UKBizDB.co.uk

STAR PLUS ACADEMY LTD

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

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.

Company Information

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:
  • 85600 - Educational support services
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:1-10 Market Street, Wirral, England, CH47 3BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
126, Sheriff Street, Hartlepool, England, TS26 8EN

Director13 May 2021Active
516, Coventry Road, Small Heath, Birmingham, England, B10 0UN

Director07 January 2021Active
217, St. Andrews Road, Glasgow, Scotland, G41 1PD

Director13 November 2020Active
17, Tyne Green, Hexham, England, NE46 3HF

Director14 September 2020Active
516a, Coventry Road, Small Heath, Birmingham, United Kingdom, B10 0UN

Director15 July 2019Active
516a, Coventry Road, Small Heath, Birmingham, England, B10 0UN

Director09 January 2021Active
516a, Coventry Road, Small Heath, Birmingham, United Kingdom, B10 0UN

Director27 November 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-09-14Gazette

Gazette dissolved compulsory.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-12Address

Change registered office address company with date old address new address.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-11-27Address

Change registered office address company with date old address new address.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Notice of removal of a director.

Download
2020-10-23Address

Change registered office address company with date old address new address.

Download
2020-09-21Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.