ASSURA MEDICAL CENTRES LIMITED

Register to unlock more data on OkredoRegister

ASSURA MEDICAL CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06732480

Incorporation date

24/10/2008

Size

Full

Contacts

Registered address

Registered address

3 Barrington Road, Altrincham WA14 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2008)
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 icon06/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon29/10/2025
Appointment of Mr David Christopher Austin as a director on 2025-10-29
dot icon29/10/2025
Appointment of Mr Richard Howell 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 icon11/02/2025
Appointment of Mr Steven David Noble as a director on 2025-02-11
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon13/09/2024
Full accounts made up to 2024-03-31
dot icon07/11/2023
Appointment of Sian Taylor as a director on 2023-11-07
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
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 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 England WA4 6HL 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
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 icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon04/10/2022
Full accounts 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 icon09/11/2021
Confirmation statement made on 2021-11-01 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 icon12/11/2020
Confirmation statement made on 2020-11-01 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 icon04/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon02/10/2019
Full accounts 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 icon27/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon09/11/2018
Termination of appointment of Spencer Adrian Kenyon as a director on 2018-10-31
dot icon01/10/2018
Full accounts 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 icon06/03/2018
Director's details changed for Simon Gould on 2018-03-05
dot icon05/03/2018
Director's details changed for Mr Patrick William Lowther on 2018-03-05
dot icon23/02/2018
Cessation of Assura Group Limited as a person with significant control on 2018-02-23
dot icon23/02/2018
Notification of Assura Financing Limited as a person with significant control on 2018-02-23
dot icon24/01/2018
Satisfaction of charge 42 in full
dot icon24/01/2018
Satisfaction of charge 44 in full
dot icon24/01/2018
Satisfaction of charge 46 in full
dot icon24/01/2018
Satisfaction of charge 41 in full
dot icon24/01/2018
Satisfaction of charge 43 in full
dot icon24/01/2018
Satisfaction of charge 45 in full
dot icon24/01/2018
Satisfaction of charge 47 in full
dot icon24/01/2018
Satisfaction of charge 53 in full
dot icon24/01/2018
Satisfaction of charge 54 in full
dot icon24/01/2018
Satisfaction of charge 48 in full
dot icon24/01/2018
Satisfaction of charge 55 in full
dot icon24/01/2018
Satisfaction of charge 49 in full
dot icon24/01/2018
Satisfaction of charge 50 in full
dot icon24/01/2018
Satisfaction of charge 51 in full
dot icon24/01/2018
Satisfaction of charge 56 in full
dot icon24/01/2018
Satisfaction of charge 57 in full
dot icon24/01/2018
Satisfaction of charge 067324800058 in full
dot icon24/01/2018
Satisfaction of charge 52 in full
dot icon24/01/2018
Satisfaction of charge 067324800059 in full
dot icon24/01/2018
Satisfaction of charge 067324800061 in full
dot icon24/01/2018
Satisfaction of charge 067324800060 in full
dot icon24/01/2018
Satisfaction of charge 067324800063 in full
dot icon24/01/2018
Satisfaction of charge 067324800064 in full
dot icon24/01/2018
Satisfaction of charge 067324800065 in full
dot icon24/01/2018
Satisfaction of charge 1 in full
dot icon24/01/2018
Satisfaction of charge 12 in full
dot icon24/01/2018
Satisfaction of charge 2 in full
dot icon24/01/2018
Satisfaction of charge 11 in full
dot icon24/01/2018
Satisfaction of charge 6 in full
dot icon24/01/2018
Satisfaction of charge 7 in full
dot icon24/01/2018
Satisfaction of charge 13 in full
dot icon24/01/2018
Satisfaction of charge 8 in full
dot icon24/01/2018
Satisfaction of charge 20 in full
dot icon24/01/2018
Satisfaction of charge 15 in full
dot icon24/01/2018
Satisfaction of charge 16 in full
dot icon24/01/2018
Satisfaction of charge 18 in full
dot icon24/01/2018
Satisfaction of charge 19 in full
dot icon24/01/2018
Satisfaction of charge 23 in full
dot icon24/01/2018
Satisfaction of charge 21 in full
dot icon24/01/2018
Satisfaction of charge 22 in full
dot icon24/01/2018
Satisfaction of charge 25 in full
dot icon24/01/2018
Satisfaction of charge 28 in full
dot icon24/01/2018
Satisfaction of charge 24 in full
dot icon24/01/2018
Satisfaction of charge 30 in full
dot icon24/01/2018
Satisfaction of charge 31 in full
dot icon24/01/2018
Satisfaction of charge 33 in full
dot icon24/01/2018
Satisfaction of charge 32 in full
dot icon24/01/2018
Satisfaction of charge 36 in full
dot icon24/01/2018
