Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Aurora Family Cic
Aurora Family Cic is an active company incorporated on 16 June 2020 with the registered office located in Reading, Berkshire. Aurora Family Cic was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12675647
Private limited company
Community Interest Company (CIC)
Age
5 years
Incorporated
16 June 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 October 2025
(21 days ago)
Next confirmation dated
15 October 2026
Due by
29 October 2026
(11 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Aurora Family Cic
Contact
Update Details
Address
37 Anderson Avenue
Earley
Reading
RG6 1HD
England
Address changed on
4 Jun 2025
(5 months ago)
Previous address was
, 21 Cholmeley Road, Reading, RG1 3NQ, England
Companies in RG6 1HD
Telephone
07718 990300
Email
Unreported
Website
Aurorafamily.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Ms Nancy Magon
PSC • Director • British • Lives in England • Born in Feb 1980 • Social Worker
Marcus Edgar
Director • PR Consultant • British • Lives in England • Born in May 1971
Marvin Hugh Carpenter
Director • Vocational Tutor Music • British • Lives in England • Born in Aug 1976
Mike Workman
Director • Lecturer In Photography And Digital Media • British • Lives in England • Born in Aug 1969
Mr Marvin Hugh Carpenter
PSC • British • Lives in England • Born in Aug 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Community (Af) Cic
Nancy Magon, Mike Workman, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£1.75K
Decreased by £4.2K (-71%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£5.86K
Decreased by £3.24K (-36%)
Total Liabilities
-£12.52K
Increased by £2.74K (+28%)
Net Assets
-£6.65K
Decreased by £5.98K (+886%)
Debt Ratio (%)
214%
Increased by 106.11% (+99%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Days Ago on 30 Oct 2025
Ms Nancy Magon (PSC) Details Changed
1 Month Ago on 1 Oct 2025
Marcus Edgar Resigned
1 Month Ago on 30 Sep 2025
Registered Address Changed
5 Months Ago on 4 Jun 2025
Full Accounts Submitted
7 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year Ago on 18 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 20 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 11 Mar 2024
Sarah Magon (PSC) Resigned
2 Years Ago on 27 Oct 2023
Ms Nancy Magon (PSC) Details Changed
2 Years Ago on 20 Oct 2023
Get Alerts
Get Credit Report
Discover Aurora Family Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 15 October 2025 with no updates
Submitted on 30 Oct 2025
Change of details for Ms Nancy Magon as a person with significant control on 1 October 2025
Submitted on 14 Oct 2025
Termination of appointment of Marcus Edgar as a director on 30 September 2025
Submitted on 14 Oct 2025
Registered office address changed from , 21 Cholmeley Road, Reading, RG1 3NQ, England to 37 Anderson Avenue Earley Reading RG6 1HD on 4 June 2025
Submitted on 4 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Confirmation statement made on 15 October 2024 with no updates
Submitted on 18 Oct 2024
Change of details for Ms Nancy Magon as a person with significant control on 20 October 2023
Submitted on 21 Mar 2024
Confirmation statement made on 15 October 2023 with updates
Submitted on 20 Mar 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 11 Mar 2024
Termination of appointment of Sarah Magon as a director on 27 October 2023
Submitted on 9 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs