AUREM CARE (HILLCREST) LIMITED
Overview
| Company Name | AUREM CARE (HILLCREST) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05145427 |
| 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 (HILLCREST) LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is AUREM CARE (HILLCREST) LIMITED located?
| Registered Office Address | Windsor House Bayshill Road GL50 3AT Cheltenham Gloucestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AUREM CARE (HILLCREST) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOX COVERT LIMITED | Jun 04, 2004 | Jun 04, 2004 |
What are the latest accounts for AUREM CARE (HILLCREST) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AUREM CARE (HILLCREST) LIMITED?
| Last Confirmation Statement Made Up To | Jun 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2025 |
| Overdue | No |
What are the latest filings for AUREM CARE (HILLCREST) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||
Termination of appointment of Andrew David Fraser-Dale as a director on Nov 26, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Aurem Care (Acqco) Limited as a person with significant control on Nov 01, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on Oct 31, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mr Peter John Weller as a director on Oct 06, 2025 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
Confirmation statement made on Jun 04, 2025 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 20 pages | AA | ||||||||||
legacy | 39 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
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 | ||||||||||
Cessation of Ghc Bidco Iii Limited as a person with significant control on Sep 02, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Aurem Care (Acqco) Limited as a person with significant control on Sep 02, 2024 | 2 pages | PSC02 | ||||||||||
Registration of charge 051454270006, created on Sep 02, 2024 | 63 pages | MR01 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Certificate of change of name Company name changed fox covert LIMITED\certificate issued on 07/08/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 04, 2024 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period shortened from Jul 03, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jul 03, 2023 | 9 pages | AA | ||||||||||
Register(s) moved to registered inspection location Minton Place, Victoria Street Victoria Street Windsor SL4 1EG | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Minton Place, Victoria Street Victoria Street Windsor SL4 1EG | 1 pages | AD02 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Who are the officers of AUREM CARE (HILLCREST) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILVEAR, Elaine Catherine | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire United Kingdom | United Kingdom | British | 310954630001 | |||||
| GODDEN, John Steven | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire United Kingdom | England | British | 242075690001 | |||||
| SMITH, Michael Jason | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire United Kingdom | England | British | 338316070001 | |||||
| WELLER, Peter John | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire United Kingdom | England | British | 341031230001 | |||||
| HANNAH, Peter Henry, Dr | Secretary | Great Portland Street 5th Floor W1W 5PF London 167-169 England | British | 86292710003 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||
| ADCOCK, Simon Mark Peter | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | England | British | 310954610001 | |||||
| FRASER-DALE, Andrew David | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire United Kingdom | United Kingdom | British | 289428040001 | |||||
| HANNAH, Jeffrey Stuart Ian | Director | Manley Road Kingswood WA6 6HT Frodsham The Stables Claim Farm England | England | British | 221735150001 | |||||
| HANNAH, Peter Henry, Dr | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | England | British | 86292710005 | |||||
| HANNAH, Vanessa Susan | Director | Fox Covert Eaton Lane Cotebrook CW6 9DP Tarporley Cheshire | British | 98537040001 | ||||||
| HANNAH, Zoe Caitriona | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | United Kingdom | British | 243880760001 | |||||
| HILLEN, Kenneth James Gribben | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | United Kingdom | British | 251598000001 | |||||
| LAUDER, Karen Yvonne | Director | Woodhurst North, Ray Mead Road SL6 8PH Maidenhead 21 Berkshire | England | British | 136494050001 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018550001 |
Who are the persons with significant control of AUREM CARE (HILLCREST) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aurem Care (Acqco) Limited | Sep 02, 2024 | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ghc Bidco Iii Limited | Jul 03, 2023 | Great Portland Street W1W 5PF London 167-169 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dr Peter Henry Hannah | Apr 06, 2016 | Great Portland Street 5th Floor W1W 5PF London 167-169 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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