AUREM CARE (BRIMINGTON) LIMITED

Register to unlock more data on OkredoRegister

AUREM CARE (BRIMINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12479998

Incorporation date

24/02/2020

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 24/02/2020)
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 icon05/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon04/03/2026
Register(s) moved to registered office address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
dot icon04/03/2026
Register inspection address has been changed from Minton Place Victoria Street Windsor SL4 1EG England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
dot icon28/11/2025
Termination of appointment of Andrew David Fraser-Dale as a director on 2025-11-26
dot icon26/11/2025
Change of details for Ghc Bidco Ii Limited as a person with significant control on 2024-08-05
dot icon26/11/2025
Change of details for Aurem Care (Bidco Ii) Limited as a person with significant control on 2025-10-31
dot icon31/10/2025
Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2025-10-31
dot icon06/10/2025
Appointment of Mr Peter John Weller as a director on 2025-10-06
dot icon31/07/2025
Appointment of Mr Michael Jason Smith as a director on 2025-07-18
dot icon31/07/2025
Termination of appointment of Kenneth James Gribben Hillen 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 icon24/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon02/01/2025
Appointment of Mr Andrew David Fraser-Dale as a director on 2025-01-02
dot icon19/12/2024
Termination of appointment of Simon Adcock as a director on 2024-12-19
dot icon07/08/2024
Certificate of change of name
dot icon14/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon14/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon14/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon14/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon29/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon29/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon30/03/2023
Confirmation statement made on 2023-02-23 with updates
dot icon27/03/2023
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon03/02/2023
Register(s) moved to registered inspection location Minton Place Victoria Street Windsor SL4 1EG
dot icon02/02/2023
Appointment of Mr Simon Adcock as a director on 2023-01-26
dot icon02/02/2023
Register inspection address has been changed to Minton Place Victoria Street Windsor SL4 1EG
dot icon02/02/2023
Registered office address changed from The Priory Stomp Road Burnham Slough SL1 7LW England to 167-169 Great Portland Street London W1W 5PF on 2023-02-02
dot icon01/02/2023
Cessation of Belsize Healthcare Ea Limited as a person with significant control on 2023-01-26
dot icon01/02/2023
Appointment of Mrs Elaine Catherine Gilvear as a director on 2023-01-26
dot icon01/02/2023
Termination of appointment of Amrit Kaur Mann as a director on 2023-01-26
dot icon01/02/2023
Appointment of Mr Kenneth James Gribben Hillen as a director on 2023-01-26
dot icon01/02/2023
Notification of Ghc Bidco Ii Limited as a person with significant control on 2023-01-26
dot icon01/02/2023
Appointment of Mr John Steven Godden as a director on 2023-01-26
dot icon01/02/2023
Registration of charge 124799980002, created on 2023-01-26
dot icon22/12/2022
Resolutions
dot icon15/11/2022
Memorandum and Articles of Association
dot icon20/09/2022
Accounts for a small company made up to 2021-12-31
dot icon15/09/2022
Termination of appointment of Sachin Shyam Unadkat as a director on 2022-09-15
dot icon04/04/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon22/02/2022
Previous accounting period extended from 2021-08-31 to 2021-12-31
dot icon14/02/2022
Total exemption full accounts made up to 2020-08-31
dot icon16/11/2021
Current accounting period shortened from 2021-02-28 to 2020-08-31
dot icon26/02/2021
Confirmation statement made on 2021-02-23 with updates
dot icon01/10/2020
Registration of charge 124799980001, created on 2020-09-21
dot icon12/08/2020
Appointment of Mrs Amrit Kaur Mann as a director on 2020-08-11
dot icon12/03/2020
Resolutions
dot icon11/03/2020
Notification of Belsize Healthcare Ea Limited as a person with significant control on 2020-03-10
dot icon11/03/2020
Cessation of Sachin Unadkat as a person with significant control on 2020-03-10
dot icon24/02/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/02/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sachin Unadkat
Director
24/02/2020 - 15/09/2022
111
Hillen, Kenneth James Gribben
Director
26/01/2023 - 18/07/2025
135
Godden, John Steven
Director
26/01/2023 - Present
96
Fraser Dale, Andrew David
Director
02/01/2025 - 26/11/2025
68
Ms Amrit Kaur Mann
Director
11/08/2020 - 26/01/2023
44

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUREM CARE (BRIMINGTON) LIMITED

AUREM CARE (BRIMINGTON) LIMITED is an(a) Active company incorporated on 24/02/2020 with the registered office located at Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

AUREM CARE (BRIMINGTON) LIMITED is currently Active. It was registered on 24/02/2020 .

Where is AUREM CARE (BRIMINGTON) LIMITED located?

toggle

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

What does AUREM CARE (BRIMINGTON) LIMITED do?

toggle

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

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

toggle

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