ASSURED GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASSURED GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06382451

Incorporation date

26/09/2007

Size

Full

Contacts

Registered address

Registered address

Heathcote Estate Works, Harriot Drive, Warwick, Warwickshire CV34 6TJCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2007)
dot icon17/12/2025
Director's details changed for Mr Emanuel Crenstil Addae on 2025-12-17
dot icon17/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon27/10/2025
Full accounts made up to 2024-12-31
dot icon07/04/2025
Termination of appointment of Martin Jon Rengger as a director on 2025-04-03
dot icon12/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon27/08/2024
Full accounts made up to 2023-12-31
dot icon27/06/2024
Termination of appointment of Paul Boniface as a director on 2024-06-19
dot icon10/01/2024
Confirmation statement made on 2023-12-05 with no updates
dot icon21/10/2023
Full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon10/03/2023
Notification of Assured Group Investments Limited as a person with significant control on 2017-01-13
dot icon10/03/2023
Cessation of Heath Simon Evans as a person with significant control on 2017-01-13
dot icon23/01/2023
Termination of appointment of Gary Peasnall as a director on 2022-11-30
dot icon03/11/2022
Confirmation statement made on 2022-09-26 with updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon07/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon02/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon09/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon30/08/2018
Full accounts made up to 2017-12-31
dot icon28/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon08/08/2017
Previous accounting period extended from 2016-11-30 to 2016-12-31
dot icon11/02/2017
Resolutions
dot icon18/01/2017
Registration of charge 063824510003, created on 2017-01-13
dot icon10/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon07/09/2016
Group of companies' accounts made up to 2015-11-30
dot icon01/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon10/09/2015
Group of companies' accounts made up to 2014-11-30
dot icon19/02/2015
Director's details changed for Mr Gary Peasnall on 2015-02-19
dot icon19/02/2015
Director's details changed for David John Evans on 2015-02-19
dot icon19/02/2015
Director's details changed for Mr Paul Boniface on 2015-02-19
dot icon19/02/2015
Director's details changed for Mr Heath Simon Evans on 2015-02-19
dot icon19/02/2015
Director's details changed for Martin Jon Rengger on 2015-02-19
dot icon28/01/2015
Appointment of Mr Gary Peasnall as a director on 2015-01-01
dot icon28/01/2015
Appointment of Mr Paul Boniface as a director on 2015-01-01
dot icon30/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon30/09/2014
Director's details changed for Martin Jon Rengger on 2014-02-15
dot icon30/09/2014
Director's details changed for Mr Heath Simon Evans on 2013-03-16
dot icon30/09/2014
Director's details changed for David John Evans on 2014-02-20
dot icon09/09/2014
Group of companies' accounts made up to 2013-11-30
dot icon13/11/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon29/07/2013
Group of companies' accounts made up to 2012-11-30
dot icon24/07/2013
Memorandum and Articles of Association
dot icon24/07/2013
Resolutions
dot icon24/07/2013
Change of share class name or designation
dot icon19/02/2013
Cancellation of shares. Statement of capital on 2013-02-19
dot icon19/02/2013
Resolutions
dot icon19/02/2013
Purchase of own shares.
dot icon06/11/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon06/11/2012
Director's details changed for Martin Jon Rengger on 2012-11-06
dot icon06/11/2012
Director's details changed for Mr Emanuel Crenstil Addae on 2012-11-06
dot icon06/11/2012
Secretary's details changed for Mr Emanuel Crenstil Addae on 2012-11-06
dot icon13/08/2012
Group of companies' accounts made up to 2011-11-30
dot icon16/07/2012
Director's details changed for Mr Heath Simon Evans on 2012-07-16
dot icon16/07/2012
Director's details changed for David John Evans on 2012-07-16
dot icon16/07/2012
Director's details changed for Mr Emanuel Crenstil Addae on 2012-07-16
dot icon16/07/2012
Director's details changed for Martin Jon Rengger on 2012-07-16
dot icon20/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon04/04/2011
Group of companies' accounts made up to 2010-11-30
dot icon02/12/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon02/12/2010
Director's details changed for David John Evans on 2010-09-26
dot icon02/12/2010
Director's details changed for Martin Jon Rengger on 2010-09-26
dot icon02/12/2010
Director's details changed for Emanuel Crenstil Addae on 2010-09-26
dot icon18/08/2010
Group of companies' accounts made up to 2009-11-30
dot icon01/10/2009
Return made up to 26/09/09; full list of members
dot icon24/07/2009
Full accounts made up to 2008-11-30
dot icon01/05/2009
Appointment terminated director jonathan oakes
dot icon16/10/2008
Return made up to 26/09/08; full list of members
dot icon12/04/2008
Duplicate mortgage certificatecharge no:1
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/04/2008
Director appointed heath simon evans
dot icon07/04/2008
Ad 01/04/08\gbp si 19997@1=19997\gbp ic 4/20001\
dot icon07/04/2008
Ad 01/04/08\gbp si 3@1=3\gbp ic 1/4\
dot icon07/04/2008
Nc inc already adjusted 01/04/08
dot icon07/04/2008
Resolutions
dot icon07/04/2008
Notice of assignment of name or new name to shares
dot icon07/04/2008
Accounting reference date extended from 30/09/2008 to 30/11/2008
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/09/2007
Secretary resigned
dot icon26/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/09/2007 - 25/09/2007
99600
Evans, Heath Simon
Director
01/04/2008 - Present
46
Oakes, Jonathan Andrews
Director
25/09/2007 - 26/04/2009
4
Peasnall, Gary
Director
31/12/2014 - 29/11/2022
-
Rengger, Martin Jon
Director
26/09/2007 - 03/04/2025
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASSURED GROUP HOLDINGS LIMITED

ASSURED GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 26/09/2007 with the registered office located at Heathcote Estate Works, Harriot Drive, Warwick, Warwickshire CV34 6TJ. There are currently 4 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 ASSURED GROUP HOLDINGS LIMITED?

toggle

ASSURED GROUP HOLDINGS LIMITED is currently Active. It was registered on 26/09/2007 .

Where is ASSURED GROUP HOLDINGS LIMITED located?

toggle

ASSURED GROUP HOLDINGS LIMITED is registered at Heathcote Estate Works, Harriot Drive, Warwick, Warwickshire CV34 6TJ.

What does ASSURED GROUP HOLDINGS LIMITED do?

toggle

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

What is the latest filing for ASSURED GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 17/12/2025: Director's details changed for Mr Emanuel Crenstil Addae on 2025-12-17.