Arncliffe Road
Leeds
West Yorkshire
LS16 5JE
Director Name | Jeremy George Mills |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 January 2010) |
Role | Cognitive Behavioural Therapist |
Correspondence Address | 34 Gaudick Close Eastbourne East Sussex BN20 7QF |
Director Name | Sally Mills |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 January 2010) |
Role | Cognitive Behavioural Therapist |
Correspondence Address | 34 Gaudick Close Eastbourne East Sussex BN20 7QF |
Secretary Name | Sally Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 December 2009) |
Role | Cognitive Behavioural Therapist |
Correspondence Address | 5 Edensor Road Eastbourne East Sussex BN20 7XR |
Director Name | Mrs Jacqueline Anne Stevenson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm House 20 Southwick Street Southwick West Sussex BN42 4TB |
Director Name | Dr Timothy Richard Thomas Stevenson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm House 20 Southwick Street Southwick West Sussex BN42 4TB |
Secretary Name | Jacqueline Anne Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | Manor Farm House 20 Southwick Street Southwick West Sussex BN42 4TB |
Director Name | Dr William Robert Neilson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 March 2019) |
Role | Medical Practitioner |
Country of Residence | Switzerland |
Correspondence Address | 82 High Street Tenterden Kent TN30 6JG |
Director Name | Mr Kevin Paul Cox |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(14 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Foxhill Green Leeds LS16 5PQ |
Director Name | Mr Klemens SchÃœTte |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2019(14 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1 Foxhill Green Leeds LS16 5PQ |
Secretary Name | Mrs Margaret Elizabeth Ann Lockett |
---|---|
Status | Resigned |
Appointed | 01 November 2019(14 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 March 2020) |
Role | Company Director |
Correspondence Address | Flat 1 Arncliffe Road Chalfont Court Leeds LS16 5JE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Arundel Business Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(1 day after company formation) |
Appointment Duration | 6 months (resigned 02 November 2005) |
Correspondence Address | C/O 58 Torton Hill Road Arundel West Sussex BN18 9HH |
Website | auroracbt.co.uk |
---|
Registered Address | 448 Palatine Road Manchester M22 4JT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
16 at £0.1 | Dr William Neilson 80.00% Ordinary |
---|---|
2 at £0.1 | Jeremy George Mills 10.00% Ordinary |
2 at £0.1 | Sally Mills 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£70,862 |
Cash | £186 |
Current Liabilities | £78,531 |
Latest Accounts | 30 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 May |
6 July 2020 | Notification of Anthony Earl Lockett as a person with significant control on 6 July 2020 (2 pages) |
---|---|
29 June 2020 | Termination of appointment of Klemens Schütte as a director on 1 March 2020 (1 page) |
29 June 2020 | Termination of appointment of Margaret Elizabeth Ann Lockett as a secretary on 1 March 2020 (1 page) |
29 June 2020 | Termination of appointment of Kevin Paul Cox as a director on 1 March 2020 (1 page) |
29 June 2020 | Cessation of William Robert Neilson as a person with significant control on 1 March 2020 (1 page) |
15 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
13 February 2020 | Micro company accounts made up to 30 May 2019 (2 pages) |
28 January 2020 | Resolutions
|
6 November 2019 | Registered 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 2019 | Appointment of Mr Kevin Paul Cox as a director on 1 November 2019 (2 pages) |
6 November 2019 | Appointment of Mr Klemens Schütte as a director on 1 November 2019 (2 pages) |
6 November 2019 | Appointment of Mrs Margaret Elizabeth Ann Lockett as a secretary on 1 November 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
28 March 2019 | Appointment of Mr Anthony Earl Lockett as a director on 27 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of William Robert Neilson as a director on 27 March 2019 (1 page) |
6 November 2018 | Total exemption full accounts made up to 30 May 2018 (7 pages) |
25 July 2018 | Notification of William Robert Neilson as a person with significant control on 6 May 2016 (2 pages) |
25 July 2018 | Registered 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 2018 | Resolutions
|
31 May 2018 | Change of name notice (2 pages) |
21 May 2018 | Confirmation statement made on 4 May 2018 with updates (5 pages) |
27 February 2018 | Total exemption full accounts made up to 30 May 2017 (7 pages) |
5 July 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 May 2016 (6 pages) |
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
24 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
25 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
