Background WavePink WaveYellow Wave

AUREM CARE (WESTBANK) LIMITED (02161669)

AUREM CARE (WESTBANK) LIMITED (02161669) is an active UK company. incorporated on 7 September 1987. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. AUREM CARE (WESTBANK) LIMITED has been registered for 38 years. Current directors include GILVEAR, Elaine Catherine, GODDEN, John Steven, SMITH, Michael Jason.

Company Number
02161669
Status
active
Type
ltd
Incorporated
7 September 1987
Age
38 years
Address
Windsor House, Cheltenham, GL50 3AT
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
GILVEAR, Elaine Catherine, GODDEN, John Steven, SMITH, Michael Jason
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUREM CARE (WESTBANK) LIMITED

AUREM CARE (WESTBANK) LIMITED is an active company incorporated on 7 September 1987 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. AUREM CARE (WESTBANK) LIMITED was registered 38 years ago.(SIC: 87300)

Status

active

Active since 38 years ago

Company No

02161669

LTD Company

Age

38 Years

Incorporated 7 September 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

NEW CENTURY CARE (BOROUGH GREEN) LIMITED
From: 13 August 2003To: 20 August 2024
WESTBANK (HEALTHCARE) LIMITED
From: 7 September 1987To: 13 August 2003
Contact
Address

Windsor House Bayshill Road Cheltenham, GL50 3AT,

Previous Addresses

167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF England
From: 27 April 2023To: 31 October 2025
Minton Place Victoria Street Windsor SL4 1EG England
From: 26 January 2022To: 27 April 2023
Albemarle House 1 Albemarle Street London W1S 4HA England
From: 16 August 2019To: 26 January 2022
River House 1 Maidstone Road Sidcup Kent DA14 5RH
From: 4 June 2014To: 16 August 2019
62 Wilson Street London EC2A 2BU
From: 7 September 1987To: 4 June 2014
Timeline

45 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Loan Secured
Mar 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Dec 15
Director Joined
Apr 16
Loan Cleared
Jun 18
Owner Exit
Jun 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Loan Secured
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
May 20
Loan Secured
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Feb 23
Director Left
Apr 23
Loan Secured
Sept 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Mar 26
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

GILVEAR, Elaine Catherine

Active
Bayshill Road, CheltenhamGL50 3AT
Born November 1960
Director
Appointed 04 Jul 2022

GODDEN, John Steven

Active
Bayshill Road, CheltenhamGL50 3AT
Born June 1965
Director
Appointed 20 Jan 2022

SMITH, Michael Jason

Active
Bayshill Road, CheltenhamGL50 3AT
Born December 1972
Director
Appointed 18 Jul 2025

CROCKFORD, Lara Jane

Resigned
11 Clarewood Drive, West MallingME19 6PA
Secretary
Appointed 07 Mar 2001
Resigned 30 Jul 2003

EVANS, Dominic Hugh

Resigned
Maidstone Road, SidcupDA14 5RH
Secretary
Appointed 30 Jan 2015
Resigned 08 Jul 2015

GARRAD, Susan Barbara

Resigned
16 Dullingham Road, NewmarketCB8 9JT
Secretary
Appointed 30 Jul 2003
Resigned 01 Jan 2007

PEREIRA, Stephen Joseph

Resigned
1 Maidstone Road, SidcupDA14 5RH
Secretary
Appointed 01 Jan 2007
Resigned 30 Jan 2015

ROSS, Rupert Alan

Resigned
3 Rede Wood Road, MaidstoneME16 9HL
Secretary
Appointed N/A
Resigned 07 Mar 2001

YARROW, Nicholas John

Resigned
1 Maidstone Road, SidcupDA14 5RH
Secretary
Appointed 27 Jul 2015
Resigned 24 May 2019

ADCOCK, Simon Mark Peter

Resigned
Great Portland Street, LondonW1W 5PF
Born September 1975
Director
Appointed 08 Feb 2023
Resigned 19 Dec 2024

BACHMANN, Peter George Ka-Yin

Resigned
Victoria Street, WindsorSL4 1EG
Born March 1977
Director
Appointed 20 Jan 2022
Resigned 11 Jul 2022

CARNEY, Jennifer Ann

Resigned
Wayside Cottage, TonbridgeTN12 7DF
Born December 1944
Director
Appointed 30 Jul 2003
Resigned 06 Jun 2014

CROCKFORD, Lara Jane

Resigned
11 Clarewood Drive, West MallingME19 6PA
Born November 1968
Director
Appointed 07 Mar 2001
Resigned 30 Jul 2003

EVANS, Dominic Hugh

Resigned
Maidstone Road, SidcupDA14 5RH
Born June 1961
Director
Appointed 30 Jan 2015
Resigned 08 Jul 2015

FRASER-DALE, Andrew David

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born February 1973
Director
Appointed 02 Jan 2025
Resigned 26 Nov 2025

GARRAD, Susan Barbara

Resigned
16 Dullingham Road, NewmarketCB8 9JT
Born August 1957
Director
Appointed 30 Jul 2003
Resigned 07 Feb 2014

