AUREM CARE (ACQCO) LIMITED

Register to unlock more data on OkredoRegister

AUREM CARE (ACQCO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08818212

Incorporation date

17/12/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2016)
dot icon16/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon16/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon16/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon16/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon19/03/2026
Termination of appointment of Peter John Weller as a director on 2026-03-16
dot icon23/12/2025
-
dot icon17/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon10/12/2025
Register inspection address has been changed from Minton Place, Victoria Street Victoria Street Windsor SL4 1EG England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
dot icon10/12/2025
Register(s) moved to registered office address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
dot icon26/11/2025
Change of details for Ghc Bidco Limited as a person with significant control on 2024-08-05
dot icon26/11/2025
Change of details for Aurem Care (Bidco) Limited as a person with significant control on 2025-10-31
dot icon01/11/2025
Registered office address changed from 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2025-11-01
dot icon06/10/2025
Appointment of Mr Peter John Weller as a director on 2025-10-06
dot icon31/07/2025
Termination of appointment of Kenneth James Gribben Hillen as a director on 2025-07-18
dot icon31/07/2025
Appointment of Mr Michael Jason Smith as a director on 2025-07-18
dot icon31/07/2025
Appointment of Mr Edward Scott Greenhalgh as a director on 2025-07-18
dot icon03/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon03/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon03/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon03/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon01/04/2025
Registration of charge 088182120006, created on 2025-03-24
dot icon07/01/2025
17/12/24 Statement of Capital gbp 2
dot icon04/09/2024
Registration of charge 088182120005, created on 2024-09-02
dot icon07/08/2024
Certificate of change of name
dot icon25/03/2024
Full accounts made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon06/04/2023
Termination of appointment of Ruth Kathryn Murray as a director on 2023-03-28
dot icon22/03/2023
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon08/02/2023
Appointment of Mr Simon Mark Peter Adcock as a director on 2023-02-08
dot icon29/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon08/12/2022
Register inspection address has been changed to Minton Place, Victoria Street Victoria Street Windsor SL4 1EG
dot icon08/12/2022
Register(s) moved to registered inspection location Minton Place, Victoria Street Victoria Street Windsor SL4 1EG
dot icon07/12/2022
Registered office address changed from Minton Place Victoria Street Windsor SL4 1EG England to 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF on 2022-12-07
dot icon15/11/2022
Change of details for Ghc Bidco Limited as a person with significant control on 2022-11-10
dot icon19/02/2016
Rectified Form MR04 was removed from the public register on 15/06/2016 pursuant to court order
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,301.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
460
11.34M
-
0.00
9.26K
-
2023
4
1.56M
-
0.00
1.30K
-
2023
4
1.56M
-
0.00
1.30K
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

1.56M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.30K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stalder, Daniel James
Director
24/05/2019 - 20/01/2022
62
Bingham, Jason Christopher
Director
17/12/2013 - 02/10/2017
172
Evans, Dominic Hugh
Director
24/11/2014 - 08/07/2015
65
APEX GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
17/12/2013 - 08/02/2019
115
Ramsey, Melanie
Director
15/09/2014 - 11/12/2015
77

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AUREM CARE (ACQCO) LIMITED

AUREM CARE (ACQCO) LIMITED is an(a) Active company incorporated on 17/12/2013 with the registered office located at Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3AT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AUREM CARE (ACQCO) LIMITED?

toggle

AUREM CARE (ACQCO) LIMITED is currently Active. It was registered on 17/12/2013 .

Where is AUREM CARE (ACQCO) LIMITED located?

toggle

AUREM CARE (ACQCO) LIMITED is registered at Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3AT.

What does AUREM CARE (ACQCO) LIMITED do?

toggle

AUREM CARE (ACQCO) LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does AUREM CARE (ACQCO) LIMITED have?

toggle

AUREM CARE (ACQCO) LIMITED had 4 employees in 2023.

What is the latest filing for AUREM CARE (ACQCO) LIMITED?

toggle

The latest filing was on 16/04/2026: Audit exemption statement of guarantee by parent company for period ending 31/03/25.