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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sabichi House, 5 Wadsworth Road, Perivale, Greenford, United Kingdom, UB6 7JD | Director | 08 June 2022 | Active |
Fir Tree Barn, Fishpool Hill, Brentry, Bristol, England, BS10 6SW | Director | 21 October 2020 | Active |
47, Cecil Park, Pinner, United Kingdom, HA5 5HJ | Director | 04 January 2017 | Active |
47, Cecil Park, Pinner, United Kingdom, HA5 5HJ | Director | 04 January 2017 | Active |
Sabichi House, 5 Wadsworth Road, Perivale, Greenford, United Kingdom, UB6 7JD | Director | 28 February 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.