UKBizDB.co.uk

STARS FOUNDATION FOR CEREBRAL PALSY

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

This company is commonly known as Stars Foundation For Cerebral Palsy. The company was founded 20 years ago and was given the registration number 04978683. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Marlings, Camden Park, Tunbridge Wells, Kent. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:STARS FOUNDATION FOR CEREBRAL PALSY
Company Number:04978683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Marlings, Camden Park, Tunbridge Wells, Kent, TN2 4TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Lyveden Road, London, SE3 8TP

Director27 November 2003Active
75, London Road, Southborough, Tunbridge Wells, England, TN4 0NS

Director12 October 2009Active
Marlings, Camden Park, Tunbridge Wells, England, TN2 4TN

Director27 November 2003Active
10, Rectory Close, Windsor, SL4 5ER

Director10 June 2008Active
16, Chantry Hall, Westbourne, Emsworth, England, PO10 8FG

Director27 November 2003Active
Flat No 4, 44-46 Kings Road Chelsea, London, SW3 4UD

Director01 May 2007Active
12 Downside Close, Shoreham By Sea, BN43 6AF

Secretary27 November 2003Active
Old Buckhurst East, Withyham, TN7 4BA

Secretary24 May 2005Active
65 Comeragh Road, London, W14 9HS

Director27 November 2003Active
Old Buckhurst East, Withyham, TN7 4BA

Director24 May 2005Active
Bramble Cottage, 36 Common Lane, Ditchling, BN6 8TJ

Director27 November 2003Active
Hampers Croft, 28 Common Lane, Ditchling, BN6 8TJ

Director27 November 2003Active
Marlings, Camden Park, Tunbridge Wells, TN2 4TN

Director29 April 2004Active
Ruxley Spinney, Mountview Road Claygate, Esher, KT10 0UB

Director29 April 2004Active
3, Nelson Court, Woodards View, Shoreham-By-Sea, England, BN43 5LR

Director27 November 2003Active
Old Quarries, New Road, Walters Ash, HP14 4UZ

Director27 November 2003Active
10, Dukes Avenue, Chiswick, London, England, W4 2AE

Director29 April 2004Active
85 Green Lane, Paddock Wood, TN12 6BF

Director01 May 2007Active
82 Kempshott Road, London, SW16 5LH

Director29 April 2004Active

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
2024-02-08Officers

Termination director company with name termination date.

Download
2024-01-07Officers

Termination secretary company with name termination date.

Download
2024-01-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-01-16Accounts

Change account reference date company current extended.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-24Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption full.

Download
2015-11-30Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.