Humberston
Grimsby
South Humberside
DN36 4ST
Director Name | Dr Julian David Clark |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2008(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 186 Waltham Road Grimsby South Humberside DN33 2PZ |
Director Name | Dr Jonothan Stuart Plotnek |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2008(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Park Drive Grimsby South Humberside DN32 0EF |
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, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA |
Director Name | Assura Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2010(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 1 month |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2014(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 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 | 21 May 2008(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 | 21 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hollin Close 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, 1 month 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 Steven Wild |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(3 years, 1 month 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, 1 month 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 |
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 | Assan Pharmacy LTD 20.00% Ordinary |
---|---|
1 at £1 | Dr Julian David Clark 20.00% Ordinary |
1 at £1 | Dr Sanjay Chauhan 20.00% Ordinary |
1 at £1 | Jonathan Stuart Plotnek 20.00% Ordinary |
1 at £1 | Stephen Dixon 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month from now) |
25 May 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
15 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
14 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
23 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
4 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 21 May 2017 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) |
31 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
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) |
5 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
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 | 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 Steven Wild 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 | 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 Anwer Ibrahim Patel as a director on 19 September 2014 (1 page) |
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 Steven Wild as a director on 19 September 2014 (1 page) |
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Assura Limited on 12 July 2011 (1 page) |
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Assura Limited on 12 July 2011 (1 page) |
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) |
4 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (8 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) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Director's details changed for Dr Sanjay Chauhan on 18 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Dr Sanjay Chauhan on 18 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (8 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 | Appointment of Mr Steven Wild 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) |
25 July 2011 | Appointment of Mr Anwer Ibrahim Patel as a director (3 pages) |
25 July 2011 | Termination of appointment of Tim Davies as a director (2 pages) |
25 July 2011 | Appointment of Mr Yakub Ibrahim Patel as a director (3 pages) |
25 July 2011 | Appointment of Mr Steven Wild as a director (3 pages) |
25 July 2011 | Termination of appointment of Nigel Rawlings 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 Tim Davies as a director (2 pages) |
25 July 2011 | Termination of appointment of Nigel Rawlings as a secretary (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 Anwer Ibrahim Patel as a director (3 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (9 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (9 pages) |
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) |
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) |
26 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Appointment of Assura Limited as a director (2 pages) |
22 March 2010 | Appointment of Assura Limited as a director (2 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 October 2009 | Ad 28/09/09\gbp si 1@1=1\gbp ic 4/5\ (2 pages) |
1 October 2009 | Ad 28/09/09\gbp si 1@1=1\gbp ic 4/5\ (2 pages) |
8 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
8 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
28 April 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
28 April 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from regus house herons way chester business park chester cheshire CH4 9QR (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from regus house herons way chester business park chester cheshire CH4 9QR (1 page) |
21 May 2008 | Incorporation (30 pages) |
21 May 2008 | Incorporation (30 pages) |