Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AURORA HEALTHCARE COMMUNICATIONS LIMITED
Company Information for

AURORA HEALTHCARE COMMUNICATIONS LIMITED

KEMP HOUSE, 160, CITY ROAD, LONDON, EC1V 2NX,
Company Registration Number
05591618
Private Limited Company
Active

Company Overview

About Aurora Healthcare Communications Ltd
AURORA HEALTHCARE COMMUNICATIONS LIMITED was founded on 2005-10-13 and has its registered office in London. The organisation's status is listed as "Active". Aurora Healthcare Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AURORA HEALTHCARE COMMUNICATIONS LIMITED
 
Legal Registered Office
KEMP HOUSE, 160
CITY ROAD
LONDON
EC1V 2NX
Other companies in EC1N
 
Filing Information
Company Number 05591618
Company ID Number 05591618
Date formed 2005-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB873021052  
Last Datalog update: 2023-11-06 16:51:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AURORA HEALTHCARE COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AURORA HEALTHCARE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE SARAH DIAZ
Company Secretary 2016-11-28
NEIL PHILIP CRUMP
Director 2005-12-01
CLAIRE LOUISE ELDRIDGE
Director 2005-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE LOUISE ELDRIDGE
Company Secretary 2005-12-02 2016-11-28
PETER JOHN ELDRIDGE
Company Secretary 2005-10-13 2005-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL PHILIP CRUMP THIS IS AVALON GROUP LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active
CLAIRE LOUISE ELDRIDGE THE SOCIAL MOON LIMITED Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2014-07-29
CLAIRE LOUISE ELDRIDGE THIS IS AVALON GROUP LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20Unaudited abridged accounts made up to 2022-12-31
2023-09-18Register inspection address changed from 29 Clerkenwell Road London EC1M 5RN England to 3-11 Pine Street London EC1R 0JH
2023-09-15CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055916180004
2022-10-03CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-09-28REGISTRATION OF A CHARGE / CHARGE CODE 055916180004
2022-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 055916180004
2022-09-24Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-24RES01ADOPT ARTICLES 24/09/22
2022-08-18MEM/ARTSARTICLES OF ASSOCIATION
2022-08-18RES01ADOPT ARTICLES 18/08/22
2022-08-12AP03Appointment of Mr Daniel Philip Zaret as company secretary on 2022-08-09
2022-08-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PHILIP CRUMP
2022-08-12TM02Termination of appointment of Claire Louise Eldridge on 2022-08-09
2022-08-12AP01DIRECTOR APPOINTED MR DANIEL PHILIP ZARET
2022-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-05-05AP03Appointment of Mrs Claire Louise Eldridge as company secretary on 2022-05-05
2022-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-03-23TM02Termination of appointment of Katherine Sarah Diaz on 2022-03-10
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-09-07AD02Register inspection address changed from 9 Dallington Street London EC1V 0BH England to 29 Clerkenwell Road London EC1M 5RN
2021-09-07CH01Director's details changed for Mrs Claire Louise Eldridge on 2021-09-01
2021-09-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHERINE SARAH DIAZ on 2021-09-01
2020-12-08PSC07CESSATION OF NEIL PHILIP CRUMP AS A PERSON OF SIGNIFICANT CONTROL
2020-12-08PSC02Notification of This is Avalon Group Limited as a person with significant control on 2020-09-16
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-03-13AD03Registers moved to registered inspection location of 9 Dallington Street London EC1V 0BH
2018-03-12AD02Register inspection address changed to 9 Dallington Street London EC1V 0BH
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM 3rd Floor Wren House 43 Hatton Garden London EC1N 8EL
2018-03-08PSC04Change of details for Mr Neil Philip Crump as a person with significant control on 2018-03-08
2018-03-08CH01Director's details changed for Mr Neil Philip Crump on 2018-03-08
2018-03-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHERINE SARAH DIAZ on 2018-03-08
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2016-11-29TM02Termination of appointment of Claire Louise Eldridge on 2016-11-28
2016-11-29AP03Appointment of Mrs Katherine Sarah Diaz as company secretary on 2016-11-28
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-22AR0112/10/15 ANNUAL RETURN FULL LIST
2015-10-22CH01Director's details changed for Neil Philip Crump on 2015-04-02
2015-08-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-14AR0112/10/14 ANNUAL RETURN FULL LIST
2014-02-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-15AR0112/10/13 ANNUAL RETURN FULL LIST
2013-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/13 FROM C/O Claire Eldridge Clover House 147-149 Farringdon Road London EC1R 3HN United Kingdom
2013-04-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19MG01Particulars of a mortgage or charge / charge no: 3
2012-10-17AR0112/10/12 ANNUAL RETURN FULL LIST
2012-04-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-31AR0112/10/11 FULL LIST
2011-03-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 85-87 BAYHAM STREET LONDON NW1 0AG
2010-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-18AR0112/10/10 FULL LIST
2010-05-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-09AR0112/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE ELDRIDGE / 20/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PHILIP CRUMP / 12/10/2009
2009-05-18AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-10-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-18363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-10-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-27363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-01-26225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-01-26287REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 87 GROSVENOR AVENUE LONDON N5 2NL
2006-01-03288aNEW SECRETARY APPOINTED
2005-12-16395PARTICULARS OF MORTGAGE/CHARGE
2005-12-13288bSECRETARY RESIGNED
2005-12-13288aNEW DIRECTOR APPOINTED
2005-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to AURORA HEALTHCARE COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AURORA HEALTHCARE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-03-19 Outstanding THE KENT COUNTY COUNCIL
RENT DEPOSIT DEED 2010-12-11 Outstanding ZURICH ASSURANCE LTD
DEBENTURE 2005-12-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AURORA HEALTHCARE COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of AURORA HEALTHCARE COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

AURORA HEALTHCARE COMMUNICATIONS LIMITED owns 5 domain names.

i-love-pr.co.uk   communicatingyourvision.co.uk   videomylife.co.uk   thehealthcaresocialmediacompany.co.uk   video-my-life.co.uk  

Trademarks
We have not found any records of AURORA HEALTHCARE COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AURORA HEALTHCARE COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as AURORA HEALTHCARE COMMUNICATIONS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where AURORA HEALTHCARE COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AURORA HEALTHCARE COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AURORA HEALTHCARE COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.