AURORA COUNSELLING SERVICES

Register to unlock more data on OkredoRegister

AURORA COUNSELLING SERVICES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI054802

Incorporation date

19/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

46b Racecourse Road, Derry, BT48 8DSCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2005)
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-30
dot icon06/06/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon06/05/2025
Termination of appointment of Terry Downey as a director on 2025-05-01
dot icon06/05/2025
Appointment of Ms Leisa Margaret Smith as a director on 2025-04-24
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon06/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon24/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2019-10-31
dot icon30/10/2020
Current accounting period shortened from 2019-10-31 to 2019-10-30
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon14/05/2020
Termination of appointment of Ciaraen Mcguinness as a director on 2020-04-30
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon02/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon03/07/2018
Termination of appointment of Alan Patrick Healy as a director on 2018-05-31
dot icon03/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon28/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/04/2016
Annual return made up to 2016-04-19 no member list
dot icon29/04/2016
Termination of appointment of Brian Mckevitt as a director on 2016-03-31
dot icon16/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/05/2015
Annual return made up to 2015-04-19 no member list
dot icon17/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/05/2014
Annual return made up to 2014-04-19 no member list
dot icon02/05/2014
Appointment of Mr John Kelly as a director
dot icon31/07/2013
Accounts for a small company made up to 2012-10-31
dot icon24/04/2013
Annual return made up to 2013-04-19 no member list
dot icon24/04/2013
Appointment of Mr Ciaraen Mcguinness as a director
dot icon22/01/2013
Appointment of Ms Bronach Mcmonagle as a director
dot icon22/01/2013
Appointment of Ms Bronach Mcmonagle as a secretary
dot icon22/01/2013
Termination of appointment of Clare Mcdermott as a director
dot icon06/06/2012
Accounts for a small company made up to 2011-10-31
dot icon03/05/2012
Director's details changed for Mr Alan Patrick Healy on 2012-05-02
dot icon03/05/2012
Appointment of Ms Joan Collumb as a director
dot icon26/04/2012
Annual return made up to 2012-04-19 no member list
dot icon16/04/2012
Termination of appointment of Ciara Ferguson as a director
dot icon06/12/2011
Termination of appointment of Leisa Smith as a director
dot icon06/12/2011
Termination of appointment of Leisa Smith as a secretary
dot icon14/06/2011
Accounts for a small company made up to 2010-10-31
dot icon09/05/2011
Annual return made up to 2011-04-19 no member list
dot icon09/05/2011
Appointment of Ms Leisa Smith as a secretary
dot icon20/04/2011
Appointment of Mr Alan Healy as a director
dot icon20/04/2011
Termination of appointment of Sheena Funston as a director
dot icon08/04/2011
Termination of appointment of Sheena Funston as a secretary
dot icon20/12/2010
Resolutions
dot icon11/11/2010
Certificate of change of name
dot icon11/11/2010
Appointment of Mr Brian Mckevitt as a director
dot icon11/11/2010
Appointment of Miss Clare Mcdermott as a director
dot icon03/11/2010
Appointment of Miss Leisa Margaret Smith as a director
dot icon27/10/2010
Termination of appointment of Laura Norris as a director
dot icon06/08/2010
Accounts for a small company made up to 2009-10-31
dot icon24/06/2010
Annual return made up to 2010-04-19 no member list
dot icon23/06/2010
Director's details changed for Laura Norris on 2010-03-31
dot icon23/06/2010
Director's details changed for Sheena Barbara Funston on 2010-03-31
dot icon23/06/2010
Director's details changed for Ciara Ferguson on 2010-03-31
dot icon23/06/2010
Secretary's details changed for Sheena Funston on 2010-03-31
dot icon23/06/2010
Director's details changed for Terry Downey on 2010-03-31
dot icon16/07/2009
31/10/08 annual accts
dot icon16/07/2009
31/10/07 annual accts
dot icon16/07/2009
31/10/06 annual accts
dot icon15/05/2009
Change of ARD
dot icon13/05/2009
19/04/09 annual return shuttle
dot icon21/05/2008
Change of dirs/sec
dot icon21/05/2008
19/04/08 annual return shuttle
dot icon21/05/2008
Change of dirs/sec
dot icon29/06/2007
Change of dirs/sec
dot icon25/04/2007
19/04/07 annual return shuttle
dot icon25/04/2007
Change of dirs/sec
dot icon28/04/2006
19/04/06 annual return shuttle
dot icon19/02/2006
Change of dirs/sec
dot icon13/08/2005
Change in sit reg add
dot icon13/08/2005
Change of dirs/sec
dot icon13/08/2005
Change of dirs/sec
dot icon13/08/2005
Change of dirs/sec
dot icon13/08/2005
Change of dirs/sec
dot icon13/08/2005
Change of dirs/sec
dot icon13/08/2005
Change of dirs/sec
dot icon19/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon+168.51 % *

* during past year

Cash in Bank

£18,245.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
6.89K
-
0.00
6.80K
-
2022
3
13.78K
-
183.34K
18.25K
-
2022
3
13.78K
-
183.34K
18.25K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

13.78K £Ascended100.06 % *

Total Assets(GBP)

-

Turnover(GBP)

183.34K £Ascended- *

Cash in Bank(GBP)

18.25K £Ascended168.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
19/04/2005 - 19/04/2005
1813
CS DIRECTOR SERVICES LIMITED
Corporate Director
19/04/2005 - 19/04/2005
3187
Healy, Alan Patrick
Director
28/03/2011 - 31/05/2018
5
Kelly, John
Director
01/02/2014 - Present
1
Collumb, Joan
Director
30/04/2012 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

234
THE SHETLAND PONY STUD-BOOK SOCIETY22 York Place, Perth, Perthshire PH2 8EH
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

SC135563

Reg. date:

12/12/1991

Turnover:

-

No. of employees:

4
OIL & GAS ADVISORS LIMITED45a High Street, Dormansland, Lingfield, Surrey RH7 6PU
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

07282125

Reg. date:

11/06/2010

Turnover:

-

No. of employees:

4
DESIGNHAUS.EU LTD11 Chase Avenue, Walton Park, Milton Keynes MK7 7HG
Active

Category:

Printing n.e.c.

Comp. code:

06598461

Reg. date:

20/05/2008

Turnover:

-

No. of employees:

3
FIRST ZIPPER (UK) LIMITED17 Victoria Street, Aberdeen, Aberdeenshire AB10 1UU
Active

Category:

Finishing of textiles

Comp. code:

SC096397

Reg. date:

13/12/1985

Turnover:

-

No. of employees:

3
PN VARSANI LIMITED73 Winchester Avenue, London NW9 9TA
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

13581065

Reg. date:

24/08/2021

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AURORA COUNSELLING SERVICES

AURORA COUNSELLING SERVICES is an(a) Active company incorporated on 19/04/2005 with the registered office located at 46b Racecourse Road, Derry, BT48 8DS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AURORA COUNSELLING SERVICES?

toggle

AURORA COUNSELLING SERVICES is currently Active. It was registered on 19/04/2005 .

Where is AURORA COUNSELLING SERVICES located?

toggle

AURORA COUNSELLING SERVICES is registered at 46b Racecourse Road, Derry, BT48 8DS.

What does AURORA COUNSELLING SERVICES do?

toggle

AURORA COUNSELLING SERVICES operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does AURORA COUNSELLING SERVICES have?

toggle

AURORA COUNSELLING SERVICES had 3 employees in 2022.

What is the latest filing for AURORA COUNSELLING SERVICES?

toggle

The latest filing was on 29/07/2025: Total exemption full accounts made up to 2024-10-30.