AUREM CARE (LOSTOCK LODGE) LIMITED

Register to unlock more data on OkredoRegister

AUREM CARE (LOSTOCK LODGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04162062

Incorporation date

16/02/2001

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 23/02/2001)
dot icon16/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon16/04/2026
Audit exemption statement of guarantee by parent company 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 icon13/03/2026
-
dot icon18/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon16/02/2026
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 icon12/02/2026
Register(s) moved to registered office address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
dot icon13/01/2026
-
dot icon11/12/2025
Director's details changed for Mr John Steven Godden on 2025-12-10
dot icon10/12/2025
Director's details changed for Mr Michael Jason Smith on 2025-12-10
dot icon10/12/2025
Director's details changed for Elain Catherine Gilvear on 2025-12-10
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 Fox Covert Limited as a person with significant control on 2024-08-07
dot icon26/11/2025
Change of details for Aurem Care (Hillcrest) 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 Fifth Floor London W1W 7LT 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 icon30/09/2025
Registered office address changed from PO Box 4385 04162062 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street Fifth Floor London W1W 7LT on 2025-09-30
dot icon30/09/2025
Director's details changed for Mr Andrew David Fraser-Dale on 2025-09-17
dot icon30/09/2025
Director's details changed for Elain Catherine Gilvear on 2025-09-17
dot icon30/09/2025
Director's details changed for Mr John Steven Godden on 2025-09-17
dot icon30/09/2025
Director's details changed for Mr Michael Jason Smith on 2025-09-17
dot icon04/09/2025
Address of officer Mr Andrew David Fraser-Dale changed to 04162062 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-04
dot icon04/09/2025
Address of officer Mr John Steven Godden changed to 04162062 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-04
dot icon04/09/2025
Address of officer Elain Catherine Gilvear changed to 04162062 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-04
dot icon04/09/2025
Address of officer Mr Michael Jason Smith changed to 04162062 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-04
dot icon03/09/2025
Registered office address changed to PO Box 4385, 04162062 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-03
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 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
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon03/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-16 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 Mark Peter Adcock as a director on 2024-12-19
dot icon04/09/2024
Registration of charge 041620620009, created on 2024-09-02
dot icon20/08/2024
Satisfaction of charge 7 in full
dot icon07/08/2024
Certificate of change of name
dot icon10/05/2024
Previous accounting period shortened from 2024-07-03 to 2024-03-31
dot icon03/04/2024
Total exemption full accounts made up to 2023-07-03
dot icon19/02/2024
Register inspection address has been changed to Minton Place, Victoria Street Victoria Street Windsor SL4 1EG
dot icon19/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon19/02/2024
Register(s) moved to registered inspection location Minton Place, Victoria Street Victoria Street Windsor SL4 1EG
dot icon18/09/2023
Cessation of Peter Henry Hannah as a person with significant control on 2016-09-20
dot icon18/09/2023
Notification of Fox Covert Limited as a person with significant control on 2016-04-06
dot icon19/07/2023
Memorandum and Articles of Association
dot icon19/07/2023
Resolutions
dot icon13/07/2023
Registration of charge 041620620008, created on 2023-07-03
dot icon05/07/2023
Appointment of Simon Mark Peter Adcock as a director on 2023-07-03
dot icon05/07/2023
Registered office address changed from , 34 Wateringpool Lane, Lostock Hall, Preston, PR5 5AP to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-07-05
dot icon05/07/2023
Appointment of Elain Catherine Gilvear as a director on 2023-07-03
dot icon05/07/2023
Appointment of John Steven Godden as a director on 2023-07-03
dot icon05/07/2023
Appointment of Kenneth James Hillen as a director on 2023-07-03
dot icon05/07/2023
Termination of appointment of Peter Henry Hannah as a secretary on 2023-07-03
dot icon05/07/2023
Termination of appointment of Peter Henry Hannah as a director on 2023-07-03
dot icon03/07/2023
Previous accounting period extended from 2023-03-31 to 2023-07-03
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon06/10/2004
Registered office changed on 06/10/04 from:\richard house, winckley square, preston, lancashire PR1 3HP
dot icon23/02/2001
Registered office changed on 23/02/01 from:\the britannia suite, st jamess buildings, 79 oxford street, manchester M1 6FR
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

33
2023
change arrow icon+54.60 % *

* during past year

Cash in Bank

£276,705.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
68.40K
-
0.00
110.91K
-
2022
35
77.03K
-
0.00
178.98K
-
2023
33
128.63K
-
0.00
276.71K
-
2023
33
128.63K
-
0.00
276.71K
-

Employees

2023

Employees

33 Descended-6 % *

Net Assets(GBP)

128.63K £Ascended67.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

276.71K £Ascended54.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hannah, Peter Henry, Dr
Director
20/09/2004 - 03/07/2023
7
Bellis, Lorraine
Director
16/02/2001 - 20/09/2004
2
Godden, John Steven
Director
03/07/2023 - Present
96
Fraser Dale, Andrew David
Director
02/01/2025 - 26/11/2025
68
Britannia Company Formations Limited
Nominee Secretary
16/02/2001 - 16/02/2001
3196

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AUREM CARE (LOSTOCK LODGE) LIMITED

AUREM CARE (LOSTOCK LODGE) LIMITED is an(a) Active company incorporated on 16/02/2001 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 33 according to last financial statements.

Frequently Asked Questions

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

toggle

AUREM CARE (LOSTOCK LODGE) LIMITED is currently Active. It was registered on 16/02/2001 .

Where is AUREM CARE (LOSTOCK LODGE) LIMITED located?

toggle

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

What does AUREM CARE (LOSTOCK LODGE) LIMITED do?

toggle

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

How many employees does AUREM CARE (LOSTOCK LODGE) LIMITED have?

toggle

AUREM CARE (LOSTOCK LODGE) LIMITED had 33 employees in 2023.

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

toggle

The latest filing was on 16/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.