Active
Company Information for AUREM CARE (SOUTH HAVEN LODGE) LIMITED
167-169 GREAT PORTLAND STREET, 5TH FLOOR, LONDON, W1W 5PF,
|
Company Registration Number
04986946
Private Limited Company
Active |
Company Name | ||
---|---|---|
AUREM CARE (SOUTH HAVEN LODGE) LIMITED | ||
Legal Registered Office | ||
167-169 GREAT PORTLAND STREET 5TH FLOOR LONDON W1W 5PF Other companies in DA14 | ||
Previous Names | ||
|
Company Number | 04986946 | |
---|---|---|
Company ID Number | 04986946 | |
Date formed | 2003-12-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 19:48:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JOHN YARROW |
||
COLIN LESLIE STOKES |
||
PAUL AUGUSTUS WARREN |
||
NICHOLAS JOHN YARROW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELANIE RAMSEY |
Director | ||
DOMINIC HUGH EVANS |
Company Secretary | ||
DOMINIC HUGH EVANS |
Director | ||
STEPHEN JOSEPH PEREIRA |
Company Secretary | ||
STEPHEN JOSEPH PEREIRA |
Director | ||
JENNIFER ANN CARNEY |
Director | ||
SUSAN BARBARA GARRAD |
Director | ||
SUSAN BARBARA GARRAD |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CUSTODES MIDCO LIMITED | Director | 2018-06-13 | CURRENT | 2015-02-16 | Liquidation | |
AUREM CARE (AARON HOUSE) LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Active | |
CUSTODES TOPCO LIMITED | Director | 2016-05-23 | CURRENT | 2013-12-17 | Liquidation | |
AUREM CARE (ACQCO) LIMITED | Director | 2016-05-23 | CURRENT | 2013-12-17 | Active | |
AUREM CARE (BUXTON LODGE) LIMITED | Director | 2016-04-18 | CURRENT | 2004-11-24 | Active | |
NEW CENTURY CARE (BLACKHEATH) LIMITED | Director | 2016-04-18 | CURRENT | 1993-11-24 | Active - Proposal to Strike off | |
NEW CENTURY FINANCE & LEASING LIMITED | Director | 2016-04-18 | CURRENT | 1993-12-06 | Active | |
AUREM CARE (THE OAKS) LIMITED | Director | 2016-04-18 | CURRENT | 1994-12-14 | Active | |
NEW CENTURY CARE LIMITED | Director | 2016-04-18 | CURRENT | 1997-05-23 | Active | |
NEW CENTURY CARE (ST. LEONARDS) LIMITED | Director | 2016-04-18 | CURRENT | 1997-11-24 | Active - Proposal to Strike off | |
NEW CENTURY CARE (HASTINGS) LIMITED | Director | 2016-04-18 | CURRENT | 1997-11-24 | Active - Proposal to Strike off | |
NEW CENTURY CARE (ASH) LIMITED | Director | 2016-04-18 | CURRENT | 1998-04-09 | Active | |
NEW CENTURY CARE (BOGNOR REGIS) LIMITED | Director | 2016-04-18 | CURRENT | 1998-04-09 | Liquidation | |
NEW CENTURY CARE (LEOLYN) LIMITED | Director | 2016-04-18 | CURRENT | 1999-03-01 | Active - Proposal to Strike off | |
NEW CENTURY CARE (EASTBOURNE) LIMITED | Director | 2016-04-18 | CURRENT | 2000-09-20 | Active - Proposal to Strike off | |
NEW CENTURY HOTELS LIMITED | Director | 2016-04-18 | CURRENT | 2005-01-06 | Liquidation | |
AUREM CARE (WESTBANK) LIMITED | Director | 2016-04-18 | CURRENT | 1987-09-07 | Active | |
AUREM CARE (KENWOOD) LIMITED | Director | 2016-04-18 | CURRENT | 2000-09-20 | Active | |
NEW CENTURY (POULTON LANE) LIMITED | Director | 2016-04-18 | CURRENT | 2007-09-27 | Liquidation | |
NEW CENTURY (POULTON LANE) LIMITED | Director | 2007-09-27 | CURRENT | 2007-09-27 | Liquidation | |
MARITIME PET LIMITED | Director | 2006-10-03 | CURRENT | 2004-11-12 | Dissolved 2015-07-20 | |
NEW CENTURY HOTELS LIMITED | Director | 2005-01-06 | CURRENT | 2005-01-06 | Liquidation | |
AUREM CARE (BUXTON LODGE) LIMITED | Director | 2004-11-24 | CURRENT | 2004-11-24 | Active | |
AUREM CARE (WESTBANK) LIMITED | Director | 2003-07-30 | CURRENT | 1987-09-07 | Active | |
NEW CENTURY INTELLECTUAL PROPERTY INVESTMENTS LIMITED | Director | 2003-07-29 | CURRENT | 2003-07-29 | Dissolved 2013-11-19 | |
NEW CENTURY CARE (EASTBOURNE) LIMITED | Director | 2000-10-24 | CURRENT | 2000-09-20 | Active - Proposal to Strike off | |
AUREM CARE (KENWOOD) LIMITED | Director | 2000-10-24 | CURRENT | 2000-09-20 | Active | |
