Company NameAssura (Sc 2) Limited
Company StatusActive
Company Number04085738
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 7 months ago)
Previous NameCharles Higgins Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Orla Marie Ball
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameMrs Jayne Marie Cottam
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameMr Robert James
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameSarah Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(22 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleChief People Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameMr Owen Roach
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(22 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameSian Taylor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(23 years, 1 month after company formation)
Appointment Duration6 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameAssura Cs Limited (Corporation)
StatusCurrent
Appointed08 January 2018(17 years, 3 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameJonathan Dunne
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(1 month after company formation)
Appointment Duration17 years, 1 month (resigned 14 December 2017)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Broadwater Avenue
Poole
Dorset
BH14 8QY
Director NameMr Anthony Philip Proctor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(1 month after company formation)
Appointment Duration17 years, 1 month (resigned 14 December 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence Address15 Walled Gardens
Parsons Pool
Shaftesbury
Dorset
SP7 8AL
Secretary NameJonathan Dunne
NationalityBritish
StatusResigned
Appointed16 March 2001(5 months, 1 week after company formation)
Appointment Duration16 years, 9 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Broadwater Avenue
Poole
Dorset
BH14 8QY
Director NameMr Jonathan Peter Howe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17b Munster Road
Poole
Dorset
BH14 9PS
Director NameMr Paul Bryan Carroll
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(17 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Spencer Adrian Kenyon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(17 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Jonathan Stewart Murphy
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(17 years, 2 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Andrew Simon Darke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(17 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Simon Paul Gould
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(17 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 June 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Patrick William Lowther
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(17 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameMiss Belinda Sarah Hepburn Lewis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(18 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameClaire Rick
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(18 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameMr Simon John Oborn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(18 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr James Dunmore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2021(20 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameLester Aldridge (Management) Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence AddressRussell House Oxford Road
Bournemouth
BH8 8EX
Secretary NameLester Aldridge (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence AddressRussell House
Oxford Road
Bournemouth
Dorset
BH8 8EX

Contact

Websitewww.charleshiggins.co.uk
Telephone01202 744990
Telephone regionBournemouth

Location

Registered Address3 Barrington Road
Altrincham
WA14 1GY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Mr Anthony Philip Proctor
50.00%
Ordinary
50 at £1Mr Simon Jonathan Dunne
50.00%
Ordinary

Financials

Year2014
Net Worth£9,492,186
Cash£451,655
Current Liabilities£1,072,845

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 October 2023 (7 months ago)
Next Return Due23 October 2024 (5 months, 2 weeks from now)

