ASSURA PLC

Company Documents

DateDescription
23/07/2523 July 2025 NewStatement of capital following an allotment of shares on 2025-07-22

View Document

09/06/259 June 2025 NewInterim accounts made up to 2025-03-19

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-10-09

View Document

04/09/244 September 2024 Statement of capital following an allotment of shares on 2024-08-08

View Document

15/07/2415 July 2024 Memorandum and Articles of Association

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Statement of capital following an allotment of shares on 2024-07-10

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

11/07/2411 July 2024 Statement of capital following an allotment of shares on 2024-07-10

View Document

22/06/2422 June 2024 Group of companies' accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-04-10

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2024-01-10

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-10 with updates

View Document

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2023-10-11

View Document

01/08/231 August 2023 Director's details changed for Mr Jonathan Stewart Murphy on 2023-07-03

View Document

31/07/2331 July 2023 Director's details changed for Ms Emma Jane Cariaga on 2023-07-03

View Document

31/07/2331 July 2023 Secretary's details changed for Orla Ball on 2023-07-03

View Document

31/07/2331 July 2023 Director's details changed for Samantha Marney on 2023-07-03

View Document

31/07/2331 July 2023 Director's details changed for Noel Gordon on 2023-07-03

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

17/07/2317 July 2023 Group of companies' accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2023-07-12

View Document

12/07/2312 July 2023 Statement of capital following an allotment of shares on 2023-07-12

View Document

02/07/232 July 2023 Registered office address changed from The Brew House Greenalls Avenue Warrington WA4 6HL to 3 Barrington Road Altrincham WA14 1GY on 2023-07-02

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-04-27

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2022-04-07

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

13/12/2113 December 2021 Director's details changed for Mr Jonathan Owen Davies on 2021-12-13

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-11-11

View Document

04/11/214 November 2021 Termination of appointment of Jenefer Dawn Greenwood as a director on 2021-07-06

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-10-13

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

07/08/217 August 2021 Group of companies' accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

24/06/2124 June 2021 Register inspection address has been changed to Link Group Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL

View Document

24/06/2124 June 2021 Register(s) moved to registered inspection location Link Group Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL

View Document

17/06/2117 June 2021 Auditor's resignation

View Document

17/06/2117 June 2021 Auditor's resignation

View Document

12/08/2012 August 2020 15/07/20 STATEMENT OF CAPITAL GBP 266128417

View Document

12/08/2012 August 2020 22/07/20 STATEMENT OF CAPITAL GBP 266196071.9

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE MARIE COTTAM / 09/06/2020

View Document

22/07/2022 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/2010 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 15/04/20 STATEMENT OF CAPITAL GBP 265999318.7

View Document

14/04/2014 April 2020 09/04/20 STATEMENT OF CAPITAL GBP 265344974.7

View Document

16/01/2016 January 2020 15/01/20 STATEMENT OF CAPITAL GBP 241324182.7

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

17/10/1917 October 2019 16/10/19 STATEMENT OF CAPITAL GBP 241054678.8

View Document

12/08/1912 August 2019 12/08/19 STATEMENT OF CAPITAL GBP 240606805.6

View Document

23/07/1923 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 17/07/19 STATEMENT OF CAPITAL GBP 240574427.5

View Document

16/07/1916 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1916 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1916 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MS LOUISE HELEN PROVAN

View Document

23/04/1923 April 2019 17/04/19 STATEMENT OF CAPITAL GBP 240207928

View Document

14/02/1914 February 2019 12/02/18 STATEMENT OF CAPITAL GBP 239837179.5

View Document

05/02/195 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/12/2018

View Document

18/01/1918 January 2019 16/01/19 STATEMENT OF CAPITAL GBP 239808592.1

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 SECOND FILING OF TM01 FOR SIMON TIMOTHY LAFFIN

View Document

19/10/1819 October 2018 17/10/18 STATEMENT OF CAPITAL GBP 239389086.6

View Document

24/07/1824 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 18/07/18 STATEMENT OF CAPITAL GBP 239194555.5

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON LAFFIN

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR JONATHAN DAVIES

View Document

23/04/1823 April 2018 18/04/18 STATEMENT OF CAPITAL GBP 238547802.3

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DARKE

View Document

23/01/1823 January 2018 17/01/18 STATEMENT OF CAPITAL GBP 238312211.2

View Document

09/01/189 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/12/2017

View Document

11/12/1711 December 2017 06/12/17 STATEMENT OF CAPITAL GBP 237582896.6

View Document

11/12/1711 December 2017 10/12/17 STATEMENT OF CAPITAL GBP 237582896.60

View Document

08/12/178 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/1718 October 2017 18/10/17 STATEMENT OF CAPITAL GBP 183070415.3

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR JOHN EDWARD KITSON SMITH

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MRS JAYNE MARIE COTTAM

View Document

19/09/1719 September 2017 30/08/17 STATEMENT OF CAPITAL GBP 182764276.4

View Document

28/07/1728 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 19/07/17 STATEMENT OF CAPITAL GBP 182441607.7

