Company NameAurora Cbt Ltd
Company StatusDissolved
Company Number05442511
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 12 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous NamesAurora Cbt Ltd and Biotaspheric Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Anthony Earl Lockett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2019(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 17 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Chalfont Court
Arncliffe Road
Leeds
West Yorkshire
LS16 5JE
Director NameJeremy George Mills
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 04 January 2010)
RoleCognitive Behavioural Therapist
Correspondence Address34 Gaudick Close
Eastbourne
East Sussex
BN20 7QF
Director NameSally Mills
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 04 January 2010)
RoleCognitive Behavioural Therapist
Correspondence Address34 Gaudick Close
Eastbourne
East Sussex
BN20 7QF
Secretary NameSally Mills
NationalityBritish
StatusResigned
Appointed02 November 2005(6 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 December 2009)
RoleCognitive Behavioural Therapist
Correspondence Address5 Edensor Road
Eastbourne
East Sussex
BN20 7XR
Director NameMrs Jacqueline Anne Stevenson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm House 20 Southwick Street
Southwick
West Sussex
BN42 4TB
Director NameDr Timothy Richard Thomas Stevenson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm House 20 Southwick Street
Southwick
West Sussex
BN42 4TB
Secretary NameJacqueline Anne Stevenson
NationalityBritish
StatusResigned
Appointed18 December 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressManor Farm House 20 Southwick Street
Southwick
West Sussex
BN42 4TB
Director NameDr William Robert Neilson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(6 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 27 March 2019)
RoleMedical Practitioner
Country of ResidenceSwitzerland
Correspondence Address82 High Street
Tenterden
Kent
TN30 6JG
Director NameMr Kevin Paul Cox
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(14 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Foxhill Green
Leeds
LS16 5PQ
Director NameMr Klemens SchÃœTte
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2019(14 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Foxhill Green
Leeds
LS16 5PQ
Secretary NameMrs Margaret Elizabeth Ann Lockett
StatusResigned
Appointed01 November 2019(14 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 March 2020)
RoleCompany Director
Correspondence AddressFlat 1 Arncliffe Road
Chalfont Court
Leeds
LS16 5JE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameArundel Business Associates Ltd (Corporation)
StatusResigned
Appointed05 May 2005(1 day after company formation)
Appointment Duration6 months (resigned 02 November 2005)
Correspondence AddressC/O 58 Torton Hill Road
Arundel
West Sussex
BN18 9HH

Contact

Websiteauroracbt.co.uk

Location

Registered Address448 Palatine Road
Manchester
M22 4JT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

16 at £0.1Dr William Neilson
80.00%
Ordinary
2 at £0.1Jeremy George Mills
10.00%
Ordinary
2 at £0.1Sally Mills
10.00%
Ordinary