Charges

25 January 2007Delivered on: 9 February 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights titles benefits and interests to all moneys from time to time under the lease in respect of lilliput surgery elms avenue poole dorset. See the mortgage charge document for full details.
Outstanding
16 December 2005Delivered on: 21 December 2005
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of medical centre at newport road cowes isle of wight. See the mortgage charge document for full details.
Outstanding
25 February 2005Delivered on: 4 March 2005
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of all that property k/a health centre milford on sea lymington hampshire. See the mortgage charge document for full details.
Outstanding
8 October 2004Delivered on: 19 October 2004
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the medical centre newport road cowes isle of wight including all buildings erections fixtures. See the mortgage charge document for full details.
Outstanding
25 March 2004Delivered on: 26 March 2004
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of the medical centre rink road ryde isle of white.
Outstanding
26 November 2002Delivered on: 11 December 2002
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold property the medical centre, rink road, ryde, isle of wight t/n IW52107 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding
6 January 2012Delivered on: 14 January 2012
Persons entitled: Aviva Public Private Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings known as shelley manor, beechwood avenue, boscombe, bourenmouth, t/no: DT349338 including all buildings, erections and fictures and fittings see image for full details.
Outstanding
6 January 2012Delivered on: 14 January 2012
Persons entitled: Aviva Public Private Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security all the rights, title and interests present or future of the company to all moneys see image for full details.
Outstanding
27 May 2011Delivered on: 10 June 2011
Persons entitled: Aviva Public Private Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings to be k/a new medical centre at canal way illminster t/no ST17632 including all buildings, fixtures, plant and machinery, see image for full details.
Outstanding
27 May 2011Delivered on: 10 June 2011
Persons entitled: Aviva Public Private Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security all the rights, titles, benefits and interests of the company to all moneys see image for full details.
Outstanding
12 March 2009Delivered on: 21 March 2009
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Poole town surgery 36 parkstone road poole dorset together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
12 March 2009Delivered on: 21 March 2009
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease in respect of poole town surgery 36 parkstone road poole dorset.
Outstanding
23 September 2008Delivered on: 7 October 2008
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease being doctors surgery at the eldene medical centre, swindon, wiltshire and eldene surgery, eldene health centre, swindon, wiltshire see image for full details.
Outstanding
23 September 2008Delivered on: 4 October 2008
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at collingsmead eldene swindon and land adjacent to eldene health centre on the south side of collingsmead eldene swindon wiltshire together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
15 August 2008Delivered on: 23 August 2008
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The lease in respect of land lying to the west of gainsborough, milborne port t/n ws 30846 see image for full details.
Outstanding
15 August 2008Delivered on: 23 August 2008
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the west of gainsborough, milborne port t/n WS30846 including all buildings, erections and fixtures, fixed plant and machinery see image for full details.
Outstanding
25 January 2007Delivered on: 9 February 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lilliput sergery lindisfarne elms avenue poole dorset together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee.. See the mortgage charge document for full details.
Outstanding
31 August 2001Delivered on: 15 September 2001
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities whatsoever due owing or incurred by the company or any company which is a holding company or subsidiary of the company to the chargee on any account whatsoever and under the provisions of the deed of legal charge.
Particulars: All that part of the freehold land and property at milford on sea hospital lymington hampshire title number HP475252 including all buildings and erections and fixtures and fittings (but excluding tenants fixtures fittings) and fixed plant equipment and machinery for the time being thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants and conditions affecting the same but otherwise free from encumbrance by way of fixed charge all monies from time to time deposited with the trustee on the terms set out in schedule 6 to the deed by way of floating charge such of its undertaking which is not otherwise from time to time effectively assigned mortgaged or charged.
Outstanding
28 March 2002Delivered on: 6 April 2002
Satisfied on: 18 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at corner of rink road/monkton street ryde isle of wight. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 March 2002Delivered on: 5 March 2002
Satisfied on: 31 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 November 2023Appointment of Sian Taylor as a director on 7 November 2023 (2 pages)
