AUREM CARE (MIDCO 2) LIMITED

Register to unlock more data on OkredoRegister

AUREM CARE (MIDCO 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14532954

Incorporation date

09/12/2022

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 09/12/2022)
dot icon30/03/2026
Accounts for a small company 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 icon17/12/2025
Confirmation statement made on 2025-12-08 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
Director's details changed for Mr John Steven Godden on 2025-12-10
dot icon10/12/2025
Register(s) moved to registered office address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
dot icon27/11/2025
Director's details changed for Mrs Elaine Catherine Gilvear on 2025-11-27
dot icon26/11/2025
Change of details for Aurem Care Group Limited as a person with significant control on 2025-10-31
dot icon31/10/2025
Registered office address changed from 5th Floor; 167-169 Great Portland Street London W1W 5PF 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
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 icon26/06/2025
Director's details changed for Mr Simon Mark Peter Adcock on 2025-06-03
dot icon18/06/2025
Compulsory strike-off action has been discontinued
dot icon17/06/2025
Registered office address changed from PO Box 4385 14532954 - Companies House Default Address Cardiff CF14 8LH to 5th Floor; 167-169 Great Portland Street London W1W 5PF on 2025-06-17
dot icon17/06/2025
Director's details changed for Mr John Steven Godden on 2025-06-03
dot icon17/06/2025
Director's details changed for Mrs Elaine Catherine Gilvear on 2025-06-03
dot icon17/06/2025
Director's details changed for Mr Kenneth James Gribben Hillen on 2025-06-03
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon22/04/2025
Registered office address changed to PO Box 4385, 14532954 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-22
dot icon22/04/2025
Address of officer Mr Simon Mark Peter Adcock changed to 14532954 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-22
dot icon22/04/2025
Address of officer Mrs Elaine Catherine Gilvear changed to 14532954 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-22
dot icon22/04/2025
Address of officer Mr John Steven Godden changed to 14532954 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-22
dot icon22/04/2025
Address of officer Mr Kenneth James Gribben Hillen changed to 14532954 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-22
dot icon22/04/2025
Address of person with significant control Aurem Care Group Limited changed to 14532954 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-22
dot icon04/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon04/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon04/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon04/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon07/01/2025
Change of details for Ghc Topco Limited as a person with significant control on 2024-08-05
dot icon07/01/2025
Confirmation statement made on 2024-12-08 with updates
dot icon07/08/2024
Certificate of change of name
dot icon29/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
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 icon29/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-08 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 shortened from 2023-12-31 to 2023-03-31
dot icon16/02/2023
Register inspection address has been changed to Minton Place, Victoria Street Victoria Street Windsor SL4 1EG
dot icon16/02/2023
Register(s) moved to registered inspection location Minton Place, Victoria Street Victoria Street Windsor SL4 1EG
dot icon16/02/2023
Appointment of Mr Simon Mark Peter Adcock as a director on 2023-02-08
dot icon15/02/2023
Change of details for Ghc Topco Limited as a person with significant control on 2023-02-15
dot icon09/12/2022
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
08/12/2026
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenhalgh, Edward Scott
Director
18/07/2025 - Present
32
Godden, John Steven
Director
09/12/2022 - Present
96
Adcock, Simon Mark Peter
Director
08/02/2023 - Present
60
Murray, Ruth Kathryn
Director
09/12/2022 - 28/03/2023
40
Hillen, Kenneth James Gribben
Director
09/12/2022 - 18/07/2025
135

Persons with Significant Control

2
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 (MIDCO 2) LIMITED

AUREM CARE (MIDCO 2) LIMITED is an(a) Active company incorporated on 09/12/2022 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 (MIDCO 2) LIMITED?

toggle

AUREM CARE (MIDCO 2) LIMITED is currently Active. It was registered on 09/12/2022 .

Where is AUREM CARE (MIDCO 2) LIMITED located?

toggle

AUREM CARE (MIDCO 2) LIMITED is registered at Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3AT.

What does AUREM CARE (MIDCO 2) LIMITED do?

toggle

AUREM CARE (MIDCO 2) 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 (MIDCO 2) LIMITED?

toggle

The latest filing was on 30/03/2026: Accounts for a small company made up to 2025-03-31.