Advanced company searchLink opens in new window

AURORA HOME CARE LTD

Company number 07756056

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
05 Jul 2017 PSC01 Notification of Elaine Reay as a person with significant control on 6 April 2016
27 Mar 2017 AD01 Registered office address changed from 28 Hawthorn Terrace Newcastle upon Tyne NE4 6RJ to 8 Riverside Studios, Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 27 March 2017
19 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Aug 2015 CH01 Director's details changed for Mr Graham William Westwood on 19 August 2015
20 Jul 2015 CH01 Director's details changed for Mr Graham William Westwoopd on 14 August 2014
20 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
20 Jul 2015 AP01 Appointment of Mr Graham William Westwoopd as a director on 14 August 2014
26 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Sep 2014 TM01 Termination of appointment of Joanne Crook as a director on 14 August 2014
18 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
23 Jan 2014 AD01 Registered office address changed from the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ United Kingdom on 23 January 2014
18 Jul 2013 CERTNM Company name changed olivia grace care LIMITED\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-17
  • NM01 ‐ Change of name by resolution
12 Jul 2013 AD01 Registered office address changed from 125 Redewood Close Newcastle upon Tyne NE5 2NZ England on 12 July 2013
12 Jul 2013 AP01 Appointment of Ms Joanne Crook as a director
24 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
24 Jun 2013 AD01 Registered office address changed from 4 the Pastures Kirkhill Morpeth Northumberland NE61 2AQ United Kingdom on 24 June 2013
22 Jun 2013 TM01 Termination of appointment of Michael Winship as a director
10 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
09 Apr 2013 AA Accounts for a dormant company made up to 31 January 2013
09 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
09 Apr 2013 AP01 Appointment of Mr Michael William Winship as a director
08 Apr 2013 TM01 Termination of appointment of Robert Winship as a director