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.
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 | : |
|
Registered Address | : | Kemp House, 160, City Road, London, England, EC1V 2NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kemp House, 160, City Road, London, England, EC1V 2NX | Secretary | 09 August 2022 | Active |
Kemp House, 160, City Road, London, England, EC1V 2NX | Director | 09 August 2022 | Active |
Kemp House, 160, City Road, London, England, EC1V 2NX | Director | 09 August 2022 | Active |
29, Clerkenwell Road, London, United Kingdom, EC1M 5RN | Secretary | 28 November 2016 | Active |
29, Clerkenwell Road, London, England, EC1M 5RN | Secretary | 05 May 2022 | Active |
2 Avenell Road, London, N5 1DP | Secretary | 02 December 2005 | Active |
171 Howlands, Welwyn Garden City, AL7 4RL | Secretary | 13 October 2005 | Active |
29, Clerkenwell Road, London, United Kingdom, EC1M 5RN | Director | 01 December 2005 | Active |
29, Clerkenwell Road, London, United Kingdom, EC1M 5RN | Director | 13 October 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts amended with made up date. | Download |
2023-10-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-18 | Address | Change sail address company with old address new address. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-02 | Incorporation | Memorandum articles. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-24 | Resolution | Resolution. | Download |
2022-08-18 | Incorporation | Memorandum articles. | Download |
2022-08-18 | Resolution | Resolution. | Download |
2022-08-12 | Officers | Appoint person secretary company with name date. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Officers | Termination secretary company with name termination date. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-07-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-05 | Officers | Appoint person secretary company with name date. | Download |
2022-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-23 | Officers | Termination secretary company with name termination date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.