logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 27
  • 1
    Stalder, Daniel James
    Director born in August 1974
    Individual (54 offsprings)
    Officer
    2019-05-24 ~ 2022-01-20
    OF - Director → CIF 0
  • 2
    Weller, Peter John
    Born in August 1969
    Individual (49 offsprings)
    Officer
    2025-10-06 ~ 2026-03-16
    OF - Director → CIF 0
  • 3
    Ridgway Smith, Phillip
    Executive Director born in August 1968
    Individual (10 offsprings)
    Officer
    2019-05-25 ~ 2022-01-20
    OF - Director → CIF 0
  • 4
    Wildman, Joanne Rachel
    Executive Director born in April 1968
    Individual (8 offsprings)
    Officer
    2019-05-25 ~ 2020-05-01
    OF - Director → CIF 0
  • 5
    Yarrow, Nicholas John
    Director born in August 1967
    Individual (94 offsprings)
    Officer
    2015-07-27 ~ 2019-05-24
    OF - Director → CIF 0
  • 6
    Evans, Dominic Hugh
    Cfo born in June 1961
    Individual (68 offsprings)
    Officer
    2014-11-24 ~ 2015-07-08
    OF - Director → CIF 0
  • 7
    Ramsey, Melanie
    Chief Executive born in March 1976
    Individual (82 offsprings)
    Officer
    2014-09-15 ~ 2015-12-11
    OF - Director → CIF 0
  • 8
    Schnaier, Martin Charles
    Director born in January 1977
    Individual (92 offsprings)
    Officer
    2013-12-17 ~ 2018-03-29
    OF - Director → CIF 0
  • 9
    Bachmann, Peter George Ka-yin
    Managing Director born in March 1977
    Individual (87 offsprings)
    Officer
    2022-01-20 ~ 2022-07-11
    OF - Director → CIF 0
  • 10
    Surnam, Beejadhursingh Mahen
    Director born in December 1970
    Individual (83 offsprings)
    Officer
    2016-10-28 ~ 2019-02-08
    OF - Director → CIF 0
  • 11
    Adcock, Simon Mark Peter
    Born in September 1975
    Individual (83 offsprings)
    Officer
    2023-02-08 ~ now
    OF - Director → CIF 0
  • 12
    Smith, Michael Jason
    Born in December 1972
    Individual (64 offsprings)
    Officer
    2025-07-18 ~ now
    OF - Director → CIF 0
  • 13
    Godden, John Steven
    Born in June 1965
    Individual (100 offsprings)
    Officer
    2022-01-20 ~ now
    OF - Director → CIF 0
  • 14
    Hillen, Kenneth James Gribben
    Born in May 1956
    Individual (148 offsprings)
    Officer
    2022-01-20 ~ 2025-07-18
    OF - Director → CIF 0
  • 15
    Speight, Marc
    Associate Director born in April 1985
    Individual (29 offsprings)
    Officer
    2018-04-24 ~ 2019-02-08
    OF - Director → CIF 0
  • 16
    Greenhalgh, Edward Scott
    Born in July 1963
    Individual (39 offsprings)
    Officer
    2025-07-18 ~ now
    OF - Director → CIF 0
  • 17
    Stokes, Colin Leslie
    Director born in October 1975
    Individual (142 offsprings)
    Officer
    2016-05-23 ~ 2019-05-24
    OF - Director → CIF 0
  • 18
    Gilvear, Elaine Catherine
    Born in November 1960
    Individual (30 offsprings)
    Officer
    2022-07-04 ~ now
    OF - Director → CIF 0
  • 19
    Saout, James Robert
    Director born in October 1978
    Individual (35 offsprings)
    Officer
    2017-10-06 ~ 2018-12-28
    OF - Director → CIF 0
  • 20
    Bingham, Jason Christopher
    Director born in October 1978
    Individual (193 offsprings)
    Officer
    2013-12-17 ~ 2017-10-02
    OF - Director → CIF 0
  • 21
    Murray, Ruth Kathryn
    Investment Manager born in February 1978
    Individual (40 offsprings)
    Officer
    2022-01-20 ~ 2023-03-28
    OF - Director → CIF 0
  • 22
    Pope, Alexander Bryan Timothy
    Director born in September 1983
    Individual (58 offsprings)
    Officer
    2019-05-24 ~ 2022-01-20
    OF - Director → CIF 0
  • 23
    Smith, Albert Edward
    Non-Executive Chairman born in May 1958
    Individual (193 offsprings)
    Officer
    2014-09-15 ~ 2016-01-31
    OF - Director → CIF 0
  • 24
    APEX GROUP SECRETARIES (UK) LIMITED - now
    SANNE GROUP SECRETARIES (UK) LIMITED
    - 2023-01-16 08334728
    Asticus Building 2nd Floor, 21 Palmer Street, London, England
    Active Corporate (15 parents, 526 offsprings)
    Officer
    2013-12-17 ~ 2019-02-08
    OF - Secretary → CIF 0
  • 25
    U.K. HEALTHCARE ENTERPRISE 1 LTD 11534162
    C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, England
    Dissolved Corporate (4 parents, 7 offsprings)
