Assura (ahi) Limited ALTRINCHAM


Founded in 1998, Assura (ahi), classified under reg no. 03500122 is an active company. Currently registered at 3 Barrington Road WA14 1GY, Altrincham the company has been in the business for twenty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2011/04/13 Assura (ahi) Limited is no longer carrying the name Ashley House Investments.

The firm has one director. Orla B., appointed on 8 January 2018. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Assura (ahi) Limited Address / Contact

Office Address 3 Barrington Road
Town Altrincham
Post code WA14 1GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03500122
Date of Incorporation Tue, 27th Jan 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Orla B.

Position: Director

Appointed: 08 January 2018

Assura Cs Limited

Position: Corporate Director

Appointed: 16 March 2011

Andrew D.

Position: Director

Appointed: 16 March 2011

Resigned: 08 January 2018

Nigel R.

Position: Director

Appointed: 16 March 2011

Resigned: 28 March 2012

Stephen M.

Position: Director

Appointed: 16 March 2007

Resigned: 16 March 2011

Bruce W.

Position: Director

Appointed: 15 February 2007

Resigned: 18 May 2011

Kate M.

Position: Director

Appointed: 02 January 2001

Resigned: 16 March 2011

Kate M.

Position: Secretary

Appointed: 27 March 2000

Resigned: 16 March 2011

Geoffrey M.

Position: Director

Appointed: 04 January 1999

Resigned: 15 February 2007

George H.

Position: Director

Appointed: 03 February 1998

Resigned: 15 February 2007

George H.

Position: Secretary

Appointed: 27 January 1998

Resigned: 27 March 2000

Stephen M.

Position: Director

Appointed: 27 January 1998

Resigned: 02 January 2001

First Directors Limited

Position: Corporate Nominee Director

Appointed: 27 January 1998

Resigned: 27 January 1998

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 1998

Resigned: 27 January 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Assura Management Services Limited from Altrincham, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Medical Properties Limited that entered Warrington, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Assura Management Services Limited

3 Barrington Road, Altrincham, England, WA14 1GY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6452057
Notified on 11 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Medical Properties Limited

The Brew House Greenalls Avenue, Warrington, England, WA4 6HL, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2644203
Notified on 6 April 2016
Ceased on 11 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ashley House Investments April 13, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth600600600      
Balance Sheet
Net Assets Liabilities  600600600600600600600
Net Assets Liabilities Including Pension Asset Liability600600600      
Reserves/Capital
Shareholder Funds600600600      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset600600600600600600600600600
Number Shares Allotted 11300300300300300300
Par Value Share 300300111111
Share Capital Allotted Called Up Paid300300300      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 21st, September 2023
Free Download (2 pages)

Company search