ASSURITY CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ASSURITY CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02227268

Incorporation date

03/03/1988

Size

Small

Contacts

Registered address

Registered address

26 Redkiln Way, Horsham, West Sussex RH13 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1988)
dot icon25/11/2025
Appointment of Gillian Bonthron as a director on 2025-10-27
dot icon14/11/2025
Termination of appointment of Fergal Cathal Cawley as a director on 2025-10-27
dot icon29/09/2025
Registration of charge 022272680006, created on 2025-09-19
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon12/06/2025
Change of details for Assurity Consulting Holdings Limited as a person with significant control on 2025-06-12
dot icon12/06/2025
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 26 Redkiln Way Horsham West Sussex RH13 5QH on 2025-06-12
dot icon14/02/2025
Registered office address changed from 26 Redkiln Way Horsham West Sussex RH13 5QH United Kingdom to One St Peter's Square Manchester M2 3DE on 2025-02-14
dot icon14/02/2025
Change of details for Assurity Consulting Holdings Limited as a person with significant control on 2025-02-14
dot icon07/02/2025
Accounts for a small company made up to 2024-06-30
dot icon25/11/2024
Statement of company's objects
dot icon06/08/2024
Registration of charge 022272680005, created on 2024-08-02
dot icon15/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon15/07/2024
Director's details changed for Mr Simon Christopher Parrington on 2024-07-15
dot icon08/05/2024
Change of details for Celnor Group Limited as a person with significant control on 2024-05-08
dot icon03/04/2024
Current accounting period extended from 2023-12-31 to 2024-06-30
dot icon08/02/2024
Registered office address changed from 47 Queen Anne Street London W1G 9JG United Kingdom to 26 Redkiln Way Horsham West Sussex RH13 5QH on 2024-02-08
dot icon08/02/2024
Change of details for Assurity Consulting Holdings Limited as a person with significant control on 2024-02-08
dot icon23/01/2024
Resolutions
dot icon23/01/2024
Memorandum and Articles of Association
dot icon16/01/2024
Registered office address changed from 26 Redkiln Way Horsham West Sussex RH13 5QH to 47 Queen Anne Street London W1G 9JG on 2024-01-16
dot icon16/01/2024
Termination of appointment of Kerry Elaine Tyson as a secretary on 2023-12-21
dot icon16/01/2024
Termination of appointment of Ian John Woodland as a director on 2023-12-21
dot icon16/01/2024
Termination of appointment of Paul Stephen Phillips as a director on 2023-12-21
dot icon16/01/2024
Termination of appointment of Paul Jonathan Foxcroft as a director on 2023-12-21
dot icon16/01/2024
Appointment of Mr Fergal Cathal Cawley as a director on 2023-12-21
dot icon16/01/2024
Change of details for Assurity Consulting Holdings Limited as a person with significant control on 2023-12-21
dot icon16/01/2024
Termination of appointment of Gregory Eric Davies as a director on 2023-12-21
dot icon16/01/2024
Termination of appointment of Rex Barnes as a director on 2023-12-21
dot icon16/01/2024
Appointment of Mr Simon Parrington as a director on 2023-12-21
dot icon16/01/2024
Notification of Celnor Group Limited as a person with significant control on 2023-12-21
dot icon16/01/2024
Cessation of Rex Barnes as a person with significant control on 2023-12-21
dot icon31/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon17/05/2023
Accounts for a small company made up to 2022-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon10/05/2022
Accounts for a small company made up to 2021-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon29/05/2021
Satisfaction of charge 022272680002 in full
dot icon29/05/2021
Satisfaction of charge 022272680003 in full
dot icon29/05/2021
Satisfaction of charge 022272680004 in full
dot icon18/05/2021
Accounts for a small company made up to 2020-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon30/06/2020
Director's details changed for Mr Paul Stephen Phillips on 2019-06-30
dot icon12/05/2020
Accounts for a small company made up to 2019-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon30/04/2019
Accounts for a small company made up to 2018-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon08/05/2018
