ASSURA LIMITED

Register to unlock more data on OkredoRegister

ASSURA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09349441

Incorporation date

10/12/2014

Size

Group

Contacts

Registered address

Registered address

3 Barrington Road, Altrincham WA14 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2014)
dot icon10/02/2026
Termination of appointment of Orla Ball as a secretary on 2026-02-10
dot icon22/01/2026
Confirmation statement made on 2025-12-10 with updates
dot icon22/01/2026
Notification of Primary Health Properties Plc as a person with significant control on 2025-11-04
dot icon19/01/2026
Register(s) moved to registered office address 3 Barrington Road Altrincham WA14 1GY
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 icon30/12/2025
-
dot icon24/11/2025
Auditor's resignation
dot icon04/11/2025
Certificate of re-registration from Public Limited Company to Private
dot icon04/11/2025
Resolutions
dot icon04/11/2025
Re-registration from a public company to a private limited company
dot icon04/11/2025
Re-registration of Memorandum and Articles
dot icon31/10/2025
Appointment of Mr Mark Anthony Philip Davies as a director on 2025-10-29
dot icon31/10/2025
Appointment of Mr Richard Howell as a director on 2025-10-29
dot icon31/10/2025
Appointment of Mr David Christopher Austin as a director on 2025-10-29
dot icon30/10/2025
Termination of appointment of Emma Jane Cariaga as a director on 2025-10-29
dot icon30/10/2025
Termination of appointment of Noel Gordon as a director on 2025-10-29
dot icon30/10/2025
Termination of appointment of Jonathan Owen Davies as a director on 2025-10-29
dot icon30/10/2025
Termination of appointment of Samantha Ruth Marney as a director on 2025-10-29
dot icon30/10/2025
Termination of appointment of Louise Helen Provan as a director on 2025-10-29
dot icon15/10/2025
Resolutions
dot icon20/08/2025
Termination of appointment of John Edward Kitson Smith as a director on 2025-08-19
dot icon04/08/2025
Group of companies' accounts made up to 2025-03-31
dot icon23/07/2025
Statement of capital following an allotment of shares on 2025-07-22
dot icon09/06/2025
Interim accounts made up to 2025-03-19
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon09/10/2024
Statement of capital following an allotment of shares on 2024-10-09
dot icon04/09/2024
Statement of capital following an allotment of shares on 2024-08-08
dot icon15/07/2024
Memorandum and Articles of Association
dot icon12/07/2024
Statement of capital following an allotment of shares on 2024-07-10
dot icon12/07/2024
Resolutions
dot icon11/07/2024
Statement of capital following an allotment of shares on 2024-07-10
dot icon22/06/2024
Group of companies' accounts made up to 2024-03-31
dot icon15/04/2024
Statement of capital following an allotment of shares on 2024-04-10
dot icon10/01/2024
Statement of capital following an allotment of shares on 2024-01-10
dot icon05/01/2024
Confirmation statement made on 2023-12-10 with updates
dot icon24/10/2023
Statement of capital following an allotment of shares on 2023-10-11
dot icon01/08/2023
Director's details changed for Mr Jonathan Stewart Murphy 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 Ms Emma Jane Cariaga on 2023-07-03
dot icon31/07/2023
Director's details changed for Noel Gordon on 2023-07-03
dot icon31/07/2023
Director's details changed for Samantha Marney on 2023-07-03
dot icon19/07/2023
Resolutions
dot icon17/07/2023
Group of companies' accounts made up to 2023-03-31
dot icon13/07/2023
Statement of capital following an allotment of shares on 2023-07-12
dot icon12/07/2023
Statement of capital following an allotment of shares on 2023-07-12
dot icon02/07/2023
Registered office address changed from The Brew House Greenalls Avenue Warrington WA4 6HL to 3 Barrington Road Altrincham WA14 1GY on 2023-07-02
dot icon12/04/2023
Statement of capital following an allotment of shares on 2023-04-12
dot icon12/01/2023
Statement of capital following an allotment of shares on 2023-01-11
