ASSURA SERVICES LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
ASSURA SERVICES LIMITED is a Private Limited Company from ALTRINCHAM UNITED KINGDOM and has the status: Active.
ASSURA SERVICES LIMITED was incorporated 21 years ago on 27/03/2003 and has the registered number: 04713809. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
ASSURA SERVICES LIMITED was incorporated 21 years ago on 27/03/2003 and has the registered number: 04713809. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
ASSURA SERVICES LIMITED - ALTRINCHAM
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
3 BARRINGTON ROAD
ALTRINCHAM
WA14 1GY
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
TARNCOURT LIMITED (until 31/05/2006)
TARNCOURT LIMITED (until 31/05/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2023 | 28/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT JAMES | Sep 1969 | British | Director | 2022-05-24 | CURRENT |
MR OWEN ROACH | Jan 1990 | British | Director | 2023-08-21 | CURRENT |
SARAH TAYLOR | Oct 1969 | British | Director | 2023-03-10 | CURRENT |
SIAN TAYLOR | Jan 1980 | British | Director | 2023-11-07 | CURRENT |
ASSURA CS LIMITED | Corporate Director | 2010-03-19 | CURRENT | ||
ORLA BALL | Aug 1970 | British | Director | 2015-09-04 | CURRENT |
MRS JAYNE MARIE COTTAM | Aug 1974 | British | Director | 2017-10-31 | CURRENT |
MR JONATHAN STEWART MURPHY | Jun 1972 | British | Director | 2015-09-04 UNTIL 2018-01-08 | RESIGNED |
MRS CAROLYN JONES | Jan 1979 | British | Director | 2015-09-04 UNTIL 2017-10-22 | RESIGNED |
MR SIMON OBORN | Feb 1973 | British | Director | 2019-09-26 UNTIL 2022-11-24 | RESIGNED |
CLAIRE RICK | Dec 1979 | British | Director | 2019-04-18 UNTIL 2019-04-18 | RESIGNED |
MR NIGEL KEITH RAWLINGS | Mar 1956 | British | Director | 2008-11-17 UNTIL 2012-03-28 | RESIGNED |
MS ALEXANDRA ROSE | Jun 1970 | British | Director | 2006-05-11 UNTIL 2010-03-31 | RESIGNED |
MR JAMES DUNMORE | Jan 1971 | British | Director | 2021-08-09 UNTIL 2022-03-31 | RESIGNED |
MR NIGEL KEITH RAWLINGS | Mar 1956 | British | Secretary | 2006-05-15 UNTIL 2008-11-17 | RESIGNED |
MRS DAVINA MARGARET DICKSON | Apr 1956 | British | Secretary | 2003-04-01 UNTIL 2006-05-05 | RESIGNED |
MR GREGORY JOSEPH MCMAHON | Sep 1960 | British | Secretary | 2008-02-15 UNTIL 2009-02-28 | RESIGNED |
VIRGIN CARE CORPORATE SERVICES LIMITED | Corporate Director | 2008-05-09 UNTIL 2010-03-01 | RESIGNED | ||
MISS BELINDA SARAH HEPBURN LEWIS | Jul 1968 | British | Director | 2019-04-18 UNTIL 2019-04-18 | RESIGNED |
SPENCER ADRIAN KENYON | Jun 1962 | British | Director | 2015-09-04 UNTIL 2018-10-31 | RESIGNED |
MR PATRICK WILLIAM LOWTHER | Jul 1977 | British | Director | 2018-01-08 UNTIL 2023-04-01 | RESIGNED |
SIMON GOULD | Jun 1974 | British | Director | 2018-01-08 UNTIL 2021-06-18 | RESIGNED |
MR JAMES DUNCAN DICKSON | Sep 1983 | British | Director | 2006-01-31 UNTIL 2006-05-15 | RESIGNED |
MRS DAVINA MARGARET DICKSON | Apr 1956 | British | Director | 2003-04-01 UNTIL 2006-05-05 | RESIGNED |
PETER ALAN DICKSON | Oct 1954 | British | Director | 2003-04-01 UNTIL 2005-12-30 | RESIGNED |
MR CHARLES EDWARD DICKSON | Feb 1982 | British | Director | 2006-01-31 UNTIL 2006-04-04 | RESIGNED |
MR ANDREW SIMON DARKE | May 1962 | British | Director | 2012-08-22 UNTIL 2018-03-31 | RESIGNED |
MR PAUL BRYAN CARROLL | Mar 1969 | British | Director | 2013-02-01 UNTIL 2019-06-21 | RESIGNED |
@UKPLC CLIENT SECRETARY LTD | Corporate Nominee Secretary | 2003-03-27 UNTIL 2003-04-01 | RESIGNED | ||
@UKPLC CLIENT DIRECTOR LTD | Corporate Nominee Director | 2003-03-27 UNTIL 2003-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Assura Group Limited | 2016-04-06 - 2016-04-06 | St Martin's |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Assura Plc | 2016-04-06 | Altrincham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ASSURA SERVICES LIMITED | 2023-09-22 | 31-03-2023 | £14,751,977 equity |
ASSURA SERVICES LIMITED | 2022-09-28 | 31-03-2022 | £14,751,977 equity |
ASSURA SERVICES LIMITED | 2021-10-05 | 31-03-2021 | £14,751,977 equity |
ASSURA SERVICES LIMITED | 2020-11-21 | 31-03-2020 | £14,751,977 equity |