TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Assura Medical Centres Limited

Adresse
3 Barrington Road
Altrincham
WA14 1GY
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 06732480 Show on Companies House
Accountsfull
last accounts made up to 31 mars 2022
Activité (Code NAF)68209 - Location et exploitation de biens immobiliers propres ou loués
Statut de Sociétéactive
Noms Précédents
  • Assura Tinshill Limited
  • Inhoco 3501 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Assura Financing Limited Status: Active Notified: 23/02/2018 Companies House Number: 10023274 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Assura Group Limited Status: Ceased Notified: 06/04/2016 Ceased: 23/02/2018 Companies House Number: 00041230 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (8)

    Source: Companies House
    Assura Cs Limited, Altrincham, United Kingdom Status: Active Notified: 19/03/2010 Role: Director
    Ball, Orla Marie Altrincham, United Kingdom Status: Active Notified: 04/09/2015 Date of Birth: 08/1970 Occupation: Company Secretary Role: Director Country of Residence: England Nationality: British
    Cottam, Jayne Marie Altrincham, United Kingdom Status: Active Notified: 31/10/2017 Date of Birth: 08/1974 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    James, Robert Altrincham, United Kingdom Status: Active Notified: 24/05/2022 Date of Birth: 09/1969 Occupation: Surveyor Role: Director Country of Residence: United Kingdom Nationality: British
    Roach, Owen Altrincham, United Kingdom Status: Active Notified: 21/08/2023 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Taylor, Sarah Altrincham, United Kingdom Status: Active Notified: 10/03/2023 Date of Birth: 10/1969 Occupation: Chief People Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Taylor, Sian Altrincham, United Kingdom Status: Active Notified: 07/11/2023 Occupation: Operations Director Role: Director Country of Residence: United Kingdom Nationality: British
    Murphy, Jonathan Stewart Warrington, England Status: Ceased Notified: 17/01/2013 Ceased: 08/01/2018 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Medical Properties Limited Status: Active Notified: 06/04/2016 Companies House Number: 02644203 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Metro MRI Limited Status: Active Notified: 06/04/2016 Companies House Number: 05353414 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Assura Aylesham Limited Status: Ceased Notified: 06/04/2016 Ceased: 11/01/2018 Companies House Number: 06681501 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Assura Grimsby Limited Status: Ceased Notified: 06/04/2016 Ceased: 11/01/2018 Companies House Number: 06681485 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Assura Todmorden Limited Status: Ceased Notified: 06/04/2016 Ceased: 11/01/2018 Companies House Number: 06681414 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB MP Realty Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 12/01/2018 Companies House Number: 09055629 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB P H Investments (N0 1) Limited Status: Ceased Notified: 06/04/2016 Ceased: 11/01/2018 Companies House Number: 06856741 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB PCI Management Limited Status: Ceased Notified: 06/04/2016 Ceased: 11/01/2018 Companies House Number: 03550969 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Spcd (Balsall Common) Limited Status: Ceased Notified: 06/04/2016 Ceased: 11/01/2018 Companies House Number: 06004570 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Trinity Medical Developments Limited Status: Ceased Notified: 06/04/2016 Ceased: 12/01/2018 Companies House Number: 01894951 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more