dot icon13/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon19/10/2022
Statement of capital following an allotment of shares on 2022-10-12
dot icon03/08/2022
Statement of capital following an allotment of shares on 2022-07-13
dot icon18/07/2022
Statement of capital following an allotment of shares on 2022-07-13
dot icon13/07/2022
Resolutions
dot icon13/07/2022
Group of companies' accounts made up to 2022-03-31
dot icon09/05/2022
Statement of capital following an allotment of shares on 2022-04-27
dot icon13/04/2022
Statement of capital following an allotment of shares on 2022-04-13
dot icon07/04/2022
Statement of capital following an allotment of shares on 2022-04-07
dot icon01/04/2022
Resolutions
dot icon17/01/2022
Statement of capital following an allotment of shares on 2022-01-12
dot icon13/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon13/12/2021
Director's details changed for Mr Jonathan Owen Davies on 2021-12-13
dot icon16/11/2021
Statement of capital following an allotment of shares on 2021-11-11
dot icon04/11/2021
Termination of appointment of Jenefer Dawn Greenwood as a director on 2021-07-06
dot icon26/10/2021
Statement of capital following an allotment of shares on 2021-10-26
dot icon20/10/2021
Statement of capital following an allotment of shares on 2021-10-13
dot icon05/10/2021
Statement of capital following an allotment of shares on 2021-07-14
dot icon07/08/2021
Group of companies' accounts made up to 2021-03-31
dot icon08/07/2021
Statement of capital following an allotment of shares on 2021-07-07
dot icon24/06/2021
Register(s) moved to registered inspection location Link Group Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL
dot icon24/06/2021
Register inspection address has been changed to Link Group Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL
dot icon17/06/2021
Auditor's resignation
dot icon17/06/2021
Auditor's resignation
dot icon13/05/2021
Appointment of Noel Gordon as a director on 2021-05-01
dot icon13/05/2021
Appointment of Ms Emma Jane Cariaga as a director on 2021-05-01
dot icon13/05/2021
Appointment of Samantha Marney as a director on 2021-05-01
dot icon14/04/2021
Statement of capital following an allotment of shares on 2021-04-09
dot icon14/04/2021
Statement of capital following an allotment of shares on 2021-04-14
dot icon10/02/2021
Statement of capital following an allotment of shares on 2021-02-09
dot icon14/01/2021
Statement of capital following an allotment of shares on 2021-01-13
dot icon15/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon10/11/2020
Statement of capital following an allotment of shares on 2020-11-04
dot icon20/10/2020
Statement of capital following an allotment of shares on 2020-10-14
dot icon20/10/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon12/08/2020
Statement of capital following an allotment of shares on 2020-07-22
dot icon12/08/2020
Statement of capital following an allotment of shares on 2020-07-15
dot icon04/08/2020
Director's details changed for Ms Jayne Marie Cottam on 2020-06-09
dot icon22/07/2020
Resolutions
dot icon10/07/2020
Group of companies' accounts made up to 2020-03-31
dot icon15/04/2020
Statement of capital following an allotment of shares on 2020-04-15
dot icon14/04/2020
Statement of capital following an allotment of shares on 2020-04-09
dot icon16/01/2020
Statement of capital following an allotment of shares on 2020-01-15
dot icon16/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-10-16
dot icon12/08/2019
Statement of capital following an allotment of shares on 2019-08-12
dot icon23/07/2019
Group of companies' accounts made up to 2019-03-31
dot icon22/07/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon16/07/2019
Resolutions
dot icon16/07/2019
Resolutions
dot icon16/07/2019
Resolutions
dot icon03/07/2019
Termination of appointment of David Hedley Richardson as a director on 2019-07-02
dot icon03/06/2019
Appointment of Ms Louise Helen Provan as a director on 2019-06-03
