ASSURE CONSULTING (BEDFORD) LIMITED

Register to unlock more data on OkredoRegister

ASSURE CONSULTING (BEDFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07703367

Incorporation date

13/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FDCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2011)
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon25/11/2024
Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ United Kingdom to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 2024-11-25
dot icon25/11/2024
Director's details changed for Mr Steven Christopher Gallagher on 2024-11-25
dot icon25/11/2024
Director's details changed for Mr Lee Mason on 2024-11-25
dot icon25/11/2024
Change of details for Assure Consulting (Holdings) Limited as a person with significant control on 2024-11-25
dot icon25/11/2024
Director's details changed for Mrs Claire Mason on 2024-11-25
dot icon08/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/07/2024
Appointment of Mr Steven Christopher Gallagher as a director on 2024-07-19
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon15/02/2024
Second filing of Confirmation Statement dated 2023-12-01
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon24/11/2023
Registered office address changed from C/O Mha Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ United Kingdom to Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 2023-11-24
dot icon24/11/2023
Director's details changed for Mr Lee Mason on 2023-11-24
dot icon24/11/2023
Director's details changed for Mrs Claire Mason on 2023-11-24
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon01/12/2022
Change of details for Assure Consulting (Holdings) Limited as a person with significant control on 2016-04-06
dot icon29/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/05/2022
Appointment of Mrs Claire Mason as a director on 2011-07-25
dot icon11/05/2022
Termination of appointment of Claire Mason as a director on 2011-07-25
dot icon16/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon15/12/2021
Cessation of Lee Mason as a person with significant control on 2016-04-06
dot icon15/12/2021
Cessation of Claire Mason as a person with significant control on 2016-04-06
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/08/2021
Second filing of Confirmation Statement dated 2020-12-01
dot icon04/08/2021
Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to C/O Mha Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 2021-08-04
dot icon02/02/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/08/2020
Change of details for Assure Consulting (Holdings) Limited as a person with significant control on 2020-07-07
dot icon07/07/2020
Registered office address changed from Equipoise House Grove Place Bedford MK40 3LE to Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 2020-07-07
dot icon10/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/08/2019
Second filing of the annual return made up to 2015-12-01
dot icon23/08/2019
Second filing of the annual return made up to 2014-12-01
dot icon22/08/2019
Second filing of Confirmation Statement dated 01/12/2016
dot icon22/08/2019
Second filing of Confirmation Statement dated 01/12/2018
dot icon07/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon07/12/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon30/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Registered office address changed from , Unit 13 Stilebrook Road, Olney, Buckinghamshire, MK46 5EA to Equipoise House Grove Place Bedford MK40 3LE on 2015-04-08
dot icon04/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon30/09/2013
Registered office address changed from , 9 Goldington Road, Bedford, Bedfordshire, MK40 3JY on 2013-09-30
dot icon07/06/2013
Statement of capital following an allotment of shares on 2013-06-03
dot icon19/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon14/12/2012
Director's details changed for Mrs Claire Mason on 2012-12-01
dot icon14/12/2012
Director's details changed for Mrs Claire Mason on 2012-12-01
dot icon14/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon13/12/2012
Director's details changed for Mr Lee Mason on 2012-12-13
dot icon19/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon19/07/2012
Director's details changed for Mrs Claire Mason on 2012-07-13
dot icon22/09/2011
Registered office address changed from , Dixon House 77-97, Harpur Street, Bedford, MK40 2SY, England on 2011-09-22
dot icon13/09/2011
Appointment of Mr Lee Mason as a director
dot icon28/07/2011
Appointment of Claire Mason as a director
dot icon28/07/2011
Termination of appointment of Mark Thompson as a director
dot icon13/07/2011
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
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
493.46K
-
0.00
347.17K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Mark
Director
13/07/2011 - 25/07/2011
28
Mason, Claire
Director
25/07/2011 - Present
6
Mason, Claire
Director
25/07/2011 - 25/07/2011
6
Mason, Lee
Director
31/08/2011 - Present
10
Gallagher, Steven Christopher
Director
19/07/2024 - Present
2

Persons with Significant Control

4
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 ASSURE CONSULTING (BEDFORD) LIMITED

ASSURE CONSULTING (BEDFORD) LIMITED is an(a) Active company incorporated on 13/07/2011 with the registered office located at The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FD. 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 ASSURE CONSULTING (BEDFORD) LIMITED?

toggle

ASSURE CONSULTING (BEDFORD) LIMITED is currently Active. It was registered on 13/07/2011 .

Where is ASSURE CONSULTING (BEDFORD) LIMITED located?

toggle

ASSURE CONSULTING (BEDFORD) LIMITED is registered at The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FD.

What does ASSURE CONSULTING (BEDFORD) LIMITED do?

toggle

ASSURE CONSULTING (BEDFORD) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASSURE CONSULTING (BEDFORD) LIMITED?

toggle

The latest filing was on 19/09/2025: Total exemption full accounts made up to 2024-12-31.