UKBizDB.co.uk

STAR HOMECARE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Star Homecare Services Limited. The company was founded 7 years ago and was given the registration number 10546452. The firm's registered office is in GREENFORD. You can find them at Sabichi House 5 Wadsworth Road, Perivale, Greenford, Middlesex. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:STAR HOMECARE SERVICES LIMITED
Company Number:10546452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Sabichi House 5 Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom, UB6 7JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sabichi House, 5 Wadsworth Road, Perivale, Greenford, United Kingdom, UB6 7JD

Director08 June 2022Active
Fir Tree Barn, Fishpool Hill, Brentry, Bristol, England, BS10 6SW

Director21 October 2020Active
47, Cecil Park, Pinner, United Kingdom, HA5 5HJ

Director04 January 2017Active
47, Cecil Park, Pinner, United Kingdom, HA5 5HJ

Director04 January 2017Active
Sabichi House, 5 Wadsworth Road, Perivale, Greenford, United Kingdom, UB6 7JD

Director28 February 2019Active

People with Significant Control

Mrs Nahid Egala
Notified on:08 June 2022
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Sabichi House, 5 Wadsworth Road, Greenford, United Kingdom, UB6 7JD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Morgan Rhys Davies
Notified on:21 October 2020
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:Fir Tree Barn, Fishpool Hill, Bristol, England, BS10 6SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Aisha Davies
Notified on:21 October 2020
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:Fir Tree Barn, Fishpool Hill, Bristol, England, BS10 6SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as firm
Mrs Manjit Kaur Sehmi
Notified on:28 February 2019
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:Sabichi House, 5 Wadsworth Road, Greenford, United Kingdom, UB6 7JD
Nature of control:
  • Ownership of shares 75 to 100 percent
Osman Egala
Notified on:04 January 2017
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:47, Cecil Park, Pinner, United Kingdom, HA5 5HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nahid Egala
Notified on:04 January 2017
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:47, Cecil Park, Pinner, United Kingdom, HA5 5HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Persons with significant control

Change to a person with significant control.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.