HILLEN, Kenneth James Gribben

Resigned
Great Portland Street, LondonW1W 5PF
Born May 1956
Director
Appointed 20 Jan 2022
Resigned 18 Jul 2025

MURRAY, Ruth Kathryn

Resigned
Victoria Street, WindsorSL4 1EG
Born February 1978
Director
Appointed 20 Jan 2022
Resigned 28 Mar 2023

PEREIRA, Stephen Joseph

Resigned
1 Maidstone Road, SidcupDA14 5RH
Born March 1961
Director
Appointed 01 Jan 2007
Resigned 30 Jan 2015

PIERSON, David Jack

Resigned
The Dene 66 Sevenoaks Road, SevenoaksTN15 8AP
Born May 1940
Director
Appointed N/A
Resigned 30 Jul 2003

POPE, Alexander Bryan Timothy

Resigned
Victoria Street, WindsorSL4 1EG
Born September 1983
Director
Appointed 24 May 2019
Resigned 20 Jan 2022

RAMSEY, Melanie

Resigned
1 Maidstone Road, SidcupDA14 5RH
Born March 1976
Director
Appointed 30 Jun 2014
Resigned 11 Dec 2015

ROSS, Rupert Alan

Resigned
3 Rede Wood Road, MaidstoneME16 9HL
Born December 1935
Director
Appointed N/A
Resigned 07 Mar 2001

SMITH, Phillip Ridgway

Resigned
Victoria Street, WindsorSL4 1EG
Born August 1968
Director
Appointed 25 May 2019
Resigned 20 Jan 2022

STALDER, Daniel James

Resigned
Victoria Street, WindsorSL4 1EG
Born August 1974
Director
Appointed 24 May 2019
Resigned 20 Jan 2022

STOKES, Colin Leslie

Resigned
1 Maidstone Road, SidcupDA14 5RH
Born October 1975
Director
Appointed 18 Apr 2016
Resigned 24 May 2019

WARREN, Paul Augustus

Resigned
River House 1 Maidstone Road, SidcupDA14 5RH
Born April 1961
Director
Appointed 30 Jul 2003
Resigned 24 May 2019

WELLER, Peter John

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born August 1969
Director
Appointed 06 Oct 2025
Resigned 16 Mar 2026

WILDMAN, Joanne Rachel

Resigned
1 Albemarle Street, LondonW1S 4HA
Born April 1968
Director
Appointed 25 May 2019
Resigned 01 May 2020

YARROW, Nicholas John

Resigned
1 Maidstone Road, SidcupDA14 5RH
Born August 1967
Director
Appointed 27 Jul 2015
Resigned 24 May 2019

Persons with significant control

2

1 Active
1 Ceased
2nd Floor, LondonSW1H 0AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Bayshill Road, CheltenhamGL50 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Change Sail Address Company With Old Address New Address
12 March 2026
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
12 March 2026
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Certificate Change Of Name Company
20 August 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 April 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Resolution
23 January 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Legacy
16 March 2011
MG01MG01
Resolution
17 February 2011
RESOLUTIONSResolutions
Legacy
11 November 2010
MG02MG02
Legacy
11 November 2010
MG02MG02
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
5 September 2003
155(6)a155(6)a
Legacy
22 August 2003
225Change of Accounting Reference Date
Legacy
22 August 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
287Change of Registered Office
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Legacy
25 June 2003
403aParticulars of Charge Subject to s859A
Legacy
25 June 2003
403aParticulars of Charge Subject to s859A
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2003
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2002
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
169169
Legacy
17 March 2001
395Particulars of Mortgage or Charge
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
395Particulars of Mortgage or Charge
Resolution
8 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 December 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2000
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1999
AAAnnual Accounts
Legacy
12 September 1998
403aParticulars of Charge Subject to s859A
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1998
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1997
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1996
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1994
AAAnnual Accounts
Legacy
22 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1993
AAAnnual Accounts
Legacy
25 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1992
AAAnnual Accounts
Legacy
10 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 April 1991
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Accounts With Accounts Type Small
28 February 1990
AAAnnual Accounts
Legacy
28 February 1990
363363
Legacy
31 October 1989
287Change of Registered Office
Accounts With Accounts Type Small
8 September 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Legacy
30 December 1988
395Particulars of Mortgage or Charge
Legacy
23 December 1988
395Particulars of Mortgage or Charge
Legacy
25 January 1988
224224
Legacy
21 December 1987
PUC 2PUC 2
Resolution
21 December 1987
RESOLUTIONSResolutions
Resolution
21 December 1987
RESOLUTIONSResolutions
Legacy
21 December 1987
122122
Resolution
21 December 1987
RESOLUTIONSResolutions
Resolution
21 December 1987
RESOLUTIONSResolutions
Resolution
21 December 1987
RESOLUTIONSResolutions
Legacy
21 December 1987
123Notice of Increase in Nominal Capital
Incorporation Company
7 September 1987
NEWINCIncorporation