This company is commonly known as Star Plus Academy Ltd. The company was founded 5 years ago and was given the registration number 11700130. The firm's registered office is in WIRRAL. You can find them at 1-10 Market Street, , Wirral, . This company's SIC code is 85600 - Educational support services.
Name | : | STAR PLUS ACADEMY LTD |
---|---|---|
Company Number | : | 11700130 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-10 Market Street, Wirral, England, CH47 3BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
126, Sheriff Street, Hartlepool, England, TS26 8EN | Director | 13 May 2021 | Active |
516, Coventry Road, Small Heath, Birmingham, England, B10 0UN | Director | 07 January 2021 | Active |
217, St. Andrews Road, Glasgow, Scotland, G41 1PD | Director | 13 November 2020 | Active |
17, Tyne Green, Hexham, England, NE46 3HF | Director | 14 September 2020 | Active |
516a, Coventry Road, Small Heath, Birmingham, United Kingdom, B10 0UN | Director | 15 July 2019 | Active |
516a, Coventry Road, Small Heath, Birmingham, England, B10 0UN | Director | 09 January 2021 | Active |
516a, Coventry Road, Small Heath, Birmingham, United Kingdom, B10 0UN | Director | 27 November 2018 | Active |
Mr Mohamed Mohamud Sharif | ||
Notified on | : | 13 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 126, Sheriff Street, Hartlepool, England, TS26 8EN |
Nature of control | : |
|
Mr Zayn Ali | ||
Notified on | : | 07 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 2001 |
Nationality | : | British Virgin Islander |
Country of residence | : | England |
Address | : | 96, Broadwater, Rotherham, England, S63 8EP |
Nature of control | : |
|
Mr Tahir Flora Hogberg | ||
Notified on | : | 25 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | Indian |
Country of residence | : | Scotland |
Address | : | 217, St. Andrews Road, Glasgow, Scotland, G41 1PD |
Nature of control | : |
|
Ms Sylvana Hogberg | ||
Notified on | : | 23 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Crofton Avenue, Altrincham, England, WA15 6DA |
Nature of control | : |
|
Miss Ameenah Iqbal | ||
Notified on | : | 14 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Tyne Green, Hexham, England, NE46 3HF |
Nature of control | : |
|
Miss Amal Mohamed | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 516a, Coventry Road, Birmingham, United Kingdom, B10 0UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-14 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Address | Change registered office address company with date old address new address. | Download |
2021-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-11-27 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-27 | Officers | Appoint person director company with name date. | Download |
2020-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Officers | Notice of removal of a director. | Download |
2020-10-23 | Address | Change registered office address company with date old address new address. | Download |
2020-09-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.