AUXILIUM CURO LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Auxilium Curo Ltd. The company was founded 4 years ago and was given the registration number 12865565. The firm's registered office is in COLCHESTER. You can find them at 820 The Crescent, Colchester Business Park, Colchester, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Company Information
Name | : | AUXILIUM CURO LTD |
---|
Company Number | : | 12865565 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 08 September 2020 |
---|
End of financial year | : | 30 September 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 70229 - Management consultancy activities other than financial management
|
---|
Office Address & Contact
Registered Address | : | 820 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
820, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 08 September 2020 | Active |
820, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 08 September 2020 | Active |
2 The Market Place, Station Road, Thorpe-Le-Soken, Clacton-On-Sea, England, CO16 0HY | Director | 08 September 2020 | Active |
People with Significant Control
Chris Ashton |
Notified on | : | 09 September 2020 |
---|
Status | : | Active |
---|
Date of birth | : | July 1971 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 820, The Crescent, Colchester, England, CO4 9YQ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Christopher Raymond Ashton |
Notified on | : | 08 September 2020 |
---|
Status | : | Active |
---|
Date of birth | : | July 1971 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 2 The Market Place, Station Road, Clacton-On-Sea, England, CO16 0HY |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Mark Alan Hallows |
Notified on | : | 08 September 2020 |
---|
Status | : | Active |
---|
Date of birth | : | June 1971 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 820, The Crescent, Colchester, England, CO4 9YQ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Kevin James Thorpe |
Notified on | : | 08 September 2020 |
---|
Status | : | Active |
---|
Date of birth | : | January 1971 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 820, The Crescent, Colchester, England, CO4 9YQ |
---|
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 (2 years 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 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)