NEW CENTURY CARE (LEOLYN) LIMITED | Director | 1999-05-20 | CURRENT | 1999-03-01 | Active - Proposal to Strike off | |
NEW CENTURY GROUP HOLDINGS LIMITED | Director | 1998-11-13 | CURRENT | 1998-10-20 | Dissolved 2015-05-17 | |
MERONDEN OFFICE SOLUTIONS LIMITED | Director | 1998-11-10 | CURRENT | 1998-08-19 | Active | |
NEW CENTURY CARE (BOGNOR REGIS) LIMITED | Director | 1998-09-02 | CURRENT | 1998-04-09 | Liquidation | |
NEW CENTURY CARE (ASH) LIMITED | Director | 1998-06-05 | CURRENT | 1998-04-09 | Active | |
NEW CENTURY CARE LIMITED | Director | 1998-04-09 | CURRENT | 1997-05-23 | Active | |
NEW CENTURY CARE (ST. LEONARDS) LIMITED | Director | 1997-12-19 | CURRENT | 1997-11-24 | Active - Proposal to Strike off | |
NEW CENTURY CARE (HASTINGS) LIMITED | Director | 1997-12-19 | CURRENT | 1997-11-24 | Active - Proposal to Strike off | |
RIVER HOUSE PROPERTY DEVELOPMENTS LIMITED | Director | 1997-11-19 | CURRENT | 1997-08-18 | Active | |
BETTERCARE HOLDINGS LIMITED | Director | 1995-02-01 | CURRENT | 1993-12-06 | Dissolved 2013-11-05 | |
NEW CENTURY FINANCE & LEASING LIMITED | Director | 1995-02-01 | CURRENT | 1993-12-06 | Active | |
AUREM CARE (THE OAKS) LIMITED | Director | 1994-12-14 | CURRENT | 1994-12-14 | Active | |
NEW CENTURY CARE (BLACKHEATH) LIMITED | Director | 1994-07-16 | CURRENT | 1993-11-24 | Active - Proposal to Strike off | |
CUSTODES MIDCO LIMITED | Director | 2018-06-13 | CURRENT | 2015-02-16 | Liquidation | |
AUREM CARE (AARON HOUSE) LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Active | |
NEW CENTURY CARE (DEVELOPMENTS) LIMITED | Director | 2015-12-04 | CURRENT | 2015-12-04 | Active | |
AUREM CARE (BUXTON LODGE) LIMITED | Director | 2015-07-27 | CURRENT | 2004-11-24 | Active | |
NEW CENTURY CARE (BLACKHEATH) LIMITED | Director | 2015-07-27 | CURRENT | 1993-11-24 | Active - Proposal to Strike off | |
NEW CENTURY FINANCE & LEASING LIMITED | Director | 2015-07-27 | CURRENT | 1993-12-06 | Active | |
AUREM CARE (THE OAKS) LIMITED | Director | 2015-07-27 | CURRENT | 1994-12-14 | Active | |
NEW CENTURY CARE LIMITED | Director | 2015-07-27 | CURRENT | 1997-05-23 | Active | |
NEW CENTURY CARE (ST. LEONARDS) LIMITED | Director | 2015-07-27 | CURRENT | 1997-11-24 | Active - Proposal to Strike off | |
NEW CENTURY CARE (HASTINGS) LIMITED | Director | 2015-07-27 | CURRENT | 1997-11-24 | Active - Proposal to Strike off | |
NEW CENTURY CARE (ASH) LIMITED | Director | 2015-07-27 | CURRENT | 1998-04-09 | Active | |
NEW CENTURY CARE (BOGNOR REGIS) LIMITED | Director | 2015-07-27 | CURRENT | 1998-04-09 | Liquidation | |
NEW CENTURY CARE (LEOLYN) LIMITED | Director | 2015-07-27 | CURRENT | 1999-03-01 | Active - Proposal to Strike off | |
NEW CENTURY CARE (EASTBOURNE) LIMITED | Director | 2015-07-27 | CURRENT | 2000-09-20 | Active - Proposal to Strike off | |
NEW CENTURY HOTELS LIMITED | Director | 2015-07-27 | CURRENT | 2005-01-06 | Liquidation | |
CUSTODES TOPCO LIMITED | Director | 2015-07-27 | CURRENT | 2013-12-17 | Liquidation | |
AUREM CARE (WESTBANK) LIMITED | Director | 2015-07-27 | CURRENT | 1987-09-07 | Active | |
AUREM CARE (KENWOOD) LIMITED | Director | 2015-07-27 | CURRENT | 2000-09-20 | Active | |
NEW CENTURY (POULTON LANE) LIMITED | Director | 2015-07-27 | CURRENT | 2007-09-27 | Liquidation | |
AUREM CARE (ACQCO) LIMITED | Director | 2015-07-27 | CURRENT | 2013-12-17 | Active | |
SHARPSTONE LTD | Director | 2011-02-09 | CURRENT | 2011-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 049869460007 | ||
Company name changed new century care (southampton) LIMITED\certificate issued on 07/08/24 | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 27/04/23 FROM Minton Place Victoria Street Windsor SL4 1EG England | ||
Register inspection address changed to Minton Place Victoria Street Windsor SL4 1EG | ||
Registers moved to registered inspection location of Minton Place Victoria Street Windsor SL4 1EG | ||
