AURORA HEALTHCARE COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

AURORA HEALTHCARE COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05591618

Incorporation date

13/10/2005

Size

Small

Contacts

Registered address

Registered address

Kemp House, 160 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2005)
dot icon24/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon22/08/2025
Director's details changed for Amy Hutnik on 2025-08-10
dot icon22/08/2025
Director's details changed for Ms Zsuzsanna Marton on 2025-08-10
dot icon22/08/2025
Director's details changed for Mr Jonathan Paul Wilson on 2025-08-10
dot icon22/08/2025
Secretary's details changed for Ms Zsuzsanna Marton on 2025-08-10
dot icon01/08/2025
Appointment of Ms Zsuzsanna Marton as a secretary on 2025-08-01
dot icon01/08/2025
Appointment of Ms Zsuzsanna Marton as a director on 2025-08-01
dot icon01/08/2025
Appointment of Amy Hutnik as a director on 2025-08-01
dot icon01/08/2025
Termination of appointment of Daniel Philip Zaret as a secretary on 2025-08-01
dot icon01/08/2025
Termination of appointment of Daniel Philip Zaret as a director on 2025-08-01
dot icon29/05/2025
Accounts for a small company made up to 2024-12-31
dot icon22/11/2024
Accounts for a small company made up to 2023-12-31
dot icon20/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon19/02/2024
Amended accounts made up to 2021-12-31
dot icon20/10/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon18/09/2023
Register inspection address has been changed from 29 Clerkenwell Road London EC1M 5RN England to 3-11 Pine Street London EC1R 0JH
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon01/03/2023
Satisfaction of charge 055916180004 in full
dot icon02/11/2022
Memorandum and Articles of Association
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon28/09/2022
Registration of charge 055916180004, created on 2022-09-16
dot icon24/09/2022
Resolutions
dot icon18/08/2022
Memorandum and Articles of Association
dot icon18/08/2022
Resolutions
dot icon12/08/2022
Appointment of Mr Daniel Philip Zaret as a secretary on 2022-08-09
dot icon12/08/2022
Termination of appointment of Claire Louise Eldridge as a director on 2022-08-09
dot icon12/08/2022
Termination of appointment of Neil Philip Crump as a director on 2022-08-09
dot icon12/08/2022
Termination of appointment of Claire Louise Eldridge as a secretary on 2022-08-09
dot icon12/08/2022
Appointment of Mr Jonathan Paul Wilson as a director on 2022-08-09
dot icon12/08/2022
Appointment of Mr Daniel Philip Zaret as a director on 2022-08-09
dot icon17/07/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon10/07/2022
Satisfaction of charge 1 in full
dot icon05/05/2022
Appointment of Mrs Claire Louise Eldridge as a secretary on 2022-05-05
dot icon31/03/2022
Satisfaction of charge 2 in full
dot icon31/03/2022
Satisfaction of charge 3 in full
dot icon23/03/2022
Termination of appointment of Katherine Sarah Diaz as a secretary on 2022-03-10
dot icon15/11/2021
Confirmation statement made on 2021-10-12 with updates
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon07/09/2021
Register inspection address has been changed from 9 Dallington Street London EC1V 0BH England to 29 Clerkenwell Road London EC1M 5RN
dot icon07/09/2021
Director's details changed for Mr Neil Philip Crump on 2021-09-01
dot icon07/09/2021
Director's details changed for Mrs Claire Louise Eldridge on 2021-09-01
dot icon07/09/2021
Secretary's details changed for Mrs Katherine Sarah Diaz on 2021-09-01
dot icon08/12/2020
Cessation of Claire Louise Eldridge as a person with significant control on 2020-09-16
dot icon08/12/2020
Cessation of Neil Philip Crump as a person with significant control on 2020-09-16
dot icon08/12/2020
Notification of This is Avalon Group Limited as a person with significant control on 2020-09-16
dot icon01/12/2020
Confirmation statement made on 2020-10-12 with updates
dot icon16/07/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon25/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon06/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon13/03/2018
Register(s) moved to registered inspection location 9 Dallington Street London EC1V 0BH
dot icon12/03/2018
Register inspection address has been changed to 9 Dallington Street London EC1V 0BH
dot icon12/03/2018
Registered office address changed from 3rd Floor Wren House 43 Hatton Garden London EC1N 8EL to Kemp House, 160 City Road London EC1V 2NX on 2018-03-12
dot icon08/03/2018
Change of details for Mr Neil Philip Crump as a person with significant control on 2018-03-08
dot icon08/03/2018
Director's details changed for Mr Neil Philip Crump on 2018-03-08
dot icon08/03/2018
Secretary's details changed for Mrs Katherine Sarah Diaz on 2018-03-08
dot icon16/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon14/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon29/11/2016
Termination of appointment of Claire Louise Eldridge as a secretary on 2016-11-28
dot icon29/11/2016
Appointment of Mrs Katherine Sarah Diaz as a secretary on 2016-11-28
dot icon13/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon22/10/2015
Director's details changed for Neil Philip Crump on 2015-04-02
dot icon17/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon01/05/2013
Registered office address changed from C/O Claire Eldridge Clover House 147-149 Farringdon Road London EC1R 3HN United Kingdom on 2013-05-01
dot icon02/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon17/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Registered office address changed from 85-87 Bayham Street London NW1 0AG on 2010-12-21
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon18/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon09/11/2009
Director's details changed for Claire Louise Eldridge on 2009-10-20
dot icon09/11/2009
Director's details changed for Neil Philip Crump on 2009-10-12
dot icon18/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/11/2008
Return made up to 12/10/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/10/2007
Return made up to 12/10/07; full list of members
dot icon18/10/2007
Secretary's particulars changed;director's particulars changed
dot icon18/10/2007
Director's particulars changed
dot icon06/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/10/2006
Return made up to 13/10/06; full list of members
dot icon26/01/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon26/01/2006
Registered office changed on 26/01/06 from: 87 grosvenor avenue london N5 2NL
dot icon03/01/2006
New secretary appointed
dot icon16/12/2005
Particulars of mortgage/charge
dot icon13/12/2005
Secretary resigned
dot icon13/12/2005
New director appointed
dot icon13/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.46M
-
0.00
961.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eldridge, Peter John
Secretary
13/10/2005 - 02/12/2005
-
Eldridge, Claire Louise
Secretary
05/05/2022 - 09/08/2022
-
Diaz, Katherine Sarah
Secretary
28/11/2016 - 10/03/2022
-
Zaret, Daniel Philip
Secretary
09/08/2022 - 01/08/2025
-
Eldridge, Claire Louise
Secretary
02/12/2005 - 28/11/2016
1

Persons with Significant Control

3
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 HEALTHCARE COMMUNICATIONS LIMITED

AURORA HEALTHCARE COMMUNICATIONS LIMITED is an(a) Active company incorporated on 13/10/2005 with the registered office located at Kemp House, 160 City Road, London EC1V 2NX. There are currently 4 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 HEALTHCARE COMMUNICATIONS LIMITED?

toggle

AURORA HEALTHCARE COMMUNICATIONS LIMITED is currently Active. It was registered on 13/10/2005 .

Where is AURORA HEALTHCARE COMMUNICATIONS LIMITED located?

toggle

AURORA HEALTHCARE COMMUNICATIONS LIMITED is registered at Kemp House, 160 City Road, London EC1V 2NX.

What does AURORA HEALTHCARE COMMUNICATIONS LIMITED do?

toggle

AURORA HEALTHCARE COMMUNICATIONS LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for AURORA HEALTHCARE COMMUNICATIONS LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-15 with no updates.