AUREM CARE (WESTBANK) LIMITED

Register to unlock more data on OkredoRegister

AUREM CARE (WESTBANK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02161669

Incorporation date

07/09/1987

Size

Full

Contacts

Registered address

Registered address

Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2022)
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 icon26/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon19/03/2026
Termination of appointment of Peter John Weller as a director on 2026-03-16
dot icon12/03/2026
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 icon12/03/2026
Register(s) moved to registered office address 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 Custodes Acqco Limited as a person with significant control on 2024-08-07
dot icon26/11/2025
Change of details for Aurem Care (Acqco) Limited as a person with significant control on 2025-11-01
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 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 icon03/04/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon27/03/2025
Full accounts made up to 2024-03-31
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 021616690012, created on 2024-09-02
dot icon20/08/2024
Certificate of change of name
dot icon25/03/2024
Full accounts made up to 2023-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon27/04/2023
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 2023-04-27
dot icon27/04/2023
Register inspection address has been changed to Minton Place Victoria Street Windsor SL4 1EG
dot icon27/04/2023
Register(s) moved to registered inspection location Minton Place Victoria Street Windsor SL4 1EG
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 icon20/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon09/02/2023
Appointment of Mr Simon Mark Peter Adcock as a director on 2023-02-08
dot icon29/12/2022
Accounts for a small company made up to 2021-12-31
dot icon08/12/2022
Change of details for Custodes Acqco Limited as a person with significant control on 2022-12-07
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

52
2023
change arrow icon0 % *

* during past year

Cash in Bank

£9,461.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
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
61
3.44M
-
0.00
51.78K
-
2023
52
3.90M
-
3.19M
9.46K
-
2023
52
3.90M
-
3.19M
9.46K
-

Employees

2023

Employees

52 Ascended- *

Net Assets(GBP)

3.90M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

3.19M £Ascended- *

Cash in Bank(GBP)

9.46K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stokes, Colin Leslie
Director
18/04/2016 - 24/05/2019
129
Pope, Alexander Bryan Timothy
Director
24/05/2019 - 20/01/2022
59
Yarrow, Nicholas John
Director
27/07/2015 - 24/05/2019
80
Ramsey, Melanie
Director
30/06/2014 - 11/12/2015
77
Hillen, Kenneth James Gribben
Director
20/01/2022 - 18/07/2025
135

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

75
AIRBASE UK INTERIORS LTDC2 Unit C2 Woolborough Lane, Crawley RH10 9AG
Active

Category:

Manufacture of soft furnishings

Comp. code:

12068803

Reg. date:

25/06/2019

Turnover:

-

No. of employees:

56
PETER JONES (I.L.G.) LTDUnit 1, Monk St. Ind. Est., Lower Monk Street, Abergavenny, Monmouthshire NP7 5YG
Active

Category:

Manufacture of luggage handbags and the like saddlery and harness

Comp. code:

01131693

Reg. date:

29/08/1973

Turnover:

-

No. of employees:

52
LEE & PLUMPTON LIMITEDBunns Bank, Old Buckenham, Attleborough, Norfolk NR17 1QD
Active

Category:

Manufacture of office and shop furniture

Comp. code:

01201175

Reg. date:

21/02/1975

Turnover:

-

No. of employees:

66
PREMIER ROADMARKINGS LIMITED131 Salters Lane, Sedgefield, Stockton-On-Tees, Cleveland TS21 3EE
Active

Category:

Remediation activities and other waste management services

Comp. code:

08276276

Reg. date:

31/10/2012

Turnover:

-

No. of employees:

58
HAPPY ENERGY SOLUTIONS LTDLowin House, Tregolls Road, Truro, Cornwall TR1 2NA
Active

Category:

Electrical installation

Comp. code:

08487950

Reg. date:

15/04/2013

Turnover:

-

No. of employees:

54

Description

copy info iconCopy

About AUREM CARE (WESTBANK) LIMITED

AUREM CARE (WESTBANK) LIMITED is an(a) Active company incorporated on 07/09/1987 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 52 according to last financial statements.

Frequently Asked Questions

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

toggle

AUREM CARE (WESTBANK) LIMITED is currently Active. It was registered on 07/09/1987 .

Where is AUREM CARE (WESTBANK) LIMITED located?

toggle

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

What does AUREM CARE (WESTBANK) LIMITED do?

toggle

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

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

toggle

AUREM CARE (WESTBANK) LIMITED had 52 employees in 2023.

What is the latest filing for AUREM CARE (WESTBANK) 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.