ASSURA IH LIMITED

Register to unlock more data on OkredoRegister

ASSURA IH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09468257

Incorporation date

03/03/2015

Size

Full

Contacts

Registered address

Registered address

3 Barrington Road, Altrincham WA14 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2015)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with no updates
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 icon06/01/2026
Termination of appointment of Jayne Marie Cottam as a director on 2025-12-16
dot icon30/12/2025
-
dot icon29/12/2025
Full accounts made up to 2025-03-31
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 icon30/10/2025
Appointment of Mr David Christopher Austin as a director on 2025-10-29
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon11/02/2025
Appointment of Mr Steven David Noble as a director on 2025-02-11
dot icon16/09/2024
Full accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon07/11/2023
Appointment of Sian Taylor as a director on 2023-11-07
dot icon28/09/2023
Full accounts 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 Assura Cs Limited 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 Cheshire WA4 6HL United Kingdom 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 icon10/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon10/03/2023
Appointment of Sarah Taylor as a director on 2023-03-10
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon19/12/2022
Termination of appointment of Simon John Oborn as a director on 2022-11-24
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 icon16/03/2022
Confirmation statement made on 2022-03-03 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 icon04/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon19/10/2020
Director's details changed for Mr Simon John Oborn on 2020-10-16
dot icon22/09/2020
Full 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 icon09/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon02/10/2019
Full accounts made up to 2019-03-30
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 icon12/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon26/11/2018
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 icon07/03/2018
Confirmation statement made on 2018-03-03 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
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 2017-10-31
dot icon30/10/2017
Termination of appointment of Carolyn Jones as a director on 2017-10-22
dot icon04/10/2017
Full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-03 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 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
Annual return made up to 2016-03-03 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 icon04/09/2015
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 icon21/07/2015
Registration of charge 094682570001, created on 2015-07-17
dot icon18/05/2015
Termination of appointment of A G Secretarial Limited as a director on 2015-03-31
dot icon18/05/2015
Termination of appointment of A G Secretarial Limited as a secretary on 2015-03-31
dot icon18/05/2015
Termination of appointment of Roger Hart as a director on 2015-03-31
dot icon18/05/2015
Termination of appointment of Inhoco Formations Limited as a director on 2015-03-31
dot icon18/05/2015
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL on 2015-05-18
dot icon18/05/2015
Appointment of Assura Cs Limited as a director on 2015-03-31
dot icon18/05/2015
Appointment of Andrew Simon Darke as a director on 2015-03-31
dot icon18/05/2015
Appointment of Jonathan Stewart Murphy as a director on 2015-03-31
dot icon31/03/2015
Certificate of change of name
dot icon03/03/2015
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
03/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

16
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
31/03/2015 - Present
16
Kenyon, Spencer Adrian
Director
04/09/2015 - 31/10/2018
69

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 IH LIMITED

ASSURA IH LIMITED is an(a) Active company incorporated on 03/03/2015 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 IH LIMITED?

toggle

ASSURA IH LIMITED is currently Active. It was registered on 03/03/2015 .

Where is ASSURA IH LIMITED located?

toggle

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

What does ASSURA IH LIMITED do?

toggle

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

What is the latest filing for ASSURA IH LIMITED?

toggle

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