Accounts for a small company made up to 2017-12-31
dot icon17/10/2017
Notification of Assurity Consulting Holdings Limited as a person with significant control on 2016-11-30
dot icon17/10/2017
Cessation of Paul Jonathan Foxcroft as a person with significant control on 2016-11-30
dot icon17/10/2017
Change of details for Mr Rex Barnes as a person with significant control on 2016-11-30
dot icon11/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon07/07/2017
Cessation of Chlodia Divina Morton as a person with significant control on 2016-11-29
dot icon07/07/2017
Notification of Paul Jonathan Foxcroft as a person with significant control on 2016-11-30
dot icon28/04/2017
Accounts for a small company made up to 2016-12-31
dot icon04/01/2017
Appointment of Mrs Kerry Elaine Tyson as a secretary on 2017-01-01
dot icon17/12/2016
Resolutions
dot icon14/12/2016
Change of share class name or designation
dot icon14/12/2016
Registration of charge 022272680004, created on 2016-12-09
dot icon03/12/2016
Satisfaction of charge 1 in full
dot icon01/12/2016
Appointment of Mr Gregory Eric Davies as a director on 2016-11-29
dot icon01/12/2016
Termination of appointment of Chlodia Divina Morton as a director on 2016-11-29
dot icon01/12/2016
Appointment of Mr Ian John Woodland as a director on 2016-11-29
dot icon01/12/2016
Appointment of Mr Paul Stephen Phillips as a director on 2016-11-29
dot icon29/11/2016
Registration of charge 022272680003, created on 2016-11-29
dot icon04/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon09/05/2016
Accounts for a small company made up to 2015-12-31
dot icon09/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon06/05/2015
Accounts for a small company made up to 2014-12-31
dot icon08/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon07/05/2014
Accounts for a small company made up to 2013-12-31
dot icon12/02/2014
Registration of charge 022272680002
dot icon01/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon26/04/2013
Accounts for a small company made up to 2012-12-31
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon09/05/2012
Accounts for a small company made up to 2011-12-31
dot icon01/03/2012
Certificate of change of name
dot icon01/03/2012
Change of name notice
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon30/06/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon30/06/2011
Termination of appointment of Patricia Broom as a secretary
dot icon25/09/2010
Accounts for a small company made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon14/07/2010
Director's details changed for Rex Barnes on 2009-10-01
dot icon14/07/2010
Director's details changed for Chlodia Divina Morton on 2009-10-01
dot icon02/10/2009
Accounts for a small company made up to 2008-12-31
dot icon01/07/2009
Return made up to 30/06/09; full list of members
dot icon30/06/2008
Return made up to 30/06/08; full list of members
dot icon06/05/2008
Full accounts made up to 2007-12-31
dot icon09/04/2008
Certificate of change of name
dot icon06/07/2007
Return made up to 30/06/07; full list of members
dot icon03/05/2007
Full accounts made up to 2006-12-31
dot icon25/07/2006
Return made up to 30/06/06; full list of members
dot icon19/05/2006
Full accounts made up to 2005-12-31
dot icon02/05/2006
Auditor's resignation
dot icon20/07/2005
Return made up to 30/06/05; full list of members
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon07/07/2004
Return made up to 30/06/04; full list of members
dot icon11/05/2004
Full accounts made up to 2003-12-31
dot icon05/07/2003
Return made up to 30/06/03; full list of members
dot icon24/05/2003
Full accounts made up to 2002-12-31
dot icon05/07/2002
Return made up to 30/06/02; full list of members
dot icon05/05/2002
Accounts for a small company made up to 2001-12-31
dot icon06/07/2001
Return made up to 30/06/01; full list of members
dot icon05/06/2001
Accounts for a small company made up to 2000-12-31
dot icon05/07/2000
Return made up to 30/06/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-12-31
dot icon11/04/2000
New secretary appointed
dot icon11/04/2000
Director resigned
dot icon09/02/2000
Director's particulars changed
dot icon20/07/1999
Return made up to 30/06/99; full list of members
dot icon09/05/1999
