ASSURANCE CARE LIMITED

Register to unlock more data on OkredoRegister

ASSURANCE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

04168760

Incorporation date

27/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2001)
dot icon18/03/2026
Notice of move from Administration to Dissolution
dot icon13/10/2025
Notice of order removing administrator from office
dot icon13/10/2025
Notice of appointment of a replacement or additional administrator
dot icon09/10/2025
Administrator's progress report
dot icon05/09/2025
Notice of extension of period of Administration
dot icon24/04/2025
Administrator's progress report
dot icon20/02/2025
Notice of ceasing to act as receiver or manager
dot icon20/02/2025
Notice of ceasing to act as receiver or manager
dot icon26/11/2024
Notice of deemed approval of proposals
dot icon14/11/2024
Statement of administrator's proposal
dot icon26/09/2024
Appointment of an administrator
dot icon26/09/2024
Registered office address changed from 57-59 Whitehorse Road Croydon Surrey CR0 2JG to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-09-26
dot icon29/07/2024
Appointment of receiver or manager
dot icon29/07/2024
Appointment of receiver or manager
dot icon09/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon09/04/2024
Certificate of change of name
dot icon15/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/12/2023
Satisfaction of charge 041687600006 in full
dot icon24/07/2023
Registration of charge 041687600010, created on 2023-07-14
dot icon15/06/2023
Satisfaction of charge 041687600009 in full
dot icon06/04/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon22/03/2022
Registration of charge 041687600009, created on 2022-03-21
dot icon14/03/2022
Satisfaction of charge 041687600005 in full
dot icon24/02/2022
All of the property or undertaking has been released from charge 041687600005
dot icon23/12/2021
Registration of charge 041687600008, created on 2021-12-15
dot icon21/12/2021
Registration of charge 041687600007, created on 2021-12-15
dot icon02/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/12/2021
Registration of charge 041687600006, created on 2021-12-02
dot icon04/09/2021
Satisfaction of charge 2 in full
dot icon22/04/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-02-27 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon22/01/2016
Amended total exemption full accounts made up to 2015-03-31
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Satisfaction of charge 041687600004 in full
dot icon22/04/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon19/03/2015
Registration of charge 041687600005, created on 2015-03-19
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/11/2014
Registration of charge 041687600004, created on 2014-10-24
dot icon06/06/2014
Satisfaction of charge 1 in full
dot icon06/06/2014
Satisfaction of charge 3 in full
dot icon13/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon27/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon03/05/2013
Amended accounts made up to 2012-03-31
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Order of court to rescind winding up
dot icon28/05/2012
Order of court to wind up
dot icon01/03/2012
Statement of capital following an allotment of shares on 2011-03-01
dot icon01/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/01/2012
Resolutions
dot icon22/06/2011
Termination of appointment of Chukwuedo Iwegbu as a secretary
dot icon21/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon19/04/2010
Director's details changed for Clare Ebube on 2010-02-27
dot icon04/02/2010
Total exemption full accounts made up to 2009-02-28
dot icon07/01/2010
Current accounting period extended from 2010-02-28 to 2010-03-31
dot icon03/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon29/09/2009
Appointment terminated director yvonne akoto
dot icon15/06/2009
Return made up to 27/02/09; full list of members
dot icon23/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon13/11/2008
Return made up to 27/02/08; full list of members
dot icon14/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon04/04/2007
Return made up to 27/02/07; full list of members
dot icon08/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon01/09/2006
Particulars of mortgage/charge
dot icon17/07/2006
Registered office changed on 17/07/06 from: 76 penshurst road thornton heath surrey CR7 7EB
dot icon02/05/2006
Return made up to 27/02/06; full list of members
dot icon09/11/2005
Particulars of mortgage/charge
dot icon28/10/2005
Total exemption full accounts made up to 2005-02-28
dot icon18/02/2005
Return made up to 27/02/05; full list of members
dot icon27/08/2004
Director's particulars changed
dot icon22/07/2004
Total exemption full accounts made up to 2004-02-28
dot icon05/04/2004
Return made up to 27/02/04; full list of members
dot icon02/04/2004
Director resigned
dot icon26/07/2003
Total exemption full accounts made up to 2003-02-28
dot icon22/07/2003
New director appointed
dot icon30/06/2003
New director appointed
dot icon20/05/2003
New secretary appointed
dot icon02/04/2003
Return made up to 27/02/03; full list of members
dot icon19/03/2003
Secretary resigned
dot icon26/10/2002
Director resigned
dot icon02/09/2002
New secretary appointed
dot icon10/08/2002
Return made up to 27/02/02; full list of members
dot icon05/08/2002
New director appointed
dot icon24/07/2002
Director's particulars changed
dot icon24/07/2002
Director resigned
dot icon24/07/2002
Director resigned
dot icon24/07/2002
Secretary resigned;director resigned
dot icon22/07/2002
Registered office changed on 22/07/02 from: square root business centre 102/116 windmill road croydon CR0 2QX
dot icon27/02/2001
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
31/03/2023
dot iconNext confirmation date
05/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
931.48K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Margaret
Director
27/02/2001 - 16/07/2002
-
Iwegbu, Chukwuedo Godwin, Professor
Secretary
14/05/2003 - 31/05/2011
-
Ebube, Anthony
Secretary
27/02/2001 - 16/07/2002
-
Iwegub, Chukwuedo Godwin, Prof
Director
16/07/2002 - 21/10/2002
-
Ajiduah, Ndubussi
Director
15/06/2003 - 20/03/2004
-

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

256
GASOL PLCC/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT
Insolvency Proceedings

Category:

Extraction of crude petroleum

Comp. code:

05350159

Reg. date:

02/02/2005

Turnover:

-

No. of employees:

-
BEACONSFIELD FOOTWEAR LIMITEDC.O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
Dissolved

Category:

Manufacture of footwear

Comp. code:

00641365

Reg. date:

06/11/1959

Turnover:

-

No. of employees:

-
BOXCAR BREWERY LIMITEDSuite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

09713634

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

-
CARNIVAL BREWING COMPANY LIMITEDNo 1 Old Hall Street, Liverpool L3 9HF
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

10948906

Reg. date:

06/09/2017

Turnover:

-

No. of employees:

-
LYDNEY PALLETS & CASES LIMITED2nd Floor 120 Colmore Row, Birmingham B3 3BD
Insolvency Proceedings

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

04017748

Reg. date:

20/06/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSURANCE CARE LIMITED

ASSURANCE CARE LIMITED is an(a) Insolvency Proceedings company incorporated on 27/02/2001 with the registered office located at C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSURANCE CARE LIMITED?

toggle

ASSURANCE CARE LIMITED is currently Insolvency Proceedings. It was registered on 27/02/2001 .

Where is ASSURANCE CARE LIMITED located?

toggle

ASSURANCE CARE LIMITED is registered at C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does ASSURANCE CARE LIMITED do?

toggle

ASSURANCE CARE LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ASSURANCE CARE LIMITED?

toggle

The latest filing was on 18/03/2026: Notice of move from Administration to Dissolution.