AURORA FOUNDATION FOR PEOPLE ABUSED IN CHILDHOOD LTD
Overview
| Company Name | AURORA FOUNDATION FOR PEOPLE ABUSED IN CHILDHOOD LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05973221 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AURORA FOUNDATION FOR PEOPLE ABUSED IN CHILDHOOD LTD?
- Other human health activities (86900) / Human health and social work activities
Where is AURORA FOUNDATION FOR PEOPLE ABUSED IN CHILDHOOD LTD located?
| Registered Office Address | Liberty House 81-83 Victoria Road KT6 4NS Surbiton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AURORA FOUNDATION FOR PEOPLE ABUSED IN CHILDHOOD LTD?
| Company Name | From | Until |
|---|---|---|
| AURORA HEALTH FOUNDATION LIMITED | Apr 10, 2007 | Apr 10, 2007 |
| AURORA FOUNDATION LIMITED | Oct 20, 2006 | Oct 20, 2006 |
What are the latest accounts for AURORA FOUNDATION FOR PEOPLE ABUSED IN CHILDHOOD LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AURORA FOUNDATION FOR PEOPLE ABUSED IN CHILDHOOD LTD?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for AURORA FOUNDATION FOR PEOPLE ABUSED IN CHILDHOOD LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 21 pages | AA | ||||||||||
Registered office address changed from 53-55 Canbury Park Road Kingston upon Thames Surrey KT2 6LQ England to Liberty House 81-83 Victoria Road Surbiton KT6 4NS on Nov 17, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Claire Barcham as a director on Nov 05, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 3 Ebor Cottages Kingston Vale London SW15 3RT England to 53-55 Canbury Park Road Kingston upon Thames Surrey KT2 6LQ on Nov 07, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Brian David Thomas as a director on Mar 10, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Rick Henderson as a director on Jul 12, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from 4 Ebor Cottages Kingston Vale London SW15 3RT to 3 Ebor Cottages Kingston Vale London SW15 3RT on Aug 16, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 18 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 20 pages | AA | ||||||||||
Who are the officers of AURORA FOUNDATION FOR PEOPLE ABUSED IN CHILDHOOD LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GAUNTLETT, Anthony Nicholas | Secretary | Ebor Cottages Kingston Vale SW15 3RT London 4 England | 264195920001 | |||||||
| HENDERSON, Rick | Director | Gatwick Road DA12 5AJ Gravesend 23 England | England | British | 260843750001 | |||||
| STREET, Jane | Director | Rose Avenue SM4 6DE Morden 6 England | England | British | 263943030001 | |||||
| FAITHFULL, Susannah | Secretary | 4 Ebor Cottage Kingston Vale SW15 3RT London | British | 99720470001 | ||||||
| GAUNTLETT, Anthony Nicholas | Secretary | 4 Ebor Cottages Kingston Vale SW15 3RT London | British | 116299970001 | ||||||
| BARCHAM, Claire | Director | Elmsleigh Avenue HA3 8HY Harrow 101 Middlesex England | United Kingdom | British | 203460610001 | |||||
| BERG, John Hilton | Director | 4 Ebor Cottages Kingston Vale SW15 3RT London | England | British | 62158140001 | |||||
| DAVIES, Helen | Director | Antill Road E3 5BP London 76a United Kingdom | United Kingdom | British | 123807130003 | |||||
| DHILLON, Kamaldeep, Dr | Director | Kingston Road OX2 6EF Oxford 6a Oxfordshire | United Kingdom | British | 137791350001 | |||||
| FAITHFULL, Susannah | Director | 4 Ebor Cottage Kingston Vale SW15 3RT London | British | 99720470001 | ||||||
| LAW, Peter Andrew | Director | 114 Mildenhall Road E5 0RZ London | Great Britain | British | 122415040001 | |||||
| RYAN, Peter, Professor | Director | 154 Drakefell Road SE4 2DS London | British | 124230900001 | ||||||
| THOMAS, Brian David | Director | Sheerwater Avenue Woodham KT15 3DP Addlestone The Birches Surrey England | United Kingdom | British | 203460520001 |
Who are the persons with significant control of AURORA FOUNDATION FOR PEOPLE ABUSED IN CHILDHOOD LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Jane Street | Dec 14, 2018 | Rose Avenue SM4 6DE Morden 6 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Hilton Berg | Oct 20, 2016 | 4 Ebor Cottages Kingston Vale SW15 3RT London | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0