UKBizDB.co.uk

AURORA HEALTH PHYSICS SERVICES LIMITED

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

This company is commonly known as Aurora Health Physics Services Limited. The company was founded 22 years ago and was given the registration number 04276316. The firm's registered office is in DIDCOT. You can find them at 3 The Terrace, Library Avenue, Harwell Oxford, Didcot, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AURORA HEALTH PHYSICS SERVICES LIMITED
Company Number:04276316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2001
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:3 The Terrace, Library Avenue, Harwell Oxford, Didcot, United Kingdom, OX11 0SG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Secretary06 October 2023Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director20 October 2021Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director06 October 2023Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director06 October 2023Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director01 May 2003Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director06 October 2023Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director20 October 2021Active
3, The Terrace Library Avenue, Harwell Oxford, Didcot, England, OX11 0SG

Director24 July 2015Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director06 October 2023Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director06 October 2023Active
3 Avenue Terrace, Balland Lane, Ashburton, TQ13 7BX

Secretary10 September 2001Active
3, Library Avenue, Harwell Science & Innovation Campus, Didcot, United Kingdom, OX11 0SG

Secretary03 June 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 August 2001Active
3, The Terrace, Library Avenue, Harwell Oxford, Didcot, England, OX11 0SG

Director24 July 2015Active
3 Avenue Terrace, Balland Lane, Ashburton, TQ13 7BX

Director10 September 2001Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director10 January 2018Active
37 Willington Road, Duddon, Tarporley, CW6 0HD

Director01 January 2003Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director10 January 2018Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director01 April 2004Active
3, The Terrace, Library Avenue, Harwell Oxford, Didcot, United Kingdom, OX11 0SG

Director01 March 2003Active
3, Library Avenue, Harwell Science & Innovation Campus, Didcot, United Kingdom, OX11 0SG

Director10 September 2001Active
Quayside View, Forder, Saltash, PL12 4QR

Director05 September 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 August 2001Active

People with Significant Control

Rsk Environment Limited
Notified on:06 October 2023
Status:Active
Country of residence:Scotland
Address:65, Sussex Street, Glasgow, Scotland, G41 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Hill
Notified on:04 June 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:3 The Terrace, Library Avenue, Didcot, England, OX11 0SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Glenn David Hardcastle
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:3 The Terrace, Library Avenue, Didcot, England, OX11 0SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Debra Hardcastle
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:3 The Terrace, Library Avenue, Didcot, England, OX11 0SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Christina Liddle Gall
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:3 The Terrace, Library Avenue, Didcot, England, OX11 0SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Norman Allan May
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:3 The Terrace, Library Avenue, Didcot, England, OX11 0SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Officers

Change person director company with change date.

Download
2024-03-21Incorporation

Memorandum articles.

Download
2024-03-21Resolution

Resolution.

Download
2024-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-12Annual return

Second filing of annual return with made up date.

Download
2024-03-12Annual return

Second filing of annual return with made up date.

Download
2024-03-12Annual return

Second filing of annual return with made up date.

Download
2024-03-12Annual return

Second filing of annual return with made up date.

Download
2024-03-12Annual return

Second filing of annual return with made up date.

Download
2024-03-07Change of constitution

Statement of companys objects.

Download
2024-02-13Capital

Capital variation of rights attached to shares.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Capital

Capital name of class of shares.

Download
2023-10-25Capital

Capital cancellation shares.

Download
2023-10-25Capital

Capital cancellation shares.

Download
2023-10-25Capital

Capital cancellation shares.

Download
2023-10-25Capital

Capital cancellation shares.

Download
2023-10-25Capital

Capital cancellation shares.

Download
2023-10-25Capital

Capital cancellation shares.

Download
2023-10-24Capital

Capital name of class of shares.

Download
2023-10-24Capital

Capital variation of rights attached to shares.

Download
2023-10-24Incorporation

Memorandum articles.

Download
2023-10-24Resolution

Resolution.

Download
2023-10-17Accounts

Change account reference date company current shortened.

Download
2023-10-12Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.