Background WavePink WaveYellow Wave

ASSURA DEVELOPMENT HUB LIMITED (05824565)

ASSURA DEVELOPMENT HUB LIMITED (05824565) is an active UK company. incorporated on 22 May 2006. 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 DEVELOPMENT HUB LIMITED has been registered for 19 years. Current directors include CRAWLEY, Alexander Graham, DAVIES, Mark Anthony Philip, NOBLE, Steven David and 1 others.

Company Number
05824565
Status
active
Type
ltd
Incorporated
22 May 2006
Age
19 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
CRAWLEY, Alexander Graham, DAVIES, Mark Anthony Philip, NOBLE, Steven David, TURNER, Alex James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSURA DEVELOPMENT HUB LIMITED

ASSURA DEVELOPMENT HUB LIMITED is an active company incorporated on 22 May 2006 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 DEVELOPMENT HUB LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05824565

LTD Company

Age

19 Years

Incorporated 22 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

XANTARIS INVESTMENTS (STICKNEY) LIMITED
From: 22 May 2006To: 11 February 2021
Contact
Address

3 Barrington Road Altrincham, WA14 1GY,

Previous Addresses

The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL United Kingdom
From: 3 November 2020To: 2 July 2023
37 Warren Street London W1T 6AD
From: 22 May 2006To: 3 November 2020
Timeline

43 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Jun 21
Loan Secured
Jul 21
Director Joined
Aug 21
Director Left
Apr 22
Director Joined
May 22
Director Left
Dec 22
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Aug 23
Director Joined
Nov 23
Loan Cleared
Feb 24
Owner Exit
Nov 24
Funding Round
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Funding Round
Nov 24
Capital Update
Dec 24
Funding Round
Sept 25
Loan Secured
Sept 25
Funding Round
Nov 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Funding Round
Mar 26
6
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CRAWLEY, Alexander Graham

Active
Barrington Road, AltrinchamWA14 1GY
Born July 1989
Director
Appointed 12 Nov 2024

DAVIES, Mark Anthony Philip

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born August 1974
Director
Appointed 31 Dec 2025

NOBLE, Steven David

Active
Barrington Road, AltrinchamWA14 1GY
Born October 1978
Director
Appointed 31 Dec 2025

TURNER, Alex James

Active
Barrington Road, AltrinchamWA14 1GY
Born August 1972
Director
Appointed 12 Nov 2024

MODI, Umesh Jamnadas

Resigned
Warren Street, LondonW1T 6AD
Secretary
Appointed 22 May 2006
Resigned 29 Sept 2020

WARREN STREET REGISTRARS LIMITED

Resigned
37 Warren Street, LondonW1T 6AD
Corporate secretary
Appointed 22 May 2006
Resigned 22 May 2006

BALL, Orla Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1970
Director
Appointed 29 Sept 2020
Resigned 31 Dec 2025

COTTAM, Jayne Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1974
Director
Appointed 29 Sept 2020
Resigned 12 Nov 2024

DUNMORE, James

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

GOULD, Simon Paul

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born June 1974
Director
Appointed 29 Sept 2020
Resigned 18 Jun 2021

JAMES, Robert

Resigned
Barrington Road, AltrinchamWA14 1GY
Born September 1969
Director
Appointed 24 May 2022
Resigned 12 Nov 2024

LOWTHER, Patrick William

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born July 1977
Director
Appointed 29 Sept 2020
Resigned 01 Apr 2023

MODI, Umesh Jamnadas

Resigned
Warren Street, LondonW1T 6AD
Born May 1960
Director
Appointed 22 May 2006
Resigned 29 Sept 2020

MURPHY, Jonathan Stewart

Resigned
Barrington Road, AltrinchamWA14 1GY
Born June 1972
Director
Appointed 12 Nov 2024
Resigned 31 Dec 2025

OBORN, Simon John

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born February 1973
Director
Appointed 29 Sept 2020
Resigned 24 Nov 2022

PATEL, Prakash Bhagwandas

Resigned
57 Southover, LondonN12 7JG
Born October 1959
Director
Appointed 22 May 2006
Resigned 29 Sept 2020

ROACH, Owen

Resigned
Barrington Road, AltrinchamWA14 1GY
Born January 1990
Director
Appointed 21 Aug 2023
Resigned 12 Nov 2024

TAYLOR, Sarah

Resigned
Barrington Road, AltrinchamWA14 1GY
Born October 1969
Director
Appointed 10 Mar 2023
Resigned 12 Nov 2024

TAYLOR, Sian

Resigned
Barrington Road, AltrinchamWA14 1GY
Born January 1980
Director
Appointed 07 Nov 2023
Resigned 12 Nov 2024

ASSURA CS LIMITED

Resigned
Barrington Road, AltrinchamWA14 1GY
Corporate director
Appointed 29 Sept 2020
Resigned 12 Nov 2024

WARREN STREET NOMINEES LIMITED

Resigned
37 Warren Street, LondonW1T 6AD
Corporate director
Appointed 22 May 2006
Resigned 22 May 2006

Persons with significant control

2

1 Active
1 Ceased
Barrington Road, AltrinchamWA14 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2024
Barrington Road, AltrinchamWA14 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2020
Ceased 12 Nov 2024
Fundings
Financials
Latest Activities

Filing History

110

Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
10 December 2024
SH19Statement of Capital
Legacy
10 December 2024
SH20SH20
Legacy
10 December 2024
CAP-SSCAP-SS
Resolution
2 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
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
Change To A Person With Significant Control
9 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
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
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
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Resolution
11 February 2021
RESOLUTIONSResolutions
Resolution
24 November 2020
RESOLUTIONSResolutions
Memorandum Articles
20 November 2020
MAMA
Statement Of Companys Objects
20 November 2020
CC04CC04
Notification Of A Person With Significant Control
14 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2020
PSC09Update to PSC Statements
Appoint Corporate Director Company With Name Date
5 November 2020
AP02Appointment of Corporate Director
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
25 May 2007
363aAnnual Return
Legacy
1 May 2007
88(2)R88(2)R
Legacy
11 October 2006
88(2)R88(2)R
Legacy
12 June 2006
88(2)R88(2)R
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
225Change of Accounting Reference Date
Incorporation Company
22 May 2006
NEWINCIncorporation