ASSURA MANAGEMENT SERVICES LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA4 6HL

Company number 06452057
Status Active
Incorporation Date 12 December 2007
Company Type Private Limited Company
Address THE BREW HOUSE, GREENALLS AVENUE, WARRINGTON, ENGLAND, WA4 6HL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 11 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 MANAGEMENT SERVICES LIMITED are www.assuramanagementservices.co.uk, and www.assura-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Assura Management Services Limited is a Private Limited Company. The company registration number is 06452057. Assura Management Services Limited has been working since 12 December 2007. The present status of the company is Active. The registered address of Assura Management Services 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. Secretary MCMAHON, Gregory Joseph has been resigned. Secretary RAWLINGS, Nigel Keith has been resigned. Director DALY, Conor Patrick has been resigned. Director MCMAHON, Gregory Joseph has been resigned. Director MURRAY, Andrew Philip has been resigned. Director ROSE, Alexandra has been resigned. Director TENNANT, Mark David Trenchard has been resigned. Director TREMLETT, Serena Juliet has been resigned. Director ASSURA CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

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

Director
CARROLL, Paul Bryan
Appointed Date: 10 November 2008
56 years old

Director
DARKE, Andrew Simon
Appointed Date: 10 November 2008
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: 04 September 2015
53 years old

Director
ASSURA CS LIMITED
Appointed Date: 19 March 2010

Resigned Directors

Secretary
MCMAHON, Gregory Joseph
Resigned: 28 February 2009
Appointed Date: 15 February 2008

Secretary
RAWLINGS, Nigel Keith
Resigned: 10 November 2008
Appointed Date: 12 December 2007

Director
DALY, Conor Patrick
Resigned: 31 March 2011
Appointed Date: 10 November 2008
54 years old

Director
MCMAHON, Gregory Joseph
Resigned: 28 February 2009
Appointed Date: 18 March 2008
65 years old

Director
MURRAY, Andrew Philip
Resigned: 24 April 2009
Appointed Date: 10 November 2008
52 years old

Director
ROSE, Alexandra
Resigned: 31 March 2010
Appointed Date: 12 December 2007
55 years old

Director
TENNANT, Mark David Trenchard
Resigned: 31 December 2008
Appointed Date: 10 November 2008
59 years old

Director
TREMLETT, Serena Juliet
Resigned: 01 May 2008
Appointed Date: 12 December 2007
60 years old

Director
ASSURA CORPORATE SERVICES LIMITED
Resigned: 01 March 2010
Appointed Date: 09 May 2008

Persons With Significant Control

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

ASSURA MANAGEMENT SERVICES LIMITED Events

17 Jan 2017
Confirmation statement made on 11 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 Apr 2016
Director's details changed for Mr Andrew Simon Darke on 20 April 2016
16 Feb 2016
Director's details changed for Mr Jonathan Stewart Murphy on 16 February 2016
...
... and 59 more events
15 Feb 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Jan 2008
Particulars of mortgage/charge
07 Jan 2008
Particulars of mortgage/charge
31 Dec 2007
New director appointed
12 Dec 2007
Incorporation

ASSURA MANAGEMENT SERVICES LIMITED Charges

28 May 2008
Rent deposit deed
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: Andrew Douglas Brownsword, Christina June Brownsword, Roger Keith O'shea and D.A. Phillips & Co Limited
Description: All moneys standing to the credit account. See image for…
21 December 2007
Deed of admission to the debenture
Delivered: 7 January 2008
Status: Satisfied on 7 January 2009
Persons entitled: National Australia Bank Limited as Trustee and Agent for the Secured Finance Parties (Thesecurity Trustee)
Description: For details of property charged please refer to form 395…
21 December 2007
Deed of admission to the debenture
Delivered: 7 January 2008
Status: Satisfied on 7 January 2009
Persons entitled: National Australia Bank Limited as Trustee and Agent for the Secured Finance Parties (Thesecurity Trustee)
Description: For details of property charged please refer to form 395…