Background WavePink WaveYellow Wave

ASSURITY CONSULTING LIMITED (02227268)

ASSURITY CONSULTING LIMITED (02227268) is an active UK company. incorporated on 3 March 1988. with registered office in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. ASSURITY CONSULTING LIMITED has been registered for 38 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher.

Company Number
02227268
Status
active
Type
ltd
Incorporated
3 March 1988
Age
38 years
Address
26 Redkiln Way, Horsham, RH13 5QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSURITY CONSULTING LIMITED

ASSURITY CONSULTING LIMITED is an active company incorporated on 3 March 1988 with the registered office located in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. ASSURITY CONSULTING LIMITED was registered 38 years ago.(SIC: 74901)

Status

active

Active since 38 years ago

Company No

02227268

LTD Company

Age

38 Years

Incorporated 3 March 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

ELEMENTUS LIMITED
From: 15 April 2008To: 1 March 2012
ENVIRONMENTAL MONITORING SERVICES LIMITED
From: 3 March 1988To: 15 April 2008
Contact
Address

26 Redkiln Way Horsham, RH13 5QH,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 14 February 2025To: 12 June 2025
26 Redkiln Way Horsham West Sussex RH13 5QH United Kingdom
From: 8 February 2024To: 14 February 2025
47 Queen Anne Street London W1G 9JG United Kingdom
From: 16 January 2024To: 8 February 2024
26 Redkiln Way Horsham West Sussex RH13 5QH
From: 3 March 1988To: 16 January 2024
Timeline

27 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Loan Secured
Feb 14
Loan Secured
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Owner Exit
Jul 17
New Owner
Jul 17
Owner Exit
Oct 17
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Loan Secured
Aug 24
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BONTHRON, Gillian

Active
Redkiln Way, HorshamRH13 5QH
Born May 1977
Director
Appointed 27 Oct 2025

PARRINGTON, Simon Christopher

Active
Redkiln Way, HorshamRH13 5QH
Born October 1970
Director
Appointed 21 Dec 2023

BARNES, Chlodia Divina

Resigned
10 Anstiebury Close, DorkingRH5 4RE
Secretary
Appointed N/A
Resigned 31 Dec 1993

BROOM, Patricia Vera

Resigned
51 Townfield, BillingshurstRH14 0NA
Secretary
Appointed 06 Mar 2000
Resigned 30 Jun 2011

MURPHY, Richard James

Resigned
53 Amerland Road, LondonSW18 1QA
Secretary
Appointed 01 Jan 1994
Resigned 09 Mar 2000

TYSON, Kerry Elaine

Resigned
26 Redkiln Way, West SussexRH13 5QH
Secretary
Appointed 01 Jan 2017
Resigned 21 Dec 2023

BARNES, Rex

Resigned
Elm Hall, SudburyCO10 8LW
Born November 1945
Director
Appointed N/A
Resigned 21 Dec 2023

CAWLEY, Fergal Cathal

Resigned
Redkiln Way, HorshamRH13 5QH
Born August 1977
Director
Appointed 21 Dec 2023
Resigned 27 Oct 2025

DAVIES, Gregory Eric

Resigned
Mole Road, LeatherheadKT22 9RN
Born December 1962
Director
Appointed 29 Nov 2016
Resigned 21 Dec 2023

FOXCROFT, Paul Jonathan

Resigned
66 High Beeches, BansteadSM7 1NB
Born October 1960
Director
Appointed 01 Jan 1994
Resigned 21 Dec 2023

GOODENOUGH, Ian

Resigned
7 Fletchers Horsham, SouthwaterRH13 9BE
Born February 1957
Director
Appointed 01 Jan 1994
Resigned 31 Mar 1995

MORTON, Chlodia Divina

Resigned
Beech Cottage, ReigateRH2 9BB
Born November 1944
Director
Appointed N/A
Resigned 29 Nov 2016

MURPHY, Richard James

Resigned
53 Amerland Road, LondonSW18 1QA
Born March 1958
Director
Appointed 01 Jan 1994
Resigned 09 Mar 2000

PHILLIPS, Paul Stephen

Resigned
Rectory Close, PulboroughRH20 3LP
Born March 1963
Director
Appointed 29 Nov 2016
Resigned 21 Dec 2023

WOODLAND, Ian John

Resigned
Hilley Field Lane, LeatherheadKT22 9UX
Born March 1967
Director
Appointed 29 Nov 2016
Resigned 21 Dec 2023

Persons with significant control

5

2 Active
3 Ceased
ManchesterM2 3DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2023

Mr Paul Jonathan Foxcroft

Ceased
26 Redkiln Way, West SussexRH13 5QH
Born October 1960

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 30 Nov 2016
Ceased 30 Nov 2016
Redkiln Way, HorshamRH13 5QH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2016

Mr Rex Barnes

Ceased
Stansfield, SudburyCO10 8LW
Born November 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Dec 2023

Chlodia Divina Morton

Ceased
16 Bellingham Drive, ReigateRH2 9BB
Born November 1944

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 29 Nov 2016
Fundings
Financials
Latest Activities

Filing History

165

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 February 2025
AAAnnual Accounts
Statement Of Companys Objects
25 November 2024
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
3 April 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Memorandum Articles
23 January 2024
MAMA
Resolution
23 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
16 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
28 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 January 2017
AP03Appointment of Secretary
Resolution
17 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 December 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Small
7 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Small
9 May 2012
AAAnnual Accounts
Certificate Change Of Name Company
1 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Certificate Change Of Name Company
9 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Auditors Resignation Company
2 May 2006
AUDAUD
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288cChange of Particulars
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1999
AAAnnual Accounts
Legacy
20 April 1999
288cChange of Particulars
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1998
AAAnnual Accounts
Legacy
18 February 1998
288cChange of Particulars
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
1 July 1997
288cChange of Particulars
Accounts With Accounts Type Small
15 May 1997
AAAnnual Accounts
Legacy
18 December 1996
88(3)88(3)
Legacy
18 December 1996
88(2)R88(2)R
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1996
AAAnnual Accounts
Legacy
30 June 1995
288288
Legacy
23 June 1995
288288
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Legacy
21 April 1995
288288
Legacy
10 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Statement Of Affairs
13 September 1994
SASA
Legacy
13 September 1994
88(2)O88(2)O
Accounts With Accounts Type Small
8 August 1994
AAAnnual Accounts
Legacy
21 June 1994
363sAnnual Return (shuttle)
Legacy
27 May 1994
88(2)P88(2)P
Legacy
20 April 1994
288288
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Legacy
15 January 1994
288288
Legacy
15 January 1994
123Notice of Increase in Nominal Capital
Resolution
15 January 1994
RESOLUTIONSResolutions
Resolution
15 January 1994
RESOLUTIONSResolutions
Resolution
15 January 1994
RESOLUTIONSResolutions
Resolution
15 January 1994
RESOLUTIONSResolutions
Legacy
15 January 1994
288288
Legacy
15 January 1994
288288
Auditors Resignation Company
15 January 1994
AUDAUD
Legacy
22 December 1993
395Particulars of Mortgage or Charge
Legacy
1 December 1993
225(1)225(1)
Legacy
21 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1993
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
9 August 1991
363b363b
Legacy
12 March 1991
287Change of Registered Office
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
24 July 1989
363363
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Legacy
22 March 1989
287Change of Registered Office
Incorporation Company
3 March 1988
NEWINCIncorporation
Legacy
3 March 1988
224224