UKBizDB.co.uk

STARLIGHT CHILDREN'S FOUNDATION

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

This company is commonly known as Starlight Children's Foundation. The company was founded 37 years ago and was given the registration number 02038895. The firm's registered office is in LONDON. You can find them at 227 Shepherd's Bush Road, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:STARLIGHT CHILDREN'S FOUNDATION
Company Number:02038895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:227 Shepherd's Bush Road, London, England, W6 7AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
227, Shepherd's Bush Road, London, England, W6 7AU

Director21 June 2018Active
227, Shepherd's Bush Road, London, England, W6 7AU

Director26 January 2022Active
227, Shepherd's Bush Road, London, England, W6 7AU

Director16 October 2019Active
227, Shepherd's Bush Road, London, England, W6 7AU

Director26 January 2022Active
227, Shepherd's Bush Road, London, England, W6 7AU

Director22 November 2023Active
227, Shepherd's Bush Road, London, England, W6 7AU

Director21 June 2018Active
227, Shepherd's Bush Road, London, England, W6 7AU

Secretary30 September 2011Active
78 Hatton Garden, London, EC1N 8JA

Secretary-Active
Ten, Dominion Street, London, Great Britain, EC2M 2EE

Corporate Secretary05 May 2004Active
78 Hatton Garden, London, EC1N 8JA

Corporate Secretary03 November 1997Active
135 Avenell Road, London, N5 1BH

Director12 January 1993Active
10 Weltje Road, London, W6 4TJ

Director17 May 2006Active
Tyringham House, Tyringham, Newport Pagnell, MK16 9ES

Director11 February 2004Active
23 Sycamore Grove, Braintree, CM7 7LS

Director-Active
Little Manor 3 Adelaide Road, Walton On Thames, KT12 1NB

Director08 April 1993Active
57 Gladstone Road, London, SW19 1QU

Director-Active
10 Tower Court, London, WC2H 9NU

Director-Active
The Old Rectory, Alresford, Colchester, CO7 8AX

Director12 April 1994Active
27 Eaton Terrace, London, SW1W 8TP

Director27 July 2005Active
The Old Bakehouse, 135b Sheen Lane, London, SW14 8AE

Director21 October 1997Active
Wealdways 7 Bentsbrook Park, North Holmwood, Dorking, RH5 4JL

Director12 January 1993Active
The Keys, Grayshott Laurels, Lindford, GU35 0QB

Director-Active
30 Pooles Lane, London, SW10 4PU

Director31 October 2001Active
Lovelocks House, Shefford Woodlands, Hungerford, RG17 0PU

Director31 October 2001Active
227, Shepherd's Bush Road, London, England, W6 7AU

Director21 June 2018Active
115 Alderey Street, London, SW1V 4HE

Director01 February 2002Active
10 Savill Road, Lindfield, Haywards Heath, RH16 2NX

Director-Active
227, Shepherd's Bush Road, London, England, W6 7AU

Director21 June 2018Active
227, Shepherd's Bush Road, London, England, W6 7AU

Director20 July 2021Active
16 Ashlone Road, Putney, London, SW15 1LR

Director09 February 1993Active
Bell Court House, 11 Blomfield Street, London, EC2M 7AY

Director31 October 2001Active
Brimpsfield House, Brimpsfield, Gloucester, GL4 8LD

Director27 July 2005Active
23, Gauden Road, London, England, SW4 6LR

Director29 April 2002Active
227, Shepherd's Bush Road, London, England, W6 7AU

Director21 June 2018Active
5 Stanley Studios, London, SW10 0AE

Director-Active

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 (7 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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-08-07Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type full.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-10-24Accounts

Accounts with accounts type full.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.