STARS CHILDREN'S BEREAVEMENT SUPPORT SERVICES

STARS CHILDREN'S BEREAVEMENT SUPPORT SERVICES

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTARS CHILDREN'S BEREAVEMENT SUPPORT SERVICES
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05894708
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for STARS CHILDREN'S BEREAVEMENT SUPPORT SERVICES?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2022

    What are the latest filings for STARS CHILDREN'S BEREAVEMENT SUPPORT SERVICES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Total exemption full accounts made up to Apr 30, 2022

    18 pagesAA

    Appointment of Mrs Helen De Spretter as a secretary on Mar 30, 2022

    2 pagesAP03

    Termination of appointment of Rebecca Ann Wood as a director on Mar 30, 2022

    1 pagesTM01

    Termination of appointment of Syreeta Mckay as a director on Mar 30, 2022

    1 pagesTM01

    Termination of appointment of Julia Rose Curtis as a director on Mar 30, 2022

    1 pagesTM01

    Termination of appointment of Philip Isaac as a secretary on Mar 30, 2022

    1 pagesTM02

    Current accounting period extended from Dec 31, 2021 to Apr 30, 2022

    1 pagesAA01

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

    Second filing for the appointment of Ms. Syreeta Mckay as a director

    3 pagesRP04AP01

    Director's details changed for Ms Syreeta Mckay on Aug 04, 2021

    2 pagesCH01

    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 pagesAD01

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of Diana Crowe as a director on Jun 14, 2021

    1 pagesTM01

    Appointment of Mrs Helen De Spretter as a director on May 26, 2021

    2 pagesAP01

    Confirmation statement made on Feb 15, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Ms Syreeta Mckay as a director on Oct 07, 2020

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 25, 2021Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/01/2021 under section 1088 of the Companies Act 2006
    Aug 17, 2021Clarification A second filed AP01 was registered on 17/08/2021.

    Appointment of Mrs Julia Rose Curtis as a director on Aug 26, 2020

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Appointment of Mrs Anita Pisani as a director on Jul 08, 2020

    2 pagesAP01

    Termination of appointment of Yasmine Sarah Saunders as a director on Jul 08, 2020