dot icon23/04/2019
Statement of capital following an allotment of shares on 2019-04-17
dot icon14/02/2019
Statement of capital following an allotment of shares on 2018-02-12
dot icon05/02/2019
Second filing of Confirmation Statement dated 10/12/2018
dot icon18/01/2019
Statement of capital following an allotment of shares on 2019-01-16
dot icon20/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon30/11/2018
Second filing for the termination of Simon Timothy Laffin as a director
dot icon19/10/2018
Statement of capital following an allotment of shares on 2018-10-17
dot icon24/07/2018
Group of companies' accounts made up to 2018-03-31
dot icon18/07/2018
Statement of capital following an allotment of shares on 2018-07-18
dot icon18/07/2018
Termination of appointment of Simon Timothy Laffin as a director on 2018-01-10
dot icon01/06/2018
Appointment of Mr Jonathan Davies as a director on 2018-06-01
dot icon23/04/2018
Statement of capital following an allotment of shares on 2018-04-18
dot icon05/04/2018
Termination of appointment of Andrew Simon Darke as a director on 2018-03-31
dot icon23/01/2018
Statement of capital following an allotment of shares on 2018-01-17
dot icon09/01/2018
Second filing of Confirmation Statement dated 10/12/2017
dot icon11/12/2017
Statement of capital following an allotment of shares on 2017-12-06
dot icon11/12/2017
10/12/17 Statement of Capital gbp 237582896.60
dot icon08/12/2017
Resolutions
dot icon18/10/2017
Statement of capital following an allotment of shares on 2017-10-18
dot icon10/10/2017
Appointment of Mr John Edward Kitson Smith as a director on 2017-10-10
dot icon02/10/2017
Appointment of Mrs Jayne Marie Cottam as a director on 2017-09-26
dot icon19/09/2017
Statement of capital following an allotment of shares on 2017-08-30
dot icon28/07/2017
Group of companies' accounts made up to 2017-03-31
dot icon19/07/2017
Statement of capital following an allotment of shares on 2017-07-19
dot icon28/06/2017
Statement of capital following an allotment of shares on 2017-06-23
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-04-18
dot icon10/03/2017
Statement of capital following an allotment of shares on 2017-01-18
dot icon31/01/2017
Interim accounts made up to 2016-11-30
dot icon14/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon25/10/2016
Statement of capital following an allotment of shares on 2016-10-19
dot icon03/10/2016
Appointment of Mr Andrew Simon Darke as a director on 2016-10-03
dot icon27/09/2016
Statement of capital following an allotment of shares on 2016-04-20
dot icon27/09/2016
Statement of capital following an allotment of shares on 2016-07-27
dot icon27/09/2016
Statement of capital following an allotment of shares on 2016-08-30
dot icon23/09/2016
Second filing of a statement of capital following an allotment of shares on 2015-11-04
dot icon22/09/2016
Second filing of a statement of capital following an allotment of shares on 2016-01-21
dot icon22/09/2016
Second filing of a statement of capital following an allotment of shares on 2015-09-25
dot icon22/09/2016
Second filing of a statement of capital following an allotment of shares on 2015-09-25
dot icon24/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon28/07/2016
Resolutions
dot icon21/06/2016
Termination of appointment of Graham Charles Roberts as a director on 2016-06-13
dot icon25/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon16/02/2016
Director's details changed for Mr Jonathan Stewart Murphy on 2016-02-16
dot icon27/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-12-10
dot icon26/01/2016
Statement of capital following an allotment of shares on 2016-01-21
dot icon21/01/2016
Statement of capital following an allotment of shares on 2016-01-19
dot icon20/01/2016
Resolutions
dot icon08/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon09/11/2015
Statement of capital following an allotment of shares on 2015-09-25
dot icon09/11/2015
