CARING STARS LIMITED
Status | ACTIVE |
Company No. | 11902294 |
Category | Private Limited Company |
Incorporated | 23 Mar 2019 |
Age | 5 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CARING STARS LIMITED is an active private limited company with number 11902294. It was incorporated 5 years, 2 months, 15 days ago, on 23 March 2019. The company address is Office G12, Longfields House Longfields Court, Wharncliffe Business Centre Office G12, Longfields House Longfields Court, Wharncliffe Business Centre, Barnsley, S71 3HR, England.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 26 Apr 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Address
Type: AD01
Old address: 6 Rotherham Road Rotherham Road Little Houghton Barnsley S72 0EX England
Change date: 2022-11-07
New address: Office G12, Longfields House Longfields Court, Wharncliffe Business Centre Longfields Road Athersley Barnsley S71 3HR
Documents
Change to a person with significant control
Date: 09 Jun 2022
Action Date: 08 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-08
Psc name: Mr Tavona Gaza
Documents
Change person director company with change date
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tavona Gaza
Change date: 2022-06-08
Documents
Termination director company with name termination date
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garikai Gerald Chifamba
Termination date: 2022-06-08
Documents
Change to a person with significant control
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-08
Psc name: Mr Tavona Gaza
Documents
Accounts with accounts type total exemption full
Date: 17 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Change to a person with significant control
Date: 11 May 2022
Action Date: 11 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tavona Gaza
Change date: 2022-05-11
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-06
Psc name: Mr Tavona Gaza
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Appoint person director company with name date
Date: 19 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Garikai Gerald Chifamba
Appointment date: 2020-12-01
Documents
Termination director company with name termination date
Date: 29 Nov 2020
Action Date: 29 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adonia Mudeweti
Termination date: 2020-11-29
Documents
Termination director company with name termination date
Date: 29 Nov 2020
Action Date: 29 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Admore Mafikeni
Termination date: 2020-11-29
Documents
Cessation of a person with significant control
Date: 29 Nov 2020
Action Date: 29 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adonia Mudeweti
Cessation date: 2020-11-29
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2020
Action Date: 22 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-22
New address: 6 Rotherham Road Rotherham Road Little Houghton Barnsley S72 0EX
Old address: 48 Vickers Road Ash Vale Aldershot GU12 5SE United Kingdom
Documents
Confirmation statement with no updates
Date: 23 May 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Some Companies
294 PLATT LANE,MANCHESTER,M14 7BZ
Number: | 09788714 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CRESCENT PLACE,BRIGHTON,BN2 1AS
Number: | 10004463 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 04595487 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLEY HOUSE,HUDDERSFIELD,HD3 3AL
Number: | 02510672 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL STEPHENS ACCOUNTANCY LTD
3 FELS AVENUE,,WR4 0LN
Number: | 04909778 |
Status: | ACTIVE |
Category: | Private Limited Company |
SVLG ECONOMIC CONSULTANTS LIMITED
2 HAVERS LANE,BISHOPS STORTFORD,CM23 3PB
Number: | 11450637 |
Status: | ACTIVE |
Category: | Private Limited Company |