ASSURA PRIMARY CARE PROPERTIES LIMITED
WARRINGTON AGHOCO 1196 LIMITED

Hellopages » Cheshire » Warrington » WA4 6HL

Company number 08750648
Status Active
Incorporation Date 28 October 2013
Company Type Private Limited Company
Address THE BREW HOUSE, GREENALLS AVENUE, WARRINGTON, CHESHIRE, 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 thirty-four events have happened. The last three records are Confirmation statement made on 28 October 2016 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 PRIMARY CARE PROPERTIES LIMITED are www.assuraprimarycareproperties.co.uk, and www.assura-primary-care-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Assura Primary Care Properties Limited is a Private Limited Company. The company registration number is 08750648. Assura Primary Care Properties Limited has been working since 28 October 2013. The present status of the company is Active. The registered address of Assura Primary Care Properties Limited is The Brew House Greenalls Avenue Warrington Cheshire 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 A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS 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: 08 August 2014
56 years old

Director
DARKE, Andrew Simon
Appointed Date: 14 February 2014
63 years old

Director
JONES, Carolyn
Appointed Date: 08 August 2014
46 years old

Director
KENYON, Spencer Adrian
Appointed Date: 08 August 2014
63 years old

Director
MURPHY, Jonathan Stewart
Appointed Date: 14 February 2014
53 years old

Director
ASSURA CS LIMITED
Appointed Date: 14 February 2014

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 14 February 2014
Appointed Date: 28 October 2013

Director
HART, Roger
Resigned: 14 February 2014
Appointed Date: 28 October 2013
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 14 February 2014
Appointed Date: 28 October 2013

Director
INHOCO FORMATIONS LIMITED
Resigned: 14 February 2014
Appointed Date: 28 October 2013

Persons With Significant Control

Assura Financing Limited
Notified on: 17 May 2016
Nature of control: Ownership of shares – 75% or more

ASSURA PRIMARY CARE PROPERTIES LIMITED Events

10 Nov 2016
Confirmation statement made on 28 October 2016 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
23 May 2016
Statement of capital following an allotment of shares on 19 May 2016
  • GBP 3,390,001

20 May 2016
Satisfaction of charge 087506480002 in full
...
... and 24 more events
28 Feb 2014
Appointment of Assura Limited as a director
28 Feb 2014
Appointment of Mr Jonathan Stewart Murphy as a director
28 Feb 2014
Appointment of Andrew Simon Darke as a director
14 Feb 2014
Company name changed aghoco 1196 LIMITED\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
  • NM01 ‐ Change of name by resolution

28 Oct 2013
Incorporation
Statement of capital on 2013-10-28
  • GBP 1

ASSURA PRIMARY CARE PROPERTIES LIMITED Charges

11 September 2015
Charge code 0875 0648 0003
Delivered: 16 September 2015
Status: Satisfied on 20 May 2016
Persons entitled: Assura Primary Care Properties Limited
Description: Freehold land known as leylands medical centre, 81 leylands…
14 August 2015
Charge code 0875 0648 0002
Delivered: 17 August 2015
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: The freehold land known as high street, dronfield, S18 1PY…
17 July 2015
Charge code 0875 0648 0001
Delivered: 21 July 2015
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…