Advanced company searchLink opens in new window

AURORA CARE GROUP LTD

Company number 06694862

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2024 AA Micro company accounts made up to 31 March 2023
14 Oct 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
01 Apr 2022 AA Micro company accounts made up to 31 March 2021
13 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
13 Oct 2021 PSC04 Change of details for Mrs Elaine Reay as a person with significant control on 10 September 2021
13 Oct 2021 CH01 Director's details changed for Mrs Elaine Reay on 10 September 2021
07 Jul 2021 AD01 Registered office address changed from 125 Redewood Close Redewood Park Newcastle upon Tyne NE5 2NZ England to Unit 37, Apex Business Village Annitsford Cramlington NE23 7BF on 7 July 2021
04 Feb 2021 AA Micro company accounts made up to 31 March 2020
08 Oct 2020 AD01 Registered office address changed from The Beacon Office 20 Westgate Road Newcastle upon Tyne Tyne and Wear NE4 9PQ United Kingdom to 125 Redewood Close Redewood Park Newcastle upon Tyne NE5 2NZ on 8 October 2020
28 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
01 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-29
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Oct 2019 AD01 Registered office address changed from 8 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England to The Beacon Office 20 Westgate Road Newcastle upon Tyne Tyne and Wear NE4 9PQ on 10 October 2019
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
12 Apr 2017 AD01 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 12 April 2017
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
26 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100