Background WavePink WaveYellow Wave

ASSURE DIALYSIS SERVICES LTD (08642238)

ASSURE DIALYSIS SERVICES LTD (08642238) is an active UK company. incorporated on 8 August 2013. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. ASSURE DIALYSIS SERVICES LTD has been registered for 12 years. Current directors include WATKINS, Robert Michael.

Company Number
08642238
Status
active
Type
ltd
Incorporated
8 August 2013
Age
12 years
Address
Level 1 Queen Elizabeth Hospital Birmingham, Birmingham, B15 2GW
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
WATKINS, Robert Michael
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSURE DIALYSIS SERVICES LTD

ASSURE DIALYSIS SERVICES LTD is an active company incorporated on 8 August 2013 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. ASSURE DIALYSIS SERVICES LTD was registered 12 years ago.(SIC: 86101)

Status

active

Active since 12 years ago

Company No

08642238

LTD Company

Age

12 Years

Incorporated 8 August 2013

Size

N/A

Accounts

ARD: 31/3

Overdue

9 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

UHB SATELLITE DIALYSIS LIMITED
From: 8 August 2013To: 13 November 2014
Contact
Address

Level 1 Queen Elizabeth Hospital Birmingham Mindelsohn Way, Edgbaston Birmingham, B15 2GW,

Previous Addresses

Morris House Queen Elizabeth Medical Centre Mindelsohn Way Edgbaston Birmingham B15 2th
From: 8 August 2013To: 13 September 2016
Timeline

16 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Sept 17
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

NEVIN, Liam

Active
Queen Elizabeth Hospital Birmingham, BirminghamB15 2GW
Secretary
Appointed 24 Jul 2025

WATKINS, Robert Michael

Active
Queen Elizabeth Hospital Birmingham, BirminghamB15 2GW
Born May 1985
Director
Appointed 01 Sept 2022

BURBRIDGE, David John

Resigned
Queen Elizabeth Hospital Birmingham, BirminghamB15 2GW
Secretary
Appointed 08 Aug 2013
Resigned 31 Aug 2023

GROGAN, Neil Martyn

Resigned
Queen Elizabeth Hospital Birmingham, BirminghamB15 2GW
Born November 1968
Director
Appointed 04 Jun 2014
Resigned 20 Aug 2018

HALLISSEY, Mike

Resigned
Queen Elizabeth Hospital Birmingham, BirminghamB15 2GW
Born October 1956
Director
Appointed 20 Aug 2018
Resigned 23 Mar 2026

MCKIRGAN, Thomas Andrew

Resigned
PO BOX 9551, Mindelsohn Way, BirminghamB15 2PR
Born March 1969
Director
Appointed 08 Aug 2013
Resigned 05 Jun 2014

NATH, Neetu

Resigned
Queen Elizabeth Hospital Birmingham, BirminghamB15 2GW
Born October 1979
Director
Appointed 12 Aug 2020
Resigned 19 Aug 2022

NORMAN, Philip Adrian

Resigned
Queen Elizabeth Hospital Birmingham, BirminghamB15 2GW
Born April 1966
Director
Appointed 04 Jun 2014
Resigned 28 Aug 2017

ROSSER, David Michael

Resigned
Queen Elizabeth Hospital Birmingham, BirminghamB15 2GW
Born June 1964
Director
Appointed 04 Jun 2014
Resigned 20 Aug 2018

WASHBOURNE, Stephen Richard

Resigned
Queen Elizabeth Hospital Birmingham, BirminghamB15 2GW
Born November 1973
Director
Appointed 04 Jun 2014
Resigned 06 Mar 2020

WILLETTS, Lynn Anita

Resigned
PO BOX 9551, Mindelsohn Way, BirminghamB15 2PR
Born February 1962
Director
Appointed 08 Aug 2013
Resigned 05 Jun 2014

Persons with significant control

1

Edgbaston, BirminghamB15 2TH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Certificate Change Of Name Company
13 November 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Move Registers To Sail Company With New Address
2 September 2014
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Change Sail Address Company With New Address
1 August 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
1 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2013
NEWINCIncorporation