AURORA HEALTH PHYSICS SERVICES LIMITED

Register to unlock more data on OkredoRegister

AURORA HEALTH PHYSICS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04276316

Incorporation date

23/08/2001

Size

Small

Contacts

Registered address

Registered address

Spring Lodge 172 Chester Road, Helsby, Frodsham, Cheshire WA6 0ARCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2001)
dot icon20/10/2025
Termination of appointment of Glenn David Hardcastle as a director on 2025-10-17
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon19/09/2025
Accounts for a small company made up to 2025-04-06
dot icon19/09/2025
Director's details changed for Mr Glenn David Hardcastle on 2024-10-28
dot icon03/04/2025
Appointment of Mr Francis Herlihy as a director on 2025-04-01
dot icon02/04/2025
Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31
dot icon21/03/2025
Termination of appointment of Jill Reay as a director on 2025-03-13
dot icon14/01/2025
Appointment of Mr George Mooney as a director on 2025-01-01
dot icon13/01/2025
Termination of appointment of James William Chillcott as a director on 2025-01-01
dot icon11/12/2024
Accounts for a small company made up to 2024-03-31
dot icon05/11/2024
Director's details changed for Ms Abigail Sarah Draper on 2024-10-28
dot icon16/09/2024
Registration of charge 042763160002, created on 2024-09-06
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon06/06/2024
Purchase of own shares.
dot icon06/06/2024
Purchase of own shares.
dot icon06/06/2024
Purchase of own shares.
dot icon06/06/2024
Purchase of own shares.
dot icon22/04/2024
Director's details changed for Mr Rajevindra Singh Bunger on 2024-03-20
dot icon21/03/2024
Resolutions
dot icon21/03/2024
Memorandum and Articles of Association
dot icon15/03/2024
Registration of charge 042763160001, created on 2024-03-13
dot icon12/03/2024
Second filing of the annual return made up to 2013-08-23
dot icon12/03/2024
Second filing of the annual return made up to 2014-09-15
dot icon12/03/2024
Second filing of the annual return made up to 2011-08-23
dot icon12/03/2024
Second filing of the annual return made up to 2012-08-23
dot icon12/03/2024
Second filing of the annual return made up to 2015-09-15
dot icon07/03/2024
Statement of company's objects
dot icon13/02/2024
Particulars of variation of rights attached to shares
dot icon21/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon03/11/2023
Change of share class name or designation
dot icon25/10/2023
Cancellation of shares. Statement of capital on 2018-07-18
dot icon25/10/2023
Cancellation of shares. Statement of capital on 2020-07-16
dot icon25/10/2023
Cancellation of shares. Statement of capital on 2020-12-07
dot icon25/10/2023
Cancellation of shares. Statement of capital on 2017-01-30
dot icon25/10/2023
Cancellation of shares. Statement of capital on 2019-02-14
dot icon25/10/2023
Cancellation of shares. Statement of capital on 2019-07-17
dot icon24/10/2023
Resolutions
dot icon24/10/2023
Memorandum and Articles of Association
dot icon24/10/2023
Particulars of variation of rights attached to shares
dot icon24/10/2023
Change of share class name or designation
dot icon17/10/2023
Current accounting period shortened from 2024-09-30 to 2024-03-31
dot icon12/10/2023
Statement of capital following an allotment of shares on 2023-10-06
dot icon09/10/2023
Notification of Rsk Environment Limited as a person with significant control on 2023-10-06
dot icon06/10/2023
Registered office address changed from , 3 the Terrace, Library Avenue, Harwell Oxford, Didcot, OX11 0SG, United Kingdom to Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0AR on 2023-10-06
dot icon06/10/2023
Cessation of Christina Liddle Gall as a person with significant control on 2023-10-06
dot icon06/10/2023
Cessation of Debra Hardcastle as a person with significant control on 2023-10-06
dot icon06/10/2023
Cessation of Glenn David Hardcastle as a person with significant control on 2023-10-06
dot icon06/10/2023
Termination of appointment of Christina Liddle Gall as a director on 2023-10-06
dot icon06/10/2023
