STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewMemorandum and Articles of Association

View Document

06/06/256 June 2025 Resolutions

View Document

04/06/254 June 2025 Appointment of Mr Callum Ferguson as a director on 2025-05-20

View Document

04/06/254 June 2025 Director's details changed for Mr Trymore Muparwia on 2025-06-04

View Document

02/04/252 April 2025 Appointment of Mr Trymore Muparwia as a director on 2024-10-01

View Document

14/11/2414 November 2024 Appointment of Ms Madeleine Sutcliffe as a director on 2024-06-26

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Termination of appointment of Jack Gregson as a director on 2024-04-10

View Document

03/05/243 May 2024 Appointment of Mrs Grianne Cuerden as a director on 2024-04-20

View Document

15/04/2415 April 2024 Director's details changed for Mrs Margaret Alison Beaumont on 2024-04-15

View Document

10/04/2410 April 2024 Termination of appointment of Suzanne Mary Gahlings as a director on 2024-04-03

View Document

10/04/2410 April 2024 Termination of appointment of Marcia Perry as a director on 2024-04-01

View Document

10/04/2410 April 2024 Termination of appointment of Heather Mcknight as a director on 2024-01-20

View Document

10/04/2410 April 2024 Registered office address changed from The Hive, 142 Thornes Lane, Thornes Lane Wakefield WF2 7RE England to The Annexe 2 Navigation Walk Wakefield West Yorkshire WF1 5RH on 2024-04-10

View Document

10/04/2410 April 2024 Appointment of Mrs Margaret Alison Beaumont as a director on 2024-01-20

View Document

10/04/2410 April 2024 Appointment of Miss Margaret Mary Redmond as a director on 2024-01-20

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Appointment of Ms Marcia Perry as a director on 2023-10-21

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

23/11/2323 November 2023 Appointment of Ms Denise Sayles as a director on 2023-10-21

View Document

23/11/2323 November 2023 Notification of a person with significant control statement

View Document

23/11/2323 November 2023 Termination of appointment of Joanne Zena Chapman as a director on 2023-10-21

View Document

16/08/2316 August 2023 Cessation of Suzanne Mary Gahlings as a person with significant control on 2023-08-16

View Document

27/02/2327 February 2023 Termination of appointment of Stuart Michael Hawkes as a director on 2023-02-01

View Document

27/02/2327 February 2023 Director's details changed for Ms Joanne Zena Chapman on 2023-01-18

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

24/11/2224 November 2022 Appointment of Mr Jack Gregson as a director on 2022-10-18

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

02/11/222 November 2022 Statement of company's objects

View Document

02/11/222 November 2022 Memorandum and Articles of Association

View Document

24/10/2224 October 2022 Registered office address changed from Nova 11 Upper York Street Wakefield West Yorkshire WF1 3LQ United Kingdom to The Hive, 142 Thornes Lane, Thornes Lane Wakefield WF2 7RE on 2022-10-24

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/02/2216 February 2022 Appointment of Miss Heather Mcknight as a director on 2022-01-01

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR LYNNE FORDYCE

View Document

08/07/198 July 2019 CESSATION OF LYNNE CHRISTINE FORDYCE AS A PSC

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MS JOANNE ZENA CHAPMAN

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN SMITH

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MS SUZANNE MARY GAHLINGS

View Document

19/06/1919 June 2019 CESSATION OF SUSAN SMITH AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/06/1823 June 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE TAYLOR

View Document

23/06/1823 June 2018 SECRETARY APPOINTED MS KAREN LESLEY STERNBACH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LESLEY STERNBACH

View Document

01/11/171 November 2017 TERMINATE DIR APPOINTMENT

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BELL

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH NASH

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH NASH

View Document

31/10/1731 October 2017 CESSATION OF ELIZABETH ANNE BELL AS A PSC

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN LESLEY STERNBACH / 08/10/2017

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM OFFICE NO. 3 THE WALLED GARDEN THE NOSTELL ESTATE YARD NOSTELL WAKEFIELD WEST YORKSHIRE WF4 1AB

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MS KAREN LESLEY STERNBACH

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH MARGARET NASH / 16/05/2017

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MS SARAH MARGARET NASH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MRS ELIZABETH ANNE BELL

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN MATTHEWS

View Document

03/12/153 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/11/1516 November 2015 07/11/15 NO MEMBER LIST

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE SMITH / 29/10/2015

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY DE CSERNATONY

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR DENISE NOWELL

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MRS SUE SMITH

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MRS LYNNE FORDYCE

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR DELMA STIMPSON

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL BURNISTON

View Document

04/12/144 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR KATHY STEVENS

View Document

07/11/147 November 2014 07/11/14 NO MEMBER LIST

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANNA HARRISON

View Document

03/02/143 February 2014 03/02/14 NO MEMBER LIST

View Document

22/01/1422 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MRS KATHY STEVENS

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MS SUSAN MATTHEWS

View Document

06/12/136 December 2013 DIRECTOR APPOINTED DR CAROL BURNISTON

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MRS DENISE NOWELL

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN FARRAR

View Document

17/06/1317 June 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/02/135 February 2013 04/02/13 NO MEMBER LIST

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MRS ANNA HARRISON

View Document

06/09/126 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR DOROTHY NAYLOR

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM WAKEFIELD HOSPICE ABERFORD ROAD WAKEFIELD WEST YORKSHIRE WF1 TS

View Document

09/02/129 February 2012 04/02/12 NO MEMBER LIST

View Document

23/01/1223 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 04/02/11 NO MEMBER LIST

View Document

16/02/1116 February 2011 SECRETARY APPOINTED MISS CLAIRE MICHELLE TAYLOR

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY MARIE MARCH

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 04/02/10 NO MEMBER LIST

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DELMA ANN STIMPSON / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLYN FARRAR / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY MARGARET NAYLOR / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY DE CSERNATONY / 08/02/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY BARRIE CASH

View Document

04/06/094 June 2009 SECRETARY APPOINTED MRS MARIE CAROLE MARCH

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MRS DOROTHY MARGARET NAYLOR

View Document

05/02/095 February 2009 ANNUAL RETURN MADE UP TO 04/02/09

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET BARROW

View Document

04/02/084 February 2008 ANNUAL RETURN MADE UP TO 04/02/08

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

16/02/0716 February 2007 ANNUAL RETURN MADE UP TO 04/02/07

View Document

29/03/0629 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

04/02/064 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company