    Person with significant control
    2019-05-24 ~ 2022-03-17
    PE - Ownership of shares – 75% or moreCIF 0
  • 26
    AUREM CARE (BIDCO) LIMITED
    - now 13734254 13732629... (more)
    GHC BIDCO LIMITED - 2024-08-05 13734254
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2022-01-20 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 27
    CUSTODES MIDCO LIMITED
    09441489
    Asticus Building, 2nd Floor, 21 Palmer Street, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-05-24
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

AUREM CARE (ACQCO) LIMITED

Period: 2024-08-07 ~ now
Company number: 08818212
Registered names
AUREM CARE (ACQCO) LIMITED - now
Standard Industrial Classification
87100 - Residential Nursing Care Facilities
Brief company account
Average Number of Employees
42022-01-01 ~ 2023-03-31
42021-01-01 ~ 2021-12-31
Par Value of Share
Class 1 ordinary share
12022-01-01 ~ 2023-03-31
Administrative Expenses
10,471 GBP2022-01-01 ~ 2023-03-31
2,130 GBP2021-01-01 ~ 2021-12-31
Operating Profit/Loss
-10,471 GBP2022-01-01 ~ 2023-03-31
-2,130 GBP2021-01-01 ~ 2021-12-31
Other Interest Receivable/Similar Income (Finance Income)
41,250 GBP2022-01-01 ~ 2023-03-31
33,000 GBP2021-01-01 ~ 2021-12-31
Profit/Loss on Ordinary Activities Before Tax
-73,437 GBP2022-01-01 ~ 2023-03-31
-279,667 GBP2021-01-01 ~ 2021-12-31
Profit/Loss
-73,437 GBP2022-01-01 ~ 2023-03-31
-279,667 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
-73,437 GBP2022-01-01 ~ 2023-03-31
-279,667 GBP2021-01-01 ~ 2021-12-31
Fixed Assets - Investments
187,684 GBP2023-03-31
291,900 GBP2021-12-31
Debtors
6,384,685 GBP2023-03-31
12,358,032 GBP2021-12-31
Cash at bank and in hand
1,301 GBP2023-03-31
9,255 GBP2021-12-31
Current Assets
6,385,986 GBP2023-03-31
12,367,287 GBP2021-12-31
Net Current Assets/Liabilities
6,385,986 GBP2023-03-31
12,367,287 GBP2021-12-31
Total Assets Less Current Liabilities
6,573,670 GBP2023-03-31
12,659,187 GBP2021-12-31
Creditors
Non-current
5,014,468 GBP2023-03-31
1,319,991 GBP2021-12-31
Net Assets/Liabilities
1,559,202 GBP2023-03-31
11,339,196 GBP2021-12-31
Equity
Called up share capital
2 GBP2023-03-31
2 GBP2021-12-31
2 GBP2020-12-31
Retained earnings (accumulated losses)
1,559,200 GBP2023-03-31
11,339,194 GBP2021-12-31
11,818,861 GBP2020-12-31
Equity
1,559,202 GBP2023-03-31
11,339,196 GBP2021-12-31
11,818,863 GBP2020-12-31
Dividends Paid
Retained earnings (accumulated losses)
-9,706,557 GBP2022-01-01 ~ 2023-03-31
-200,000 GBP2021-01-01 ~ 2021-12-31
Dividends Paid
-9,706,557 GBP2022-01-01 ~ 2023-03-31
-200,000 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-73,437 GBP2022-01-01 ~ 2023-03-31
-279,667 GBP2021-01-01 ~ 2021-12-31
Audit Fees/Expenses
2,400 GBP2022-01-01 ~ 2023-03-31
Tax Expense/Credit at Applicable Tax Rate
-13,953 GBP2022-01-01 ~ 2023-03-31
-53,137 GBP2021-01-01 ~ 2021-12-31
Investments in Group Undertakings
Cost valuation
187,684 GBP2023-03-31
291,900 GBP2021-12-31
Investments in Group Undertakings
187,684 GBP2023-03-31
291,900 GBP2021-12-31
Amounts owed to group undertakings
Non-current
5,014,468 GBP2023-03-31
1,319,991 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2023-03-31

Related profiles found in government register
  • AUREM CARE (ACQCO) LIMITED
    Info
    CUSTODES ACQCO LIMITED - 2024-08-07
    Registered number 08818212
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3AT
    PRIVATE LIMITED COMPANY incorporated on 2013-12-17 (12 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-17
    CIF 0
  • AUREM CARE (ACQCO) LIMITED
    S
    Registered number 08818212
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 23
  • 1
    AARONCARE LIMITED
    - now 02077314
    AARONCARE PLC - 2006-10-24
    AARONCARE GROUP LTD. - 1998-12-23
    P & J PROPERTIES LIMITED - 1992-12-07
    5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    CIF 18 - Ownership of shares – 75% or more OE
  • 2
    ADEN HOUSE LIMITED
    - now 02040427
    ELDERLAND LIMITED - 1986-09-15
    5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    CIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 3
    AUREM CARE (AARON HOUSE) LIMITED
    - now 10370276
    AARON HOUSE LIMITED
    - 2024-08-05 10370276
