4 STAR CARE SERVICES LTD

45 Constable Drive, Rochdale, OL11 2AS, England
StatusACTIVE
Company No.11006373
CategoryPrivate Limited Company
Incorporated10 Oct 2017
Age6 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

4 STAR CARE SERVICES LTD is an active private limited company with number 11006373. It was incorporated 6 years, 8 months, 5 days ago, on 10 October 2017. The company address is 45 Constable Drive, Rochdale, OL11 2AS, England.



Company Fillings

Gazette filings brought up to date

Date: 27 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Address

Type: AD01

New address: 45 Constable Drive Rochdale OL11 2AS

Change date: 2021-12-07

Old address: 16 Laurel Court Rochdale OL16 5SN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

New address: 16 Laurel Court Rochdale OL16 5SN

Old address: 908 Chester Road Stretford Manchester M32 0PA England

Change date: 2020-09-29

Documents

View document PDF

Resolution

Date: 20 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mary Sean Martins

Cessation date: 2020-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Sean Martins

Termination date: 2020-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

Old address: Office 4 the Generation Centre Dane Street Rochdale OL12 6XB England

Change date: 2019-09-18

New address: 908 Chester Road Stretford Manchester M32 0PA

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Sean Martins

Appointment date: 2019-09-18

Documents

View document PDF

Resolution

Date: 06 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Resolution

Date: 20 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Old address: 16 Laurel Court Rochdale OL16 5SN England

New address: Office 4 the Generation Centre Dane Street Rochdale OL12 6XB

Change date: 2019-04-16

Documents

View document PDF

Resolution

Date: 13 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-22

Psc name: Peter Martins

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-06

New address: 16 Laurel Court Rochdale OL16 5SN

Old address: 15 Wooding Grove Harlow CM19 4ED United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COHN TRANSACTIONAL CONSULTING LIMITED

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:08522139
Status:ACTIVE
Category:Private Limited Company

FRONTLINE DEV UK LTD

34 ROUNDHAY ROAD,LEEDS,LS7 1AB

Number:10885535
Status:ACTIVE
Category:Private Limited Company

ION ALEX LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11553490
Status:ACTIVE
Category:Private Limited Company

JFW98 LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:10977269
Status:ACTIVE
Category:Private Limited Company

LEELEEINC LTD

FLAT 304 FOLEY STREET,LONDON,W1W 6DN

Number:09594470
Status:ACTIVE
Category:Private Limited Company

MILLJAY (NE) LTD

10 BEACHFIELD DRIVE,HARTLEPOOL,TS25 5AS

Number:09972596
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