    1 pagesTM01

    Who are the officers of STARS CHILDREN'S BEREAVEMENT SUPPORT SERVICES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE SPRETTER, Helen
    Newmarket Road
    Teversham
    CB5 8AA Cambridge
    Greenhouse Farm Bungalow
    England
    Secretary
    Newmarket Road
    Teversham
    CB5 8AA Cambridge
    Greenhouse Farm Bungalow
    England
    294359610001
    CULLEY, David
    9 Lucketts Close
    Histon
    CB24 9HG Cambridge
    Cambridgeshire
    Director
    9 Lucketts Close
    Histon
    CB24 9HG Cambridge
    Cambridgeshire
    EnglandBritishRecruitment125605940001
    DE SPRETTER, Helen
    Newmarket Road
    Teversham
    CB5 8AA Cambridge
    Greenhouse Farm Bungalow
    England
    Director
    Newmarket Road
    Teversham
    CB5 8AA Cambridge
    Greenhouse Farm Bungalow
    England
    EnglandBritishFcca Accountant283942670001
    PISANI, Anita
    High Street
    Over
    CB24 5NB Cambridge
    43
    England
    Director
    High Street
    Over
    CB24 5NB Cambridge
    43
    England
    EnglandBritishDeputy Chief Executive Nhs272498440001
    SAUNDERS, Timothy Edward
    Playcross Close
    Great Cambourne
    CB23 5AF Cambridge
    1
    England
    Director
    Playcross Close
    Great Cambourne
    CB23 5AF Cambridge
    1
    England
    United KingdomBritishAccountant227147970001
    BECKETT, Karen Elizabeth
    6 Conder Close
    Milton
    CB4 6DZ Cambridge
    Cambridgeshire
    Secretary
    6 Conder Close
    Milton
    CB4 6DZ Cambridge
    Cambridgeshire
    BritishExecutive Assistant114574590001
    BOSMAN, Graham Trevor
    75 High Street
    Riseley
    MK44 1DD Bedford
    Bedfordshire
    Secretary
    75 High Street
    Riseley
    MK44 1DD Bedford
    Bedfordshire
    BritishConsultant63963850001
    ISAAC, Philip
    Newmarket Road
    Teversham
    CB5 8AA Cambridge
    Greenhouse Farm Bungalow
    England
    Secretary
    Newmarket Road
    Teversham
    CB5 8AA Cambridge
    Greenhouse Farm Bungalow
    England
    168523890001
    SKEHEL, Samantha Ruth
    c/o C/O Cpdc
    Foster Road
    Trumpington
    CB2 9NL Cambridge
    Cpdc
    Cambridgeshire
    United Kingdom
    Secretary
    c/o C/O Cpdc
    Foster Road
    Trumpington
    CB2 9NL Cambridge
    Cpdc
    Cambridgeshire
    United Kingdom
    147986450001
    ATKINSON, Helen
    Rideaway Drive
    Hemingford Abbots
    PE28 9AQ Huntingdon
    18
    Cambridgeshire
    England
    Director
    Rideaway Drive
    Hemingford Abbots
    PE28 9AQ Huntingdon
    18
    Cambridgeshire
    England
    United KingdomBritishAdministrator179341960001
    BECKETT, Karen Elizabeth
    6 Conder Close
    Milton
    CB4 6DZ Cambridge
    Cambridgeshire
    Director
    6 Conder Close
    Milton
    CB4 6DZ Cambridge
    Cambridgeshire
    BritishExecutive Assistant114574590001
    BEMROSE, Joy Elaine
    The Dole
    Impington
    CB24 9LP Cambridge
    28
    England
    Director
    The Dole
    Impington
    CB24 9LP Cambridge
    28
    England
    EnglandBritishHuman Resource191881830001
    BENT, Kathryn Sarah Newling
    Fieldside
    CB6 3AR Ely
    94
    Cambridgeshire
    England
    Director
    Fieldside
    CB6 3AR Ely
    94
    Cambridgeshire
    England
    United KingdomBritishAccountant179345130003
    BIRR-PIXTON, Linda Ann, Mrs.
    Church Lane
    Milton
    CB4 6AB Cambridge
    Cambridgeshire
    Director
    Church Lane
    Milton
    CB4 6AB Cambridge
    Cambridgeshire
    EnglandBritishBusiness Coach148036200001
    BOSMAN, Graham Trevor
    75 High Street
    Riseley
    MK44 1DD Bedford
    Bedfordshire
    Director
    75 High Street
    Riseley
    MK44 1DD Bedford
    Bedfordshire
    United KingdomBritishConsultant63963850001
    BRINSDON, Elizabeth
    Newton Road
    Whittlesford
    CB22 4PF Cambridge
    11
    England
    Director
    Newton Road
    Whittlesford
    CB22 4PF Cambridge
    11
    England
    United KingdomBritishFundraiser189646560001
    BRUMMEL, Marie - Christine
    Church Terrace
    Cheveley
    CB8 9DH Newmarket
    5
    Suffolk
    England
    Director
    Church Terrace
    Cheveley
    CB8 9DH Newmarket
    5
    Suffolk
    England