APPOINTMENT TERMINATED, DIRECTOR RUTH KATHRYN MURRAY | ||
Current accounting period extended from 31/12/22 TO 31/03/23 | ||
Current accounting period extended from 31/12/22 TO 31/03/23 | ||
DIRECTOR APPOINTED MR SIMON MARK PETER ADCOCK | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES | |
PSC05 | Change of details for Custodes Acqco Limited as a person with significant control on 2022-12-07 | |
CH01 | Director's details changed for Mrs Elaine Catherine Gilvear on 2022-08-04 | |
AP01 | DIRECTOR APPOINTED MRS ELAINE CATHERINE GILVEAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE KA-YIN BACHMANN | |
AAMD | Amended small company accounts made up to 2019-12-31 | |
AP01 | DIRECTOR APPOINTED MR PETER GEORGE KA-YIN BACHMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRYAN TIMOTHY POPE | |
REGISTERED OFFICE CHANGED ON 26/01/22 FROM Albemarle House 1 Albemarle Street London W1S 4HA England | ||
AD01 | REGISTERED OFFICE CHANGED ON 26/01/22 FROM Albemarle House 1 Albemarle Street London W1S 4HA England | |
REGISTRATION OF A CHARGE / CHARGE CODE 049869460006 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049869460006 | |
CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE RACHEL WILDMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/19 FROM River House 1 Maidstone Road Sidcup Kent DA14 5RH | |
AP01 | DIRECTOR APPOINTED MR PHILLIP RIDGWAY SMITH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049869460005 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER BRYAN TIMOTHY POPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN LESLIE STOKES | |
TM02 | Termination of appointment of Nicholas John Yarrow on 2019-05-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
PSC02 | Notification of Custodes Acqco Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF CUSTODES TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049869460004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR COLIN STOKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEL RAMSEY | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN YARROW | |
AP03 | Appointment of Mr Nicholas John Yarrow as company secretary on 2015-07-27 | |
TM02 | Termination of appointment of Dominic Hugh Evans on 2015-07-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC HUGH EVANS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049869460004 | |
AP01 | DIRECTOR APPOINTED MR DOMINIC HUGH EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEREIRA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN PEREIRA | |
AP03 | SECRETARY APPOINTED MR DOMINIC HUGH EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEREIRA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN PEREIRA | |
AP03 | SECRETARY APPOINTED MR DOMINIC HUGH EVANS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MS MEL RAMSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER CARNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN GARRAD | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 62 WILSON STREET LONDON EC2A 2BU | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER ANN FRENCH / 01/12/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 05/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH PEREIRA / 01/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH PEREIRA / 01/01/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES13 | FACILITY AGREEMENT 28/01/2011 | |
RES01 | ALTER ARTICLES 28/01/2011 | |
AR01 | 05/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 05/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/01/05 | |
363s | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC ("SECURITY TRUSTEE") | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUREM CARE (SOUTH HAVEN LODGE) LIMITED
The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as AUREM CARE (SOUTH HAVEN LODGE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |