STARS CHILDREN'S BEREAVEMENT SUPPORT SERVICES
Overview
Company Name | STARS CHILDREN'S BEREAVEMENT SUPPORT SERVICES |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05894708 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STARS CHILDREN'S BEREAVEMENT SUPPORT SERVICES?
- Other human health activities (86900) / Human health and social work activities
Where is STARS CHILDREN'S BEREAVEMENT SUPPORT SERVICES located?
Registered Office Address | Greenhouse Farm Bungalow Newmarket Road Teversham CB5 8AA Cambridge England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STARS CHILDREN'S BEREAVEMENT SUPPORT SERVICES?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2022 |
What are the latest filings for STARS CHILDREN'S BEREAVEMENT SUPPORT SERVICES?
Date | Description | Document | Type | |||||||
---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||
Total exemption full accounts made up to Apr 30, 2022 | 18 pages | AA | ||||||||
Appointment of Mrs Helen De Spretter as a secretary on Mar 30, 2022 | 2 pages | AP03 | ||||||||
Termination of appointment of Rebecca Ann Wood as a director on Mar 30, 2022 | 1 pages | TM01 | ||||||||
Termination of appointment of Syreeta Mckay as a director on Mar 30, 2022 | 1 pages | TM01 | ||||||||
Termination of appointment of Julia Rose Curtis as a director on Mar 30, 2022 | 1 pages | TM01 | ||||||||
Termination of appointment of Philip Isaac as a secretary on Mar 30, 2022 | 1 pages | TM02 | ||||||||
Current accounting period extended from Dec 31, 2021 to Apr 30, 2022 | 1 pages | AA01 | ||||||||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||||||||
Second filing for the appointment of Ms. Syreeta Mckay as a director | 3 pages | RP04AP01 | ||||||||
Director's details changed for Ms Syreeta Mckay on Aug 04, 2021 | 2 pages | CH01 | ||||||||
Registered office address changed from Greenhouse Farm Cottage Newmarket Road Teversham Cambridge CB5 8AA England to Greenhouse Farm Bungalow Newmarket Road Teversham Cambridge CB5 8AA on Aug 04, 2021 | 1 pages | AD01 | ||||||||
Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS England to Greenhouse Farm Cottage Newmarket Road Teversham Cambridge CB5 8AA on Aug 02, 2021 | 1 pages | AD01 | ||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||
Termination of appointment of Diana Crowe as a director on Jun 14, 2021 | 1 pages | TM01 | ||||||||
Appointment of Mrs Helen De Spretter as a director on May 26, 2021 | 2 pages | AP01 | ||||||||
Confirmation statement made on Feb 15, 2021 with no updates | 3 pages | CS01 | ||||||||
Registered office address changed from C/O C/O Cpdc Cpdc Foster Road Trumpington Cambridge Cambridgeshire CB2 9NL to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on Dec 04, 2020 | 1 pages | AD01 | ||||||||
Appointment of Ms Syreeta Mckay as a director on Oct 07, 2020 | 3 pages | AP01 | ||||||||
| ||||||||||
Appointment of Mrs Julia Rose Curtis as a director on Aug 26, 2020 | 2 pages | AP01 | ||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||
Appointment of Mrs Anita Pisani as a director on Jul 08, 2020 | 2 pages | AP01 | ||||||||
Termination of appointment of Yasmine Sarah Saunders as a director on Jul 08, 2020 | 1 pages | TM01 | ||||||||
Who are the officers of STARS CHILDREN'S BEREAVEMENT SUPPORT SERVICES?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DE SPRETTER, Helen | Secretary | Newmarket Road Teversham CB5 8AA Cambridge Greenhouse Farm Bungalow England | 294359610001 | |||||||
CULLEY, David | Director | 9 Lucketts Close Histon CB24 9HG Cambridge Cambridgeshire | England | British | Recruitment | 125605940001 | ||||
DE SPRETTER, Helen | Director | Newmarket Road Teversham CB5 8AA Cambridge Greenhouse Farm Bungalow England | England | British | Fcca Accountant | 283942670001 | ||||
PISANI, Anita | Director | High Street Over CB24 5NB Cambridge 43 England | England | British | Deputy Chief Executive Nhs | 272498440001 | ||||
SAUNDERS, Timothy Edward | Director | Playcross Close Great Cambourne CB23 5AF Cambridge 1 England | United Kingdom | British | Accountant | 227147970001 | ||||
BECKETT, Karen Elizabeth | Secretary | 6 Conder Close Milton CB4 6DZ Cambridge Cambridgeshire | British | Executive Assistant | 114574590001 | |||||
BOSMAN, Graham Trevor | Secretary | 75 High Street Riseley MK44 1DD Bedford Bedfordshire | British | Consultant | 63963850001 | |||||
ISAAC, Philip | Secretary | Newmarket Road Teversham CB5 8AA Cambridge Greenhouse Farm Bungalow England | 168523890001 | |||||||
SKEHEL, Samantha Ruth | Secretary | c/o C/O Cpdc Foster Road Trumpington CB2 9NL Cambridge Cpdc Cambridgeshire United Kingdom | 147986450001 | |||||||
ATKINSON, Helen | Director | Rideaway Drive Hemingford Abbots PE28 9AQ Huntingdon 18 Cambridgeshire England | United Kingdom | British | Administrator | 179341960001 | ||||
BECKETT, Karen Elizabeth | Director | 6 Conder Close Milton CB4 6DZ Cambridge Cambridgeshire | British | Executive Assistant | 114574590001 | |||||
BEMROSE, Joy Elaine | Director | The Dole Impington CB24 9LP Cambridge 28 England | England | British | Human Resource | 191881830001 | ||||
BENT, Kathryn Sarah Newling | Director | Fieldside CB6 3AR Ely 94 Cambridgeshire England | United Kingdom | British | Accountant | 179345130003 | ||||
BIRR-PIXTON, Linda Ann, Mrs. | Director | Church Lane Milton CB4 6AB Cambridge Cambridgeshire | England | British | Business Coach | 148036200001 | ||||
BOSMAN, Graham Trevor | Director | 75 High Street Riseley MK44 1DD Bedford Bedfordshire | United Kingdom | British | Consultant | 63963850001 | ||||
BRINSDON, Elizabeth | Director | Newton Road Whittlesford CB22 4PF Cambridge 11 England | United Kingdom | British | Fundraiser | 189646560001 | ||||
BRUMMEL, Marie - Christine | Director | Church Terrace Cheveley CB8 9DH Newmarket 5 Suffolk England | England | British | Human Resources | 124732900001 | ||||
CROWE, Diana | Director | Chestnut Avenue Great Notley CM77 7YJ Braintree 54 England | England | British | Head Of Services | 260861320001 | ||||
CURTIS, Julia Rose | Director | North Lodge Park Milton CB24 6UB Cambridge 54 England | United Kingdom | British | Chief Nurse | 273941220001 | ||||
FIELD, Karen Ann | Director | 138 Woodhead Drive CB4 1YX Cambridge Cambridgeshire | England | British | Accountant | 125605930001 | ||||
FORSTER, Guy William | Director | Keln Leas PE27 5GA St. Ives 1 Cambridgeshire England | United Kingdom | British | Lawyer | 179343140001 | ||||
HALL, Rachel Jane | Director | Brookside Orwell SG8 5TQ Royston 40 Hertfordshire | England | British | Social Worker | 148394210001 | ||||
JENKINS, Barbara June | Director | Bell Acre Gardens SG6 2BY Letchworth Garden City 4 Hertfordshire England | United Kingdom | British | Professional/Clinical | 147889800001 | ||||
MAXTED, Helen, Dr | Director | Yetminster DT9 6NJ Sherborne Downs House Dorset | England | British | Clinical Psychologist | 124526270003 | ||||
MCKAY, Syreeta | Director | Newmarket Road Teversham CB5 8AA Cambridge Greenhouse Farm Bungalow England | England | British | Integrative Child Psychotherapist | 275897900001 | ||||
NAYLOR, Joy | Director | Caxton End Bourn CB23 2SS Cambridge 11 England | United Kingdom | British | Marketing Consultant | 207751660001 | ||||
RAND, Janet Ann | Director | 80 Balsham Road Linton CB1 6LW Cambridge Cambridgeshire | England | British | Lead Counsellor Practitioner | 114574580001 | ||||
REID, Brendan | Director | c/o C/O Cpdc Foster Road Trumpington CB2 9NL Cambridge Cpdc Cambridgeshire United Kingdom | United Kingdom | British | Mental Health Nurse | 161603240001 | ||||
SAUNDERS, Yasmine Sarah | Director | Playcross Close Great Cambourne CB23 5AF Cambridge 1 England | England | British | Clinical | 204260170001 | ||||
VICKERS, David William, Dr | Director | Meldreth Road Whaddon SG8 5RS Royston 55 Hertfordshire England | England | British | Paediatrician | 95645510001 | ||||
WALLACE, Michele | Director | Gloucester Road EN5 1NB Barnet 62 Hertfordshire England | United Kingdom | British | Financial Adviser | 205572790001 | ||||
WOOD, Rebecca Ann | Director | Cottenham Close Over CB24 5PB Cambridge 1 England | England | British | Chief Executive | 260861260001 |
Who are the persons with significant control of STARS CHILDREN'S BEREAVEMENT SUPPORT SERVICES?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Stars | Apr 06, 2016 | Foster Road Trumpington CB2 9NL Cambridge Cpdc England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0