    EnglandBritishHuman Resources124732900001
    CROWE, Diana
    Chestnut Avenue
    Great Notley
    CM77 7YJ Braintree
    54
    England
    Director
    Chestnut Avenue
    Great Notley
    CM77 7YJ Braintree
    54
    England
    EnglandBritishHead Of Services260861320001
    CURTIS, Julia Rose
    North Lodge Park
    Milton
    CB24 6UB Cambridge
    54
    England
    Director
    North Lodge Park
    Milton
    CB24 6UB Cambridge
    54
    England
    United KingdomBritishChief Nurse273941220001
    FIELD, Karen Ann
    138 Woodhead Drive
    CB4 1YX Cambridge
    Cambridgeshire
    Director
    138 Woodhead Drive
    CB4 1YX Cambridge
    Cambridgeshire
    EnglandBritishAccountant125605930001
    FORSTER, Guy William
    Keln Leas
    PE27 5GA St. Ives
    1
    Cambridgeshire
    England
    Director
    Keln Leas
    PE27 5GA St. Ives
    1
    Cambridgeshire
    England
    United KingdomBritishLawyer179343140001
    HALL, Rachel Jane
    Brookside
    Orwell
    SG8 5TQ Royston
    40
    Hertfordshire
    Director
    Brookside
    Orwell
    SG8 5TQ Royston
    40
    Hertfordshire
    EnglandBritishSocial Worker148394210001
    JENKINS, Barbara June
    Bell Acre Gardens
    SG6 2BY Letchworth Garden City
    4
    Hertfordshire
    England
    Director
    Bell Acre Gardens
    SG6 2BY Letchworth Garden City
    4
    Hertfordshire
    England
    United KingdomBritishProfessional/Clinical147889800001
    MAXTED, Helen, Dr
    Yetminster
    DT9 6NJ Sherborne
    Downs House
    Dorset
    Director
    Yetminster
    DT9 6NJ Sherborne
    Downs House
    Dorset
    EnglandBritishClinical Psychologist124526270003
    MCKAY, Syreeta
    Newmarket Road
    Teversham
    CB5 8AA Cambridge
    Greenhouse Farm Bungalow
    England
    Director
    Newmarket Road
    Teversham
    CB5 8AA Cambridge
    Greenhouse Farm Bungalow
    England
    EnglandBritishIntegrative Child Psychotherapist275897900001
    NAYLOR, Joy
    Caxton End
    Bourn
    CB23 2SS Cambridge
    11
    England
    Director
    Caxton End
    Bourn
    CB23 2SS Cambridge
    11
    England
    United KingdomBritishMarketing Consultant207751660001
    RAND, Janet Ann
    80 Balsham Road
    Linton
    CB1 6LW Cambridge
    Cambridgeshire
    Director
    80 Balsham Road
    Linton
    CB1 6LW Cambridge
    Cambridgeshire
    EnglandBritishLead Counsellor Practitioner114574580001
    REID, Brendan
    c/o C/O Cpdc
    Foster Road
    Trumpington
    CB2 9NL Cambridge
    Cpdc
    Cambridgeshire
    United Kingdom
    Director
    c/o C/O Cpdc
    Foster Road
    Trumpington
    CB2 9NL Cambridge
    Cpdc
    Cambridgeshire
    United Kingdom
    United KingdomBritishMental Health Nurse161603240001
    SAUNDERS, Yasmine Sarah
    Playcross Close
    Great Cambourne
    CB23 5AF Cambridge
    1
    England
    Director
    Playcross Close
    Great Cambourne
    CB23 5AF Cambridge
    1
    England
    EnglandBritishClinical204260170001
    VICKERS, David William, Dr
    Meldreth Road
    Whaddon
    SG8 5RS Royston
    55
    Hertfordshire
    England
    Director
    Meldreth Road
    Whaddon
    SG8 5RS Royston
    55
    Hertfordshire
    England
    EnglandBritishPaediatrician95645510001
    WALLACE, Michele
    Gloucester Road
    EN5 1NB Barnet
    62
    Hertfordshire
    England
    Director
    Gloucester Road
    EN5 1NB Barnet
    62
    Hertfordshire
    England
    United KingdomBritishFinancial Adviser205572790001
    WOOD, Rebecca Ann
    Cottenham Close
    Over
    CB24 5PB Cambridge
    1
    England
    Director
    Cottenham Close
    Over
    CB24 5PB Cambridge
    1
    England
    EnglandBritishChief Executive260861260001

    Who are the persons with significant control of STARS CHILDREN'S BEREAVEMENT SUPPORT SERVICES?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stars
    Foster Road
    Trumpington
    CB2 9NL Cambridge
    Cpdc
    England
    Apr 06, 2016
    Foster Road
    Trumpington
    CB2 9NL Cambridge
    Cpdc
    England
    No
    Legal FormCharity
    Legal AuthorityLimited Liability Partnership Act 2000
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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