ASSURA (HAVEN HEALTH) LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

11/02/2511 February 2025 Appointment of Mr Steven David Noble as a director on 2025-02-11

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

07/11/237 November 2023 Appointment of Sian Taylor as a director on 2023-11-07

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2023-03-31

View Document

21/08/2321 August 2023 Appointment of Mr Owen Roach as a director on 2023-08-21

View Document

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

View Document

31/07/2331 July 2023 Director's details changed for Assura Cs Limited on 2023-07-03

View Document

09/07/239 July 2023 Change of details for Assura Investments Limited as a person with significant control on 2023-07-03

View Document

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

View Document

03/04/233 April 2023 Termination of appointment of Patrick William Lowther as a director on 2023-04-01

View Document

10/03/2310 March 2023 Appointment of Sarah Taylor as a director on 2023-03-10

View Document

09/03/239 March 2023 Appointment of Assura Cs Limited as a director on 2023-03-09

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

19/12/2219 December 2022 Termination of appointment of Simon John Oborn as a director on 2022-11-24

View Document

18/10/2218 October 2022 Accounts for a small company made up to 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of James Dunmore as a director on 2022-03-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

04/10/214 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Appointment of Mr Patrick William Lowther as a director on 2021-09-24

View Document

28/09/2128 September 2021 Appointment of Mr Simon John Oborn as a director on 2021-09-24

View Document

28/09/2128 September 2021 Appointment of Mr James Dunmore as a director on 2021-09-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR SIMON OBORN

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE RICK

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR BELINDA LEWIS

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MISS BELINDA SARAH HEPBURN LEWIS

View Document

09/05/199 May 2019 DIRECTOR APPOINTED CLAIRE RICK

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MRS ORLA MARIE BALL

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, SECRETARY ORLA BALL

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR SPENCER KENYON

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN SPENCER

View Document

08/10/188 October 2018 CURRSHO FROM 30/09/2019 TO 31/03/2019

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 4340 PARK APPROACH THORPE PARK LEEDS LS15 8GB ENGLAND

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR PAUL BRYAN CARROLL

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR SIMON GOULD

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR PATRICK WILLIAM LOWTHER

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR SPENCER ADRIAN KENYON

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MRS JAYNE MARIE COTTAM

View Document

08/10/188 October 2018 SECRETARY APPOINTED MRS ORLA MARIE BALL

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSURA INVESTMENTS LIMITED

View Document

08/10/188 October 2018 CESSATION OF DEAN SPENCER AS A PSC

View Document

08/10/188 October 2018 CESSATION OF NIGEL MICHAEL FENNY AS A PSC

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD IRVINE

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL FENNY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/04/184 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/03/1615 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/04/151 April 2015 DIRECTOR APPOINTED MR NIGEL MICHAEL FENNY

View Document

01/04/151 April 2015 DIRECTOR APPOINTED DR RONALD STEWART IRVINE

View Document

01/04/151 April 2015 11/03/15 STATEMENT OF CAPITAL GBP 100

View Document

01/04/151 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/151 April 2015 CURRSHO FROM 28/02/2016 TO 30/09/2015

View Document

18/02/1518 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information