Upper Wield
Alresford
Hampshire
SO24 9RW
Director Name | Dr Tania Phillips |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2007(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Silchester Soke Soke Road Reading Berkshire RG7 2PB |
Director Name | Mr Andrew John Caunce |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2014(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA |
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2014(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr Tim Michael Davies |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Out Lane Croston Leyland Lancashire PR26 9HJ |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Mr Yakub Ibrahim Patel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA |
Director Name | Mr Anwer Ibrahim Issa Ismail Patel |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA |
Director Name | Assura Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2010) |
Correspondence Address | 3300 Daresbury Business Park Warrington Cheshire WA4 4HS |
Director Name | Assura Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2010(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2011) |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Registered Address | Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Andrew Cole 33.33% Ordinary |
---|---|
1 at £1 | Dr Tania Phillips 33.33% Ordinary |
1 at £1 | Gorgemead LTD 33.33% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
4 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
12 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
15 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
4 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
19 September 2014 | Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Gorgemead Limited as a director on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Gorgemead Limited as a director on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page) |
24 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
9 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
20 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
20 February 2012 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom (1 page) |
20 February 2012 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom (1 page) |
20 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
25 July 2011 | Termination of appointment of Assura Limited as a director (2 pages) |
25 July 2011 | Termination of appointment of Tim Davies as a director (2 pages) |
25 July 2011 | Termination of appointment of Tim Davies as a director (2 pages) |
25 July 2011 | Termination of appointment of Assura Limited as a director (2 pages) |
25 July 2011 | Registered office address changed from the Brew House Greenalls Avenue Warrington England WA4 6HL England on 25 July 2011 (2 pages) |
25 July 2011 | Appointment of Mr Yakub Ibrahim Patel as a director (3 pages) |
25 July 2011 | Appointment of Mr Anwer Ibrahim Patel as a director (3 pages) |
25 July 2011 | Termination of appointment of Nigel Rawungs as a secretary (2 pages) |
25 July 2011 | Appointment of Mr Yakub Ibrahim Patel as a director (3 pages) |
25 July 2011 | Termination of appointment of Nigel Rawungs as a secretary (2 pages) |
25 July 2011 | Appointment of Mr Anwer Ibrahim Patel as a director (3 pages) |
25 July 2011 | Registered office address changed from the Brew House Greenalls Avenue Warrington England WA4 6HL England on 25 July 2011 (2 pages) |
31 May 2011 | Register(s) moved to registered office address (1 page) |
31 May 2011 | Register(s) moved to registered office address (1 page) |
16 March 2011 | Director's details changed for Assura Limited on 14 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Assura Limited on 14 March 2011 (2 pages) |
15 March 2011 | Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 15 March 2011 (1 page) |
21 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
6 December 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Register inspection address has been changed (1 page) |
6 December 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Appointment of Assura Limited as a director (2 pages) |
22 March 2010 | Appointment of Assura Limited as a director (2 pages) |
1 March 2010 | Termination of appointment of Assura Corporate Services Limited as a director (1 page) |
1 March 2010 | Termination of appointment of Assura Corporate Services Limited as a director (1 page) |
18 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
27 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 March 2009 | Return made up to 12/12/08; full list of members (6 pages) |
4 March 2009 | Return made up to 12/12/08; full list of members (6 pages) |
29 July 2008 | Director's change of particulars / assura corporate services LIMITED / 21/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / assura corporate services LIMITED / 21/07/2008 (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from regus house herons way chester business park chester CH4 9QR (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from regus house herons way chester business park chester CH4 9QR (1 page) |
8 July 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
8 July 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
13 May 2008 | Director appointed assura corporate services LIMITED (2 pages) |
13 May 2008 | Director appointed assura corporate services LIMITED (2 pages) |
14 March 2008 | Director appointed tim davies (2 pages) |
14 March 2008 | Director appointed tim davies (2 pages) |
12 December 2007 | Incorporation (26 pages) |
12 December 2007 | Incorporation (26 pages) |