Termination of appointment of Debra Hardcastle as a director on 2023-10-06
dot icon06/10/2023
Termination of appointment of Robert Hill as a director on 2023-10-06
dot icon06/10/2023
Appointment of Mrs Sally Ann Evans as a secretary on 2023-10-06
dot icon06/10/2023
Cessation of Robert Hill as a person with significant control on 2023-10-06
dot icon06/10/2023
Appointment of Mr Alasdair Alan Ryder as a director on 2023-10-06
dot icon06/10/2023
Appointment of Mrs Abigail Sarah Draper as a director on 2023-10-06
dot icon06/10/2023
Appointment of Ms Sarah Anne Louise Mogford as a director on 2023-10-06
dot icon06/10/2023
Appointment of Mr Duncan Ian White as a director on 2023-10-06
dot icon06/10/2023
Appointment of Mr James William Chillcott as a director on 2023-10-06
dot icon04/10/2023
Statement of capital following an allotment of shares on 2017-01-31
dot icon04/10/2023
Statement of capital following an allotment of shares on 2017-07-12
dot icon04/10/2023
Statement of capital following an allotment of shares on 2018-02-14
dot icon04/10/2023
Statement of capital following an allotment of shares on 2018-07-18
dot icon04/10/2023
Statement of capital following an allotment of shares on 2019-02-14
dot icon04/10/2023
Statement of capital following an allotment of shares on 2019-07-17
dot icon04/10/2023
Statement of capital following an allotment of shares on 2020-07-23
dot icon04/10/2023
Statement of capital following an allotment of shares on 2020-12-07
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/12/2022
Memorandum and Articles of Association
dot icon07/12/2022
Resolutions
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/10/2021
Appointment of Mr Rajevindra Singh Bunger as a director on 2021-10-20
dot icon29/10/2021
Appointment of Mr Craig Morrissey as a director on 2021-10-20
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/02/2021
Cancellation of shares. Statement of capital on 2020-07-16
dot icon16/02/2021
Cancellation of shares. Statement of capital on 2021-01-06
dot icon16/02/2021
Purchase of own shares.
dot icon16/02/2021
Purchase of own shares.
dot icon14/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon27/07/2020
Memorandum and Articles of Association
dot icon27/07/2020
Resolutions
dot icon27/07/2020
Memorandum and Articles of Association
dot icon01/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/04/2020
Cancellation of shares. Statement of capital on 2019-10-17
dot icon02/04/2020
Purchase of own shares.
dot icon13/11/2019
Termination of appointment of Patrick Copeland as a director on 2019-10-15
dot icon16/09/2019
Cancellation of shares. Statement of capital on 2019-07-19
dot icon16/09/2019
Resolutions
dot icon16/09/2019
Purchase of own shares.
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/04/2019
Cancellation of shares. Statement of capital on 2019-02-15
dot icon27/03/2019
Resolutions
dot icon27/03/2019
Purchase of own shares.
dot icon06/11/2018
Second filing for the termination of Norman Allan May as a director
dot icon09/10/2018
Cancellation of shares. Statement of capital on 2018-07-06
dot icon17/09/2018
Confirmation statement made on 2018-09-15 with updates
dot icon17/09/2018
Resolutions
dot icon17/09/2018
Purchase of own shares.
dot icon26/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/03/2018
Cancellation of shares. Statement of capital on 2018-02-14
dot icon20/03/2018
Resolutions
dot icon20/03/2018
Purchase of own shares.
dot icon22/01/2018
Statement of capital following an allotment of shares on 2018-01-10
dot icon22/01/2018
Change of share class name or designation
dot icon19/01/2018
Resolutions
dot icon13/01/2018
Appointment of Ms Christina Liddle Gall as a director on 2018-01-10
dot icon13/01/2018
Appointment of Mrs Debra Hardcastle as a director on 2018-01-10
dot icon27/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon31/08/2017
Resolutions
dot icon31/08/2017
Cancellation of shares. Statement of capital on 2017-07-12
dot icon31/08/2017
Purchase of own shares.
dot icon10/07/2017
Change of details for Deborah Hardcastle as a person with significant control on 2016-04-06
