Greenalls Avenue
Warrington
WA4 6HL
Director Name | Assura Cs Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2011(7 years after company formation) |
Appointment Duration | 10 years (closed 16 March 2021) |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Director Name | John Hood |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 31 March 2007) |
Role | Finance Director |
Correspondence Address | 27 Medina House, Diglis Dock Road Worcester WR5 3DD |
Director Name | Robert Paul Smaylen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 February 2006) |
Role | Group Property Director |
Country of Residence | England |
Correspondence Address | 16 Rutherford Road Aston Fields Bromsgrove B60 3SA |
Secretary Name | Janet Ruth Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | 7 Hunters Row Portland Street Cosby Leicestershire LE9 1TQ |
Director Name | Mr Peter Smerdon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 November 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Antony John Walters |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree House 18 Langton Road Great Bowden Leicestershire LE16 7EZ |
Secretary Name | Jennifer Anne Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 November 2009) |
Role | Company Director |
Correspondence Address | 65 Ophelia Drive, Heathcote Warwick Warwickshire CV34 6XJ |
Director Name | Mr Andrew John Willetts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 November 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Stephen Gregory Minion |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Priory Stomp Road Burnham Berkshire SL1 7LW |
Director Name | Mr Bruce Layland Walker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Priory Stomp Road Burnham Berkshire SL1 7LW |
Secretary Name | Kate Elizabeth Centauro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 2011) |
Role | Company Director |
Correspondence Address | The Priory Stomp Road Burnham Berkshire SL1 7LW |
Director Name | Mr Nigel Keith Rawlings |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(7 years after company formation) |
Appointment Duration | 1 year (resigned 28 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Mr Andrew Simon Darke |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(7 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 January 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | ashleyhouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01392 202320 |
Telephone region | Exeter |
Registered Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
1 at £1 | Medical Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 November 2009 | Delivered on: 1 December 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed (being supplemental to a deed of legal charge dated 19 may 2000) Secured details: All monies due or to become due from medical properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a sandy lane health centre sandy lane rugeley t/no. SF506844 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance see image for full details. Outstanding |
---|---|
20 November 2009 | Delivered on: 1 December 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from medical properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security all the rights, titles, benefits and interests, whether present or future under the leases in respect of f/h property k/a sandy lane health centre sandy lane rugeley SF506844 and SF504470 see image for full details. Outstanding |
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 December 2020 | Application to strike the company off the register (1 page) |
22 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
19 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 14 June 2018 with updates (5 pages) |
25 January 2018 | Notification of Assura Management Services Limited as a person with significant control on 11 January 2018 (2 pages) |
25 January 2018 | Cessation of Medical Properties Limited as a person with significant control on 11 January 2018 (1 page) |
24 January 2018 | Satisfaction of charge 2 in full (4 pages) |
24 January 2018 | Satisfaction of charge 1 in full (4 pages) |
10 January 2018 | Termination of appointment of Andrew Simon Darke as a director on 8 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Andrew Simon Darke as a director on 8 January 2018 (1 page) |
9 January 2018 | Appointment of Mrs Orla Ball as a director on 8 January 2018 (2 pages) |
9 January 2018 | Appointment of Mrs Orla Ball as a director on 8 January 2018 (2 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
20 April 2016 | Director's details changed for Mr Andrew Simon Darke on 20 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Andrew Simon Darke on 20 April 2016 (2 pages) |
16 December 2015 | Director's details changed for Mr Andrew Simon Darke on 15 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Andrew Simon Darke on 15 December 2015 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
3 September 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
1 September 2015 | Director's details changed for Mr Andrew Simon Darke on 27 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Andrew Simon Darke on 27 August 2015 (2 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 January 2015 | Director's details changed for Assura Limited on 16 December 2014 (1 page) |
8 January 2015 | Director's details changed for Assura Limited on 16 December 2014 (1 page) |
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
18 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
