ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aura Holdings (Newcastle) Limited

Aura Holdings (Newcastle) Limited is an active company incorporated on 20 December 2006 with the registered office located in Leeds, West Yorkshire. Aura Holdings (Newcastle) Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06034462
Private limited company
Age
18 years
Incorporated 20 December 2006
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 18 February 2025 (8 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
1 Park Row
Leeds
LS1 5AB
England
Address changed on 24 Apr 2024 (1 year 6 months ago)
Previous address was , Cannon Place 78 Cannon Street, London, EC4N 6AF, England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in UK • Born in Oct 1983
Director • Accountant • British • Lives in UK • Born in Jan 1967
Director • British • Lives in Scotland • Born in Dec 1962
Aura DC Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aura Newcastle Limited
Steven John McGhee, Robert John William Wotherspoon, and 1 more are mutual people.
Active
Aura (Newcastle) Holding Company Limited
Resolis Limited, Mr John Stephen Gordon, and 1 more are mutual people.
Active
Aura (Newcastle) Project Company Limited
Resolis Limited, Mr John Stephen Gordon, and 1 more are mutual people.
Active
Aura (Newcastle) Project Company Phase 2 Ltd
Resolis Limited, Mr John Stephen Gordon, and 1 more are mutual people.
Active
Aura (Newcastle) Holding Company Phase 2 Ltd
Resolis Limited, Mr John Stephen Gordon, and 1 more are mutual people.
Active
Aura DC Limited
Mr John Stephen Gordon, Robert John William Wotherspoon, and 1 more are mutual people.
Active
Consort Healthcare (Durham) Limited
Steven John McGhee and Mr John Stephen Gordon are mutual people.
Active
Consort Healthcare (Durham) Holdings Limited
Steven John McGhee and Mr John Stephen Gordon are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£35.08M
Increased by £611K (+2%)
Turnover
£11.9M
Decreased by £8.49M (-42%)
Employees
Unreported
Same as previous period
Total Assets
£136.6M
Decreased by £8.87M (-6%)
Total Liabilities
-£132.18M
Decreased by £11.48M (-8%)
Net Assets
£4.42M
Increased by £2.61M (+144%)
Debt Ratio (%)
97%
Decreased by 1.99% (-2%)
Latest Activity
Group Accounts Submitted
6 Months Ago on 4 Apr 2025
Confirmation Submitted
8 Months Ago on 18 Feb 2025
Dalmore Capital (Aura) Limited (PSC) Details Changed
1 Year 6 Months Ago on 25 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 24 Apr 2024
Infrastructure Managers Limited Resigned
1 Year 6 Months Ago on 1 Apr 2024
Ppdi Assetco Limited (PSC) Details Changed
1 Year 6 Months Ago on 1 Apr 2024
Resolis Limited Appointed
1 Year 6 Months Ago on 1 Apr 2024
Elgin Bsf Limited (PSC) Details Changed
1 Year 6 Months Ago on 1 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 27 Feb 2024
Howard Robert Davies Resigned
1 Year 12 Months Ago on 24 Oct 2023
Get Credit Report
Discover Aura Holdings (Newcastle) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 March 2024
Submitted on 4 Apr 2025
Confirmation statement made on 18 February 2025 with no updates
Submitted on 18 Feb 2025
Change of details for Dalmore Capital (Aura) Limited as a person with significant control on 25 April 2024
Submitted on 25 Apr 2024
Registered office address changed from , Cannon Place 78 Cannon Street, London, EC4N 6AF, England to 1 Park Row Leeds LS1 5AB on 24 April 2024
Submitted on 24 Apr 2024
Change of details for Elgin Bsf Limited as a person with significant control on 1 April 2024
Submitted on 23 Apr 2024
Appointment of Resolis Limited as a secretary on 1 April 2024
Submitted on 23 Apr 2024
Change of details for Ppdi Assetco Limited as a person with significant control on 1 April 2024
Submitted on 23 Apr 2024
Termination of appointment of Infrastructure Managers Limited as a secretary on 1 April 2024
Submitted on 23 Apr 2024
Confirmation statement made on 14 February 2024 with no updates
Submitted on 27 Feb 2024
Termination of appointment of Howard Robert Davies as a director on 24 October 2023
Submitted on 29 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year