ASSURA SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASSURA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04713809

Incorporation date

27/03/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Barrington Road, Altrincham WA14 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2003)
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 icon22/12/2025
Unaudited abridged 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 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 icon18/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon11/02/2025
Appointment of Mr Steven David Noble as a director on 2025-02-11
dot icon05/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon07/11/2023
Appointment of Sian Taylor as a director on 2023-11-07
dot icon21/09/2023
Unaudited abridged 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
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 icon31/07/2023
Director's details changed for Assura Cs Limited on 2023-07-03
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 icon20/06/2023
Confirmation statement made on 2023-06-14 with no updates
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 icon27/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-14 with no updates
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 icon04/10/2021
Unaudited abridged 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 icon17/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon20/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon19/10/2020
Director's details changed for Mr Simon John Oborn on 2020-10-16
dot icon04/08/2020
Director's details changed for Ms Jayne Marie Cottam on 2020-06-09
dot icon09/07/2020
Confirmation statement made on 2020-06-14 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 icon26/06/2019
Confirmation statement made on 2019-06-14 with updates
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 Miss 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 icon09/11/2018
Termination of appointment of Spencer Adrian Kenyon as a director on 2018-10-31
dot icon08/10/2018
Accounts for a small company made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon06/04/2018
Notification of Assura Plc as a person with significant control on 2016-04-06
dot icon06/04/2018
Cessation of Assura Group Limited as a person with significant control on 2016-04-06
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 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 icon21/06/2017
Confirmation statement made on 2017-06-14 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 icon28/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
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 icon21/01/2016
Director's details changed for Mrs Carolyn Jones on 2016-01-21
dot icon04/09/2015
Appointment of Spencer Kenyon as a director on 2015-09-04
dot icon04/09/2015
Appointment of Mr Jonathan Stewart Murphy 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 Mrs Carolyn Jones 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 icon15/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon08/01/2015
Director's details changed for Assura Limited on 2014-12-16
dot icon03/09/2014
Full accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon28/03/2013
Statement of capital following an allotment of shares on 2013-03-22
dot icon01/02/2013
Appointment of Mr Paul Bryan Carroll as a director
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon22/08/2012
Appointment of Andrew Simon Darke as a director
dot icon08/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon03/04/2012
Termination of appointment of Nigel Rawlings as a director
dot icon20/02/2012
Auditor's resignation
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon31/05/2011
Register(s) moved to registered office address
dot icon22/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon21/03/2011
Register(s) moved to registered inspection location
dot icon21/03/2011
Register inspection address has been changed
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 icon29/12/2010
Full accounts made up to 2010-03-31
dot icon15/04/2010
Resolutions
dot icon14/04/2010
Resolutions
dot icon31/03/2010
Termination of appointment of Alexandra Rose as a director
dot icon29/03/2010
Statement of capital following an allotment of shares on 2010-03-02
dot icon29/03/2010
Statement of capital following an allotment of shares on 2010-03-02
dot icon22/03/2010
Appointment of Assura Limited as a director
dot icon12/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon02/03/2010
Termination of appointment of Assura Corporate Services Limited as a director
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon06/10/2009
Director's details changed for Alexandra Rose on 2009-10-06
dot icon19/05/2009
Full accounts made up to 2008-03-31
dot icon06/05/2009
Appointment terminated secretary gregory mcmahon
dot icon17/04/2009
Return made up to 11/03/09; full list of members
dot icon16/04/2009
Secretary's change of particulars / gregory mcmahon / 01/01/2009
dot icon16/04/2009
Appointment terminated secretary nigel rawlings
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/12/2008
Director appointed nigel keith rawlings
dot icon11/12/2008
Resolutions
dot icon29/07/2008
Director's change of particulars / assura corporate services LIMITED / 21/07/2008
dot icon21/07/2008
Registered office changed on 21/07/2008 from regus house herons way chester business park chester CH4 9QR
dot icon13/05/2008
Director appointed assura corporate services LIMITED
dot icon06/05/2008
Ad 20/03/08\gbp si 2000000@1=2000000\gbp ic 2000100/4000100\
dot icon06/05/2008
Nc inc already adjusted 20/03/08
dot icon06/05/2008
Resolutions
dot icon30/04/2008
Return made up to 11/03/08; full list of members
dot icon21/04/2008
Ad 20/03/08\gbp si 2000000@1=2000000\gbp ic 100/2000100\
dot icon07/04/2008
Nc inc already adjusted 20/03/08
dot icon07/04/2008
Resolutions
dot icon26/03/2008
Secretary appointed greg mcmahon
dot icon15/02/2008
Resolutions
dot icon11/02/2008
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon07/01/2008
Particulars of mortgage/charge
dot icon07/01/2008
Particulars of mortgage/charge
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon23/04/2007
Return made up to 11/03/07; full list of members
dot icon19/09/2006
Secretary resigned
dot icon31/05/2006
Certificate of change of name
dot icon31/05/2006
New secretary appointed
dot icon31/05/2006
New director appointed
dot icon31/05/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon31/05/2006
Director resigned
dot icon31/05/2006
Director resigned
dot icon31/05/2006
Registered office changed on 31/05/06 from: pointer house farm langley lane goosnargh near preston lancashire PR3 2JS
dot icon09/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/04/2006
Director resigned
dot icon10/03/2006
Return made up to 11/03/06; full list of members
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon07/02/2006
Director resigned
dot icon11/03/2005
Return made up to 11/03/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon31/10/2004
Accounting reference date extended from 31/03/04 to 31/08/04
dot icon29/03/2004
Return made up to 11/03/04; full list of members
dot icon16/03/2004
Registered office changed on 16/03/04 from: regus house, herons way chester business park chester cheshire CH1 1RS
dot icon11/06/2003
Ad 03/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon11/06/2003
Resolutions
dot icon11/06/2003
Resolutions
dot icon02/04/2003
New secretary appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
Director resigned
dot icon27/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.75M
-
0.00
-
-
2022
0
14.75M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
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
Rawlings, Nigel Keith
Director
16/11/2008 - 27/03/2012
127
Rose, Alexandra
Director
10/05/2006 - 30/03/2010
32
Dunmore, James
Director
09/08/2021 - 31/03/2022
70

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 SERVICES LIMITED

ASSURA SERVICES LIMITED is an(a) Active company incorporated on 27/03/2003 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 SERVICES LIMITED?

toggle

ASSURA SERVICES LIMITED is currently Active. It was registered on 27/03/2003 .

Where is ASSURA SERVICES LIMITED located?

toggle

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

What does ASSURA SERVICES LIMITED do?

toggle

ASSURA SERVICES 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 SERVICES LIMITED?

toggle

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