Background WavePink WaveYellow Wave

AUREM CARE (SOUTH HAVEN LODGE) LIMITED (04986946)

AUREM CARE (SOUTH HAVEN LODGE) LIMITED (04986946) is an active UK company. incorporated on 5 December 2003. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. AUREM CARE (SOUTH HAVEN LODGE) LIMITED has been registered for 22 years.

Company Number
04986946
Status
active
Type
ltd
Incorporated
5 December 2003
Age
22 years
Address
Windsor House, Cheltenham, GL50 3AT
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUREM CARE (SOUTH HAVEN LODGE) LIMITED

AUREM CARE (SOUTH HAVEN LODGE) LIMITED is an active company incorporated on 5 December 2003 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. AUREM CARE (SOUTH HAVEN LODGE) LIMITED was registered 22 years ago.(SIC: 87100)

Status

active

Active since 22 years ago

Company No

04986946

LTD Company

Age

22 Years

Incorporated 5 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

NEW CENTURY CARE (SOUTHAMPTON) LIMITED
From: 5 December 2003To: 7 August 2024
Contact
Address

Windsor House Bayshill Road Cheltenham, GL50 3AT,

Previous Addresses

167-169 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: 5 December 2003To: 4 June 2014
Timeline

45 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
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
May 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

0

Fundings
Financials
Latest Activities

Filing History

128

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 December 2025
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
10 December 2025
AD02Notification of Single Alternative Inspection 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
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
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
7 August 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
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
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
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
Accounts Amended With Accounts Type Small
27 June 2022
AAMDAAMD
Accounts Amended With Accounts Type Small
27 June 2022
AAMDAAMD
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
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 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
12 December 2019
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
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
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 Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
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
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
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
9 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2011
CH03Change of Secretary Details
Legacy
16 March 2011
MG01MG01
Resolution
17 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
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
8 December 2006
363aAnnual Return
Legacy
11 January 2006
363aAnnual Return
Legacy
11 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Incorporation Company
5 December 2003
NEWINCIncorporation