Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED
Company Information for

STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED

THE ANNEXE, 2 NAVIGATION WALK, WAKEFIELD, WEST YORKSHIRE, WF1 5RH,
Company Registration Number
05697984
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Star Bereavement And Support Service Ltd
STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED was founded on 2006-02-04 and has its registered office in Wakefield. The organisation's status is listed as "Active". Star Bereavement And Support Service Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED
 
Legal Registered Office
THE ANNEXE
2 NAVIGATION WALK
WAKEFIELD
WEST YORKSHIRE
WF1 5RH
Other companies in WF4
 
Charity Registration
Charity Number 1113878
Charity Address WAKEFIELD HOSPICE, ABERFORD ROAD, WAKEFIELD, WF1 4TS
Charter SUPPORT FOR CHILDREN AND YOUNG PEOPLE BETWEEN THE AGES OF 4 AND 18 YEARS WHO HAVE BEEN BEREAVED OR SUFFERED SIGNIFICANT LOSS.
Filing Information
Company Number 05697984
Company ID Number 05697984
Date formed 2006-02-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 06:51:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE MICHELLE TAYLOR
Company Secretary 2011-02-08
LYNNE CHRISTINE FORDYCE
Director 2015-01-08
SUSAN SMITH
Director 2015-01-08
KAREN LESLEY STERNBACH
Director 2017-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE BELL
Director 2016-04-11 2017-10-18
SARAH MARGARET NASH
Director 2017-05-12 2017-10-17
SUSAN MATTHEWS
Director 2013-09-26 2016-03-15
ROSEMARY DE CSERNATONY
Director 2006-02-04 2015-10-29
DENISE NOWELL
Director 2013-09-26 2015-09-01
CAROL BURNISTON
Director 2013-09-26 2014-11-10
DELMA ANN STIMPSON
Director 2006-02-04 2014-11-10
KATHY STEVENS
Director 2013-09-25 2014-10-31
ANNA HARRISON
Director 2012-08-09 2014-01-16
JOHN GLYN FARRAR
Director 2006-02-04 2013-09-26
DOROTHY MARGARET NAYLOR
Director 2009-02-23 2012-08-09
MARIE CAROLE MARCH
Company Secretary 2009-06-04 2010-08-06
BARRIE JAMES CASH
Company Secretary 2006-02-04 2009-06-04
MARGARET BARROW
Director 2006-02-04 2008-09-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-14DIRECTOR APPOINTED MS MADELEINE SUTCLIFFE
2024-11-14CONFIRMATION STATEMENT MADE ON 07/11/24, WITH NO UPDATES
2024-10-2431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-18APPOINTMENT TERMINATED, DIRECTOR JACK GREGSON
2024-05-03DIRECTOR APPOINTED MRS GRIANNE CUERDEN
2024-04-10APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARY GAHLINGS
2024-04-10APPOINTMENT TERMINATED, DIRECTOR MARCIA PERRY
2024-04-10APPOINTMENT TERMINATED, DIRECTOR HEATHER MCKNIGHT
2024-04-10DIRECTOR APPOINTED MISS MARGARET MARY REDMOND
2024-04-10DIRECTOR APPOINTED MRS MARGARET ALISON BEAUMONT
2024-04-10REGISTERED OFFICE CHANGED ON 10/04/24 FROM The Hive, 142 Thornes Lane, Thornes Lane Wakefield WF2 7RE England
2024-02-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-23APPOINTMENT TERMINATED, DIRECTOR JOANNE ZENA CHAPMAN
2023-11-23Notification of a person with significant control statement
2023-11-23DIRECTOR APPOINTED MS DENISE SAYLES
2023-11-23DIRECTOR APPOINTED MS MARCIA PERRY
2023-11-23CONFIRMATION STATEMENT MADE ON 07/11/23, WITH NO UPDATES
2023-08-16CESSATION OF SUZANNE MARY GAHLINGS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-27Director's details changed for Ms Joanne Zena Chapman on 2023-01-18
2023-02-27APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL HAWKES
2022-12-06RES01ADOPT ARTICLES 06/12/22
2022-11-24AP01DIRECTOR APPOINTED MR JACK GREGSON
2022-11-21CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-02CC04Statement of company's objects
2022-11-02MEM/ARTSARTICLES OF ASSOCIATION
2022-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/22 FROM Nova 11 Upper York Street Wakefield West Yorkshire WF1 3LQ United Kingdom
2022-09-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16DIRECTOR APPOINTED MISS HEATHER MCKNIGHT
2022-02-16AP01DIRECTOR APPOINTED MISS HEATHER MCKNIGHT
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-10-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-20CC04Statement of company's objects
2021-03-13MEM/ARTSARTICLES OF ASSOCIATION
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-10-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22AP01DIRECTOR APPOINTED MR STUART MICHAEL HAWKES
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VILES
2020-04-16AP01DIRECTOR APPOINTED MR CHRISTOPHER VILES
2019-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE MARY GAHLINGS
2019-12-10TM02Termination of appointment of Karen Lesley Sternbach on 2019-12-01
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LESLEY STERNBACH
2019-12-10PSC07CESSATION OF KAREN LESLEY STERNBACH AS A PERSON OF SIGNIFICANT CONTROL
