AURORA CARE GROUP LTD
Status | ACTIVE |
Company No. | 06694862 |
Category | Private Limited Company |
Incorporated | 10 Sep 2008 |
Age | 15 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
AURORA CARE GROUP LTD is an active private limited company with number 06694862. It was incorporated 15 years, 8 months, 25 days ago, on 10 September 2008. The company address is Unit 37, Apex Business Village Unit 37, Apex Business Village, Cramlington, NE23 7BF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Change to a person with significant control
Date: 13 Oct 2021
Action Date: 10 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-10
Psc name: Mrs Elaine Reay
Documents
Change person director company with change date
Date: 13 Oct 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elaine Reay
Change date: 2021-09-10
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-07
Old address: 125 Redewood Close Redewood Park Newcastle upon Tyne NE5 2NZ England
New address: Unit 37, Apex Business Village Annitsford Cramlington NE23 7BF
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Address
Type: AD01
Old address: The Beacon Office 20 Westgate Road Newcastle upon Tyne Tyne and Wear NE4 9PQ United Kingdom
Change date: 2020-10-08
New address: 125 Redewood Close Redewood Park Newcastle upon Tyne NE5 2NZ
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Resolution
Date: 01 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Address
Type: AD01
New address: The Beacon Office 20 Westgate Road Newcastle upon Tyne Tyne and Wear NE4 9PQ
Change date: 2019-10-10
Old address: 8 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England
Documents
Confirmation statement with updates
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Address
Type: AD01
Old address: 28 Hawthorn Terrace Newcastle upon Tyne NE4 6RJ
New address: 8 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL
Change date: 2017-04-12
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Change registered office address company with date old address
Date: 17 Jan 2014
Action Date: 17 Jan 2014
Category: Address
Type: AD01
Old address: the Axis Building Maingate Team Valley Gateshead Tyne and Wear NE11 0NQ
Change date: 2014-01-17
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Change registered office address company with date old address
Date: 29 Aug 2013
Action Date: 29 Aug 2013
Category: Address
Type: AD01
Old address: 125 Redewood Close Newcastle upon Tyne Tyne & Wear NE5 2NZ
Change date: 2013-08-29
Documents
Change account reference date company previous extended
Date: 08 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-10
Officer name: Mrs Elaine Reay
Documents
Termination director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Williams
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 10 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-10
Documents
Legacy
Date: 25 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 10/09/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mrs elaine reay
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed karen nicola williams
Documents
Legacy
Date: 26 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 26/09/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jl nominees one LIMITED
Documents
Some Companies
5 HORTON GARDENS,,HORTON,SL3 9PX
Number: | 10417204 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GLENGARRY CLOSE,BIRMINGHAM,B32 4JA
Number: | 11349821 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIVERSE YACHT SERVICES LIMITED
3 GARFIELD ROAD,ISLE OF WIGHT,PO33 2PS
Number: | 01820969 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-8 DUDLEY STREET,LUTON,LU2 0NT
Number: | 02837307 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTER & CROSS DEVELOPMENTS LTD
42 COMPLINS,ALTON,GU34 4EJ
Number: | 08708414 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 CAMLET WAY,HERTFORDSHIRE,EN4 0NX
Number: | 03682704 |
Status: | ACTIVE |
Category: | Private Limited Company |