Satisfaction of charge 35 in full
dot icon24/01/2018
Satisfaction of charge 34 in full
dot icon24/01/2018
Satisfaction of charge 38 in full
dot icon24/01/2018
Satisfaction of charge 37 in full
dot icon24/01/2018
Satisfaction of charge 40 in full
dot icon24/01/2018
Satisfaction of charge 39 in full
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 icon16/11/2017
Confirmation statement made on 2017-11-01 with updates
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 icon02/10/2017
Full accounts made up to 2017-03-31
dot icon10/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon03/10/2016
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 icon20/04/2016
Director's details changed for Mr Andrew Simon Darke on 2016-04-20
dot icon16/02/2016
Director's details changed for Mr Jonathan Stewart Murphy on 2016-02-16
dot icon06/02/2016
Part of the property or undertaking has been released from charge 067324800063
dot icon04/02/2016
Court order
dot icon21/01/2016
Director's details changed for Mrs Carolyn Jones on 2016-01-21
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon08/01/2016
Rectified MR04 was removed from the register on 04/02/2016 pursuant to court order
dot icon24/12/2015
Part of the property or undertaking has been released from charge 41
dot icon24/12/2015
Part of the property or undertaking has been released from charge 42
dot icon24/12/2015
Satisfaction of charge 067324800062 in full
dot icon24/12/2015
Satisfaction of charge 27 in full
dot icon24/12/2015
Satisfaction of charge 17 in full
dot icon24/12/2015
Satisfaction of charge 26 in full
dot icon24/12/2015
Satisfaction of charge 14 in full
dot icon24/12/2015
Satisfaction of charge 10 in full
dot icon24/12/2015
Satisfaction of charge 9 in full
dot icon15/12/2015
Director's details changed for Mr Andrew Simon Darke on 2015-12-15
dot icon03/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
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 icon03/09/2015
Full accounts made up to 2015-03-31
dot icon01/09/2015
Director's details changed for Mr Andrew Simon Darke on 2015-08-27
dot icon13/05/2015
Registration of charge 067324800065, created on 2015-04-28
dot icon08/01/2015
Director's details changed for Assura Limited on 2014-12-16
dot icon31/12/2014
Registration of charge 067324800064, created on 2014-12-19
dot icon19/12/2014
Registration of charge 067324800063, created on 2014-12-04
dot icon06/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon03/09/2014
Full accounts made up to 2014-03-31
dot icon03/09/2014
Registration of charge 067324800062, created on 2014-08-15
dot icon24/06/2014
Registration of charge 067324800061, created on 2014-06-13
dot icon07/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon01/11/2013
Registration of charge 067324800060, created on 2013-10-25
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon04/09/2013
Registration of charge 067324800059, created on 2013-08-23
dot icon04/09/2013
Registration of charge 067324800058, created on 2013-08-23
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 57
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 56
dot icon28/03/2013
Statement of capital following an allotment of shares on 2013-03-22
dot icon17/01/2013
Appointment of Mr Jonathan Stewart Murphy as a director on 2013-01-17
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 54
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 55
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 52
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 53
dot icon02/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon03/08/2012
Particulars of a mortgage or charge / charge no: 51
dot icon03/08/2012
Particulars of a mortgage or charge / charge no: 50
dot icon12/06/2012
Particulars of a mortgage or charge / charge no: 48
dot icon12/06/2012
Particulars of a mortgage or charge / charge no: 49
dot icon27/04/2012
Appointment of Mrs Carolyn Jones as a director on 2012-03-29
dot icon27/04/2012
Appointment of Paul Bryan Carroll as a director on 2012-03-29
dot icon21/04/2012
Particulars of a mortgage or charge / charge no: 46
dot icon20/04/2012
Duplicate mortgage certificatecharge no:45
dot icon20/04/2012
Particulars of a mortgage or charge/MG09 / charge no: 47
dot icon18/04/2012
Duplicate mortgage certificatecharge no:40
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 45
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 42
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 43
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 44
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 41
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 40
dot icon03/04/2012
Termination of appointment of Nigel Keith Rawlings as a director on 2012-03-28
dot icon31/03/2012
Particulars of a mortgage or charge / charge no: 39
dot icon31/03/2012
Particulars of a mortgage or charge / charge no: 38
dot icon20/02/2012
Auditor's resignation
