ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Assura Development Hub Limited

Assura Development Hub Limited is an active company incorporated on 22 May 2006 with the registered office located in Altrincham, Greater Manchester. Assura Development Hub Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05824565
Private limited company
Age
19 years
Incorporated 22 May 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 May 2025 (8 months ago)
Next confirmation dated 22 May 2026
Due by 5 June 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
3 Barrington Road
Altrincham
WA14 1GY
United Kingdom
Address changed on 2 Jul 2023 (2 years 6 months ago)
Previous address was The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL United Kingdom
Telephone
01925 420660
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Investment Director • British • Lives in UK • Born in Jul 1989
Director • British • Lives in UK • Born in Oct 1978
Director • British • Lives in UK • Born in Aug 1974
Director • Chartered Surveyor • British • Lives in UK • Born in Aug 1972
Health Properties Midco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shotfield Development Business Partnership Limited
Mark Anthony Philip Davies, Steven David Noble, and 2 more are mutual people.
Active
Health Properties (GP) Limited
Mark Anthony Philip Davies, Steven David Noble, and 2 more are mutual people.
Active
Health Properties Midco Limited
Mark Anthony Philip Davies, Steven David Noble, and 2 more are mutual people.
Active
Health Properties (No 1 ) Limited
Mark Anthony Philip Davies, Steven David Noble, and 2 more are mutual people.
Active
Health Properties (No 2) UK Limited
Mark Anthony Philip Davies, Steven David Noble, and 2 more are mutual people.
Active
Medical Properties Limited
Steven David Noble and Mark Anthony Philip Davies are mutual people.
Active
Assura (GHC) Ltd
Steven David Noble and Mark Anthony Philip Davies are mutual people.
Active
SJM Developments Limited
Steven David Noble and Mark Anthony Philip Davies are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£14K
Decreased by £4.99M (-100%)
Turnover
£764K
Increased by £439K (+135%)
Employees
7
Increased by 7 (%)
Total Assets
£25.51M
Increased by £756K (+3%)
Total Liabilities
-£31.62M
Increased by £4.05M (+15%)
Net Assets
-£6.11M
Decreased by £3.29M (+117%)
Debt Ratio (%)
124%
Increased by 12.57% (+11%)
Latest Activity
Mr Steven David Noble Appointed
22 Days Ago on 31 Dec 2025
Mr Mark Anthony Philip Davies Appointed
22 Days Ago on 31 Dec 2025
Orla Marie Ball Resigned
22 Days Ago on 31 Dec 2025
Jonathan Stewart Murphy Resigned
22 Days Ago on 31 Dec 2025
Full Accounts Submitted
22 Days Ago on 31 Dec 2025
New Charge Registered
4 Months Ago on 17 Sep 2025
Confirmation Submitted
7 Months Ago on 28 May 2025
Mr Jonathan Stewart Murphy Appointed
1 Year 2 Months Ago on 12 Nov 2024
Assura Cs Limited Resigned
1 Year 2 Months Ago on 12 Nov 2024
Mr Alex James Turner Appointed
1 Year 2 Months Ago on 12 Nov 2024
Get Credit Report
Discover Assura Development Hub Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Mark Anthony Philip Davies as a director on 31 December 2025
Submitted on 8 Jan 2026
Appointment of Mr Steven David Noble as a director on 31 December 2025
Submitted on 8 Jan 2026
Termination of appointment of Orla Marie Ball as a director on 31 December 2025
Submitted on 7 Jan 2026
Termination of appointment of Jonathan Stewart Murphy as a director on 31 December 2025
Submitted on 6 Jan 2026
Total exemption full accounts made up to 31 March 2025
Submitted on 31 Dec 2025
Statement of capital following an allotment of shares on 28 November 2025
Submitted on 1 Dec 2025
Registration of charge 058245650004, created on 17 September 2025
Submitted on 25 Sep 2025
Statement of capital following an allotment of shares on 18 September 2025
Submitted on 18 Sep 2025
Confirmation statement made on 22 May 2025 with updates
Submitted on 28 May 2025
Statement of capital on 10 December 2024
Submitted on 10 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year