dot icon10/07/2017
Cessation of Norman Allan May as a person with significant control on 2017-02-17
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/04/2017
Resolutions
dot icon31/03/2017
Cancellation of shares. Statement of capital on 2017-02-20
dot icon31/03/2017
Resolutions
dot icon31/03/2017
Purchase of own shares.
dot icon21/03/2017
Termination of appointment of Norman Allan May as a director on 2017-02-17
dot icon16/03/2017
Cancellation of shares. Statement of capital on 2017-01-31
dot icon16/03/2017
Purchase of own shares.
dot icon21/12/2016
Second filing of Confirmation Statement dated 15/09/2016
dot icon23/11/2016
Director's details changed for Mrs Jill Reay on 2016-11-23
dot icon22/11/2016
Director's details changed for Mr Patrick Copeland on 2016-11-22
dot icon15/11/2016
Registered office address changed from , 3 Library Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0SG to Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0AR on 2016-11-15
dot icon28/09/2016
15/09/16 Statement of Capital gbp 833
dot icon21/09/2016
Resolutions
dot icon25/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/02/2016
Resolutions
dot icon24/02/2016
Cancellation of shares. Statement of capital on 2016-01-26
dot icon24/02/2016
Statement of capital following an allotment of shares on 2016-01-26
dot icon24/02/2016
Purchase of own shares.
dot icon14/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon14/10/2015
Appointment of Mrs Jill Reay as a director on 2015-07-24
dot icon14/10/2015
Appointment of Mr Patrick Copeland as a director on 2015-07-24
dot icon05/10/2015
Resolutions
dot icon01/10/2015
Resolutions
dot icon01/10/2015
Statement of capital following an allotment of shares on 2015-07-24
dot icon06/07/2015
Statement of capital following an allotment of shares on 2015-01-30
dot icon06/07/2015
Purchase of own shares.
dot icon18/06/2015
Cancellation of shares. Statement of capital on 2015-01-30
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon19/09/2012
Registered office address changed from , 3 Library Avenue, Harwell Science & Innovation Campus, Didcot, Oxfordshire, OX11 0SG, United Kingdom on 2012-09-19
dot icon19/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon08/04/2011
Statement of capital following an allotment of shares on 2011-03-30
dot icon31/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/11/2010
Purchase of own shares.
dot icon19/10/2010
Cancellation of shares. Statement of capital on 2010-10-19
dot icon15/10/2010
Termination of appointment of Robert Truman as a director
dot icon15/10/2010
Termination of appointment of Robert Truman as a secretary
dot icon15/10/2010
Termination of appointment of Robert Truman as a secretary
dot icon12/10/2010
Resolutions
dot icon12/10/2010
Resolutions
dot icon15/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon15/09/2010
Secretary's details changed for Mr Robert John Truman on 2010-08-23
dot icon15/09/2010
Director's details changed for Norman Allan May on 2010-08-23
dot icon15/09/2010
Director's details changed for Robert John Truman on 2010-08-23
dot icon15/09/2010
Director's details changed for Robert Hill on 2010-08-23
dot icon15/09/2010
Director's details changed for Glenn David Hardcastle on 2010-08-23
dot icon31/08/2010
Cancellation of shares. Statement of capital on 2010-08-31
dot icon31/08/2010
Purchase of own shares.
dot icon25/08/2010
Termination of appointment of Clifford Ellis as a director
dot icon17/08/2010
Resolutions
dot icon17/08/2010
Memorandum and Articles of Association
dot icon17/08/2010
Resolutions
dot icon21/07/2010
Registered office address changed from , Harwell Innovation Centre, Building 173 Curie Avenue, Didcot, Oxfordshire, OX11 0QG on 2010-07-21
dot icon22/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon09/02/2010
Resolutions
dot icon05/10/2009
Annual return made up to 2009-08-23 with full list of shareholders
dot icon08/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/09/2008
Return made up to 23/08/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/09/2007