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE CHRISTINE FORDYCE
2019-07-08PSC07CESSATION OF LYNNE CHRISTINE FORDYCE AS A PERSON OF SIGNIFICANT CONTROL
2019-06-26AP01DIRECTOR APPOINTED MS JOANNE ZENA CHAPMAN
2019-06-25AP01DIRECTOR APPOINTED MS SUZANNE MARY GAHLINGS
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SMITH
2019-06-19PSC07CESSATION OF SUSAN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-23AP03Appointment of Ms Karen Lesley Sternbach as company secretary on 2018-06-23
2018-06-23TM02Termination of appointment of Claire Michelle Taylor on 2018-06-23
2017-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LESLEY STERNBACH
2017-11-01TM01Termination of appointment of a director
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BELL
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SARAH NASH
2017-10-31PSC07CESSATION OF ELIZABETH ANNE BELL AS A PERSON OF SIGNIFICANT CONTROL
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SARAH NASH
2017-10-10CH01Director's details changed for Ms Karen Lesley Sternbach on 2017-10-08
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2017 FROM OFFICE NO. 3 THE WALLED GARDEN THE NOSTELL ESTATE YARD NOSTELL WAKEFIELD WEST YORKSHIRE WF4 1AB
2017-05-16AP01DIRECTOR APPOINTED MS KAREN LESLEY STERNBACH
2017-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH MARGARET NASH / 16/05/2017
2017-05-15AP01DIRECTOR APPOINTED MS SARAH MARGARET NASH
2017-02-16AA31/03/16 TOTAL EXEMPTION FULL
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-04-12AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE BELL
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MATTHEWS
2015-12-03AA31/03/15 TOTAL EXEMPTION FULL
2015-11-16AR0107/11/15 NO MEMBER LIST
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE SMITH / 29/10/2015
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY DE CSERNATONY
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DENISE NOWELL
2015-09-22AP01DIRECTOR APPOINTED MRS SUE SMITH
2015-09-21AP01DIRECTOR APPOINTED MRS LYNNE FORDYCE
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DELMA STIMPSON
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BURNISTON
2014-12-04AA31/03/14 TOTAL EXEMPTION FULL
2014-11-07AR0107/11/14 NO MEMBER LIST
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR KATHY STEVENS
2014-02-03AR0103/02/14 NO MEMBER LIST
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNA HARRISON
2014-01-22AA31/03/13 TOTAL EXEMPTION FULL
2013-12-13AP01DIRECTOR APPOINTED MRS KATHY STEVENS
2013-12-06AP01DIRECTOR APPOINTED MRS DENISE NOWELL
2013-12-06AP01DIRECTOR APPOINTED DR CAROL BURNISTON
2013-12-06AP01DIRECTOR APPOINTED MS SUSAN MATTHEWS
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FARRAR
2013-06-17AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12
2013-02-05AR0104/02/13 NO MEMBER LIST
2012-09-24AP01DIRECTOR APPOINTED MRS ANNA HARRISON
2012-09-06AA31/03/12 TOTAL EXEMPTION FULL
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY NAYLOR
2012-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2012 FROM WAKEFIELD HOSPICE ABERFORD ROAD WAKEFIELD WEST YORKSHIRE WF1 TS
2012-02-09AR0104/02/12 NO MEMBER LIST
2012-01-23AA31/03/11 TOTAL EXEMPTION FULL
2011-02-21AR0104/02/11 NO MEMBER LIST
2011-02-16AP03SECRETARY APPOINTED MISS CLAIRE MICHELLE TAYLOR
2011-02-16TM02APPOINTMENT TERMINATED, SECRETARY MARIE MARCH
2011-01-06AA31/03/10 TOTAL EXEMPTION FULL
2010-02-08AR0104/02/10 NO MEMBER LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DELMA ANN STIMPSON / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY MARGARET NAYLOR / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLYN FARRAR / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY DE CSERNATONY / 08/02/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-04288aSECRETARY APPOINTED MRS MARIE CAROLE MARCH
2009-06-04288bAPPOINTMENT TERMINATED SECRETARY BARRIE CASH
2009-02-23288aDIRECTOR APPOINTED MRS DOROTHY MARGARET NAYLOR
2009-02-05363aANNUAL RETURN MADE UP TO 04/02/09
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR MARGARET BARROW
2008-02-04363aANNUAL RETURN MADE UP TO 04/02/08
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-23225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-02-16363aANNUAL RETURN MADE UP TO 04/02/07
2006-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-14288bSECRETARY RESIGNED
2006-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED

Intangible Assets
Patents
We have not found any records of STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED
Trademarks
We have not found any records of STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1