STARS CHILDREN'S BEREAVEMENT SUPPORT SERVICES

Greenhouse Farm Bungalow Newmarket Road Greenhouse Farm Bungalow Newmarket Road, Cambridge, CB5 8AA, England
StatusDISSOLVED
Company No.05894708
Category
Incorporated02 Aug 2006
Age17 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 4 months, 20 days

SUMMARY

STARS CHILDREN'S BEREAVEMENT SUPPORT SERVICES is an dissolved with number 05894708. It was incorporated 17 years, 9 months, 21 days ago, on 02 August 2006 and it was dissolved 1 year, 4 months, 20 days ago, on 03 January 2023. The company address is Greenhouse Farm Bungalow Newmarket Road Greenhouse Farm Bungalow Newmarket Road, Cambridge, CB5 8AA, England.



People

DE SPRETTER, Helen

Secretary

ACTIVE

Assigned on 30 Mar 2022

Current time on role 2 years, 1 month, 24 days

CULLEY, David

Director

Recruitment

ACTIVE

Assigned on 26 Jun 2007

Current time on role 16 years, 10 months, 27 days

DE SPRETTER, Helen

Director

Fcca Accountant

ACTIVE

Assigned on 26 May 2021

Current time on role 2 years, 11 months, 28 days

PISANI, Anita

Director

Deputy Chief Executive Nhs

ACTIVE

Assigned on 08 Jul 2020

Current time on role 3 years, 10 months, 15 days

SAUNDERS, Timothy Edward

Director

Accountant

ACTIVE

Assigned on 16 Mar 2017

Current time on role 7 years, 2 months, 7 days

BECKETT, Karen Elizabeth

Secretary

Executive Assistant

RESIGNED

Assigned on 02 Aug 2006

Resigned on 16 Oct 2008

Time on role 2 years, 2 months, 14 days

BOSMAN, Graham Trevor

Secretary

Consultant

RESIGNED

Assigned on 21 Nov 2008

Resigned on 01 Dec 2009

Time on role 1 year, 10 days

ISAAC, Philip

Secretary

RESIGNED

Assigned on 23 Feb 2012

Resigned on 30 Mar 2022

Time on role 10 years, 1 month, 7 days

SKEHEL, Samantha Ruth

Secretary

RESIGNED

Assigned on 01 Jan 2010

Resigned on 19 Apr 2012

Time on role 2 years, 3 months, 18 days

ATKINSON, Helen

Director

Administrator

RESIGNED

Assigned on 17 Oct 2012

Resigned on 01 Feb 2014

Time on role 1 year, 3 months, 15 days

BECKETT, Karen Elizabeth

Director

Executive Assistant

RESIGNED

Assigned on 02 Aug 2006

Resigned on 16 Oct 2008

Time on role 2 years, 2 months, 14 days

BEMROSE, Joy Elaine

Director

Human Resource

RESIGNED

Assigned on 07 May 2015

Resigned on 08 Jul 2020

Time on role 5 years, 2 months, 1 day

BENT, Kathryn Sarah Newling

Director

Accountant

RESIGNED

Assigned on 01 May 2013

Resigned on 03 Jan 2016

Time on role 2 years, 8 months, 2 days

BIRR-PIXTON, Linda Ann, Mrs.

