 2011-12-31
dot icon24/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 26
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 27
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 28
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 29
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 30
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 31
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 32
dot icon08/08/2011
Accounts for a small company made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon15/02/2011
Auditor's resignation
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon26/09/2009
Accounts for a small company made up to 2008-12-31
dot icon23/07/2009
Return made up to 22/07/09; full list of members
dot icon14/07/2009
Particulars of a mortgage or charge / charge no: 24
dot icon14/07/2009
Particulars of a mortgage or charge / charge no: 25
dot icon09/03/2009
Accounts for a small company made up to 2008-06-30
dot icon08/01/2009
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon14/08/2008
Return made up to 24/06/08; full list of members
dot icon24/04/2008
Accounts for a small company made up to 2007-06-30
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 22
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 23
dot icon16/08/2007
Return made up to 24/06/07; full list of members
dot icon05/12/2006
Accounts for a small company made up to 2006-06-30
dot icon09/08/2006
Particulars of mortgage/charge
dot icon19/07/2006
Secretary's particulars changed
dot icon18/07/2006
Return made up to 24/06/06; full list of members
dot icon05/01/2006
New secretary appointed
dot icon05/01/2006
Secretary resigned
dot icon03/01/2006
Accounts for a small company made up to 2005-06-30
dot icon24/11/2005
Particulars of mortgage/charge
dot icon21/09/2005
Return made up to 24/06/05; full list of members
dot icon22/04/2005
Accounts for a small company made up to 2004-06-30
dot icon08/07/2004
Return made up to 24/06/04; full list of members
dot icon08/04/2004
Accounts for a small company made up to 2003-06-30
dot icon02/03/2004
Particulars of mortgage/charge
dot icon20/08/2003
Particulars of mortgage/charge
dot icon22/07/2003
Return made up to 24/06/03; full list of members
dot icon07/07/2003
Accounts for a small company made up to 2002-06-30
dot icon02/01/2003
Accounts for a small company made up to 2001-06-30
dot icon11/07/2002
Particulars of mortgage/charge
dot icon10/07/2002
Return made up to 24/06/02; full list of members
dot icon08/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon11/07/2001
Return made up to 24/06/01; full list of members
dot icon10/07/2001
Particulars of mortgage/charge
dot icon23/06/2001
Particulars of mortgage/charge
dot icon10/04/2001
Accounts for a small company made up to 2000-06-30
dot icon14/03/2001
Particulars of mortgage/charge
dot icon14/03/2001
Particulars of mortgage/charge
dot icon10/03/2001
Particulars of mortgage/charge
dot icon17/07/2000
Return made up to 24/06/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon29/06/1999
Return made up to 24/06/99; no change of members
dot icon29/06/1999
Return made up to 24/06/98; full list of members
dot icon12/06/1999
Particulars of mortgage/charge
dot icon18/04/1999
Accounts for a small company made up to 1998-06-30
dot icon31/03/1999
Particulars of mortgage/charge
dot icon04/02/1999
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon26/10/1998
Registered office changed on 26/10/98 from: the exchange fiveways temple street llandrindod wells powys LD1 5HG
dot icon03/09/1998
Particulars of mortgage/charge
dot icon23/04/1998
Accounts for a dormant company made up to 1997-06-30
dot icon14/10/1997
Particulars of mortgage/charge
dot icon22/08/1997
Return made up to 24/06/97; full list of members
dot icon06/08/1996
New director appointed
dot icon06/08/1996
New secretary appointed
dot icon05/08/1996
Director resigned
dot icon05/08/1996
Registered office changed on 05/08/96 from: 120 east road london N1 6AA
dot icon05/08/1996
Secretary resigned
dot icon23/07/1996
Certificate of change of name
dot icon24/06/1996
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
31/01/2027
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

15
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
08/01/2018 - Present
97
Lowther, Patrick William
Director
08/01/2018 - 01/04/2023
79

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 (GHC) LTD

ASSURA (GHC) LTD is an(a) Active company incorporated on 24/06/1996 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 (GHC) LTD?

toggle

ASSURA (GHC) LTD is currently Active. It was registered on 24/06/1996 .

Where is ASSURA (GHC) LTD located?

toggle

ASSURA (GHC) LTD is registered at 3 Barrington Road, Altrincham WA14 1GY.

What does ASSURA (GHC) LTD do?

toggle

ASSURA (GHC) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASSURA (GHC) LTD?

toggle

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