View Document

28/06/1728 June 2017 23/06/17 STATEMENT OF CAPITAL GBP 182055506

View Document

19/04/1719 April 2017 18/04/17 STATEMENT OF CAPITAL GBP 165655524

View Document

10/03/1710 March 2017 18/01/17 STATEMENT OF CAPITAL GBP 165504099.3

View Document

31/01/1731 January 2017 INTERIM ACCOUNTS MADE UP TO 30/11/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 19/10/16 STATEMENT OF CAPITAL GBP 165200846.6

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR ANDREW SIMON DARKE

View Document

27/09/1627 September 2016 27/07/16 STATEMENT OF CAPITAL GBP 164187831.60

View Document

27/09/1627 September 2016 30/08/16 STATEMENT OF CAPITAL GBP 164987831.60

View Document

27/09/1627 September 2016 20/04/16 STATEMENT OF CAPITAL GBP 16399827.90

View Document

23/09/1623 September 2016 SECOND FILED SH01 - 04/11/15 STATEMENT OF CAPITAL GBP 163521864.30

View Document

22/09/1622 September 2016 SECOND FILED SH01 - 21/01/16 STATEMENT OF CAPITAL GBP 163770673.80

View Document

22/09/1622 September 2016 SECOND FILED SH01 - 25/09/15 STATEMENT OF CAPITAL GBP 101281125.30

View Document

22/09/1622 September 2016 SECOND FILED SH01 - 25/09/15 STATEMENT OF CAPITAL GBP 101498957.10

View Document

24/08/1624 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

28/07/1628 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS

View Document

25/05/1625 May 2016 SECOND FILING FOR FORM SH01

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEWART MURPHY / 16/02/2016

View Document

27/01/1627 January 2016 SECOND FILING WITH MUD 10/12/15 FOR FORM AR01

View Document

26/01/1626 January 2016 21/01/16 STATEMENT OF CAPITAL GBP 163770673.8

View Document

21/01/1621 January 2016 19/01/16 STATEMENT OF CAPITAL GBP 163683051.6

View Document

20/01/1620 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/168 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

09/11/159 November 2015 04/11/15 STATEMENT OF CAPITAL GBP 163521864.3

View Document

09/11/159 November 2015 22/07/15 STATEMENT OF CAPITAL GBP 101144559.6

View Document

09/11/159 November 2015 25/09/15 STATEMENT OF CAPITAL GBP 101498957.1

View Document

09/11/159 November 2015 14/10/15 STATEMENT OF CAPITAL GBP 163298957.1

View Document

09/11/159 November 2015 25/09/15 STATEMENT OF CAPITAL GBP 101281125.3

View Document

03/11/153 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/153 August 2015 SECRETARY'S CHANGE OF PARTICULARS / ORLA BALL / 03/08/2015

View Document

10/07/1510 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, SECRETARY JONATHAN MURPHY

View Document

15/06/1515 June 2015 SECRETARY APPOINTED ORLA BALL

View Document

02/06/152 June 2015 ARTICLES OF ASSOCIATION

View Document

13/04/1513 April 2015 INTERIM ACCOUNTS MADE UP TO 13/03/15

View Document

10/04/1510 April 2015 INTERIM ACCOUNTS MADE UP TO 13/03/15

View Document

09/03/159 March 2015 CURRSHO FROM 31/12/2015 TO 31/03/2015

View Document

10/02/1510 February 2015 28/01/15 STATEMENT OF CAPITAL GBP 100690014.10

View Document

10/02/1510 February 2015 28/01/15 STATEMENT OF CAPITAL GBP 100690014.10

View Document

10/02/1510 February 2015 28/01/15 STATEMENT OF CAPITAL GBP 100690014.10

View Document

10/02/1510 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/156 February 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 SECRETARY APPOINTED MR JONATHAN STEWART MURPHY

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR CAPITA TRUST CORPORATE LIMITED

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, SECRETARY CAPITA TRUST CORPORATE LIMITED

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR CAPITA TRUST CORPORATE SERVICES LIMITED

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR CAPITA TRUST CORPORATE LIMITED

View Document

09/01/159 January 2015 PREVSHO FROM 31/12/2015 TO 31/12/2014

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR DAVID HEDLEY RICHARDSON

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR SIMON TIMOTHY LAFFIN

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR JONATHAN STEWART MURPHY

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM, 4TH FLOOR 40 DUKES PLACE, LONDON, EC3A 7NH

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR GRAHAM CHARLES ROBERTS

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MS JENEFER DAWN GREENWOOD

View Document

16/12/1416 December 2014 COMPANY NAME CHANGED ASSURA KINGSTON PLC CERTIFICATE ISSUED ON 16/12/14

View Document

16/12/1416 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1412 December 2014 APPLICATION COMMENCE BUSINESS

View Document

12/12/1412 December 2014 COMMENCE BUSINESS AND BORROW

View Document

10/12/1410 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company