AUREM CARE GROUP LIMITED

Register to unlock more data on OkredoRegister

AUREM CARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13732569

Incorporation date

09/11/2021

Size

Group

Contacts

Registered address

Registered address

Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2022)
dot icon30/03/2026
Group of companies' 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 icon18/03/2026
Cancellation of shares. Statement of capital on 2026-02-09
dot icon18/03/2026
Purchase of own shares.
dot icon09/01/2026
Purchase of own shares.
dot icon09/01/2026
Cancellation of shares. Statement of capital on 2025-07-04
dot icon28/11/2025
Termination of appointment of Andrew David Fraser-Dale as a director on 2025-11-26
dot icon17/11/2025
Register(s) moved to registered office address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
dot icon17/11/2025
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 icon17/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon31/10/2025
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 2025-10-31
dot icon30/10/2025
Resolutions
dot icon28/10/2025
Statement of capital following an allotment of shares on 2025-10-24
dot icon06/10/2025
Appointment of Mr Peter John Weller as a director on 2025-10-06
dot icon01/09/2025
Resolutions
dot icon28/08/2025
Statement of capital following an allotment of shares on 2025-08-22
dot icon25/07/2025
Resolutions
dot icon25/07/2025
Memorandum and Articles of Association
dot icon23/07/2025
Appointment of Mr Michael Jason Smith as a director on 2025-07-16
dot icon22/07/2025
Appointment of Mr Andrew David Fraser-Dale as a director on 2025-07-16
dot icon22/07/2025
Termination of appointment of Ken Hillen as a director on 2025-06-30
dot icon22/07/2025
Appointment of Mr Edward Scott Greenhalgh as a director on 2025-07-16
dot icon15/07/2025
Memorandum and Articles of Association
dot icon15/07/2025
Resolutions
dot icon15/04/2025
Memorandum and Articles of Association
dot icon15/04/2025
Resolutions
dot icon08/04/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon28/03/2025
Group of companies' accounts made up to 2024-03-31
dot icon28/02/2025
Statement of capital following an allotment of shares on 2025-02-25
dot icon13/01/2025
Confirmation statement made on 2024-11-08 with updates
dot icon05/08/2024
Certificate of change of name
dot icon13/06/2024
Memorandum and Articles of Association
dot icon13/06/2024
Resolutions
dot icon10/05/2024
Statement of capital following an allotment of shares on 2024-02-05
dot icon13/02/2024
Group of companies' accounts made up to 2023-03-31
dot icon08/12/2023
Resolutions
dot icon28/11/2023
Statement of capital following an allotment of shares on 2023-11-28
dot icon14/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon07/11/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon07/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-10-30
dot icon03/11/2023
Statement of capital following an allotment of shares on 2023-10-30
dot icon31/10/2023
Resolutions
dot icon23/10/2023
Statement of capital following an allotment of shares on 2023-07-03
dot icon19/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-01-26
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 2022-11-30 to 2023-03-31
dot icon08/02/2023
Appointment of Mr Simon Mark Peter Adcock as a director on 2023-02-08
dot icon06/02/2023
Statement of capital following an allotment of shares on 2023-01-18
dot icon02/02/2023
Resolutions
dot icon01/02/2023
Statement of capital following an allotment of shares on 2023-01-26
dot icon14/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon04/11/2022
Register inspection address has been changed to Minton Place, Victoria Street Victoria Street Windsor SL4 1EG
dot icon04/11/2022
Register(s) moved to registered inspection location Minton Place, Victoria Street Victoria Street Windsor SL4 1EG
dot icon03/11/2022
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 2022-11-03
dot icon03/11/2022
Director's details changed for Mrs Ruth Kathryn Murray on 2022-11-03

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
08/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenhalgh, Edward Scott
Director
16/07/2025 - Present
32
Godden, John Steven
Director
23/12/2021 - Present
96
Fraser Dale, Andrew David
Director
16/07/2025 - 26/11/2025
68
Murray, Ruth Kathryn
Director
09/11/2021 - 28/03/2023
40
Gilvear, Elaine Catherine
Director
04/07/2022 - Present
26

Persons with Significant Control

0

No PSC data available.

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 GROUP LIMITED

AUREM CARE GROUP LIMITED is an(a) Active company incorporated on 09/11/2021 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUREM CARE GROUP LIMITED?

toggle

AUREM CARE GROUP LIMITED is currently Active. It was registered on 09/11/2021 .

Where is AUREM CARE GROUP LIMITED located?

toggle

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

What does AUREM CARE GROUP LIMITED do?

toggle

AUREM CARE GROUP LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for AUREM CARE GROUP LIMITED?

toggle

The latest filing was on 30/03/2026: Group of companies' accounts made up to 2025-03-31.