UKBizDB.co.uk

AURORA HEALTHCARE COMMUNICATIONS LIMITED

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

This company is commonly known as Aurora Healthcare Communications Limited. The company was founded 18 years ago and was given the registration number 05591618. The firm's registered office is in LONDON. You can find them at Kemp House, 160, City Road, London, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:AURORA HEALTHCARE COMMUNICATIONS LIMITED
Company Number:05591618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:Kemp House, 160, City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, 160, City Road, London, England, EC1V 2NX

Secretary09 August 2022Active
Kemp House, 160, City Road, London, England, EC1V 2NX

Director09 August 2022Active
Kemp House, 160, City Road, London, England, EC1V 2NX

Director09 August 2022Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5RN

Secretary28 November 2016Active
29, Clerkenwell Road, London, England, EC1M 5RN

Secretary05 May 2022Active
2 Avenell Road, London, N5 1DP

Secretary02 December 2005Active
171 Howlands, Welwyn Garden City, AL7 4RL

Secretary13 October 2005Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5RN

Director01 December 2005Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5RN

Director13 October 2005Active

People with Significant Control

This Is Avalon Group Limited
Notified on:16 September 2020
Status:Active
Country of residence:England
Address:Kemp House, 160 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Philip Crump
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Aurora, 9, Dallington Street, London, England, EC1V 0LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Claire Louise Eldridge
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:2, Avenell Road, London, England, N5 1DP
Nature of control:
  • Ownership of shares 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 (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
2024-02-19Accounts

Accounts amended with made up date.

Download
2023-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-18Address

Change sail address company with old address new address.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Incorporation

Memorandum articles.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-24Resolution

Resolution.

Download
2022-08-18Incorporation

Memorandum articles.

Download
2022-08-18Resolution

Resolution.

Download
2022-08-12Officers

Appoint person secretary company with name date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Termination secretary company with name termination date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-23Officers

Termination secretary company with name termination date.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.