Statement of capital following an allotment of shares on 2015-11-04
dot icon09/11/2015
Statement of capital following an allotment of shares on 2015-10-14
dot icon09/11/2015
Statement of capital following an allotment of shares on 2015-07-22
dot icon09/11/2015
Statement of capital following an allotment of shares on 2015-09-25
dot icon03/11/2015
Resolutions
dot icon03/08/2015
Secretary's details changed for Orla Ball on 2015-08-03
dot icon10/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon15/06/2015
Appointment of Orla Ball as a secretary on 2015-06-12
dot icon15/06/2015
Termination of appointment of Jonathan Stewart Murphy as a secretary on 2015-06-12
dot icon02/06/2015
Memorandum and Articles of Association
dot icon13/04/2015
Interim accounts made up to 2015-03-13
dot icon10/04/2015
Interim accounts made up to 2015-03-13
dot icon09/03/2015
Current accounting period shortened from 2015-12-31 to 2015-03-31
dot icon10/02/2015
Resolutions
dot icon10/02/2015
Statement of capital following an allotment of shares on 2015-01-28
dot icon10/02/2015
Statement of capital on 2015-01-28
dot icon10/02/2015
Cancellation of shares by a PLC. Statement of capital on 2015-01-28
dot icon06/02/2015
Full accounts made up to 2014-12-31
dot icon19/01/2015
Appointment of Mr Jonathan Stewart Murphy as a secretary on 2015-01-16
dot icon16/01/2015
Termination of appointment of Capita Trust Corporate Services Limited as a director on 2015-01-16
dot icon16/01/2015
Termination of appointment of Susan Elizabeth Lawrence as a director on 2015-01-16
dot icon16/01/2015
Termination of appointment of Capita Trust Corporate Limited as a director on 2015-01-16
dot icon16/01/2015
Termination of appointment of Capita Trust Corporate Limited as a secretary on 2015-01-16
dot icon16/01/2015
Termination of appointment of Capita Trust Corporate Limited as a director on 2015-01-16
dot icon09/01/2015
Previous accounting period shortened from 2015-12-31 to 2014-12-31
dot icon18/12/2014
Appointment of Mr David Hedley Richardson as a director on 2014-12-16
dot icon17/12/2014
Appointment of Mr Simon Timothy Laffin as a director on 2014-12-16
dot icon17/12/2014
Appointment of Mr Jonathan Stewart Murphy as a director on 2014-12-16
dot icon17/12/2014
Appointment of Ms Jenefer Dawn Greenwood as a director on 2014-12-16
dot icon17/12/2014
Appointment of Mr Graham Charles Roberts as a director on 2014-12-16
dot icon17/12/2014
Registered office address changed from , 4th Floor 40 Dukes Place, London, EC3A 7NH to The Brew House Greenalls Avenue Warrington WA4 6HL on 2014-12-17
dot icon16/12/2014
Certificate of change of name
dot icon16/12/2014
Change of name notice
dot icon12/12/2014
Commence business and borrow
dot icon12/12/2014
Trading certificate for a public company
dot icon10/12/2014
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
10/12/2026
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
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laffin, Simon Timothy
Director
16/12/2014 - 10/07/2018
24
Davies, Mark Anthony Philip
Director
29/10/2025 - Present
170
Ms Susan Elizabeth Lawrence
Director
10/12/2014 - 16/01/2015
270
APEX CORPORATE SERVICES (UK) LIMITED
Corporate Director
10/12/2014 - 16/01/2015
41
CAPITA TRUST CORPORATE LIMITED
Corporate Secretary
10/12/2014 - 16/01/2015
172

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 LIMITED

ASSURA LIMITED is an(a) Active company incorporated on 10/12/2014 with the registered office located at 3 Barrington Road, Altrincham WA14 1GY. There are currently 3 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 LIMITED?

toggle

ASSURA LIMITED is currently Active. It was registered on 10/12/2014 .

Where is ASSURA LIMITED located?

toggle

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

What does ASSURA LIMITED do?

toggle

ASSURA 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 LIMITED?

toggle

The latest filing was on 10/02/2026: Termination of appointment of Orla Ball as a secretary on 2026-02-10.