Advanced company searchLink opens in new window

STARCARE LIMITED

Company number 06397723

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
14 Dec 2023 AA Full accounts made up to 31 December 2022
20 Jul 2023 AP01 Appointment of Mr Jose Javier Roman Hernando as a director on 19 July 2023
  • ANNOTATION Part Rectified The director's service address on the AP01 was removed from the public register on 21/02/2024 as it was factually inaccurate or was derived from something factually inaccurate
20 Jul 2023 TM01 Termination of appointment of Oscar Sanz Hernando as a director on 19 July 2023
21 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
05 Apr 2023 AP01 Appointment of Mr Miguel Angel Herráiz Marco as a director on 30 March 2023
05 Apr 2023 TM01 Termination of appointment of Mario Abajo Ménguez as a director on 30 March 2023
27 Jan 2023 AA Accounts for a small company made up to 31 December 2021
13 Jan 2023 PSC05 Change of details for Clece Care Services Limited as a person with significant control on 5 August 2022
05 Aug 2022 AD01 Registered office address changed from West Wing 17th Floor 389 Chiswick High Road London W4 4AL England to 3 Ella Mews London NW3 2NH on 5 August 2022
27 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
26 Jun 2021 MA Memorandum and Articles of Association
26 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
25 Jun 2021 AD04 Register(s) moved to registered office address West Wing 17th Floor 389 Chiswick High Road London W4 4AL
23 Jun 2021 TM01 Termination of appointment of Paula Pedlow as a director on 14 June 2021
23 Jun 2021 TM02 Termination of appointment of Paula Pedlow as a secretary on 14 June 2021
23 Jun 2021 TM01 Termination of appointment of Jason Paul Ellison as a director on 14 June 2021
23 Jun 2021 AP01 Appointment of Mr Mario Abajo Ménguez as a director on 14 June 2021
23 Jun 2021 AP01 Appointment of Mr Oscar Sanz Hernando as a director on 14 June 2021
21 Jun 2021 PSC07 Cessation of Paula Pedlow as a person with significant control on 14 June 2021
21 Jun 2021 PSC07 Cessation of Jason Paul Ellison as a person with significant control on 14 June 2021
21 Jun 2021 PSC02 Notification of Clece Care Services Limited as a person with significant control on 14 June 2021
21 Jun 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
21 Jun 2021 AD01 Registered office address changed from St Johns Chambers Love Street Chester Cheshire CH1 1QN to West Wing 17th Floor 389 Chiswick High Road London W4 4AL on 21 June 2021