This company is commonly known as Assura Hc Limited. The company was founded 9 years ago and was given the registration number 09156392. The firm's registered office is in WARRINGTON. You can find them at The Brew House, Greenalls Avenue, Warrington, Cheshiire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ASSURA HC LIMITED |
---|---|---|
Company Number | : | 09156392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Brew House, Greenalls Avenue, Warrington, Cheshiire, WA4 6HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 01 September 2015 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 31 October 2017 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 24 May 2022 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 21 August 2023 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 10 March 2023 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 07 November 2023 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Corporate Director | 21 August 2014 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Secretary | 31 July 2014 | Active |
The Brew House, Greenalls Avenue, Warrington, WA4 6HL | Director | 04 December 2014 | Active |
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL | Director | 21 August 2014 | Active |
The Brew House, Greenalls Avenue, Warrington, WA4 6HL | Director | 09 August 2021 | Active |
The Brew House, Greenalls Avenue, Warrington, WA4 6HL | Director | 08 January 2018 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Director | 31 July 2014 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 04 December 2014 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 04 December 2014 | Active |
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL | Director | 18 April 2019 | Active |
The Brew House, Greenalls Avenue, Warrington, WA4 6HL | Director | 08 January 2018 | Active |
Assura Group Limited, The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL | Director | 21 August 2014 | Active |
The Brew House, Greenalls Avenue, Warrington, WA4 6HL | Director | 26 September 2019 | Active |
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL | Director | 18 April 2019 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Director | 31 July 2014 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Nominee Director | 31 July 2014 | Active |
Assura Financing Ltd | ||
Notified on | : | 19 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Barrington Road, Altrincham, United Kingdom, WA14 1GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Officers | Change corporate director company with change date. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-02 | Address | Change registered office address company with date old address new address. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Accounts | Accounts with accounts type full. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Officers | Change person director company with change date. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Officers | Change person director company with change date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.