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2017-11-07 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    AUREM CARE (BUXTON LODGE) LIMITED
    - now 05295038
    NEW CENTURY CARE (CATERHAM) LIMITED
    - 2024-08-07 05295038
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    AUREM CARE (DARLINGTON MANOR) LIMITED
    17042483
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2026-02-19 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 6
    AUREM CARE (ELLA MCCAMBRIDGE) LIMITED
    17042536
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2026-02-19 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 7
    AUREM CARE (GARDEN LODGE) LIMITED
    17042535
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2026-02-19 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    AUREM CARE (HILLCREST) LIMITED
    - now 05145427
    FOX COVERT LIMITED - 2024-08-07
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2024-09-02 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    AUREM CARE (KENWOOD) LIMITED
    - now 04074697
    NEW CENTURY CARE (FINCHLEY) LIMITED
    - 2024-08-07 04074697
    EGGSHELL (442) LIMITED - 2000-11-01
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 10
    AUREM CARE (SOUTH HAVEN LODGE) LIMITED
    - now 04986946
    NEW CENTURY CARE (SOUTHAMPTON) LIMITED
    - 2024-08-07 04986946
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    AUREM CARE (THE OAKS) LIMITED
    - now 03001554
    NEW CENTURY CARE (COLCHESTER) LIMITED
    - 2024-08-07 03001554 03723269
    NEW CENTURY CARE LIMITED - 1998-05-01
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 12
    AUREM CARE (WESTBANK) LIMITED
    - now 02161669
    NEW CENTURY CARE (BOROUGH GREEN) LIMITED
    - 2024-08-20 02161669
    WESTBANK (HEALTHCARE) LIMITED - 2003-08-13
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 13
    GLEBE CARE LTD
    - now 01857555
    JANVRIN PROPERTIES LIMITED - 2000-02-11
    STABLETRAY LIMITED - 1985-04-16
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2025-03-24 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 14
    HEALTHCARE CENTURY LIMITED
    12055190
    Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-06-17 ~ 2021-04-22
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 15
    NEW CENTURY CARE (BLACKHEATH) LIMITED
    - now 02874714
    GAILYPLAN LIMITED - 1998-05-01
    Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2021-04-22
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 16
    NEW CENTURY CARE (EASTBOURNE) LIMITED
    - now 04074699
    EGGSHELL (441) LIMITED - 2000-11-01
    Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2021-04-22
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 17
    NEW CENTURY CARE (HASTINGS) LIMITED
    - now 03470318
    EGGSHELL (367) LIMITED - 1997-12-22
    Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2021-04-22
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 18
    NEW CENTURY CARE (LEOLYN) LIMITED
    - now 03723269
    NEW CENTURY CARE (CHICHESTER) LIMITED - 2000-07-24
    EGGSHELL (397) LIMITED - 1999-06-02
    Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2021-04-22
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 19
    NEW CENTURY CARE (ST. LEONARDS) LIMITED
    - now 03470419
    EGGSHELL (366) LIMITED - 1997-12-22
    Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2021-04-22
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 20
    NEW CENTURY CARE LIMITED
    - now 03375573 03001554
    CONDOSCOPE LIMITED - 1998-05-14
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2024-09-02
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 21
    NEW CENTURY FINANCE & LEASING LIMITED
    - now 02877950
    BETTERCARE COLCHESTER LIMITED - 1998-04-16
    DESPACE LIMITED - 1994-12-08
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2024-09-02
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 22
    PREMIER NURSING HOMES LIMITED
    - now 02448895
    SOJACO HOLDINGS LIMITED - 1995-11-17
    5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 23
    THE RED HOUSE (ASHTEAD) LIMITED
    - now 03187173
    TRADEFLAIR LIMITED - 1996-05-09
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2025-03-24 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.