Director

Business Coach

RESIGNED

Assigned on 01 Oct 2009

Resigned on 21 Jul 2010

Time on role 9 months, 20 days

BOSMAN, Graham Trevor

Director

Consultant

RESIGNED

Assigned on 05 Sep 2006

Resigned on 01 Dec 2009

Time on role 3 years, 2 months, 26 days

BRINSDON, Elizabeth

Director

Fundraiser

RESIGNED

Assigned on 16 Jul 2014

Resigned on 16 Jan 2016

Time on role 1 year, 6 months

BRUMMEL, Marie - Christine

Director

Human Resources

RESIGNED

Assigned on 15 Mar 2013

Resigned on 14 Jul 2014

Time on role 1 year, 3 months, 30 days

CROWE, Diana

Director

Head Of Services

RESIGNED

Assigned on 15 Jul 2019

Resigned on 14 Jun 2021

Time on role 1 year, 10 months, 30 days

CURTIS, Julia Rose

Director

Chief Nurse

RESIGNED

Assigned on 26 Aug 2020

Resigned on 30 Mar 2022

Time on role 1 year, 7 months, 4 days

FIELD, Karen Ann

Director

Accountant

RESIGNED

Assigned on 05 Sep 2006

Resigned on 19 Jul 2013

Time on role 6 years, 10 months, 14 days

FORSTER, Guy William

Director

Lawyer

RESIGNED

Assigned on 31 May 2013

Resigned on 14 Jun 2018

Time on role 5 years, 14 days

HALL, Rachel Jane

Director

Social Worker

RESIGNED

Assigned on 09 Oct 2007

Resigned on 29 Sep 2012

Time on role 4 years, 11 months, 20 days

JENKINS, Barbara June

Director

Professional/Clinical

RESIGNED

Assigned on 18 Jun 2014

Resigned on 19 Nov 2015

Time on role 1 year, 5 months, 1 day

MAXTED, Helen, Dr

Director

Clinical Psychologist

RESIGNED

Assigned on 05 Sep 2006

Resigned on 27 Jun 2011

Time on role 4 years, 9 months, 22 days

MCKAY, Syreeta

Director

Integrative Child Psychotherapist

RESIGNED

Assigned on 27 Oct 2020

Resigned on 30 Mar 2022

Time on role 1 year, 5 months, 3 days

NAYLOR, Joy

Director

Marketing Consultant

RESIGNED

Assigned on 22 Mar 2016

Resigned on 31 Mar 2019

Time on role 3 years, 9 days

RAND, Janet Ann

Director

Lead Counsellor Practitioner

RESIGNED

Assigned on 02 Aug 2006

Resigned on 31 Jul 2012

Time on role 5 years, 11 months, 29 days

REID, Brendan

Director

Mental Health Nurse

RESIGNED

Assigned on 15 Jul 2011

Resigned on 15 Nov 2015

Time on role 4 years, 4 months

SAUNDERS, Yasmine Sarah

Director

Clinical

RESIGNED

Assigned on 19 Nov 2015

Resigned on 08 Jul 2020

Time on role 4 years, 7 months, 19 days

VICKERS, David William, Dr

Director

Paediatrician

RESIGNED

Assigned on 01 May 2013

Resigned on 26 Aug 2013

Time on role 3 months, 25 days

WALLACE, Michele

Director

Financial Adviser

RESIGNED

Assigned on 06 Aug 2015

Resigned on 17 Nov 2016

Time on role 1 year, 3 months, 11 days

WOOD, Rebecca Ann

Director

Chief Executive

RESIGNED

Assigned on 22 Jul 2019

Resigned on 30 Mar 2022

Time on role 2 years, 8 months, 8 days


Some Companies

BLUE WHALE OPTOELECTRONIC CO., LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09100015
Status:ACTIVE
Category:Private Limited Company

CRANLEIGH GARDENS (CROSBY) MANAGEMENT COMPANY LIMITED

3RD FLOOR PACIFIC CHAMBERS,LIVERPOOL,L2 5QQ

Number:01592751
Status:ACTIVE
Category:Private Limited Company

HEANOVA GROUP LIFESCIENCE LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:07546678
Status:ACTIVE
Category:Private Limited Company

I M VEHICLES LTD

16 HILLBROOK ROAD,LONDON,SW17 8SG

Number:11289595
Status:ACTIVE
Category:Private Limited Company

MARKS PROPERTIES LIMITED

1 TURNER CRESCENT,NEWCASTLE UNDER LYME,ST5 7JZ

Number:06268918
Status:ACTIVE
Category:Private Limited Company

THE CONTRACTOR CO-OPERATIVE LIMITED

NAPIER HOUSE,LONDON,WC1V 6AZ

Number:11070685
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source