24 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
28 September 2023Accounts for a small company made up to 31 March 2023 (23 pages)
21 August 2023Appointment of Mr Owen Roach as a director on 21 August 2023 (2 pages)
31 July 2023Termination of appointment of Patrick William Lowther as a director on 1 April 2023 (1 page)
31 July 2023Director's details changed for Mrs Orla Marie Ball on 3 July 2023 (2 pages)
31 July 2023Director's details changed for Assura Cs Limited on 3 July 2023 (1 page)
10 July 2023Change of details for Assura Financing Limited as a person with significant control on 4 July 2023 (2 pages)
2 July 2023Registered office address changed from The Brew House Greenalls Avenue Warrington WA4 6HL England to 3 Barrington Road Altrincham WA14 1GY on 2 July 2023 (1 page)
10 March 2023Appointment of Sarah Taylor as a director on 10 March 2023 (2 pages)
19 December 2022Termination of appointment of Simon John Oborn as a director on 24 November 2022 (1 page)
13 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
4 October 2022Accounts for a small company made up to 31 March 2022 (22 pages)
24 May 2022Appointment of Mr Robert James as a director on 24 May 2022 (2 pages)
4 April 2022Termination of appointment of James Dunmore as a director on 31 March 2022 (1 page)
20 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
20 September 2021Full accounts made up to 31 March 2021 (22 pages)
9 August 2021Appointment of Mr James Dunmore as a director on 9 August 2021 (2 pages)
29 June 2021Termination of appointment of Simon Paul Gould as a director on 18 June 2021 (1 page)
19 October 2020Director's details changed for Mr Simon John Oborn on 16 October 2020 (2 pages)
16 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
22 September 2020Accounts for a small company made up to 31 March 2020 (20 pages)
4 August 2020Director's details changed for Ms Jayne Marie Cottam on 9 June 2020 (2 pages)
30 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
2 October 2019Accounts for a small company made up to 31 March 2019 (20 pages)
26 September 2019Appointment of Mr Simon Oborn as a director on 26 September 2019 (2 pages)
28 June 2019Termination of appointment of Paul Bryan Carroll as a director on 21 June 2019 (1 page)
3 June 2019Termination of appointment of Claire Rick as a director on 18 April 2019 (1 page)
3 June 2019Termination of appointment of Belinda Sarah Hepburn Lewis as a director on 18 April 2019 (1 page)
9 May 2019Appointment of Claire Rick as a director on 18 April 2019 (2 pages)
9 May 2019Appointment of Miss Belinda Sarah Hepburn Lewis as a director on 18 April 2019 (2 pages)
9 November 2018Termination of appointment of Spencer Adrian Kenyon as a director on 31 October 2018 (1 page)
12 October 2018Confirmation statement made on 9 October 2018 with updates (5 pages)
1 October 2018Accounts for a small company made up to 31 March 2018 (22 pages)
5 April 2018Termination of appointment of Andrew Simon Darke as a director on 31 March 2018 (1 page)
6 March 2018Director's details changed for Simon Gould on 5 March 2018 (2 pages)
5 March 2018Director's details changed for Mr Patrick William Lowther on 5 March 2018 (2 pages)
26 February 2018Cessation of Assura Investments Ltd as a person with significant control on 23 February 2018 (1 page)
23 February 2018Notification of Assura Financing Limited as a person with significant control on 23 February 2018 (2 pages)
10 January 2018Appointment of Simon Gould as a director on 8 January 2018 (2 pages)
10 January 2018Termination of appointment of Jonathan Stewart Murphy as a director on 8 January 2018 (1 page)
10 January 2018Appointment of Assura Cs Limited as a director on 8 January 2018 (2 pages)
10 January 2018Appointment of Mr Patrick William Lowther as a director on 8 January 2018 (2 pages)
21 December 2017Satisfaction of charge 17 in full (1 page)
21 December 2017Satisfaction of charge 16 in full (2 pages)
21 December 2017Satisfaction of charge 19 in full (1 page)
21 December 2017Satisfaction of charge 20 in full (1 page)
21 December 2017Satisfaction of charge 18 in full (1 page)
21 December 2017Satisfaction of charge 15 in full (1 page)
21 December 2017Satisfaction of charge 7 in full (2 pages)
20 December 2017Appointment of Mr Paul Bryan Carroll as a director on 14 December 2017 (2 pages)
19 December 2017Satisfaction of charge 6 in full (1 page)
19 December 2017Satisfaction of charge 8 in full (2 pages)
19 December 2017Appointment of Mrs Jayne Marie Cottam as a director on 14 December 2017 (2 pages)
19 December 2017Appointment of Orla Ball as a director on 14 December 2017 (2 pages)
19 December 2017Satisfaction of charge 11 in full (1 page)
19 December 2017Appointment of Mr Jonathan Stewart Murphy as a director on 14 December 2017 (2 pages)
19 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
19 December 2017Registered office address changed from Grosvenor House 70 Broadwater Avenue Parkstone Poole Dorset BH14 8QH to The Brew House Greenalls Avenue Warrington WA4 6HL on 19 December 2017 (1 page)
19 December 2017Satisfaction of charge 13 in full (2 pages)
19 December 2017Satisfaction of charge 10 in full (2 pages)
19 December 2017Satisfaction of charge 1 in full (2 pages)
19 December 2017Satisfaction of charge 9 in full (1 page)
19 December 2017Appointment of Mr Spencer Adrian Kenyon as a director on 14 December 2017 (2 pages)
19 December 2017Satisfaction of charge 4 in full (2 pages)
19 December 2017Satisfaction of charge 14 in full (2 pages)
19 December 2017Cessation of Simon Jonathan Dunne as a person with significant control on 14 December 2017 (1 page)
19 December 2017Termination of appointment of Anthony Philip Proctor as a director on 14 December 2017 (1 page)