Financials

Year2014
Net Worth-£70,862
Cash£186
Current Liabilities£78,531

Accounts

Latest Accounts30 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 May

Filing History

6 July 2020Notification of Anthony Earl Lockett as a person with significant control on 6 July 2020 (2 pages)
29 June 2020Termination of appointment of Klemens Schütte as a director on 1 March 2020 (1 page)
29 June 2020Termination of appointment of Margaret Elizabeth Ann Lockett as a secretary on 1 March 2020 (1 page)
29 June 2020Termination of appointment of Kevin Paul Cox as a director on 1 March 2020 (1 page)
29 June 2020Cessation of William Robert Neilson as a person with significant control on 1 March 2020 (1 page)
15 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
13 February 2020Micro company accounts made up to 30 May 2019 (2 pages)
28 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-23
(3 pages)
6 November 2019Registered office address changed from 82 High Street Tenterden Kent TN30 6JG United Kingdom to 1 Foxhill Green Leeds LS16 5PQ on 6 November 2019 (1 page)
6 November 2019Appointment of Mr Kevin Paul Cox as a director on 1 November 2019 (2 pages)
6 November 2019Appointment of Mr Klemens Schütte as a director on 1 November 2019 (2 pages)
6 November 2019Appointment of Mrs Margaret Elizabeth Ann Lockett as a secretary on 1 November 2019 (2 pages)
10 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
28 March 2019Appointment of Mr Anthony Earl Lockett as a director on 27 March 2019 (2 pages)
28 March 2019Termination of appointment of William Robert Neilson as a director on 27 March 2019 (1 page)
6 November 2018Total exemption full accounts made up to 30 May 2018 (7 pages)
25 July 2018Notification of William Robert Neilson as a person with significant control on 6 May 2016 (2 pages)
25 July 2018Registered office address changed from C/O Talentmark (Dr W R Neilson) 1 Northumberland Avenue London WC2N 5BW England to 82 High Street Tenterden Kent TN30 6JG on 25 July 2018 (1 page)
12 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-19
(2 pages)
31 May 2018Change of name notice (2 pages)
21 May 2018Confirmation statement made on 4 May 2018 with updates (5 pages)
27 February 2018Total exemption full accounts made up to 30 May 2017 (7 pages)
5 July 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 30 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 May 2016 (6 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
24 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
25 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
3 November 2015Registered office address changed from Manor Farm House 20 Southwick Street Southwick West Sussex BN42 4TB to C/O Talentmark (Dr W R Neilson) 1 Northumberland Avenue London WC2N 5BW on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Manor Farm House 20 Southwick Street Southwick West Sussex BN42 4TB to C/O Talentmark (Dr W R Neilson) 1 Northumberland Avenue London WC2N 5BW on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Manor Farm House 20 Southwick Street Southwick West Sussex BN42 4TB to C/O Talentmark (Dr W R Neilson) 1 Northumberland Avenue London WC2N 5BW on 3 November 2015 (1 page)
14 August 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 June 2014Director's details changed for Dr William Robert Neilson on 1 October 2012 (2 pages)
4 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
4 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
4 June 2014Director's details changed for Dr William Robert Neilson on 1 October 2012 (2 pages)
4 June 2014Director's details changed for Dr William Robert Neilson on 1 October 2012 (2 pages)
4 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 August 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
30 April 2012Termination of appointment of Jacqueline Stevenson as a director (1 page)
30 April 2012Appointment of Dr William Robert Neilson as a director (2 pages)
30 April 2012Termination of appointment of Jacqueline Stevenson as a secretary (1 page)
30 April 2012Termination of appointment of Jacqueline Stevenson as a secretary (1 page)
30 April 2012Termination of appointment of Jacqueline Stevenson as a director (1 page)
30 April 2012Termination of appointment of Timothy Stevenson as a director (1 page)
30 April 2012Termination of appointment of Timothy Stevenson as a director (1 page)
30 April 2012Appointment of Dr William Robert Neilson as a director (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
9 June 2011Termination of appointment of Jeremy Mills as a director (1 page)
9 June 2011Termination of appointment of Jeremy Mills as a director (1 page)
9 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
9 June 2011Termination of appointment of Sally Mills as a director (1 page)
9 June 2011Termination of appointment of Sally Mills as a director (1 page)
9 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
27 July 2010Registered office address changed from 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH on 27 July 2010 (1 page)
27 July 2010Registered office address changed from 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH on 27 July 2010 (1 page)
27 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Jeremy George Mills on 21 March 2010 (2 pages)
27 July 2010Director's details changed for Sally Mills on 21 March 2010 (2 pages)
27 July 2010Director's details changed for Sally Mills on 21 March 2010 (2 pages)
27 July 2010Director's details changed for Jeremy George Mills on 21 March 2010 (2 pages)
23 June 2010Sub-division of shares on 18 December 2009 (5 pages)
23 June 2010Sub-division of shares on 18 December 2009 (5 pages)
22 June 2010Appointment of Jacqueline Anne Stevenson as a secretary (3 pages)
22 June 2010Appointment of Timothy Richard Stevenson as a director (3 pages)
22 June 2010Appointment of Jacqueline Anne Stevenson as a director (3 pages)
22 June 2010Appointment of Timothy Richard Stevenson as a director (3 pages)
22 June 2010Appointment of Jacqueline Anne Stevenson as a secretary (3 pages)
22 June 2010Appointment of Jacqueline Anne Stevenson as a director (3 pages)
18 June 2010Termination of appointment of Sally Mills as a secretary (1 page)
18 June 2010Termination of appointment of Sally Mills as a secretary (1 page)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 May 2009Return made up to 04/05/09; full list of members (4 pages)
20 May 2009Return made up to 04/05/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 September 2008Return made up to 04/05/08; full list of members (4 pages)
11 September 2008Return made up to 04/05/08; full list of members (4 pages)
29 July 2008Director and secretary's change of particulars / sally mills / 30/04/2008 (1 page)
29 July 2008Director's change of particulars / jem mills / 30/04/2008 (1 page)
29 July 2008Director's change of particulars / jem mills / 30/04/2008 (1 page)
29 July 2008Director and secretary's change of particulars / sally mills / 30/04/2008 (1 page)
1 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 May 2007Return made up to 04/05/07; full list of members (2 pages)
15 May 2007Return made up to 04/05/07; full list of members (2 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 June 2006Return made up to 04/05/06; full list of members (2 pages)
6 June 2006Return made up to 04/05/06; full list of members (2 pages)
1 June 2006Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2006Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 November 2005New secretary appointed (1 page)
17 November 2005New secretary appointed (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005Registered office changed on 15/11/05 from: 58 torton hill road arundel west sussex BN18 9HH (1 page)
15 November 2005Registered office changed on 15/11/05 from: 58 torton hill road arundel west sussex BN18 9HH (1 page)
15 November 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005New secretary appointed (1 page)
31 August 2005New director appointed (1 page)
31 August 2005New secretary appointed (1 page)
31 August 2005New secretary appointed (1 page)
31 August 2005New secretary appointed (1 page)
31 August 2005New secretary appointed (1 page)
31 August 2005New director appointed (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (1 page)
31 August 2005New director appointed (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (1 page)
31 August 2005New secretary appointed (1 page)
31 August 2005New director appointed (1 page)
30 August 2005New secretary appointed (1 page)
30 August 2005New director appointed (1 page)
30 August 2005New director appointed (1 page)
30 August 2005New director appointed (1 page)
30 August 2005New secretary appointed (1 page)
30 August 2005New director appointed (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Secretary resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005Incorporation (9 pages)
4 May 2005Incorporation (9 pages)