Background WavePink WaveYellow Wave

AUREM CARE (MIDCO 2) LIMITED (14532954)

AUREM CARE (MIDCO 2) LIMITED (14532954) is an active UK company. incorporated on 9 December 2022. 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 (MIDCO 2) LIMITED has been registered for 3 years. Current directors include ADCOCK, Simon Mark Peter, GILVEAR, Elaine Catherine, GODDEN, John Steven and 2 others.

Company Number
14532954
Status
active
Type
ltd
Incorporated
9 December 2022
Age
3 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 (MIDCO 2) LIMITED

AUREM CARE (MIDCO 2) LIMITED is an active company incorporated on 9 December 2022 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 (MIDCO 2) LIMITED was registered 3 years ago.(SIC: 87300)

Status

active

Active since 3 years ago

Company No

14532954

LTD Company

Age

3 Years

Incorporated 9 December 2022

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 4 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 8 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

GHC MIDCO 2 LIMITED
From: 9 December 2022To: 7 August 2024
Contact
Address

Windsor House Bayshill Road Cheltenham, GL50 3AT,

Previous Addresses

5th Floor; 167-169 Great Portland Street London W1W 5PF
From: 17 June 2025To: 31 October 2025
PO Box 4385 14532954 - Companies House Default Address Cardiff CF14 8LH
From: 9 December 2022To: 17 June 2025
Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
Feb 23
Director Left
Apr 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 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 09 Dec 2022

GODDEN, John Steven

Active
Bayshill Road, CheltenhamGL50 3AT
Born June 1965
Director
Appointed 09 Dec 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

HILLEN, Kenneth James Gribben

Resigned
Great Portland Street, LondonW1W 5PF
Born May 1956
Director
Appointed 09 Dec 2022
Resigned 18 Jul 2025

MURRAY, Ruth Kathryn

Resigned
Great Portland Street, LondonW1W 5PF
Born February 1978
Director
Appointed 09 Dec 2022
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

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 09 Dec 2022
Fundings
Financials
Latest Activities

Filing History

44

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 Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
10 December 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
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
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
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
22 April 2025
RP10RP10
Default Companies House Service Address Applied Officer
22 April 2025
RP09RP09
Default Companies House Service Address Applied Officer
22 April 2025
RP09RP09
Default Companies House Service Address Applied Officer
22 April 2025
RP09RP09
Default Companies House Service Address Applied Officer
22 April 2025
RP09RP09
Default Companies House Registered Office Address Applied
22 April 2025
RP05RP05
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2025
AAAnnual Accounts
Legacy
4 April 2025
PARENT_ACCPARENT_ACC
Legacy
4 April 2025
AGREEMENT2AGREEMENT2
Legacy
4 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
7 August 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Move Registers To Sail Company With New Address
16 February 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 February 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
15 February 2023
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
9 December 2022
NEWINCIncorporation