UKBizDB.co.uk

ASSURA (AHI) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Assura (ahi) Limited. The company was founded 26 years ago and was given the registration number 03500122. The firm's registered office is in WARRINGTON. You can find them at The Brew House, Greenalls Avenue, Warrington, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASSURA (AHI) LIMITED
Company Number:03500122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Brew House, Greenalls Avenue, Warrington, WA4 6HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director08 January 2018Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Corporate Director16 March 2011Active
Willow Place, Falcons Croft, Wooburn Moor, HP10 0NP

Secretary27 March 2000Active
Number 1 Hamilton Way, Farnham Common, Slough, SL2 3TT

Secretary27 January 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary27 January 1998Active
Willow Place, Falcons Croft, Wooburn Moor, HP10 0NP

Director02 January 2001Active
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL

Director16 March 2011Active
Number 1 Hamilton Way, Farnham Common, Slough, SL2 3TT

Director03 February 1998Active
Linkswood Cottage 2 Linkswood Road, Burnham, Slough, SL1 8AT

Director16 March 2007Active
7 Milford Court, Wexham Road, Slough, SL1 1UE

Director27 January 1998Active
Thatchings, High Street, Ewelme, OX10 6HQ

Director04 January 1999Active
18, Hollin Lane, Styal, SK9 4JH

Director16 March 2011Active
59 Chiswick Staithe, Hartington Road, London, W4 3TP

Director15 February 2007Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director27 January 1998Active

People with Significant Control

Assura Management Services Limited
Notified on:11 January 2018
Status:Active
Country of residence:United Kingdom
Address:3, Barrington Road, Altrincham, United Kingdom, WA14 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Medical Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-07-31Officers

Change corporate director company with change date.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-07-02Address

Change registered office address company with date old address new address.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type dormant.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type dormant.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Accounts

Accounts with accounts type dormant.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Persons with significant control

Notification of a person with significant control.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Mortgage

Mortgage satisfy charge full.

Download
2018-01-24Mortgage

Mortgage satisfy charge full.

Download
2018-01-24Mortgage

Mortgage satisfy charge full.

Download
2018-01-24Mortgage

Mortgage satisfy charge full.

Download
2018-01-24Mortgage

Mortgage satisfy charge full.

Download
2018-01-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.