Return made up to 23/08/07; full list of members
dot icon21/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/09/2006
Return made up to 23/08/06; full list of members
dot icon21/09/2006
Secretary's particulars changed;director's particulars changed
dot icon11/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/03/2006
£ sr 166@1 31/07/05
dot icon23/09/2005
Return made up to 23/08/05; full list of members
dot icon20/09/2005
Director resigned
dot icon29/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/10/2004
Secretary's particulars changed;director's particulars changed
dot icon05/10/2004
Director's particulars changed
dot icon05/10/2004
Director's particulars changed
dot icon05/10/2004
Director's particulars changed
dot icon05/10/2004
Director's particulars changed
dot icon04/10/2004
Return made up to 23/08/04; full list of members
dot icon02/09/2004
New director appointed
dot icon01/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon05/02/2004
Registered office changed on 05/02/04 from: E001, harwell innovation centre, B173, curie avenue, didcot, oxfordshire OX11 0QG
dot icon03/02/2004
Registered office changed on 03/02/04 from: 4 station yard, ashburton, devon TQ13 7EF
dot icon26/01/2004
Director resigned
dot icon28/10/2003
Return made up to 23/08/03; full list of members
dot icon28/10/2003
Miscellaneous
dot icon07/10/2003
Registered office changed on 07/10/03 from: antelope business centre, antelope walk cornhill, dorchester, dorset DT1 1BE
dot icon02/09/2003
New secretary appointed
dot icon02/09/2003
Secretary resigned
dot icon29/06/2003
New director appointed
dot icon02/05/2003
Certificate of change of name
dot icon21/03/2003
New director appointed
dot icon11/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon31/01/2003
New director appointed
dot icon09/10/2002
Return made up to 23/08/02; full list of members
dot icon30/09/2002
New director appointed
dot icon29/10/2001
Accounting reference date extended from 31/08/02 to 30/09/02
dot icon29/10/2001
Ad 10/09/01--------- £ si 999@1=999 £ ic 1/1000
dot icon26/09/2001
Memorandum and Articles of Association
dot icon25/09/2001
Director resigned
dot icon25/09/2001
Secretary resigned
dot icon25/09/2001
Registered office changed on 25/09/01 from: 1 mitchell lane bristol BS1 6BU
dot icon25/09/2001
New secretary appointed
dot icon25/09/2001
New director appointed
dot icon25/09/2001
New director appointed
dot icon20/09/2001
Certificate of change of name
dot icon23/08/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
06/04/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
06/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
06/04/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
1.30M
-
0.00
977.35K
-
2022
20
1.67M
-
0.00
1.44M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryder, Alasdair Alan
Director
06/10/2023 - Present
247
INSTANT COMPANIES LIMITED
Nominee Director
23/08/2001 - 10/09/2001
43699
Bunger, Rajevindra Singh
Director
20/10/2021 - Present
-
Griffiths, Hefin Wyn
Director
01/01/2003 - 14/01/2004
-
Mr Clifford Guy Ellis
Director
10/09/2001 - 06/08/2010
4

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AURORA HEALTH PHYSICS SERVICES LIMITED

AURORA HEALTH PHYSICS SERVICES LIMITED is an(a) Active company incorporated on 23/08/2001 with the registered office located at Spring Lodge 172 Chester Road, Helsby, Frodsham, Cheshire WA6 0AR. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AURORA HEALTH PHYSICS SERVICES LIMITED?

toggle

AURORA HEALTH PHYSICS SERVICES LIMITED is currently Active. It was registered on 23/08/2001 .

Where is AURORA HEALTH PHYSICS SERVICES LIMITED located?

toggle

AURORA HEALTH PHYSICS SERVICES LIMITED is registered at Spring Lodge 172 Chester Road, Helsby, Frodsham, Cheshire WA6 0AR.

What does AURORA HEALTH PHYSICS SERVICES LIMITED do?

toggle

AURORA HEALTH PHYSICS SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AURORA HEALTH PHYSICS SERVICES LIMITED?

toggle

The latest filing was on 20/10/2025: Termination of appointment of Glenn David Hardcastle as a director on 2025-10-17.