dot icon15/12/2011
Particulars of a mortgage or charge / charge no: 37
dot icon15/12/2011
Particulars of a mortgage or charge / charge no: 36
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 34
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 35
dot icon03/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon12/10/2011
Full accounts made up to 2011-03-31
dot icon14/07/2011
Particulars of a mortgage or charge / charge no: 32
dot icon14/07/2011
Particulars of a mortgage or charge / charge no: 33
dot icon31/05/2011
Register(s) moved to registered office address
dot icon16/03/2011
Director's details changed for Assura Limited on 2011-03-14
dot icon15/03/2011
Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 2011-03-15
dot icon04/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon04/11/2010
Register(s) moved to registered inspection location
dot icon04/11/2010
Register inspection address has been changed
dot icon21/10/2010
Duplicate mortgage certificatecharge no:28
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 28
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 30
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 31
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 26
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 27
dot icon30/07/2010
Full accounts made up to 2010-03-31
dot icon22/06/2010
Particulars of a mortgage or charge / charge no: 25
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 24
dot icon01/04/2010
Termination of appointment of Alexandra Rose as a director
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 22
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 23
dot icon22/03/2010
Appointment of Assura Limited as a director
dot icon01/03/2010
Termination of appointment of Assura Corporate Services Limited as a director
dot icon15/01/2010
Particulars of a mortgage or charge / charge no: 20
dot icon15/01/2010
Particulars of a mortgage or charge / charge no: 21
dot icon14/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon10/11/2009
Director's details changed for Andrew Simon Darke on 2009-10-06
dot icon10/11/2009
Director's details changed for Alexandra Rose on 2009-10-06
dot icon01/10/2009
Ad 25/09/09\gbp si 7999999@1=7999999\gbp ic 1/8000000\
dot icon01/10/2009
Nc inc already adjusted 25/09/09
dot icon01/10/2009
Resolutions
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 7
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 8
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 9
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 10
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 14
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 12
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 11
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 13
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 15
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 16
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 18
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 17
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 19
dot icon27/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon09/04/2009
Memorandum and Articles of Association
dot icon27/03/2009
Certificate of change of name
dot icon19/02/2009
Appointment terminated director and secretary a g secretarial LIMITED
dot icon19/02/2009
Memorandum and Articles of Association
dot icon19/02/2009
Director appointed assura corporate services LIMITED
dot icon19/02/2009
Director appointed andrew simon darke
dot icon19/02/2009
Director appointed alexandra rose
dot icon19/02/2009
Director appointed nigel keith rawlings
dot icon19/02/2009
Appointment terminated director inhoco formations LIMITED
dot icon19/02/2009
Appointment terminated director roger hart
dot icon19/02/2009
Registered office changed on 19/02/2009 from 100 barbirolli square manchester M2 3AB
dot icon19/02/2009
Accounting reference date extended from 31/10/2009 to 31/03/2010
dot icon19/02/2009
Director appointed roger hart
dot icon08/02/2009
Appointment terminated director michael harris
dot icon04/02/2009
Certificate of change of name
dot icon24/10/2008
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
01/11/2026
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
19/03/2010 - Present
97
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 MEDICAL CENTRES LIMITED

ASSURA MEDICAL CENTRES LIMITED is an(a) Active company incorporated on 24/10/2008 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 MEDICAL CENTRES LIMITED?

toggle

ASSURA MEDICAL CENTRES LIMITED is currently Active. It was registered on 24/10/2008 .

Where is ASSURA MEDICAL CENTRES LIMITED located?

toggle

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

What does ASSURA MEDICAL CENTRES LIMITED do?

toggle

ASSURA MEDICAL CENTRES 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 MEDICAL CENTRES LIMITED?

toggle

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