AURORA HOME CARE LTD

Register to unlock more data on OkredoRegister

AURORA HOME CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07756056

Incorporation date

30/08/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 37, Apex Business Village, Annitsford, Cramlington NE23 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2011)
dot icon17/10/2025
Registration of charge 077560560001, created on 2025-10-17
dot icon21/07/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon14/01/2025
Unaudited abridged accounts made up to 2024-03-14
dot icon02/08/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon10/04/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-14
dot icon31/03/2024
Micro company accounts made up to 2023-03-31
dot icon28/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Registered office address changed from Office 20, the Beacon Westgate Road Newcastle upon Tyne NE4 9PQ England to Unit 37, Apex Business Village Annitsford Cramlington NE23 7BF on 2021-07-07
dot icon24/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/01/2021
Change of details for Mrs Elaine Reay as a person with significant control on 2020-06-29
dot icon08/10/2020
Certificate of change of name
dot icon29/06/2020
Memorandum and Articles of Association
dot icon29/06/2020
Resolutions
dot icon29/06/2020
Change of share class name or designation
dot icon22/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/10/2019
Registered office address changed from 8 Riverside Studios, Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England to Office 20, the Beacon Westgate Road Newcastle upon Tyne NE4 9PQ on 2019-10-03
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/08/2018
Previous accounting period extended from 2018-01-31 to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon04/09/2017
Director's details changed for Mr Graham William Westwood on 2017-09-01
dot icon27/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon05/07/2017
Confirmation statement made on 2017-06-17 with updates
dot icon05/07/2017
Notification of Elaine Reay as a person with significant control on 2016-04-06
dot icon27/03/2017
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 2017-03-27
dot icon19/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/08/2015
Director's details changed for Mr Graham William Westwood on 2015-08-19
dot icon20/07/2015
Director's details changed for Mr Graham William Westwoopd on 2014-08-14
dot icon20/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon20/07/2015
Appointment of Mr Graham William Westwoopd as a director on 2014-08-14
dot icon26/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/09/2014
Termination of appointment of Joanne Crook as a director on 2014-08-14
dot icon18/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon23/01/2014
Registered office address changed from the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ United Kingdom on 2014-01-23
dot icon18/07/2013
Certificate of change of name
dot icon12/07/2013
Registered office address changed from 125 Redewood Close Newcastle upon Tyne NE5 2NZ England on 2013-07-12
dot icon12/07/2013
Appointment of Ms Joanne Crook as a director
dot icon24/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon24/06/2013
Registered office address changed from 4 the Pastures Kirkhill Morpeth Northumberland NE61 2AQ United Kingdom on 2013-06-24
dot icon22/06/2013
Termination of appointment of Michael Winship as a director
dot icon10/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon09/04/2013
Accounts for a dormant company made up to 2013-01-31
dot icon09/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon09/04/2013
Appointment of Mr Michael William Winship as a director
dot icon08/04/2013
Termination of appointment of Robert Winship as a director
dot icon08/04/2013
Termination of appointment of Mark Mccafferty as a director
dot icon08/04/2013
Appointment of Ms Elaine Reay as a director
dot icon26/09/2012
Termination of appointment of Kay Hamblett as a director
dot icon26/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon03/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon13/01/2012
Appointment of Kay Hamblett as a director
dot icon13/01/2012
Appointment of Mr Mark John Mccafferty as a director
dot icon24/11/2011
Current accounting period shortened from 2012-08-31 to 2012-01-31
dot icon30/08/2011
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
14/03/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
14/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
14/03/2024
dot iconNext account date
14/03/2025
dot iconNext due on
14/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
98.95K
-
0.00
12.92K
-
2022
50
144.34K
-
0.00
279.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Elaine Reay
Director
05/04/2013 - Present
13
Winship, Michael William
Director
05/04/2013 - 16/06/2013
8
Mccafferty, Mark John
Director
01/01/2012 - 05/04/2013
55
Hamblett, Kay
Director
01/01/2012 - 31/08/2012
1
Winship, Robert William
Director
30/08/2011 - 05/04/2013
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

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 HOME CARE LTD

AURORA HOME CARE LTD is an(a) Active company incorporated on 30/08/2011 with the registered office located at Unit 37, Apex Business Village, Annitsford, Cramlington NE23 7BF. There are currently 2 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 HOME CARE LTD?

toggle

AURORA HOME CARE LTD is currently Active. It was registered on 30/08/2011 .

Where is AURORA HOME CARE LTD located?

toggle

AURORA HOME CARE LTD is registered at Unit 37, Apex Business Village, Annitsford, Cramlington NE23 7BF.

What does AURORA HOME CARE LTD do?

toggle

AURORA HOME CARE LTD operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for AURORA HOME CARE LTD?

toggle

The latest filing was on 17/10/2025: Registration of charge 077560560001, created on 2025-10-17.