AURORA BUSINESS PSYCHOLOGISTS LIMITED

Register to unlock more data on OkredoRegister

AURORA BUSINESS PSYCHOLOGISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04375059

Incorporation date

15/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Luccam House Hockley Mill, Church Lane Twyford, Winchester, Hampshire SO21 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2002)
dot icon16/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon21/02/2023
Application to strike the company off the register
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon23/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon15/06/2021
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon17/02/2021
Director's details changed for Mr David Raymond Beckett on 2021-02-01
dot icon17/02/2021
Change of details for Mr David Raymond Beckett as a person with significant control on 2021-02-01
dot icon17/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon17/10/2020
Termination of appointment of Theresa Foote as a director on 2020-10-17
dot icon17/10/2020
Cessation of Theresa Adrienne Foote as a person with significant control on 2020-10-17
dot icon01/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2020
Termination of appointment of Steven John Beckett as a secretary on 2020-06-10
dot icon26/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon27/01/2019
Satisfaction of charge 1 in full
dot icon27/01/2019
Satisfaction of charge 2 in full
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/08/2013
Director's details changed for David Beckett on 2012-10-06
dot icon03/04/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/11/2012
Registered office address changed from 12 Peninsula Square Winchester Hampshire SO23 8GJ on 2012-11-06
dot icon14/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon25/03/2011
Secretary's details changed for Steven John Beckett on 2011-01-01
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/08/2010
Certificate of change of name
dot icon04/08/2010
Change of name notice
dot icon16/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon15/02/2010
Director's details changed for David Beckett on 2010-02-15
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2010
Appointment of Miss Theresa Foote as a director
dot icon04/03/2009
Return made up to 15/02/09; full list of members
dot icon04/03/2009
Director's change of particulars / david beckett / 30/12/2008
dot icon04/03/2009
Secretary's change of particulars / steven beckett / 29/04/2008
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/08/2008
Return made up to 15/02/08; full list of members
dot icon01/08/2008
Director's change of particulars / david beckett / 01/08/2008
dot icon30/04/2008
Registered office changed on 30/04/2008 from maritime house maritime way southampton SO14 3AE
dot icon30/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 15/02/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/11/2006
Return made up to 15/02/06; full list of members
dot icon28/02/2006
Return made up to 15/02/05; full list of members
dot icon07/02/2006
New secretary appointed
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/03/2004
Return made up to 15/02/04; full list of members
dot icon08/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon24/03/2003
Return made up to 15/02/03; full list of members
dot icon08/03/2002
New director appointed
dot icon06/03/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon26/02/2002
Registered office changed on 26/02/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon26/02/2002
New secretary appointed
dot icon26/02/2002
Secretary resigned
dot icon26/02/2002
Director resigned
dot icon15/02/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
66.00
-
0.00
1.13K
-
2022
1
347.00
-
0.00
-
-
2022
1
347.00
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

347.00 £Ascended425.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foote, Theresa
Director
12/01/2010 - 17/10/2020
2
Wayne, Yvonne
Nominee Director
15/02/2002 - 15/02/2002
3393
Wayne, Harold
Nominee Secretary
15/02/2002 - 15/02/2002
1305
Mr David Raymond Beckett
Director
15/02/2002 - Present
2
Beckett, Steven John
Secretary
29/10/2005 - 10/06/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AURORA BUSINESS PSYCHOLOGISTS LIMITED

AURORA BUSINESS PSYCHOLOGISTS LIMITED is an(a) Dissolved company incorporated on 15/02/2002 with the registered office located at Luccam House Hockley Mill, Church Lane Twyford, Winchester, Hampshire SO21 1NT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AURORA BUSINESS PSYCHOLOGISTS LIMITED?

toggle

AURORA BUSINESS PSYCHOLOGISTS LIMITED is currently Dissolved. It was registered on 15/02/2002 and dissolved on 16/05/2023.

Where is AURORA BUSINESS PSYCHOLOGISTS LIMITED located?

toggle

AURORA BUSINESS PSYCHOLOGISTS LIMITED is registered at Luccam House Hockley Mill, Church Lane Twyford, Winchester, Hampshire SO21 1NT.

What does AURORA BUSINESS PSYCHOLOGISTS LIMITED do?

toggle

AURORA BUSINESS PSYCHOLOGISTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does AURORA BUSINESS PSYCHOLOGISTS LIMITED have?

toggle

AURORA BUSINESS PSYCHOLOGISTS LIMITED had 1 employees in 2022.

What is the latest filing for AURORA BUSINESS PSYCHOLOGISTS LIMITED?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via voluntary strike-off.