ASSURA MINERVA LLP

Company Documents

DateDescription
30/07/1530 July 2015 ANNUAL RETURN MADE UP TO 01/07/15

View Document

28/04/1528 April 2015 ANNUAL RETURN MADE UP TO 01/07/14

View Document

06/01/156 January 2015 DISS40 (DISS40(SOAD))

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/07/1326 July 2013 ANNUAL RETURN MADE UP TO 01/07/13

View Document

26/07/1326 July 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / VIRGIN CARE CORPORATE SERVICES LIMITED / 25/03/2013

View Document

26/03/1326 March 2013 CORPORATE LLP MEMBER APPOINTED VIRGIN CARE CORPORATE SERVICES LIMITED

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, LLP MEMBER CAROLINE STAGG

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER NICOLE HOWSE

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER KATHERINE FALLON

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER CHARLIE BERRISFORD

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER ROBIN DAVIDSON

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER WENDY COE

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER JENNIFER LOCKYER

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER SIMON DOUGLASS

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER PAUL BENNETT

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN HAMLING

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER BARBARA ROY

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER JAMES PLAYFAIR

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER MARK ALBAN

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER MARK BLIGH

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER JULIAN TREADWELL

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER ANDREW SMITH

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER JAMES HAMPTON

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER MARK HOWELL

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER ERIC WIDDOWSON

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN CHAPMAN

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER JEREMY GILBERT

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER GUY WORSDALL

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER ANNE TONGE

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER TERESA GOLLIN

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER CHRISTINE COTTEE

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, LLP MEMBER RICHARD WHARTON

View Document

27/07/1227 July 2012 ANNUAL RETURN MADE UP TO 01/07/12

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM
THE SCHOOL HOUSE 50 BROOK GREEN
LONDON
W6 7RR

View Document

12/07/1212 July 2012 Registered office address changed from , the School House 50 Brook Green, London, W6 7RR on 2012-07-12

View Document

25/04/1225 April 2012 LLP MEMBER APPOINTED DR JENNIFER LOCKYER

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS REYNOLDS

View Document

29/02/1229 February 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / VIRGIN CARE LIMITED / 29/02/2012

View Document

29/02/1229 February 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ASSURA MEDICAL LIMITED / 29/02/2012

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 LLP MEMBER APPOINTED DR CAROLINE ELIZABETH STAGG

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, LLP MEMBER JOHN TILLEY

View Document

18/07/1118 July 2011 ANNUAL RETURN MADE UP TO 01/07/11

View Document

23/12/1023 December 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/12/103 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 3300 DARESBURY BUSINESS PARK WARRINGTON CHESHIRE WA4 4HS

View Document

26/08/1026 August 2010 Registered office address changed from , 3300 Daresbury Business Park, Warrington, Cheshire, WA4 4HS on 2010-08-26

View Document

26/08/1026 August 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG MEM

View Document

12/08/1012 August 2010 LLP ANNUAL RETURN ACCEPTED ON 11/07/10

View Document

19/06/1019 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ASSURA MEDICAL LIMITED / 02/03/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 LLP MEMBER APPOINTED ANNE TONGE

View Document

23/07/0923 July 2009 ANNUAL RETURN MADE UP TO 11/07/09

View Document

20/07/0920 July 2009 MEMBER RESIGNED DAVID FIELD

View Document

20/07/0920 July 2009 MEMBER RESIGNED DAVID WALKER

View Document

20/07/0920 July 2009 MEMBER RESIGNED BRIAN CONWAY

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/08 FROM: GISTERED OFFICE CHANGED ON 01/10/2008 FROM 3300 DARESBURY BUSINESS PARK WARRINGTON CHESHIRE WA4 4HS

View Document

01/10/081 October 2008

View Document

22/09/0822 September 2008 LLP MEMBER APPOINTED ANDREW SMITH

View Document

22/09/0822 September 2008 LLP MEMBER GLOBAL JONATHAN HAMLING DETAILS CHANGED BY FORM RECEIVED ON 19-09-2008 FOR LLP OC319308

View Document

22/09/0822 September 2008 MEMBER'S PARTICULARS JONATHAN HAMLING

View Document

24/07/0824 July 2008 ANNUAL RETURN MADE UP TO 11/07/08

View Document

21/07/0821 July 2008

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/08 FROM: GISTERED OFFICE CHANGED ON 21/07/2008 FROM REGUS HOUSE CHESTER BUSINESS PARK WREXHAM ROAD CHESTER CH4 9QR

View Document

10/06/0810 June 2008 MEMBER RESIGNED IAN WILES

View Document

10/06/0810 June 2008 LLP MEMBER APPOINTED JOHN STEWART TILLEY

View Document

30/04/0830 April 2008 LLP MEMBER APPOINTED RICHARD LLOYD WHARTON

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 NEW MEMBER APPOINTED

View Document

08/09/078 September 2007 ANNUAL RETURN MADE UP TO 11/07/07

View Document

03/05/073 May 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

05/02/075 February 2007 NEW MEMBER APPOINTED

View Document

17/01/0717 January 2007 NEW MEMBER APPOINTED

View Document

14/12/0614 December 2006 NEW MEMBER APPOINTED

View Document

14/12/0614 December 2006 NEW MEMBER APPOINTED

View Document

14/12/0614 December 2006 NEW MEMBER APPOINTED

View Document

30/11/0630 November 2006 NEW MEMBER APPOINTED

View Document

21/11/0621 November 2006 NEW MEMBER APPOINTED

View Document

21/11/0621 November 2006 NEW MEMBER APPOINTED

View Document

21/11/0621 November 2006 NEW MEMBER APPOINTED

View Document

21/11/0621 November 2006 NEW MEMBER APPOINTED

View Document

21/11/0621 November 2006 NEW MEMBER APPOINTED

View Document

21/11/0621 November 2006 NEW MEMBER APPOINTED

View Document

21/11/0621 November 2006 NEW MEMBER APPOINTED

View Document

21/11/0621 November 2006 NEW MEMBER APPOINTED

View Document

21/11/0621 November 2006 NEW MEMBER APPOINTED

View Document

21/11/0621 November 2006 NEW MEMBER APPOINTED

View Document

21/11/0621 November 2006 NEW MEMBER APPOINTED

View Document

21/11/0621 November 2006 NEW MEMBER APPOINTED

View Document

21/11/0621 November 2006 NEW MEMBER APPOINTED

View Document

21/11/0621 November 2006

View Document

21/11/0621 November 2006

View Document

21/11/0621 November 2006 NEW MEMBER APPOINTED

View Document

21/11/0621 November 2006 NEW MEMBER APPOINTED

View Document

21/11/0621 November 2006 NEW MEMBER APPOINTED

View Document

21/11/0621 November 2006 NEW MEMBER APPOINTED

View Document

21/11/0621 November 2006 NEW MEMBER APPOINTED

View Document

11/07/0611 July 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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