ASSURE GROUP LIMITED

Register to unlock more data on OkredoRegister

ASSURE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05845765

Incorporation date

14/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

61 Bridge Street, Kington, Herefordshire HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2006)
dot icon22/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon17/05/2025
Micro company accounts made up to 2024-12-31
dot icon14/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon27/08/2023
Registered office address changed from Pacific House Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2023-08-27
dot icon20/08/2023
Micro company accounts made up to 2022-12-31
dot icon10/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/07/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon14/03/2022
Registered office address changed from Asia House 101 Asia House 82 Princess Street Manchester M1 6BD England to Pacific House Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ on 2022-03-14
dot icon08/03/2022
Compulsory strike-off action has been discontinued
dot icon07/03/2022
Micro company accounts made up to 2020-12-31
dot icon27/02/2022
Registered office address changed from Aqumen Limited, Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN England to Asia House 101 Asia House 82 Princess Street Manchester M1 6BD on 2022-02-27
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon25/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon14/04/2021
Termination of appointment of Stephen John Day as a director on 2021-04-14
dot icon23/01/2021
Director's details changed for Mr Andrew Douglas Silver on 2021-01-23
dot icon23/10/2020
Change of details for Mr Andrew Douglas Silver as a person with significant control on 2020-10-22
dot icon23/10/2020
Director's details changed for Mr Andrew Douglas Silver on 2020-10-01
dot icon23/10/2020
Director's details changed for Mr Stephen Day on 2020-10-01
dot icon23/09/2020
Micro company accounts made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon05/06/2020
Termination of appointment of Aqumen Group Llp as a director on 2020-06-05
dot icon30/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon13/02/2019
Appointment of Mr Stephen Day as a director on 2019-02-01
dot icon05/02/2019
Termination of appointment of Stephen Day as a secretary on 2019-02-01
dot icon28/12/2018
Registered office address changed from Aqumen Group Llp Berwick Workspace Boarding School Yard, 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN England to Aqumen Limited, Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN on 2018-12-28
dot icon17/04/2018
Micro company accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon09/02/2018
Notification of Andrew Douglas Silver as a person with significant control on 2018-01-01
dot icon08/02/2018
Withdrawal of a person with significant control statement on 2018-02-08
dot icon27/10/2017
Registered office address changed from C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR England to Aqumen Group Llp Berwick Workspace Boarding School Yard, 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN on 2017-10-27
dot icon23/10/2017
Micro company accounts made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon12/11/2016
Appointment of Mr Stephen Day as a secretary on 2016-11-01
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2016
Termination of appointment of Stephen Day as a secretary on 2016-09-03
dot icon05/08/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon28/05/2016
Appointment of Mr Stephen Day as a secretary on 2016-02-01
dot icon29/04/2016
Termination of appointment of Stephen Day as a director on 2016-02-21
dot icon24/02/2016
Appointment of Mr Stephen Day as a director on 2016-02-21
dot icon12/01/2016
Compulsory strike-off action has been discontinued
dot icon10/01/2016
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon19/08/2015
Registered office address changed from C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Carlisle CA4 8RR to C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR on 2015-08-19
dot icon19/08/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon19/08/2015
Registered office address changed from C/O Aqumen Group Llp 3M Beehive Mill Jersey Street Manchester M4 6JG England to C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR on 2015-08-19
dot icon17/08/2015
Termination of appointment of Stephen John Day as a director on 2015-08-07
dot icon17/08/2015
Termination of appointment of Stephen John Day as a secretary on 2015-08-07
dot icon17/08/2015
Appointment of Aqumen Group Llp as a director on 2015-08-01
dot icon17/03/2015
Director's details changed for Mr Stephen John Day on 2015-03-01
dot icon13/02/2015
Registered office address changed from Becca House Becca Lane Aberford Leeds LS25 3BD to C/O Aqumen Group Llp 3M Beehive Mill Jersey Street Manchester M4 6JG on 2015-02-13
dot icon21/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon12/08/2014
Registered office address changed from C/O Assure Developments Limited the Flint Glass Works 64 Jersey Street Manchester Lancashire M4 6JW to Becca House Becca Lane Aberford Leeds LS25 3BD on 2014-08-12
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon30/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon22/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon27/06/2011
Secretary's details changed for Mr Stephen John Day on 2011-06-01
dot icon27/06/2011
Director's details changed for Mr Stephen John Day on 2011-06-01
dot icon30/12/2010
Registered office address changed from C/O Assure Developments Ltd Piccadilly House 49 Piccadilly Manchester Lancashire M1 2AP on 2010-12-30
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/10/2009
Registered office address changed from Becca House, Becca Lane Aberford Leeds West Yorkshire LS25 3BD on 2009-10-29
dot icon08/10/2009
Resolutions
dot icon19/09/2009
Certificate of change of name
dot icon06/07/2009
Return made up to 14/06/09; full list of members
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/07/2008
Return made up to 14/06/08; full list of members
dot icon17/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/07/2007
Return made up to 14/06/07; full list of members
dot icon02/08/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon14/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
9.62K
-
0.00
-
-
2022
1
1.40K
-
31.76K
-
-
2022
1
1.40K
-
31.76K
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.40K £Descended-85.49 % *

Total Assets(GBP)

-

Turnover(GBP)

31.76K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silver, Andrew Douglas
Director
14/06/2006 - Present
39

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

853
ARYTIR LIMITEDWindsor Cottage, Windsor Road, Porthcawl CF36 3LR
Active

Category:

Mixed farming

Comp. code:

12116185

Reg. date:

22/07/2019

Turnover:

-

No. of employees:

-
BULLY BEEF FARM LIMITED15 Meadowfield Close, Hadfield, Glossop SK13 2BL
Active

Category:

Mixed farming

Comp. code:

12309959

Reg. date:

12/11/2019

Turnover:

-

No. of employees:

-
EIN GLASWELLT FARM LIMITEDEin Glaswellt Farm, Llantrisant, Pontyclun CF72 8LQ
Active

Category:

Farm animal boarding and care

Comp. code:

08945895

Reg. date:

19/03/2014

Turnover:

-

No. of employees:

-
JGF GROUP LTD71-75 Shelton Street, Covent Garden, London WC2H 9JQ
Active

Category:

Mixed farming

Comp. code:

13894711

Reg. date:

04/02/2022

Turnover:

-

No. of employees:

-
FARM WILD CIC107 Pine Road, Bournemouth, Dorset BH9 1LU
Active

Category:

Support activities for crop production

Comp. code:

13518388

Reg. date:

19/07/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSURE GROUP LIMITED

ASSURE GROUP LIMITED is an(a) Active company incorporated on 14/06/2006 with the registered office located at 61 Bridge Street, Kington, Herefordshire HR5 3DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSURE GROUP LIMITED?

toggle

ASSURE GROUP LIMITED is currently Active. It was registered on 14/06/2006 .

Where is ASSURE GROUP LIMITED located?

toggle

ASSURE GROUP LIMITED is registered at 61 Bridge Street, Kington, Herefordshire HR5 3DJ.

What does ASSURE GROUP LIMITED do?

toggle

ASSURE GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ASSURE GROUP LIMITED have?

toggle

ASSURE GROUP LIMITED had 1 employees in 2022.

What is the latest filing for ASSURE GROUP LIMITED?

toggle

The latest filing was on 22/06/2025: Confirmation statement made on 2025-06-05 with updates.