Greenalls Avenue
Warrington
WA4 6HL
Director Name | Assura Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 2011(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 16 March 2021) |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Director Name | Stephen David Maleham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Scotches Belper Derbyshire D56 2UE |
Director Name | Mrs Oshin Nevin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Little Bushey Lane Bushey WD23 4RA |
Director Name | Mr Michael James Findlay |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 August 2011) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 2 The Maltings Athelstaneford North Berwick East Lothian EH39 5JB Scotland |
Secretary Name | Mr Michael James Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 August 2011) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 2 The Maltings Athelstaneford North Berwick East Lothian EH39 5JB Scotland |
Director Name | Mr Paul Kevin Nurser |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Sandpiper Way Leighton Buzzard Bedfordshire LU7 5SS |
Director Name | Mr John Charles Cassidy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 18 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Little Bushey Bushey Watford WD23 4RA |
Director Name | Mr Nigel Keith Rawlings |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Director Name | Mr Andrew Simon Darke |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 January 2018) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Secretary Name | Carolyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 October 2017) |
Role | Company Director |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
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 | Assura Medical Centres LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 August 2011 | Delivered on: 7 September 2011 Persons entitled: Aviva Public Private Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from primary care initiatives (macclesfield) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the north east side of greenhill lane riddings derbyshire t/no DY327522 and part of the land registered t/no DY539376 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 |
---|---|
29 June 2010 | Delivered on: 9 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company and riddings pharmco limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land situated at and known as land on the north east side of greenhill lane riddings derbyshire t/no DY327522 and part of the land currently t/no DY359376 see image for full details. Outstanding |
29 June 2010 | Delivered on: 9 July 2010 Satisfied on: 1 October 2011 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company and riddings pharmco limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land situated at and known as land on the north east side of greenhill lane riddings derbyshire t/no DY327522 and part of the land t/no DY359376 see image for full details. Fully Satisfied |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
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 | Cessation of Assura Medical Centres Limited as a person with significant control on 11 January 2018 (1 page) |
25 January 2018 | Notification of Assura Management Services Limited as a person with significant control on 11 January 2018 (2 pages) |
24 January 2018 | Satisfaction of charge 4 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) |
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) |
30 October 2017 | Termination of appointment of Carolyn Jones as a secretary on 22 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Carolyn Jones as a secretary on 22 October 2017 (1 page) |
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) |
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) |
31 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
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) |
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
18 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (14 pages) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (14 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
6 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (16 pages) |
6 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (16 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2012 | Annual return made up to 25 March 2012 with a full list of shareholders
|
24 August 2012 | Annual return made up to 25 March 2012 with a full list of shareholders
|
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Termination of appointment of Nigel Rawlings as a director (2 pages) |
5 April 2012 | Termination of appointment of Nigel Rawlings as a director (2 pages) |
15 November 2011 | Appointment of Assura Limited as a director (3 pages) |
15 November 2011 | Appointment of Assura Limited as a director (3 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 September 2011 | Auditor's resignation (1 page) |
14 September 2011 | Auditor's resignation (1 page) |
7 September 2011 | Termination of appointment of John Cassidy as a director (2 pages) |
7 September 2011 | Termination of appointment of Michael Findlay as a director (2 pages) |
7 September 2011 | Termination of appointment of Michael Findlay as a secretary (2 pages) |
7 September 2011 | Termination of appointment of Michael Findlay as a director (2 pages) |
7 September 2011 | Termination of appointment of John Cassidy as a director (2 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 September 2011 | Termination of appointment of Michael Findlay as a secretary (2 pages) |
31 August 2011 | Registered office address changed from Unit 7 Pride Point Drive Pride Park Derby DE24 8BX on 31 August 2011 (2 pages) |
31 August 2011 | Appointment of Andrew Simon Darke as a director (3 pages) |
31 August 2011 | Appointment of Nigel Rawlings as a director (3 pages) |
31 August 2011 | Appointment of Carolyn Jones as a secretary (3 pages) |
31 August 2011 | Appointment of Nigel Rawlings as a director (3 pages) |
31 August 2011 | Appointment of Carolyn Jones as a secretary (3 pages) |
31 August 2011 | Registered office address changed from Unit 7 Pride Point Drive Pride Park Derby DE24 8BX on 31 August 2011 (2 pages) |
31 August 2011 | Appointment of Andrew Simon Darke as a director (3 pages) |
28 July 2011 | Termination of appointment of Oshin Nevin as a director (2 pages) |
28 July 2011 | Termination of appointment of Oshin Nevin as a director (2 pages) |
5 July 2011 | Termination of appointment of Stephen Maleham as a director (2 pages) |
5 July 2011 | Termination of appointment of Stephen Maleham as a director (2 pages) |
16 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 November 2010 | Appointment of John Charles Cassidy as a director (3 pages) |
26 November 2010 | Termination of appointment of Paul Nurser as a director (2 pages) |
26 November 2010 | Termination of appointment of Paul Nurser as a director (2 pages) |
26 November 2010 | Appointment of John Charles Cassidy as a director (3 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Company name changed primary strategic horizons LIMITED\certificate issued on 19/02/10
|
19 February 2010 | Change of name notice (2 pages) |
19 February 2010 | Company name changed primary strategic horizons LIMITED\certificate issued on 19/02/10
|
19 February 2010 | Change of name notice (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 81 little bushey lane bushey herts WD23 4RA (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 81 little bushey lane bushey herts WD23 4RA (1 page) |
15 May 2009 | Director appointed mr paul kevin nurser (1 page) |
15 May 2009 | Director appointed mr paul kevin nurser (1 page) |
16 April 2009 | Secretary appointed mr michael james findlay (1 page) |
16 April 2009 | Director appointed mr michael james findlay (1 page) |
16 April 2009 | Director appointed mr michael james findlay (1 page) |
16 April 2009 | Secretary appointed mr michael james findlay (1 page) |
24 March 2009 | Incorporation (28 pages) |
24 March 2009 | Incorporation (28 pages) |