Background WavePink WaveYellow Wave

AUREM CARE (ACQCO) LIMITED (08818212)

AUREM CARE (ACQCO) LIMITED (08818212) is an active UK company. incorporated on 17 December 2013. 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 (ACQCO) LIMITED has been registered for 12 years. Current directors include ADCOCK, Simon Mark Peter, GILVEAR, Elaine Catherine, GODDEN, John Steven and 2 others.

Company Number
08818212
Status
active
Type
ltd
Incorporated
17 December 2013
Age
12 years
Address
Windsor House, Cheltenham, GL50 3AT
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
ADCOCK, Simon Mark Peter, GILVEAR, Elaine Catherine, GODDEN, John Steven, GREENHALGH, Edward Scott, SMITH, Michael Jason
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUREM CARE (ACQCO) LIMITED

AUREM CARE (ACQCO) LIMITED is an active company incorporated on 17 December 2013 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 (ACQCO) LIMITED was registered 12 years ago.(SIC: 87100)

Status

active

Active since 12 years ago

Company No

08818212

LTD Company

Age

12 Years

Incorporated 17 December 2013

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 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 17 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

CUSTODES ACQCO LIMITED
From: 17 December 2013To: 7 August 2024
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: 7 December 2022To: 1 November 2025
Minton Place Victoria Street Windsor SL4 1EG England
From: 26 January 2022To: 7 December 2022
Albemarle House 1 Albemarle Street London W1S 4HA England
From: 19 September 2019To: 26 January 2022
River House Maidstone Road Sidcup DA14 5RH England
From: 14 February 2019To: 19 September 2019
Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD
From: 31 July 2015To: 14 February 2019
C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP
From: 7 April 2014To: 31 July 2015
C/O Sanne Group 1 Berkeley Street London W1J 8DJ United Kingdom
From: 17 December 2013To: 7 April 2014
Timeline

51 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Feb 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Jan 15
Loan Secured
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jan 16
Loan Cleared
Feb 16
Director Left
Apr 16
Director Joined
Jun 16
Director Joined
Oct 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Apr 18
Director Joined
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Dec 18
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
May 19
Director Joined
May 19
Director Joined
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
Owner Exit
Apr 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Feb 23
Director Left
Apr 23
Loan Secured
Sept 24
Loan Secured
Mar 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Mar 26
0
Funding
39
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

ADCOCK, Simon Mark Peter

Active
Bayshill Road, CheltenhamGL50 3AT
Born September 1975
Director
Appointed 08 Feb 2023

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

GREENHALGH, Edward Scott

Active
Bayshill Road, CheltenhamGL50 3AT
Born July 1963
Director
Appointed 18 Jul 2025

SMITH, Michael Jason

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

SANNE GROUP SECRETARIES (UK) LIMITED

Resigned
21 Palmer Street, LondonSW1H 0AD
Corporate secretary
Appointed 17 Dec 2013
Resigned 08 Feb 2019

BACHMANN, Peter George Ka-Yin

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

BINGHAM, Jason Christopher

Resigned
Palmer Street, LondonSW1H 0AD
Born October 1978
Director
Appointed 17 Dec 2013
Resigned 02 Oct 2017

EVANS, Dominic Hugh

Resigned
1 Maidstone Road, SidcupDA14 5RH
Born June 1961
Director
Appointed 24 Nov 2014
Resigned 08 Jul 2015

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
Great Portland Street, LondonW1W 5PF
Born February 1978
Director
Appointed 20 Jan 2022
Resigned 28 Mar 2023

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 15 Sept 2014
Resigned 11 Dec 2015

RIDGWAY SMITH, Phillip

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

SAOUT, James Robert

Resigned
Palmer Street, LondonSW1H 0AD
Born October 1978
Director
Appointed 06 Oct 2017
Resigned 28 Dec 2018

SCHNAIER, Martin Charles

Resigned
Palmer Street, LondonSW1H 0AD
Born January 1977
Director
Appointed 17 Dec 2013
Resigned 29 Mar 2018

SMITH, Albert Edward

Resigned
1 Maidstone Road, SidcupDA14 5RH
Born May 1958
Director
Appointed 15 Sept 2014
Resigned 31 Jan 2016

SPEIGHT, Marc

Resigned
Palmer Street, LondonSW1H 0AD
Born April 1985
Director
Appointed 24 Apr 2018
Resigned 08 Feb 2019

STALDER, Daniel James

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

STOKES, Colin Leslie

Resigned
Maidstone Road, SidcupDA14 5RH
Born October 1975
Director
Appointed 23 May 2016
Resigned 24 May 2019

SURNAM, Beejadhursingh Mahen

Resigned
Palmer Street, LondonSW1H 0AD
Born December 1970
Director
Appointed 28 Oct 2016
Resigned 08 Feb 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
Maidstone Road, SidcupDA14 5RH
Born August 1967
Director
Appointed 27 Jul 2015
Resigned 24 May 2019

Persons with significant control

3

1 Active
2 Ceased
Bayshill Road, CheltenhamGL50 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2022
Wapping Road, BristolBS1 4RW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2019
Ceased 17 Mar 2022
21 Palmer Street, LondonSW1H 0AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 May 2019
Fundings
Financials
Latest Activities

Filing History

109

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Replacement Filing Of Confirmation Statement With Made Up Date
23 December 2025
RP01CS01RP01CS01
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
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
1 November 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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Confirmation Statement
7 January 2025
CS01Confirmation Statement
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
19 December 2023
CS01Confirmation Statement
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 Group
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 December 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 December 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 November 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 Group
27 June 2022
AAMDAAMD
Accounts Amended With Accounts Type Group
27 June 2022
AAMDAAMD
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 April 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
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
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 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
Notification Of A Person With Significant Control
29 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
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
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Second Filing Of Director Termination With Name
15 January 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
16 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Part
31 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Court Order
15 June 2016
OCOC
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Legacy
19 February 2016
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
13 January 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Resolution
23 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Corporate Secretary Company With Change Date
13 January 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Incorporation Company
17 December 2013
NEWINCIncorporation