UKBizDB.co.uk

AURA HEALTHCARE CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aura Healthcare Consulting Limited. The company was founded 12 years ago and was given the registration number 08076847. The firm's registered office is in SHEFFIELD. You can find them at The Straddle, Wharf Street, Sheffield, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:AURA HEALTHCARE CONSULTING LIMITED
Company Number:08076847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2012
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Straddle, Wharf Street, Sheffield, England, S2 5SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director26 August 2021Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director26 August 2021Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director26 August 2021Active
The Straddle, Wharf Street, Sheffield, England, S2 5SY

Secretary05 May 2015Active
The Straddle, Wharf Street, Sheffield, England, S2 5SY

Director11 December 2019Active
The Straddle, Wharf Street, Sheffield, England, S2 5SY

Director05 May 2015Active
The Straddle, Wharf Street, Sheffield, England, S2 5SY

Director18 July 2019Active
Rotherside Road, Eckington, Sheffield, England, S21 4HL

Director30 October 2012Active
The Straddle, Wharf Street, Sheffield, England, S2 5SY

Director27 March 2019Active
Rotherside Road, Eckington, Sheffield, England, S21 4HL

Director21 May 2012Active
Rotherside Road, Eckington, Sheffield, England, S21 4HL

Director05 May 2015Active

People with Significant Control

Servelec Aura Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Servelec, Rotherside Road, Sheffield, England, S21 4HL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-09-01Address

Change registered office address company with date old address new address.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-24Dissolution

Dissolution application strike off company.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-12-08Incorporation

Memorandum articles.

Download
2020-12-08Resolution

Resolution.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Termination secretary company with name termination date.

Download
2019-03-29Address

Change registered office address company with date old address new address.

Download
2018-11-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.