Background WavePink WaveYellow Wave

ASSURA (SC 2) LIMITED (04085738)

ASSURA (SC 2) LIMITED (04085738) is an active UK company. incorporated on 9 October 2000. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASSURA (SC 2) LIMITED has been registered for 25 years. Current directors include AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard and 4 others.

Company Number
04085738
Status
active
Type
ltd
Incorporated
9 October 2000
Age
25 years
Address
3 Barrington Road, Altrincham, WA14 1GY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard, JAMES, Robert, NOBLE, Steven David, TAYLOR, Sarah, ASSURA CS LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSURA (SC 2) LIMITED

ASSURA (SC 2) LIMITED is an active company incorporated on 9 October 2000 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASSURA (SC 2) LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04085738

LTD Company

Age

25 Years

Incorporated 9 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

CHARLES HIGGINS LIMITED
From: 27 December 2000To: 13 December 2017
LA LAW 118 LIMITED
From: 9 October 2000To: 27 December 2000
Contact
Address

3 Barrington Road Altrincham, WA14 1GY,

Previous Addresses

The Brew House Greenalls Avenue Warrington WA4 6HL England
From: 19 December 2017To: 2 July 2023
Grosvenor House 70 Broadwater Avenue Parkstone Poole Dorset BH14 8QH
From: 9 October 2000To: 19 December 2017
Timeline

60 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Feb 13
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Joined
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Feb 18
Director Left
Apr 18
Director Left
Nov 18
Director Joined
May 19
Director Joined
May 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Apr 22
Director Joined
May 22
Director Left
Dec 22
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Nov 23
Director Joined
Feb 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
38
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

AUSTIN, David Christopher

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born November 1970
Director
Appointed 29 Oct 2025

DAVIES, Mark Anthony Philip

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born August 1974
Director
Appointed 29 Oct 2025

HOWELL, Richard

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born October 1965
Director
Appointed 29 Oct 2025

JAMES, Robert

Active
Barrington Road, AltrinchamWA14 1GY
Born September 1969
Director
Appointed 24 May 2022

NOBLE, Steven David

Active
Barrington Road, AltrinchamWA14 1GY
Born October 1978
Director
Appointed 11 Feb 2025

TAYLOR, Sarah

Active
Barrington Road, AltrinchamWA14 1GY
Born October 1969
Director
Appointed 10 Mar 2023

ASSURA CS LIMITED

Active
Barrington Road, AltrinchamWA14 1GY
Corporate director
Appointed 08 Jan 2018

DUNNE, Jonathan

Resigned
15 Broadwater Avenue, PooleBH14 8QY
Secretary
Appointed 16 Mar 2001
Resigned 14 Dec 2017

LESTER ALDRIDGE (SECRETARIAL) LIMITED

Resigned
Russell House, BournemouthBH8 8EX
Corporate secretary
Appointed 09 Oct 2000
Resigned 19 Dec 2000

BALL, Orla Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1970
Director
Appointed 14 Dec 2017
Resigned 28 Feb 2026

CARROLL, Paul Bryan

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born March 1969
Director
Appointed 14 Dec 2017
Resigned 21 Jun 2019

COTTAM, Jayne Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1974
Director
Appointed 14 Dec 2017
Resigned 16 Dec 2025

DARKE, Andrew Simon

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born May 1962
Director
Appointed 14 Dec 2017
Resigned 31 Mar 2018

DUNMORE, James

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born January 1971
Director
Appointed 09 Aug 2021
Resigned 31 Mar 2022

DUNNE, Jonathan

Resigned
15 Broadwater Avenue, PooleBH14 8QY
Born May 1956
Director
Appointed 10 Nov 2000
Resigned 14 Dec 2017

GOULD, Simon Paul

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born June 1974
Director
Appointed 08 Jan 2018
Resigned 18 Jun 2021

HOWE, Jonathan Peter

Resigned
17b Munster Road, PooleBH14 9PS
Born August 1946
Director
Appointed 16 Apr 2009
Resigned 01 Feb 2013

KENYON, Spencer Adrian

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born June 1962
Director
Appointed 14 Dec 2017
Resigned 31 Oct 2018

LEWIS, Belinda Sarah Hepburn

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born July 1968
Director
Appointed 18 Apr 2019
Resigned 18 Apr 2019

LOWTHER, Patrick William

Resigned
Barrington Road, AltrinchamWA14 1GY
Born July 1977
Director
Appointed 08 Jan 2018
Resigned 01 Apr 2023

MURPHY, Jonathan Stewart

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born June 1972
Director
Appointed 14 Dec 2017
Resigned 08 Jan 2018

OBORN, Simon John

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born February 1973
Director
Appointed 26 Sept 2019
Resigned 24 Nov 2022

PROCTOR, Anthony Philip

Resigned
Walled Gardens, ShaftesburySP7 8AL
Born March 1955
Director
Appointed 10 Nov 2000
Resigned 14 Dec 2017

RICK, Claire

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born December 1979
Director
Appointed 18 Apr 2019
Resigned 18 Apr 2019

ROACH, Owen

Resigned
Barrington Road, AltrinchamWA14 1GY
Born January 1990
Director
Appointed 21 Aug 2023
Resigned 28 Feb 2026

TAYLOR, Sian

Resigned
Barrington Road, AltrinchamWA14 1GY
Born January 1980
Director
Appointed 07 Nov 2023
Resigned 27 Feb 2026

LESTER ALDRIDGE (MANAGEMENT) LIMITED

Resigned
Russell House Oxford Road, BournemouthBH8 8EX
Corporate director
Appointed 09 Oct 2000
Resigned 19 Dec 2000

Persons with significant control

4

1 Active
3 Ceased
Barrington Road, AltrinchamWA14 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Feb 2018
Greenalls Avenue, WarringtonWA4 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Dec 2017
Ceased 23 Feb 2018

Mr Simon Jonathan Dunne

Ceased
PooleBH14 8QY
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2017

Mr Anthony Philip Proctor

Ceased
Parsons Pool, ShaftesburySP7 8AL
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

161

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Change Corporate Director Company With Change Date
31 July 2023
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
10 January 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
19 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Resolution
13 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Resolution
17 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Legacy
14 January 2012
MG01MG01
Legacy
14 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Legacy
10 June 2011
MG01MG01
Legacy
10 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Small
9 September 2010
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
395Particulars of Mortgage or Charge
Legacy
21 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Legacy
23 August 2008
395Particulars of Mortgage or Charge
Legacy
23 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Small
27 October 2006
AAAnnual Accounts
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
4 February 2005
287Change of Registered Office
Accounts With Accounts Type Small
25 January 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
395Particulars of Mortgage or Charge
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
403aParticulars of Charge Subject to s859A
Legacy
18 December 2002
403aParticulars of Charge Subject to s859A
Legacy
11 December 2002
395Particulars of Mortgage or Charge
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
6 April 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
15 September 2001
395Particulars of Mortgage or Charge
Legacy
14 August 2001
225Change of Accounting Reference Date
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
287Change of Registered Office
Legacy
8 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2000
88(2)R88(2)R
Legacy
21 December 2000
287Change of Registered Office
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Incorporation Company
9 October 2000
NEWINCIncorporation