Aurora Counselling Services


Founded in 2005, Aurora Counselling Services, classified under reg no. NI054802 is an active company. Currently registered at 46b Racecourse Road BT48 8DS, the company has been in the business for nineteen years. Its financial year was closed on 30th October and its latest financial statement was filed on 2022-10-31. Since 2010-11-11 Aurora Counselling Services is no longer carrying the name Centre Of Creative Energy.

At the moment there are 4 directors in the the company, namely John K., Bronagh M. and Joan C. and others. In addition one secretary - Bronach M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aurora Counselling Services Address / Contact

Office Address 46b Racecourse Road
Office Address2 Derry
Town
Post code BT48 8DS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI054802
Date of Incorporation Tue, 19th Apr 2005
Industry Other human health activities
End of financial Year 30th October
Company age 19 years old
Account next due date Tue, 30th Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

John K.

Position: Director

Appointed: 01 February 2014

Bronagh M.

Position: Director

Appointed: 01 November 2012

Bronach M.

Position: Secretary

Appointed: 01 November 2012

Joan C.

Position: Director

Appointed: 30 April 2012

Terry D.

Position: Director

Appointed: 19 April 2005

Ciaraen M.

Position: Director

Appointed: 28 February 2013

Resigned: 30 April 2020

Leisa S.

Position: Secretary

Appointed: 18 April 2011

Resigned: 01 November 2011

Alan H.

Position: Director

Appointed: 28 March 2011

Resigned: 31 May 2018

Brian M.

Position: Director

Appointed: 01 November 2010

Resigned: 31 March 2016

Clare M.

Position: Director

Appointed: 01 November 2010

Resigned: 31 October 2012

Leisa S.

Position: Director

Appointed: 01 October 2010

Resigned: 01 November 2011

Laura N.

Position: Director

Appointed: 01 April 2008

Resigned: 01 October 2010

Sheena F.

Position: Secretary

Appointed: 04 June 2007

Resigned: 22 February 2011

Ciara F.

Position: Director

Appointed: 07 February 2006

Resigned: 31 March 2012

Francesca K.

Position: Director

Appointed: 12 December 2005

Resigned: 12 December 2005

Francesca K.

Position: Secretary

Appointed: 12 December 2005

Resigned: 04 June 2007

Ursula M.

Position: Director

Appointed: 19 April 2005

Resigned: 30 March 2008

Geraldine N.

Position: Director

Appointed: 19 April 2005

Resigned: 01 February 2006

Sheena F.

Position: Director

Appointed: 19 April 2005

Resigned: 28 March 2011

Winifred L.

Position: Secretary

Appointed: 19 April 2005

Resigned: 12 December 2005

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 19 April 2005

Resigned: 19 April 2005

Francesca K.

Position: Director

Appointed: 19 April 2005

Resigned: 04 June 2007

Cs Director Services Limited

Position: Corporate Director

Appointed: 19 April 2005

Resigned: 19 April 2005

Company previous names

Centre Of Creative Energy November 11, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-31
Net Worth19 04325 846  
Balance Sheet
Current Assets25 27616 25527 44333 036
Net Assets Liabilities 25 84619 89617 381
Net Assets Liabilities Including Pension Asset Liability19 04325 846  
Reserves/Capital
Shareholder Funds19 04325 846  
Other
Creditors 7 1999 79027 484
Fixed Assets1 3522 4582 24325 364
Net Current Assets Liabilities17 69123 38817 6535 552
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal8 68814 33217 060 
Total Assets Less Current Liabilities19 04325 84619 89630 916
Creditors Due Within One Year16 2737 199  
Secured Debts16 2737 199  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 28th, July 2023
Free Download (12 pages)

Company search

Advertisements