3 November 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 June 2014 | Director's details changed for Dr William Robert Neilson on 1 October 2012 (2 pages) |
4 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Dr William Robert Neilson on 1 October 2012 (2 pages) |
4 June 2014 | Director's details changed for Dr William Robert Neilson on 1 October 2012 (2 pages) |
4 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 August 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Termination of appointment of Jacqueline Stevenson as a director (1 page) |
30 April 2012 | Appointment of Dr William Robert Neilson as a director (2 pages) |
30 April 2012 | Termination of appointment of Jacqueline Stevenson as a secretary (1 page) |
30 April 2012 | Termination of appointment of Jacqueline Stevenson as a secretary (1 page) |
30 April 2012 | Termination of appointment of Jacqueline Stevenson as a director (1 page) |
30 April 2012 | Termination of appointment of Timothy Stevenson as a director (1 page) |
30 April 2012 | Termination of appointment of Timothy Stevenson as a director (1 page) |
30 April 2012 | Appointment of Dr William Robert Neilson as a director (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Termination of appointment of Jeremy Mills as a director (1 page) |
9 June 2011 | Termination of appointment of Jeremy Mills as a director (1 page) |
9 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Termination of appointment of Sally Mills as a director (1 page) |
9 June 2011 | Termination of appointment of Sally Mills as a director (1 page) |
9 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Registered office address changed from 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH on 27 July 2010 (1 page) |
27 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Jeremy George Mills on 21 March 2010 (2 pages) |
27 July 2010 | Director's details changed for Sally Mills on 21 March 2010 (2 pages) |
27 July 2010 | Director's details changed for Sally Mills on 21 March 2010 (2 pages) |
27 July 2010 | Director's details changed for Jeremy George Mills on 21 March 2010 (2 pages) |
23 June 2010 | Sub-division of shares on 18 December 2009 (5 pages) |
23 June 2010 | Sub-division of shares on 18 December 2009 (5 pages) |
22 June 2010 | Appointment of Jacqueline Anne Stevenson as a secretary (3 pages) |
22 June 2010 | Appointment of Timothy Richard Stevenson as a director (3 pages) |
22 June 2010 | Appointment of Jacqueline Anne Stevenson as a director (3 pages) |
22 June 2010 | Appointment of Timothy Richard Stevenson as a director (3 pages) |
22 June 2010 | Appointment of Jacqueline Anne Stevenson as a secretary (3 pages) |
22 June 2010 | Appointment of Jacqueline Anne Stevenson as a director (3 pages) |
18 June 2010 | Termination of appointment of Sally Mills as a secretary (1 page) |
18 June 2010 | Termination of appointment of Sally Mills as a secretary (1 page) |
15 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 September 2008 | Return made up to 04/05/08; full list of members (4 pages) |
11 September 2008 | Return made up to 04/05/08; full list of members (4 pages) |
29 July 2008 | Director and secretary's change of particulars / sally mills / 30/04/2008 (1 page) |
29 July 2008 | Director's change of particulars / jem mills / 30/04/2008 (1 page) |
29 July 2008 | Director's change of particulars / jem mills / 30/04/2008 (1 page) |
29 July 2008 | Director and secretary's change of particulars / sally mills / 30/04/2008 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 June 2006 | Return made up to 04/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 04/05/06; full list of members (2 pages) |
1 June 2006 | Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 June 2006 | Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 November 2005 | New secretary appointed (1 page) |
17 November 2005 | New secretary appointed (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 58 torton hill road arundel west sussex BN18 9HH (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 58 torton hill road arundel west sussex BN18 9HH (1 page) |
15 November 2005 | Secretary resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | New director appointed (1 page) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | New director appointed (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New director appointed (1 page) |
31 August 2005 | New director appointed (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New director appointed (1 page) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | New director appointed (1 page) |
30 August 2005 | New secretary appointed (1 page) |
30 August 2005 | New director appointed (1 page) |
30 August 2005 | New director appointed (1 page) |
30 August 2005 | New director appointed (1 page) |
30 August 2005 | New secretary appointed (1 page) |
30 August 2005 | New director appointed (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Incorporation (9 pages) |
4 May 2005 | Incorporation (9 pages) |