19 December 2017Notification of Assura Investments Ltd as a person with significant control on 14 December 2017 (2 pages)
19 December 2017Appointment of Mr Andrew Simon Darke as a director on 14 December 2017 (2 pages)
19 December 2017Termination of appointment of Jonathan Dunne as a director on 14 December 2017 (1 page)
19 December 2017Cessation of Anthony Philip Proctor as a person with significant control on 14 December 2017 (1 page)
19 December 2017Termination of appointment of Jonathan Dunne as a secretary on 14 December 2017 (1 page)
19 December 2017Satisfaction of charge 12 in full (1 page)
19 December 2017Satisfaction of charge 5 in full (1 page)
13 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-13
(3 pages)
18 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
26 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
26 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 October 2013Director's details changed for Jonathan Dunne on 9 October 2013 (2 pages)
16 October 2013Director's details changed for Anthony Philip Proctor on 1 October 2009 (2 pages)
16 October 2013Director's details changed for Anthony Philip Proctor on 1 October 2009 (2 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Director's details changed for Jonathan Dunne on 9 October 2013 (2 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Director's details changed for Jonathan Dunne on 9 October 2013 (2 pages)
16 October 2013Director's details changed for Anthony Philip Proctor on 1 October 2009 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 February 2013Termination of appointment of Jonathan Howe as a director (1 page)
27 February 2013Termination of appointment of Jonathan Howe as a director (1 page)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (11 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (11 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 19 (7 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 19 (7 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 17 (7 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 17 (7 pages)
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
9 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
24 April 2009Director appointed jonathan peter howe (2 pages)
24 April 2009Director appointed jonathan peter howe (2 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
20 October 2008Return made up to 09/10/08; full list of members (4 pages)
20 October 2008Return made up to 09/10/08; full list of members (4 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 October 2007Return made up to 09/10/07; full list of members (3 pages)
22 October 2007Return made up to 09/10/07; full list of members (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
28 November 2006Return made up to 09/10/06; full list of members (3 pages)
28 November 2006Return made up to 09/10/06; full list of members (3 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 October 2005Return made up to 09/10/05; full list of members (3 pages)
14 October 2005Return made up to 09/10/05; full list of members (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 February 2005Registered office changed on 04/02/05 from: badger house salisbury road blandford forum dorset DT11 7QD (1 page)
4 February 2005Registered office changed on 04/02/05 from: badger house salisbury road blandford forum dorset DT11 7QD (1 page)
25 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
25 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
17 November 2004Return made up to 09/10/04; full list of members (7 pages)
17 November 2004Return made up to 09/10/04; full list of members (7 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
24 October 2003Full accounts made up to 31 December 2002 (9 pages)
24 October 2003Full accounts made up to 31 December 2002 (9 pages)
24 October 2003Return made up to 09/10/03; full list of members (7 pages)
24 October 2003Return made up to 09/10/03; full list of members (7 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
22 October 2002Return made up to 09/10/02; full list of members (7 pages)
22 October 2002Return made up to 09/10/02; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
29 October 2001Return made up to 09/10/01; full list of members (6 pages)
29 October 2001Return made up to 09/10/01; full list of members (6 pages)
15 September 2001Particulars of mortgage/charge (4 pages)
15 September 2001Particulars of mortgage/charge (4 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
14 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
23 March 2001Registered office changed on 23/03/01 from: sandison ridley badger house salisbury road blandford forum dorset DT11 7QD (1 page)
23 March 2001Registered office changed on 23/03/01 from: sandison ridley badger house salisbury road blandford forum dorset DT11 7QD (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
22 December 2000Company name changed la law 118 LIMITED\certificate issued on 27/12/00 (2 pages)
22 December 2000Company name changed la law 118 LIMITED\certificate issued on 27/12/00 (2 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000Registered office changed on 21/12/00 from: russell house oxford road bournemouth dorset BH8 8EX (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Ad 19/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Registered office changed on 21/12/00 from: russell house oxford road bournemouth dorset BH8 8EX (1 page)
21 December 2000Ad 19/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 2000New director appointed (2 pages)
9 October 2000Incorporation (16 pages)
9 October 2000Incorporation (16 pages)