Background WavePink WaveYellow Wave

AUREM CARE SHARED SERVICES LIMITED (14659698)

AUREM CARE SHARED SERVICES LIMITED (14659698) is an active UK company. incorporated on 13 February 2023. 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 SHARED SERVICES LIMITED has been registered for 3 years. Current directors include GILVEAR, Elaine Catherine, GODDEN, John Steven, SMITH, Michael Jason.

Company Number
14659698
Status
active
Type
ltd
Incorporated
13 February 2023
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
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 SHARED SERVICES LIMITED

AUREM CARE SHARED SERVICES LIMITED is an active company incorporated on 13 February 2023 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 SHARED SERVICES LIMITED was registered 3 years ago.(SIC: 87300)

Status

active

Active since 3 years ago

Company No

14659698

LTD Company

Age

3 Years

Incorporated 13 February 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Windsor House Bayshill Road Cheltenham, GL50 3AT,

Previous Addresses

167-169 Great Portland Street 5th Floor London W1W 5PF England
From: 13 February 2023To: 31 October 2025
Timeline

8 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Feb 23
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
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GILVEAR, Elaine Catherine

Active
Bayshill Road, CheltenhamGL50 3AT
Born November 1960
Director
Appointed 13 Feb 2023

GODDEN, John Steven

Active
Bayshill Road, CheltenhamGL50 3AT
Born June 1965
Director
Appointed 13 Feb 2023

SMITH, Michael Jason

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

ADCOCK, Simon Mark Peter

Resigned
Great Portland Street, LondonW1W 5PF
Born September 1975
Director
Appointed 13 Feb 2023
Resigned 19 Dec 2024

FRASER-DALE, Andrew David

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

HILLEN, Kenneth James Gribben

Resigned
Great Portland Street, LondonW1W 5PF
Born May 1956
Director
Appointed 13 Feb 2023
Resigned 18 Jul 2025

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 13 Feb 2023
Fundings
Financials
Latest Activities

Filing History

27

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 February 2026
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
12 February 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
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
12 February 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
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
Move Registers To Sail Company With New Address
19 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
13 February 2023
NEWINCIncorporation