AUREM CARE (THE OAKS) LIMITED
Overview
Company Name | AUREM CARE (THE OAKS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03001554 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AUREM CARE (THE OAKS) LIMITED?
Company Name | From | Until |
---|---|---|
NEW CENTURY CARE (COLCHESTER) LIMITED | May 01, 1998 | May 01, 1998 |
NEW CENTURY CARE LIMITED | Dec 14, 1994 | Dec 14, 1994 |
What are the latest accounts for AUREM CARE (THE OAKS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AUREM CARE (THE OAKS) LIMITED?
Last Confirmation Statement Made Up To | Dec 14, 2025 |
---|---|
Next Confirmation Statement Due | Dec 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 14, 2024 |
Overdue | No |
What are the latest filings for AUREM CARE (THE OAKS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Michael Jason Smith as a director on Jul 18, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenneth James Gribben Hillen as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2024 with updates | 5 pages | CS01 | ||||||||||
Change of details for Custodes Acqco Limited as a person with significant control on Aug 07, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Andrew David Fraser-Dale as a director on Jan 02, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Mark Peter Adcock as a director on Dec 19, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 030015540007, created on Sep 02, 2024 | 63 pages | MR01 | ||||||||||
Certificate of change of name Company name changed new century care (colchester) LIMITED\certificate issued on 07/08/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Minton Place Victoria Street Windsor SL4 1EG | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Minton Place Victoria Street Windsor SL4 1EG | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Ruth Kathryn Murray as a director on Mar 28, 2023 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Appointment of Mr Simon Mark Peter Adcock as a director on Feb 08, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Custodes Acqco Limited as a person with significant control on Dec 07, 2022 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mrs Elaine Catherine Gilvear on Aug 04, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Elaine Catherine Gilvear as a director on Jul 04, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter George Ka-Yin Bachmann as a director on Jul 11, 2022 | 1 pages | TM01 | ||||||||||
Amended accounts for a small company made up to Dec 31, 2020 | 12 pages | AAMD | ||||||||||
Amended accounts for a small company made up to Dec 31, 2019 | 12 pages | AAMD | ||||||||||
Who are the officers of AUREM CARE (THE OAKS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRASER-DALE, Andrew David | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | England | British | Chartered Accountant | 289428040001 | ||||
GILVEAR, Elaine Catherine | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | England | British | Independent Executive Consultant | 244326620002 | ||||
GODDEN, John Steven | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | England | British | Director | 242075690001 | ||||
SMITH, Michael Jason | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | England | British | Ceo | 338316070001 | ||||
EVANS, Dominic Hugh | Secretary | Maidstone Road DA14 5RH Sidcup River House Kent England | 194564440001 | |||||||
GARRAD, Susan Barbara | Secretary | 16 Dullingham Road CB8 9JT Newmarket Suffolk | British | 55014330001 | ||||||
PEREIRA, Stephen Joseph | Secretary | 1 Maidstone Road DA14 5RH Sidcup River House Kent United Kingdom | British | Accountant | 146874240001 | |||||
YARROW, Nicholas John | Secretary | 1 Maidstone Road DA14 5RH Sidcup River House Kent | 199813940001 | |||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
ADCOCK, Simon Mark Peter | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | England | British | Head Of Portfolio & Co Fund Manager | 305361060001 | ||||
BACHMANN, Peter George Ka-Yin | Director | Victoria Street SL4 1EG Windsor Minton Place England | United Kingdom | British | Managing Director | 228378700001 | ||||
CARNEY, Jennifer Ann | Director | Wayside Cottage Pearsons Green Brenchley TN12 7DF Tonbridge Kent | United Kingdom | British | Director | 91079240002 | ||||
EVANS, Dominic Hugh | Director | Maidstone Road DA14 5RH Sidcup River House Kent England | England | British | Chief Financial Officer | 194054000001 | ||||
GARRAD, Susan Barbara | Director | 16 Dullingham Road CB8 9JT Newmarket Suffolk | England | British | Company Director | 55014330001 | ||||
HILLEN, Kenneth James Gribben | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | Scotland | British | Director | 251598000001 | ||||
MURRAY, Ruth Kathryn | Director | Victoria Street SL4 1EG Windsor Minton Place England | United Kingdom | British | Investment Manager | 142800290002 | ||||
PEREIRA, Stephen Joseph | Director | 1 Maidstone Road DA14 5RH Sidcup River House Kent United Kingdom | England | British | Accountant | 146874240001 | ||||
POPE, Alexander Bryan Timothy | Director | Victoria Street SL4 1EG Windsor Minton Place England | United Kingdom | British | Director | 172368050002 | ||||
RAMSEY, Melanie | Director | 1 Maidstone Road DA14 5RH Sidcup River House Kent England | England | British | Chief Executive | 208593700001 | ||||
SMITH, Phillip Ridgway | Director | Victoria Street SL4 1EG Windsor Minton Place England | England | British | Executive Director | 190656920001 | ||||
STALDER, Daniel James | Director | Victoria Street SL4 1EG Windsor Minton Place England | England | British | Director | 249645890001 | ||||
STOKES, Colin Leslie | Director | 1 Maidstone Road DA14 5RH Sidcup River House Kent | England | British | Chief Financial Officer | 156938920001 | ||||
WARREN, Paul Augustus | Director | River House 1 Maidstone Road DA14 5RH Sidcup Kent | England | British | Company Director | 70089720002 | ||||
WILDMAN, Joanne Rachel | Director | 1 Albemarle Street W1S 4HA London Albemarle House England | England | British | Executive Director | 259570670001 | ||||
YARROW, Nicholas John | Director | 1 Maidstone Road DA14 5RH Sidcup River House Kent | England | British | Director | 127478700001 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of AUREM CARE (THE OAKS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Custodes Topco Limited | Apr 06, 2016 | 2nd Floor 21 Palmer Street SW1H 0AD London Asticus Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aurem Care (Acqco) Limited | Apr 06, 2016 | Great Portland Street 5th Floor W1W 5PF London 167-169 Great Portland Street England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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