Background WavePink WaveYellow Wave

AUREM CARE GROUP LIMITED (13732569)

AUREM CARE GROUP LIMITED (13732569) is an active UK company. incorporated on 9 November 2021. 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 GROUP LIMITED has been registered for 4 years. Current directors include ADCOCK, Simon Mark Peter, GILVEAR, Elaine Catherine, GODDEN, John Steven and 2 others.

Company Number
13732569
Status
active
Type
ltd
Incorporated
9 November 2021
Age
4 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
ADCOCK, Simon Mark Peter, GILVEAR, Elaine Catherine, GODDEN, John Steven, GREENHALGH, Edward Scott, SMITH, Michael Jason
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUREM CARE GROUP LIMITED

AUREM CARE GROUP LIMITED is an active company incorporated on 9 November 2021 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 GROUP LIMITED was registered 4 years ago.(SIC: 87300)

Status

active

Active since 4 years ago

Company No

13732569

LTD Company

Age

4 Years

Incorporated 9 November 2021

Size

N/A

Accounts

ARD: 30/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

GHC TOPCO LIMITED
From: 9 November 2021To: 5 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: 3 November 2022To: 31 October 2025
Minton Place Victoria Street Windsor SL4 1EG England
From: 21 January 2022To: 3 November 2022
5 New Street Square London EC4A 3TW England
From: 9 November 2021To: 21 January 2022
Timeline

30 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Jan 22
Director Joined
Jul 22
Director Left
Jul 22
Funding Round
Jan 23
Funding Round
Feb 23
Director Joined
Feb 23
Director Left
Apr 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
May 24
Funding Round
Feb 25
Funding Round
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Funding Round
Aug 25
Director Joined
Oct 25
Funding Round
Oct 25
Director Left
Nov 25
Capital Reduction
Jan 26
Share Buyback
Jan 26
Capital Reduction
Mar 26
Share Buyback
Mar 26
Director Left
Mar 26
15
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 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 23 Dec 2021

GREENHALGH, Edward Scott

Active
Bayshill Road, CheltenhamGL50 3AT
Born July 1963
Director
Appointed 16 Jul 2025

SMITH, Michael Jason

Active
Bayshill Road, CheltenhamGL50 3AT
Born December 1972
Director
Appointed 16 Jul 2025

BACHMANN, Peter George Ka-Yin

Resigned
Victoria Street, WindsorSL4 1EG
Born March 1977
Director
Appointed 23 Dec 2021
Resigned 11 Jul 2022

FRASER-DALE, Andrew David

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born February 1973
Director
Appointed 16 Jul 2025
Resigned 26 Nov 2025

HILLEN, Ken

Resigned
Great Portland Street, LondonW1W 5PF
Born May 1956
Director
Appointed 23 Dec 2021
Resigned 30 Jun 2025

MURRAY, Ruth Kathryn

Resigned
Great Portland Street, LondonW1W 5PF
Born February 1978
Director
Appointed 09 Nov 2021
Resigned 28 Mar 2023

WELLER, Peter John

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

Persons with significant control

1

New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Nov 2021
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Capital Cancellation Shares
18 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 March 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 January 2026
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 November 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
17 November 2025
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Resolution
30 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Resolution
1 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Memorandum Articles
25 July 2025
MAMA
Resolution
25 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Resolution
15 July 2025
RESOLUTIONSResolutions
Memorandum Articles
15 July 2025
MAMA
Resolution
15 April 2025
RESOLUTIONSResolutions
Memorandum Articles
15 April 2025
MAMA
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
28 March 2025
AAAnnual Accounts
Resolution
10 March 2025
RESOLUTIONSResolutions
Memorandum Articles
5 March 2025
MAMA
Resolution
5 March 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 March 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
5 August 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 June 2024
RESOLUTIONSResolutions
Memorandum Articles
13 June 2024
MAMA
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
13 February 2024
AAAnnual Accounts
Resolution
8 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 November 2023
RP04SH01RP04SH01
Change Account Reference Date Company Previous Shortened
7 November 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Resolution
31 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 October 2023
RP04SH01RP04SH01
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
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Resolution
3 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 November 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 November 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
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
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 January 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
26 January 2022
RESOLUTIONSResolutions
Memorandum Articles
26 January 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Incorporation Company
9 November 2021
NEWINCIncorporation