AUREM CARE (THE OAKS) LIMITED

AUREM CARE (THE OAKS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAUREM CARE (THE OAKS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03001554
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AUREM CARE (THE OAKS) LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is AUREM CARE (THE OAKS) LIMITED located?

    Registered Office Address
    167-169 Great Portland Street
    5th Floor
    W1W 5PF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AUREM CARE (THE OAKS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEW CENTURY CARE (COLCHESTER) LIMITEDMay 01, 1998May 01, 1998
    NEW CENTURY CARE LIMITEDDec 14, 1994Dec 14, 1994

    What are the latest accounts for AUREM CARE (THE OAKS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for AUREM CARE (THE OAKS) LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2025
    Next Confirmation Statement DueDec 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2024
    OverdueNo

    What are the latest filings for AUREM CARE (THE OAKS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Michael Jason Smith as a director on Jul 18, 2025

    2 pagesAP01

    Termination of appointment of Kenneth James Gribben Hillen as a director on Jul 18, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    25 pagesAA

    Confirmation statement made on Dec 14, 2024 with updates

    5 pagesCS01

    Change of details for Custodes Acqco Limited as a person with significant control on Aug 07, 2024

    2 pagesPSC05

    Appointment of Mr Andrew David Fraser-Dale as a director on Jan 02, 2025

    2 pagesAP01

    Termination of appointment of Simon Mark Peter Adcock as a director on Dec 19, 2024

    1 pagesTM01

    Registration of charge 030015540007, created on Sep 02, 2024

    63 pagesMR01

    Certificate of change of name

    Company name changed new century care (colchester) LIMITED\certificate issued on 07/08/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 07, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 23, 2024

    RES15

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Minton Place Victoria Street Windsor SL4 1EG

    1 pagesAD03

    Register inspection address has been changed to Minton Place Victoria Street Windsor SL4 1EG

    1 pagesAD02

    Registered office address changed from Minton Place Victoria Street Windsor SL4 1EG England to 167-169 Great Portland Street 5th Floor London W1W 5PF on Apr 27, 2023

    1 pagesAD01

    Termination of appointment of Ruth Kathryn Murray as a director on Mar 28, 2023

    1 pagesTM01

    Current accounting period extended from Dec 31, 2022 to Mar 31, 2023

    1 pagesAA01

    Appointment of Mr Simon Mark Peter Adcock as a director on Feb 08, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Change of details for Custodes Acqco Limited as a person with significant control on Dec 07, 2022

    2 pagesPSC05

    Director's details changed for Mrs Elaine Catherine Gilvear on Aug 04, 2022

    2 pagesCH01

    Appointment of Mrs Elaine Catherine Gilvear as a director on Jul 04, 2022

    2 pagesAP01

    Termination of appointment of Peter George Ka-Yin Bachmann as a director on Jul 11, 2022

    1 pagesTM01

    Amended accounts for a small company made up to Dec 31, 2020

    12 pagesAAMD

    Amended accounts for a small company made up to Dec 31, 2019

    12 pagesAAMD

    Who are the officers of AUREM CARE (THE OAKS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER-DALE, Andrew David
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    EnglandBritishChartered Accountant289428040001
    GILVEAR, Elaine Catherine
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    EnglandBritishIndependent Executive Consultant244326620002
    GODDEN, John Steven
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    EnglandBritishDirector242075690001
    SMITH, Michael Jason
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    EnglandBritishCeo338316070001
    EVANS, Dominic Hugh
    Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    England
    Secretary
    Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    England
    194564440001
    GARRAD, Susan Barbara
    16 Dullingham Road
    CB8 9JT Newmarket
    Suffolk
    Secretary
    16 Dullingham Road
    CB8 9JT Newmarket
    Suffolk
    British55014330001
    PEREIRA, Stephen Joseph
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    United Kingdom
    Secretary
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    United Kingdom
    BritishAccountant146874240001
    YARROW, Nicholas John
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    Secretary
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    199813940001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ADCOCK, Simon Mark Peter
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    EnglandBritishHead Of Portfolio & Co Fund Manager305361060001
    BACHMANN, Peter George Ka-Yin
    Victoria Street
    SL4 1EG Windsor
    Minton Place
    England
    Director
    Victoria Street
    SL4 1EG Windsor
    Minton Place
    England
    United KingdomBritishManaging Director228378700001
    CARNEY, Jennifer Ann
    Wayside Cottage
    Pearsons Green Brenchley
    TN12 7DF Tonbridge
    Kent
    Director
    Wayside Cottage
    Pearsons Green Brenchley
    TN12 7DF Tonbridge
    Kent
    United KingdomBritishDirector91079240002
    EVANS, Dominic Hugh
    Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    England
    Director
    Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    England
    EnglandBritishChief Financial Officer194054000001
    GARRAD, Susan Barbara
    16 Dullingham Road
    CB8 9JT Newmarket
    Suffolk
    Director
    16 Dullingham Road
    CB8 9JT Newmarket
    Suffolk
    EnglandBritishCompany Director55014330001
    HILLEN, Kenneth James Gribben
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    ScotlandBritishDirector251598000001
    MURRAY, Ruth Kathryn
    Victoria Street
    SL4 1EG Windsor
    Minton Place
    England
    Director
    Victoria Street
    SL4 1EG Windsor
    Minton Place
    England
    United KingdomBritishInvestment Manager142800290002
    PEREIRA, Stephen Joseph
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    United Kingdom
    Director
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    United Kingdom
    EnglandBritishAccountant146874240001
    POPE, Alexander Bryan Timothy
    Victoria Street
    SL4 1EG Windsor
    Minton Place
    England
    Director
    Victoria Street
    SL4 1EG Windsor
    Minton Place
    England
    United KingdomBritishDirector172368050002
    RAMSEY, Melanie
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    England
    Director
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    England
    EnglandBritishChief Executive208593700001
    SMITH, Phillip Ridgway
    Victoria Street
    SL4 1EG Windsor
    Minton Place
    England
    Director
    Victoria Street
    SL4 1EG Windsor
    Minton Place
    England
    EnglandBritishExecutive Director190656920001
    STALDER, Daniel James
    Victoria Street
    SL4 1EG Windsor
    Minton Place
    England
    Director
    Victoria Street
    SL4 1EG Windsor
    Minton Place
    England
    EnglandBritishDirector249645890001
    STOKES, Colin Leslie
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    Director
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    EnglandBritishChief Financial Officer156938920001
    WARREN, Paul Augustus
    River House 1 Maidstone Road
    DA14 5RH Sidcup
    Kent
    Director
    River House 1 Maidstone Road
    DA14 5RH Sidcup
    Kent
    EnglandBritishCompany Director70089720002
    WILDMAN, Joanne Rachel
    1 Albemarle Street
    W1S 4HA London
    Albemarle House
    England
    Director
    1 Albemarle Street
    W1S 4HA London
    Albemarle House
    England
    EnglandBritishExecutive Director259570670001
    YARROW, Nicholas John
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    Director
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    EnglandBritishDirector127478700001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of AUREM CARE (THE OAKS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Custodes Topco Limited
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Apr 06, 2016
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number08818238
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169 Great Portland Street
    England
    Apr 06, 2016
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169 Great Portland Street
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08818212
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0