ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aurem Care (Midco 2) Limited

Aurem Care (Midco 2) Limited is an active company incorporated on 9 December 2022 with the registered office located in London, Greater London. Aurem Care (Midco 2) Limited was registered 2 years 9 months ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 2 months ago
Company No
14532954
Private limited company
Age
2 years 9 months
Incorporated 9 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 December 2024 (9 months ago)
Next confirmation dated 8 December 2025
Due by 22 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
5th Floor; 167-169 Great Portland Street
London
W1W 5PF
Address changed on 17 Jun 2025 (2 months ago)
Previous address was PO Box 4385 14532954 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Ceo • British • Lives in England • Born in Dec 1972
Director • British • Lives in UK • Born in Jun 1965
Director • Head Of Portfolio & Co Funds Manager • British • Lives in UK • Born in Sep 1975
Director • Independent Executive Consultant • British • Lives in England • Born in Nov 1960
Director • British • Lives in England • Born in Jul 1963
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, Michael Jason Smith, and 3 more are mutual people.
Active
Aurem Care (Midco) Limited
Simon Mark Peter Adcock, Michael Jason Smith, and 3 more are mutual people.
Active
Aurem Care (Bidco) Limited
Simon Mark Peter Adcock, Michael Jason Smith, and 3 more are mutual people.
Active
Aurem Care (Midco Ii) Limited
Simon Mark Peter Adcock, Michael Jason Smith, and 3 more are mutual people.
Active
Aurem Care (Bidco Ii) Limited
Simon Mark Peter Adcock, Michael Jason Smith, and 3 more are mutual people.
Active
Aurem Care (Midco Iii) Limited
Elaine Catherine Gilvear, Simon Mark Peter Adcock, and 3 more are mutual people.
Active
Aurem Care (Bidco Iii) Limited
Elaine Catherine Gilvear, Simon Mark Peter Adcock, and 3 more are mutual people.
Active
New Century Finance & Leasing Limited
Simon Mark Peter Adcock, Michael Jason Smith, and 2 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£5.81M
Increased by £2.65M (+84%)
Total Liabilities
-£6.33M
Increased by £3.1M (+96%)
Net Assets
-£519.47K
Decreased by £454.58K (+701%)
Debt Ratio (%)
109%
Increased by 6.89% (+7%)
Latest Activity
Mr Edward Scott Greenhalgh Appointed
1 Month Ago on 18 Jul 2025
Mr Michael Jason Smith Appointed
1 Month Ago on 18 Jul 2025
Kenneth James Gribben Hillen Resigned
1 Month Ago on 18 Jul 2025
Compulsory Strike-Off Discontinued
2 Months Ago on 18 Jun 2025
Registered Address Changed
2 Months Ago on 17 Jun 2025
Mr Simon Mark Peter Adcock Details Changed
3 Months Ago on 3 Jun 2025
Mr Kenneth James Gribben Hillen Details Changed
3 Months Ago on 3 Jun 2025
Mrs Elaine Catherine Gilvear Details Changed
3 Months Ago on 3 Jun 2025
Mr John Steven Godden Details Changed
3 Months Ago on 3 Jun 2025
Compulsory Gazette Notice
3 Months Ago on 3 Jun 2025
Get Credit Report
Discover Aurem Care (Midco 2) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Kenneth James Gribben Hillen as a director on 18 July 2025
Submitted on 31 Jul 2025
Appointment of Mr Michael Jason Smith as a director on 18 July 2025
Submitted on 31 Jul 2025
Appointment of Mr Edward Scott Greenhalgh as a director on 18 July 2025
Submitted on 31 Jul 2025
Director's details changed for Mr Simon Mark Peter Adcock on 3 June 2025
Submitted on 26 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 18 Jun 2025
Director's details changed for Mrs Elaine Catherine Gilvear on 3 June 2025
Submitted on 17 Jun 2025
Director's details changed for Mr Kenneth James Gribben Hillen on 3 June 2025
Submitted on 17 Jun 2025
Director's details changed for Mr John Steven Godden on 3 June 2025
Submitted on 17 Jun 2025
Registered office address changed from PO Box 4385 14532954 - Companies House Default Address Cardiff CF14 8LH to 5th Floor; 167-169 Great Portland Street London W1W 5PF on 17 June 2025
Submitted on 17 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year