ASSURA HEALTH INVESTMENTS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA4 6HL

Company number 07132088
Status Active
Incorporation Date 21 January 2010
Company Type Private Limited Company
Address THE BREW HOUSE, GREENALLS AVENUE, WARRINGTON, ENGLAND, WA4 6HL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Full accounts made up to 31 March 2016; Director's details changed for Mr Paul Bryan Carroll on 27 July 2016. The most likely internet sites of ASSURA HEALTH INVESTMENTS LIMITED are www.assurahealthinvestments.co.uk, and www.assura-health-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Assura Health Investments Limited is a Private Limited Company. The company registration number is 07132088. Assura Health Investments Limited has been working since 21 January 2010. The present status of the company is Active. The registered address of Assura Health Investments Limited is The Brew House Greenalls Avenue Warrington England Wa4 6hl. . BALL, Orla is a Director of the company. CARROLL, Paul Bryan is a Director of the company. DARKE, Andrew Simon is a Director of the company. JONES, Carolyn is a Director of the company. KENYON, Spencer Adrian is a Director of the company. MURPHY, Jonathan Stewart is a Director of the company. ASSURA CS LIMITED is a Director of the company. Director RAWLINGS, Nigel Keith has been resigned. Director ROSE, Alexandra has been resigned. Director ASSURA CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BALL, Orla
Appointed Date: 04 September 2015
55 years old

Director
CARROLL, Paul Bryan
Appointed Date: 04 September 2015
56 years old

Director
DARKE, Andrew Simon
Appointed Date: 21 January 2010
63 years old

Director
JONES, Carolyn
Appointed Date: 04 September 2015
46 years old

Director
KENYON, Spencer Adrian
Appointed Date: 04 September 2015
63 years old

Director
MURPHY, Jonathan Stewart
Appointed Date: 17 January 2013
53 years old

Director
ASSURA CS LIMITED
Appointed Date: 19 March 2010

Resigned Directors

Director
RAWLINGS, Nigel Keith
Resigned: 28 March 2012
Appointed Date: 21 January 2010
69 years old

Director
ROSE, Alexandra
Resigned: 31 March 2010
Appointed Date: 21 January 2010
55 years old

Director
ASSURA CORPORATE SERVICES LIMITED
Resigned: 01 March 2010
Appointed Date: 21 January 2010

Persons With Significant Control

Assura Primary Care Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASSURA HEALTH INVESTMENTS LIMITED Events

25 Jan 2017
Confirmation statement made on 21 January 2017 with updates
03 Oct 2016
Full accounts made up to 31 March 2016
30 Sep 2016
Director's details changed for Mr Paul Bryan Carroll on 27 July 2016
20 May 2016
Satisfaction of charge 071320880012 in full
20 May 2016
Satisfaction of charge 071320880011 in full
...
... and 56 more events
05 Mar 2010
Termination of appointment of Assura Corporate Services Limited as a director
05 Mar 2010
Particulars of a mortgage or charge / charge no: 2
05 Mar 2010
Particulars of a mortgage or charge / charge no: 1
26 Feb 2010
Current accounting period extended from 31 January 2011 to 31 March 2011
21 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ASSURA HEALTH INVESTMENTS LIMITED Charges

11 September 2015
Charge code 0713 2088 0012
Delivered: 16 September 2015
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Freehold land at victoria medical centre, 7 victoria…
14 August 2015
Charge code 0713 2088 0011
Delivered: 17 August 2015
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: The freehold land known 25 brackenwood road, birkenhead…
10 August 2015
Charge code 0713 2088 0010
Delivered: 11 August 2015
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: The leasehold land known as st. Stephens walk, ashford…
28 July 2015
Charge code 0713 2088 0009
Delivered: 30 July 2015
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: The freehold land known as branston primary care centre…
17 July 2015
Charge code 0713 2088 0008
Delivered: 21 July 2015
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: The freehold land known as gnosall health centre…
9 March 2012
Legal charge
Delivered: 15 March 2012
Status: Satisfied on 20 February 2015
Persons entitled: Santander UK PLC
Description: F/H property k/a land lying to the west of west street…
1 February 2012
Supplemental deed
Delivered: 14 February 2012
Status: Satisfied on 20 February 2015
Persons entitled: Santander UK PLC
Description: All the rights title and interest present and future in and…
1 February 2012
Legal charge
Delivered: 7 February 2012
Status: Satisfied on 20 February 2015
Persons entitled: Santander UK PLC (The Lender)
Description: F/H properties k/a the medical centre, cannon street, deal…
5 December 2011
Legal charge
Delivered: 9 December 2011
Status: Satisfied on 20 February 2015
Persons entitled: Santander UK PLC
Description: F/H property k/a the victoria medical centre, barnsley, t/n…
12 August 2010
Legal charge
Delivered: 18 August 2010
Status: Satisfied on 20 February 2015
Persons entitled: Santander UK PLC (The Lender)
Description: F/H moss grove surgery kingswinford t/no:WM307747 park edge…
2 March 2010
Legal charge
Delivered: 5 March 2010
Status: Satisfied on 20 February 2015
Persons entitled: Alliance & Leicester PLC
Description: L/H land on the north side of st stephens walk, askford…
2 March 2010
Debenture
Delivered: 5 March 2010
Status: Satisfied on 20 February 2015
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…