Advanced company searchLink opens in new window

ASSURA ASPIRE UK LIMITED

Company number 09574721

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
07 Nov 2023 AP01 Appointment of Sian Taylor as a director on 7 November 2023
28 Sep 2023 AA Accounts for a small company made up to 31 March 2023
21 Aug 2023 AP01 Appointment of Mr Owen Roach as a director on 21 August 2023
01 Aug 2023 CH01 Director's details changed for Mr Jonathan Stewart Murphy on 3 July 2023
01 Aug 2023 CH02 Director's details changed for Assura Cs Limited on 3 July 2023
31 Jul 2023 CH01 Director's details changed for Mrs Orla Marie Ball on 3 July 2023
10 Jul 2023 PSC05 Change of details for Assura Financing Limited as a person with significant control on 4 July 2023
02 Jul 2023 AD01 Registered office address changed from The Brewhouse Greenalls Avenue Warrington WA4 6HL United Kingdom to 3 Barrington Road Altrincham WA14 1GY on 2 July 2023
10 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
03 Apr 2023 TM01 Termination of appointment of Patrick William Lowther as a director on 1 April 2023
10 Mar 2023 AP01 Appointment of Sarah Taylor as a director on 10 March 2023
19 Dec 2022 TM01 Termination of appointment of Simon John Oborn as a director on 24 November 2022
04 Oct 2022 AA Accounts for a small company made up to 31 March 2022
24 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
24 May 2022 AP01 Appointment of Mr Robert James as a director on 24 May 2022
04 Apr 2022 TM01 Termination of appointment of James Dunmore as a director on 31 March 2022
20 Sep 2021 AA Full accounts made up to 31 March 2021
09 Aug 2021 AP01 Appointment of Mr James Dunmore as a director on 9 August 2021
29 Jun 2021 TM01 Termination of appointment of Simon Paul Gould as a director on 18 June 2021
08 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
19 Oct 2020 CH01 Director's details changed for Mr Simon John Oborn on 16 October 2020
22 Sep 2020 AA Accounts for a small company made up to 31 March 2020
04 Aug 2020 CH01 Director's details changed for Ms Jayne Marie Cottam on 9 June 2020
11 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates