AURORA HEALTH PHYSICS SERVICES LIMITED
DIDCOT AEAT RPA SERVICES LIMITED NERVESHARP LIMITED


Company number 04276316
Status Active
Incorporation Date 23 August 2001
Company Type Private Limited Company
Address 3 THE TERRACE, LIBRARY AVENUE, HARWELL OXFORD, DIDCOT, OX11 0SG, UNITED KINGDOM
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Resolutions RES13 ‐ Loans from the company 10/03/2017 ; Cancellation of shares. Statement of capital on 20 February 2017 GBP 556 ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of AURORA HEALTH PHYSICS SERVICES LIMITED are www.aurorahealthphysicsservices.co.uk, and www.aurora-health-physics-services.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-four years and two months. Aurora Health Physics Services Limited is a Private Limited Company. The company registration number is 04276316. Aurora Health Physics Services Limited has been working since 23 August 2001. The present status of the company is Active. The registered address of Aurora Health Physics Services Limited is 3 The Terrace Library Avenue Harwell Oxford Didcot Ox11 0sg United Kingdom. The company`s financial liabilities are £975.74k. It is £48.73k against last year. The cash in hand is £638.66k. It is £124.47k against last year. And the total assets are £1433.94k, which is £272.42k against last year. COPELAND, Patrick is a Director of the company. HARDCASTLE, Glenn David is a Director of the company. HILL, Robert is a Director of the company. REAY, Jill is a Director of the company. Secretary ELLIS, Jacqeuline Amanda has been resigned. Secretary TRUMAN, Robert John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELLIS, Clifford Guy has been resigned. Director GRIFFITHS, Hefin Wyn has been resigned. Director MAY, Norman Allan has been resigned. Director TRUMAN, Robert John has been resigned. Director WOODCOCK, Terence Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


aurora health physics services Key Finiance

LIABILITIES £975.74k
+5%
CASH £638.66k
+24%
TOTAL ASSETS £1433.94k
+23%
All Financial Figures

Current Directors

Director
COPELAND, Patrick
Appointed Date: 24 July 2015
57 years old

Director
HARDCASTLE, Glenn David
Appointed Date: 01 May 2003
59 years old

Director
HILL, Robert
Appointed Date: 01 April 2004
62 years old

Director
REAY, Jill
Appointed Date: 24 July 2015
54 years old

Resigned Directors

Secretary
ELLIS, Jacqeuline Amanda
Resigned: 03 June 2003
Appointed Date: 10 September 2001

Secretary
TRUMAN, Robert John
Resigned: 05 October 2010
Appointed Date: 03 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 September 2001
Appointed Date: 23 August 2001

Director
ELLIS, Clifford Guy
Resigned: 06 August 2010
Appointed Date: 10 September 2001
61 years old

Director
GRIFFITHS, Hefin Wyn
Resigned: 14 January 2004
Appointed Date: 01 January 2003
61 years old

Director
MAY, Norman Allan
Resigned: 17 February 2017
Appointed Date: 01 March 2003
62 years old

Director
TRUMAN, Robert John
Resigned: 05 October 2010
Appointed Date: 10 September 2001
58 years old

Director
WOODCOCK, Terence Paul
Resigned: 31 July 2005
Appointed Date: 05 September 2002
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 September 2001
Appointed Date: 23 August 2001

Persons With Significant Control

Mr Robert Hill
Notified on: 4 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Norman Allan May
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Glenn David Hardcastle
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Deborah Hardcastle
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Christina Liddle Gall
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AURORA HEALTH PHYSICS SERVICES LIMITED Events

06 Apr 2017
Resolutions
  • RES13 ‐ Loans from the company 10/03/2017

31 Mar 2017
Cancellation of shares. Statement of capital on 20 February 2017
  • GBP 556

31 Mar 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

31 Mar 2017
Purchase of own shares.
21 Mar 2017
Termination of appointment of Norman Allan May as a director on 17 February 2017
...
... and 97 more events
25 Sep 2001
New secretary appointed
25 Sep 2001
New director appointed
25 Sep 2001
New director appointed
20 Sep 2001
Company name changed nervesharp LIMITED\certificate issued on 20/09/01
23 Aug 2001
Incorporation