Accounts for a small company made up to 1998-12-31
dot icon20/04/1999
Secretary's particulars changed;director's particulars changed
dot icon30/06/1998
Return made up to 30/06/98; no change of members
dot icon03/06/1998
Accounts for a small company made up to 1997-12-31
dot icon18/02/1998
Director's particulars changed
dot icon02/07/1997
Return made up to 30/06/97; full list of members
dot icon01/07/1997
Director's particulars changed
dot icon15/05/1997
Accounts for a small company made up to 1996-12-31
dot icon18/12/1996
Particulars of contract relating to shares
dot icon18/12/1996
Ad 01/12/96--------- £ si 9362@1=9362 £ ic 50638/60000
dot icon27/06/1996
Return made up to 30/06/96; no change of members
dot icon12/06/1996
Accounts for a small company made up to 1995-12-31
dot icon30/06/1995
Director's particulars changed
dot icon23/06/1995
Director's particulars changed
dot icon22/06/1995
Return made up to 30/06/95; no change of members
dot icon13/06/1995
Accounts for a small company made up to 1994-12-31
dot icon21/04/1995
Director resigned
dot icon10/04/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Ad 12/05/94--------- £ si 50636@1
dot icon13/09/1994
Statement of affairs
dot icon08/08/1994
Accounts for a small company made up to 1993-12-31
dot icon21/06/1994
Return made up to 30/06/94; full list of members
dot icon27/05/1994
Ad 12/05/94--------- £ si 50636@1=50636 £ ic 2/50638
dot icon20/04/1994
Director's particulars changed
dot icon18/04/1994
Director's particulars changed
dot icon18/04/1994
Director resigned
dot icon31/01/1994
Director's particulars changed
dot icon31/01/1994
Director's particulars changed
dot icon15/01/1994
Resolutions
dot icon15/01/1994
Resolutions
dot icon15/01/1994
Resolutions
dot icon15/01/1994
New director appointed
dot icon15/01/1994
Auditor's resignation
dot icon15/01/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon15/01/1994
Nc inc already adjusted 23/12/93
dot icon15/01/1994
Resolutions
dot icon15/01/1994
New director appointed
dot icon22/12/1993
Particulars of mortgage/charge
dot icon01/12/1993
Accounting reference date shortened from 30/04 to 31/12
dot icon21/07/1993
Return made up to 30/06/93; full list of members
dot icon06/06/1993
Full accounts made up to 1993-04-30
dot icon15/07/1992
Return made up to 30/06/92; no change of members
dot icon15/06/1992
Full accounts made up to 1992-04-30
dot icon21/08/1991
Full accounts made up to 1991-04-30
dot icon09/08/1991
Return made up to 30/06/91; no change of members
dot icon12/03/1991
Registered office changed on 12/03/91 from:\the old depository church street warnham horsham west sussex RH12 2QP
dot icon25/07/1990
Return made up to 30/06/90; full list of members
dot icon25/07/1990
Full accounts made up to 1990-04-30
dot icon24/07/1989
Return made up to 30/06/89; full list of members
dot icon24/07/1989
Full accounts made up to 1989-04-30
dot icon22/03/1989
Registered office changed on 22/03/89 from:\10 anstiebury close beare green dorking surrey RH5 4RE
dot icon03/03/1988
Incorporation
dot icon03/03/1988
Accounting reference date notified as 30/04

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Richard James
Secretary
31/12/1993 - 08/03/2000
-
Woodland, Ian John
Director
29/11/2016 - 21/12/2023
1
Cawley, Fergal Cathal
Director
21/12/2023 - 27/10/2025
70
Murphy, Richard James
Director
31/12/1993 - 08/03/2000
13
Mr Paul Jonathan Foxcroft
Director
01/01/1994 - 21/12/2023
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ASSURITY CONSULTING LIMITED

ASSURITY CONSULTING LIMITED is an(a) Active company incorporated on 03/03/1988 with the registered office located at 26 Redkiln Way, Horsham, West Sussex RH13 5QH. There are currently 2 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 ASSURITY CONSULTING LIMITED?

toggle

ASSURITY CONSULTING LIMITED is currently Active. It was registered on 03/03/1988 .

Where is ASSURITY CONSULTING LIMITED located?

toggle

ASSURITY CONSULTING LIMITED is registered at 26 Redkiln Way, Horsham, West Sussex RH13 5QH.

What does ASSURITY CONSULTING LIMITED do?

toggle

ASSURITY CONSULTING LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for ASSURITY CONSULTING LIMITED?

toggle

The latest filing was on 25/11/2025: Appointment of Gillian Bonthron as a director on 2025-10-27.