ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aurem Care Group Limited

Aurem Care Group Limited is an active company incorporated on 9 November 2021 with the registered office located in Cheltenham, Gloucestershire. Aurem Care Group Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13732569
Private limited company
Age
4 years
Incorporated 9 November 2021
Size
Unreported
Confirmation
Submitted
Dated 8 November 2025 (1 month ago)
Next confirmation dated 8 November 2026
Due by 22 November 2026 (11 months remaining)
Last change occurred 21 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 30 March 2025
Due by 30 March 2026 (3 months remaining)
Address
Windsor House
Bayshill Road
Cheltenham
Gloucestershire
GL50 3AT
United Kingdom
Address changed on 17 Nov 2025 (21 days ago)
Previous address was Minton Place, Victoria Street Victoria Street Windsor SL4 1EG England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
6
Controllers (PSC)
1
Director • Independent Executive Consultant • British • Lives in England • Born in Nov 1960
Director • Ceo • British • Lives in England • Born in Dec 1972
Director • Head Of Portfolio & Co Fund Manager • British • Lives in UK • Born in Sep 1975
Director • British • Lives in England • Born in Jul 1963
Director • British • Lives in England • Born in Jun 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aurem Care (Acqco) Limited
Simon Mark Peter Adcock, Elaine Catherine Gilvear, and 4 more are mutual people.
Active
Aurem Care (Midco) Limited
Simon Mark Peter Adcock, Elaine Catherine Gilvear, and 4 more are mutual people.
Active
Aurem Care (Bidco) Limited
Simon Mark Peter Adcock, Elaine Catherine Gilvear, and 4 more are mutual people.
Active
Aurem Care (Midco Ii) Limited
Simon Mark Peter Adcock, Elaine Catherine Gilvear, and 4 more are mutual people.
Active
Aurem Care (Bidco Ii) Limited
Simon Mark Peter Adcock, Elaine Catherine Gilvear, and 4 more are mutual people.
Active
Aurem Care (Midco Iii) Limited
Simon Mark Peter Adcock, Elaine Catherine Gilvear, and 4 more are mutual people.
Active
Aurem Care (Bidco Iii) Limited
Simon Mark Peter Adcock, Elaine Catherine Gilvear, and 4 more are mutual people.
Active
New Century Finance & Leasing Limited
Simon Mark Peter Adcock, Elaine Catherine Gilvear, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.22M
Increased by £70K (+6%)
Turnover
£29.55M
Increased by £9.52M (+48%)
Employees
724
Increased by 299 (+70%)
Total Assets
£40.32M
Increased by £2.94M (+8%)
Total Liabilities
-£49.5M
Increased by £9.48M (+24%)
Net Assets
-£9.17M
Decreased by £6.54M (+249%)
Debt Ratio (%)
123%
Increased by 15.71% (+15%)
Latest Activity
Andrew David Fraser-Dale Resigned
12 Days Ago on 26 Nov 2025
Confirmation Submitted
21 Days Ago on 17 Nov 2025
Inspection Address Changed
21 Days Ago on 17 Nov 2025
Registers Moved To Registered Address
21 Days Ago on 17 Nov 2025
Registered Address Changed
1 Month Ago on 31 Oct 2025
Mr Peter John Weller Appointed
2 Months Ago on 6 Oct 2025
Mr Michael Jason Smith Appointed
4 Months Ago on 16 Jul 2025
Mr Edward Scott Greenhalgh Appointed
4 Months Ago on 16 Jul 2025
Mr Andrew David Fraser-Dale Appointed
4 Months Ago on 16 Jul 2025
Ken Hillen Resigned
5 Months Ago on 30 Jun 2025
Get Credit Report
Discover Aurem Care Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Andrew David Fraser-Dale as a director on 26 November 2025
Submitted on 28 Nov 2025
Register inspection address has been changed from Minton Place, Victoria Street Victoria Street Windsor SL4 1EG England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
Submitted on 17 Nov 2025
Register(s) moved to registered office address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
Submitted on 17 Nov 2025
Confirmation statement made on 8 November 2025 with updates
Submitted on 17 Nov 2025
Registered office address changed from 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 31 October 2025
Submitted on 31 Oct 2025
Resolutions
Submitted on 30 Oct 2025
Statement of capital following an allotment of shares on 24 October 2025
Submitted on 28 Oct 2025
Appointment of Mr Peter John Weller as a director on 6 October 2025
Submitted on 6 Oct 2025
Resolutions
Submitted on 1 Sep 2025
Statement of capital following an allotment of shares on 22 August 2025
Submitted on 28 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year