18 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
3 April 2012 | Termination of appointment of Nigel Rawlings as a director (1 page) |
3 April 2012 | Termination of appointment of Nigel Rawlings as a director (1 page) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Auditor's resignation (1 page) |
20 February 2012 | Auditor's resignation (1 page) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
7 June 2011 | Auditor's resignation (1 page) |
7 June 2011 | Auditor's resignation (1 page) |
19 May 2011 | Termination of appointment of Bruce Walker as a director (1 page) |
19 May 2011 | Termination of appointment of Bruce Walker as a director (1 page) |
4 May 2011 | Amended full accounts made up to 30 April 2010 (16 pages) |
4 May 2011 | Amended full accounts made up to 30 April 2010 (16 pages) |
11 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
11 April 2011 | Appointment of Assura Limited as a director (3 pages) |
11 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
11 April 2011 | Termination of appointment of Stephen Minion as a director (2 pages) |
11 April 2011 | Termination of appointment of Stephen Minion as a director (2 pages) |
11 April 2011 | Registered office address changed from the Priory Stomp Road Burnham Buckinghamshire SL1 7LW on 11 April 2011 (2 pages) |
11 April 2011 | Registered office address changed from the Priory Stomp Road Burnham Buckinghamshire SL1 7LW on 11 April 2011 (2 pages) |
11 April 2011 | Appointment of Andrew Simon Darke as a director (3 pages) |
11 April 2011 | Appointment of Mr Nigel Keith Rawlings as a director (3 pages) |
11 April 2011 | Appointment of Assura Limited as a director (3 pages) |
11 April 2011 | Appointment of Andrew Simon Darke as a director (3 pages) |
11 April 2011 | Appointment of Mr Nigel Keith Rawlings as a director (3 pages) |
7 April 2011 | Termination of appointment of Kate Centauro as a secretary (1 page) |
7 April 2011 | Termination of appointment of Kate Centauro as a secretary (1 page) |
31 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Full accounts made up to 30 April 2010 (14 pages) |
12 August 2010 | Full accounts made up to 30 April 2010 (14 pages) |
24 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Resignation of an auditor (1 page) |
18 December 2009 | Current accounting period extended from 31 December 2009 to 30 April 2010 (2 pages) |
18 December 2009 | Resignation of an auditor (1 page) |
18 December 2009 | Current accounting period extended from 31 December 2009 to 30 April 2010 (2 pages) |
10 December 2009 | Appointment of Mr Stephen Gregory Minion as a director (3 pages) |
10 December 2009 | Appointment of Kate Elizabeth Centauro as a secretary (3 pages) |
10 December 2009 | Termination of appointment of Jennifer Brierley as a secretary (2 pages) |
10 December 2009 | Termination of appointment of Andrew Willetts as a director (2 pages) |
10 December 2009 | Appointment of Mr Bruce Layland Walker as a director (3 pages) |
10 December 2009 | Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX on 10 December 2009 (1 page) |
10 December 2009 | Termination of appointment of Peter Smerdon as a director (2 pages) |
10 December 2009 | Termination of appointment of Andrew Willetts as a director (2 pages) |
10 December 2009 | Appointment of Mr Stephen Gregory Minion as a director (3 pages) |
10 December 2009 | Appointment of Kate Elizabeth Centauro as a secretary (3 pages) |
10 December 2009 | Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX on 10 December 2009 (1 page) |
10 December 2009 | Termination of appointment of Jennifer Brierley as a secretary (2 pages) |
10 December 2009 | Termination of appointment of Peter Smerdon as a director (2 pages) |
10 December 2009 | Termination of appointment of Antony Walters as a director (2 pages) |
10 December 2009 | Termination of appointment of Antony Walters as a director (2 pages) |
10 December 2009 | Appointment of Mr Bruce Layland Walker as a director (3 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
30 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
14 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
14 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 May 2007 | Amended full accounts made up to 31 December 2005 (9 pages) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | Amended full accounts made up to 31 December 2005 (9 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | New secretary appointed (1 page) |
19 February 2007 | New secretary appointed (1 page) |
19 February 2007 | Secretary resigned (1 page) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
25 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
25 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
1 November 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
1 November 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
31 March 2005 | Return made up to 10/03/05; full list of members (5 pages) |
31 March 2005 | Return made up to 10/03/05; full list of members (5 pages) |
4 February 2005 | Company name changed spcd (northwich) LIMITED\certificate issued on 04/02/05 (2 pages) |
4 February 2005 | Company name changed spcd (northwich) LIMITED\certificate issued on 04/02/05 (2 pages) |
5 May 2004 | Company name changed inhoco 3057 LIMITED\certificate issued on 05/05/04 (2 pages) |
5 May 2004 | Company name changed inhoco 3057 LIMITED\certificate issued on 05/05/04 (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
23 April 2004 | New director appointed (2 pages) |
10 March 2004 | Incorporation (18 pages) |
10 March 2004 | Incorporation (18 pages) |