ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aurem Care (Lostock Lodge) Limited

Aurem Care (Lostock Lodge) Limited is an active company incorporated on 16 February 2001 with the registered office located in Cheltenham, Gloucestershire. Aurem Care (Lostock Lodge) Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04162062
Private limited company
Age
24 years
Incorporated 16 February 2001
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 16 February 2025 (8 months ago)
Next confirmation dated 16 February 2026
Due by 2 March 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 4 Jul31 Mar 2024 (9 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Windsor House
Bayshill Road
Cheltenham
Gloucestershire
GL50 3AT
United Kingdom
Address changed on 31 Oct 2025 (7 days ago)
Previous address was 167-169 Great Portland Street Fifth Floor London W1W 7LT
Telephone
01772626141
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1976
Director • British • Lives in Scotland • Born in May 1956
Director • British • Lives in England • Born in Aug 1969
Director • British • Lives in England • Born in Jun 1965
Director • British • Lives in England • Born in Dec 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aurem Care (Hillcrest) Limited
Michael Jason Smith, Peter John Weller, and 5 more are mutual people.
Active
Glebe Care Ltd
Michael Jason Smith, Peter John Weller, and 3 more are mutual people.
Active
Aurem Care (Westbank) Limited
Michael Jason Smith, Peter John Weller, and 3 more are mutual people.
Active
Aurem Care (THE Oaks) Limited
Michael Jason Smith, Peter John Weller, and 3 more are mutual people.
Active
The Red House (Ashtead) Limited
Michael Jason Smith, Peter John Weller, and 3 more are mutual people.
Active
Aurem Care (Kenwood) Limited
Michael Jason Smith, Peter John Weller, and 3 more are mutual people.
Active
Aurem Care (South Haven Lodge) Limited
Michael Jason Smith, Peter John Weller, and 3 more are mutual people.
Active
Aurem Care (Buxton Lodge) Limited
Michael Jason Smith, Peter John Weller, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 1 Jul31 Mar 2024
Traded for 9 months
Cash in Bank
£41.45K
Decreased by £235.26K (-85%)
Turnover
£948.2K
Decreased by £372.52K (-28%)
Employees
35
Increased by 2 (+6%)
Total Assets
£961.71K
Increased by £349.72K (+57%)
Total Liabilities
-£337.75K
Increased by £128.4K (+61%)
Net Assets
£623.96K
Increased by £221.32K (+55%)
Debt Ratio (%)
35%
Increased by 0.91% (+3%)
Latest Activity
Registered Address Changed
7 Days Ago on 31 Oct 2025
Mr Peter John Weller Appointed
1 Month Ago on 6 Oct 2025
Registered Address Changed
1 Month Ago on 30 Sep 2025
Mr Michael Jason Smith Details Changed
1 Month Ago on 17 Sep 2025
Mr John Steven Godden Details Changed
1 Month Ago on 17 Sep 2025
Elain Catherine Gilvear Details Changed
1 Month Ago on 17 Sep 2025
Mr Andrew David Fraser-Dale Details Changed
1 Month Ago on 17 Sep 2025
Mr Michael Jason Smith Appointed
3 Months Ago on 18 Jul 2025
Kenneth James Gribben Hillen Resigned
3 Months Ago on 18 Jul 2025
Subsidiary Accounts Submitted
7 Months Ago on 3 Apr 2025
Get Credit Report
Discover Aurem Care (Lostock Lodge) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 167-169 Great Portland Street Fifth Floor London W1W 7LT to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 31 October 2025
Submitted on 31 Oct 2025
Appointment of Mr Peter John Weller as a director on 6 October 2025
Submitted on 6 Oct 2025
Director's details changed for Mr Andrew David Fraser-Dale on 17 September 2025
Submitted on 30 Sep 2025
Registered office address changed from PO Box 4385 04162062 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street Fifth Floor London W1W 7LT on 30 September 2025
Submitted on 30 Sep 2025
Director's details changed for Mr Michael Jason Smith on 17 September 2025
Submitted on 30 Sep 2025
Director's details changed for Elain Catherine Gilvear on 17 September 2025
Submitted on 30 Sep 2025
Director's details changed for Mr John Steven Godden on 17 September 2025
Submitted on 30 Sep 2025
Submitted on 4 Sep 2025
Submitted on 4 Sep 2025
Submitted on 4 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year