AURORA LD LIMITED

Register to unlock more data on OkredoRegister

AURORA LD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10015602

Incorporation date

19/02/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

68 Grange Road West, Birkenhead CH41 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2016)
dot icon03/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon31/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon31/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon31/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon31/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon09/07/2025
Registration of charge 100156020007, created on 2025-07-07
dot icon03/03/2025
Cessation of Aurora Care and Education Opco Limited as a person with significant control on 2025-02-28
dot icon03/03/2025
Notification of Potensial Limited as a person with significant control on 2025-02-28
dot icon03/03/2025
Registered office address changed from Unit 13, Twigworth Court Business Centre Tewkesbury Road Gloucester GL2 9PG England to 68 Grange Road West Birkenhead CH41 4DB on 2025-03-03
dot icon03/03/2025
Termination of appointment of Mark Richard Costello as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of Rebecca Louise Northall as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of Sharon Pearson as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of Daniel Mark Slater as a director on 2025-02-28
dot icon03/03/2025
Appointment of Mr Thomas George Arnold as a director on 2025-02-28
dot icon03/03/2025
Appointment of Mr John Farragher as a director on 2025-02-28
dot icon03/03/2025
Appointment of Mrs Rachel Farragher as a director on 2025-02-28
dot icon03/03/2025
Appointment of Ms Nicki Jane Stadames as a director on 2025-02-28
dot icon03/03/2025
Current accounting period shortened from 2025-04-30 to 2025-03-31
dot icon30/01/2025
Satisfaction of charge 100156020006 in full
dot icon12/11/2024
Full accounts made up to 2024-04-30
dot icon05/03/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon23/01/2024
Full accounts made up to 2023-04-30
dot icon18/05/2023
Appointment of Sharon Pearson as a director on 2023-05-02
dot icon18/05/2023
Appointment of Rebecca Louise Northall as a director on 2023-05-02
dot icon15/05/2023
Termination of appointment of Shayantharam Ramalingam as a director on 2023-04-28
dot icon09/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon11/01/2023
Full accounts made up to 2022-04-30
dot icon11/10/2022
Termination of appointment of David George Phipps as a director on 2022-09-02
dot icon20/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon01/02/2022
Full accounts made up to 2021-04-30
dot icon13/01/2022
Satisfaction of charge 100156020005 in full
dot icon20/12/2021
Registration of charge 100156020006, created on 2021-12-17
dot icon02/06/2021
Satisfaction of charge 100156020003 in full
dot icon02/06/2021
Satisfaction of charge 100156020004 in full
dot icon02/06/2021
Satisfaction of charge 100156020002 in full
dot icon02/06/2021
Satisfaction of charge 100156020001 in full
dot icon02/06/2021
Registration of charge 100156020005, created on 2021-05-28
dot icon21/05/2021
Part of the property or undertaking has been released and no longer forms part of charge 100156020002
dot icon20/04/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon25/11/2020
Full accounts made up to 2020-04-30
dot icon13/11/2020
Appointment of Mr David George Phipps as a director on 2020-11-05
dot icon13/11/2020
Appointment of Mr Mark Richard Costello as a director on 2020-11-05
dot icon13/05/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon06/01/2020
Registration of charge 100156020004, created on 2020-01-02
dot icon17/12/2019
Termination of appointment of Jeanette Helen Young as a director on 2019-12-13
dot icon15/11/2019
Full accounts made up to 2019-04-30
dot icon08/11/2019
Registered office address changed from C/O the Aurora Group 33 Holborn London EC1N 2HT United Kingdom to Unit 13, Twigworth Court Business Centre Tewkesbury Road Gloucester GL2 9PG on 2019-11-08
dot icon02/05/2019
Appointment of Mrs Jeanette Helen Young as a director on 2019-05-02
dot icon06/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon26/02/2019
Termination of appointment of Kathryn Margaret Rudd as a director on 2019-02-04
dot icon01/02/2019
Full accounts made up to 2018-04-30
dot icon15/11/2018
Appointment of Mr Shayantharam Ramalingam as a director on 2018-11-14
dot icon15/11/2018
Appointment of Mr Daniel Mark Slater as a director on 2018-11-14
dot icon07/11/2018
Termination of appointment of a director
dot icon07/11/2018
Termination of appointment of a director
dot icon07/11/2018
Termination of appointment of Helen Elizabeth Brassington as a director on 2018-09-26
dot icon05/06/2018
Termination of appointment of Stephen Wallace Bradshaw as a director on 2018-05-01
dot icon05/06/2018
Appointment of Mrs Helen Elizabeth Brassington as a director on 2018-05-01
dot icon05/06/2018
Appointment of Kathryn Margaret Rudd as a director on 2018-05-01
dot icon12/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon30/01/2018
Termination of appointment of Torsten Mack as a director on 2017-12-08
dot icon16/01/2018
Full accounts made up to 2017-04-30
dot icon28/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon08/02/2017
Registered office address changed from 33 C/O the Aurora Group 33 Holborn London EC1N 2HT Great Britain to C/O the Aurora Group 33 Holborn London EC1N 2HT on 2017-02-08
dot icon03/02/2017
Registered office address changed from 125 London Wall London EC2Y 5AL United Kingdom to 33 C/O the Aurora Group 33 Holborn London EC1N 2HT on 2017-02-03
dot icon18/12/2016
Full accounts made up to 2016-04-30
dot icon03/10/2016
Previous accounting period shortened from 2017-04-30 to 2016-04-30
dot icon18/09/2016
Current accounting period extended from 2016-09-30 to 2017-04-30
dot icon16/05/2016
Registration of charge 100156020003, created on 2016-05-12
dot icon11/05/2016
Resolutions
dot icon20/04/2016
Registration of charge 100156020002, created on 2016-04-19
dot icon20/04/2016
Registration of charge 100156020001, created on 2016-04-18
dot icon22/02/2016
Current accounting period shortened from 2017-02-28 to 2016-09-30
dot icon19/02/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farragher, John
Director
28/02/2025 - Present
42
Farragher, Rachel
Director
28/02/2025 - Present
27
Ramalingam, Shayantharam
Director
14/11/2018 - 28/04/2023
43
Costello, Mark Richard
Director
05/11/2020 - 28/02/2025
32
Arnold, Thomas George
Director
28/02/2025 - Present
25

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+
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 LD LIMITED

AURORA LD LIMITED is an(a) Active company incorporated on 19/02/2016 with the registered office located at 68 Grange Road West, Birkenhead CH41 4DB. 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 LD LIMITED?

toggle

AURORA LD LIMITED is currently Active. It was registered on 19/02/2016 .

Where is AURORA LD LIMITED located?

toggle

AURORA LD LIMITED is registered at 68 Grange Road West, Birkenhead CH41 4DB.

What does AURORA LD LIMITED do?

toggle

AURORA LD LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for AURORA LD LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-18 with no updates.